Agenda 08-11-2020® UNN
nothcnrolina,city of
Call to Order— Mayor William P. Elmore, Jr.
Invocation — Rev. Randy Beasley
Pledge of Allegiance
1) Adjustment and Approval of the August 11, 2020 meeting agenda
PRESENTATIONS
2) Main Street Community Status
Dunn City Council
Regular Meeting
Tuesday, August 11, 2020
7:00 p.m., Dunn Municipal Building
PUBLIC COMMENT PERIOD
3) 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
4) Minutes —July 14, 2020
5) Memorandum of Understanding with Dunn Housing Authority
6) Request for Disposal of Records — Finance
ITEMS FOR DISCUSSION AND/OR DECISION
7) Ordinance Amendment OA-05-20; Article IV, Division 4 — Cemetery Board
a) Public Hearing
b) Decision
8) Consideration of Ordinance to Demolish — 1501 Erwin Rd
a) Public Hearing
b) Decision
9) Consideration of Ordinance to Demolish — 503 E Carr St
10) Consideration of Ordinance to Demolish Review - 911 Fairground Rd
11) Ordinance to Demolish Review— 700 Lincoln
12) Approval of Utility Payment Plan Terms
13) Acknowledge the Voluntary Non -Contiguous Annexation of Properties — ANX-01-20 and ANX-02-20
14) Harnett County CARES Act Funding Interlocal Agreement and City's Spending Plan
15) Downtown Dunn Development Corporation Memorandum of Understanding
16) Council Goals/Reports
17) Administrative Reports
a) City Manager's Report
b) Financial Report/Assessment Update
c) Department Reports
Communications/Public Information Public Works/Public Utilities
Parks & Recreation Library
Planning & Inspections Police
18) Announcements
19) Information
20) 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"
Adjustment and ` 1 i 1
of the August 11, 2020
All-AmericaDUNN - Dt1`
t% a
1 Agenda Form
Meeting Date:
' August
SUBJECT TITLE: Main Street Community Status
Presenter: Mayor Elmore
Department: Administration/ DDDC
Attachment: X:Yes No Description: Main Street Community Status
Public Hearinq Advertisement Date:
PURPOSE:
The North Carolina Main Street and Rural Planning Center has selected Dunn as the latest "North Carolina
Main Street Community," a designation that municipalities earn after meeting rigorous national downtown
development criteria. The designation becomes effective July 31, 2020.
Dunn graduated from the Main Street and Rural Planning Center's Downtown Associate Community program,
which supports sustainable economic revitalization through strategic planning and organizational
development.
Dunn will now have access to one of the largest resource networks for downtown revitalization in the United
States. The status as a Main Street Community will bring new opportunities for growth and development.
BACKGROUND:
Since 1980, the North Carolina Main Street program model has leveraged more than $3.25 billion in public
and private investment, generated 27,094 net new jobs and 6,503 net new businesses, and rehabilitated
more than 6,672 buildings. There are 67 designated Main Street communities in North Carolina.
The N.C. Main Street & Rural Planning Center at the Department of Commerce works with communities on
the development of economic development strategies that will transform downtowns through implementation
plans based on the Four -Point Approach®, a methodology for downtown revitalization developed by the
National Main Street Center®, a subsidiary of the National Trust for Historic Preservation. A program of the
National Main Street Center®, Main Street America® has helped revitalize older and historic commercial
districts for more than 40 years, Its national network now extends to over 1,600 neighborhoods and
communities.
The North Carolina Main Street and Rural Planning Center works in regions, counties, cities, towns,
downtown districts and in designated North Carolina Main Street communities to inspire placemaking through
asset -based economic development strategies that achieve measurable results such as investment, business
growth and jobs.
BUDGET IMPACT: No Impact
RECOMMENDATION/ACTION REQUESTED: None
Adopted 8-4-05
CITY OF Di JNN 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:
I. 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 acknowledged 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.
After the citizen has made his or her remarks, he or she will be seated with no
further debate, dialogue or continent.
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.
DUNN WM D 0-t N' - N`-
� W �
'4 3 City/ Council Agenda Form
Meeting pgDate: August
.; i :i 2020
y 9 00
SUBJECT TITLE: Minutes — July 14, 2020
Presenter:
Attachment: X Yes No
Public Hearinq Advertisement Date:
PURPOSE:
BUDGET IMPACT:
RECOMMENDATION/ACTION REQUESTED:
Motion to approve the July 14, 2020 Minutes as presented.
inutes
Dunn City Council
Regular Meeting
Tuesday, July 14, 2020
7:00 p.m., Dunn Municipal Building
Minutes
PRESENT: Mayor William P. Elmore Jr., Mayor Pro Tern Chuck Turnage participated electronically by
WebEx and then telephone after recess, Council Members J. Wesley Sills, April Gaulden, Billy N. Tart, and
Dr. David L. Bradham. NOT PRESENT: Frank McLean. Notice, relating to the Special Meeting Conditions, is
incorporated into these minutes as Attachment #1.
Also present: City Manager Steven Neuschafer, Assistant City Manager Mathew Boone, Finance Director Jim Roberts,
Planning Director George Adler, Chief Building Inspector Steven King, Chief of,,Police Clark White, Parks and
Recreation Director Brian McNeill, Executive Assistant Connie Jernigan, Communications Coordinator Kaithn Adkins,
CityAttorney Tilghman Pope, and City Clerk Tammy Williams.
CALL TO ORDER AND INVOCATION
Mayor Elmore opened the meeting at 7:00 p.m. and ackno
unable to attend due to sickness and Council Member Tart,
Tern Turnage was able to hear the proceedings via Web]
Church of God of Prophecy gave the invocation and Cound
AGENDA ADJUSTMENT AND APPROVAL
Motion by Council Member Sills and second
agenda with changes as listed below:
Agenda Items Added:
Public Comment Period as Item 3A
Motion unanimously approved with Mayor Pro
PRESENTATIONS
Employee Recognition -
Lt. Jackson was recognize
with a Concentration in
Administrative Officers N
Gautier was re
Iso earning his
PUBLIC COMMENT PERIOD
The Public Comment Period was
period was closed. -
Jackson
for her ach
ation from
the absence of Council Member McLean, who is
be arriving later. He confirmed that Mayor Pro
)ennis'Manuel, Pastor at East Granville Street
Gaulden led in the Pledge of Allegiance.
Member Bradham to adopt the July 14, 2020 meeting
irnage's vote confirmed by the Mayor.
ementof earning her Master Degree in Criminal Justice
bent, University in May 2019 and completion of the
rth'Carolina State University in April 2020.
:or Robert Gautier
by ChiefWhite for his achievement of earning his Bachelor Degree in Criminal
i Law Enforcement Certification.
by Mayor Elmore at 7:10 p.m. Having no comments, the Public Comment
CONSENT ITEMS
- Approval of the minutes of the June 9, 2020 City Council Meeting.
- Approval of Destruction of Municipal Records - Finance and Parks and Recreation. A copy of each request has
been incorporated into these minutes as Attachment#2.
- Approval of Budget Amendment BA-11-C to correct Budget Amendment BA-11 for FY2019-2020. A copy of
BudgetAmendment (BA-11-C) has been incorporated into these minutes as Attachment #3.
- Proclamation - State of Emergency - Covid-19, Amendment 2. A copy of Proclamation (P2020-10) has been
incorporated into these minutes as Attachment #4.
Motion by Council Member Bradham and second by Council Member Gaulden to approve all consent items.
Motion unanimously approved with Mayor Pro Tem Turnage's vote confirmed by the Mayor.
ITEMS FOR DISCUSSION AND/OR DECISION
Mayor Elmore acknowledged changes in the North Carolina General Statutes related to a member participating
remotely, which requires that action cannot be taken on Items of Business with a Public Hearing until 24 hours
after the closing of the hearing.
Ordinance Amendment OA-04-20; Chapter 5, Section 2; CEMETERIES: Sale and Purchase of Lots
Public Hearing regarding amendment to the Code of Ordinances Section 5-2 - Cemeteries, Sale and purchase of
lots. The Public Hearing was duly advertised on July 2 and July 10, 2020. Mayor Elmore opened the Public Hearing
at 7:13 p.m. City Manager Neuschafer presented the recommended amendments to the ordinance to conform with
the adopted Fiscal Year 2020-2021 Budget by striking out the portions related to the financing and purchase price
of lots. No additional comments have been received by the City Clerk and with no further comments, the Public
Hearing was closed.
After discussion and Mayor Elmore confirmed that Mayor Pro Tern Turnage did not have any questions, discussion
on this item was closed until the meeting is reconvened for decision.
Council Member Tart entered the Council Meeting at 7:17 p. m.
Consideration of Ordinance to Demolish - 503 E Carr St
Public Hearing regarding the consideration of Ordinance to Demolish House at 503 E Carr St. The Public Hearing
was duly advertised on July 2 and July 7, 2020, Mayor Elmore opened the Public Hearing at 7:17 p.m
Chief Building Inspector King has conducted inspections at 503 E Carr, St and based upon his observations, the
structure is unsafe and has been condemned in accordance with G>Sj §160A-426. The property was also found
dangerous or prejudicial to the public health or public safety and is a nuisance in violation of G.S. §160A-193. The
owner of the property has failed to comply with tlie''Building Inspector's order, King reported that this property
has a buyer, Curtis Miles, who has plans to demolish one structure and renovate the other two structures. King
recommended allowing Miles time to rehab the structure's.- Remarks were made by Curtis Miles who recently
purchased the property. He asked for four months to`:demolish one structure and rehab two of the structures for
rental. He has rehabbed several homes in past years ;in the City of Donn.', City Attorney Pope read the remarks
from Shirley White -McNeill, the owner of the property of the time of the condemnation, requesting additional time
before Ordinance to Demolish. No additional comments have been received by the City Cleric and with no further
comments, the Public Heaimg.was closed
City Attorney Pope questioned tlu sale andpurchase of the property. King presented him the Report of Sale from
Attorney Gerald Hayes.. Pope will research further prior to'the vote. City Manager Neuschafer questioned whether
zoning allowed for two dwellings onome.lot and said that staff needs to research to determine if the property has
lost its grandfather status.,
After additional discussion and Mayor Elmore confirmed that Mayor Pro Tern Turnage did not have any questions,
discussion<ofthis item was closed until the meeting is reconvened for decision.
Consideration of Ordinance to Demolish - 505 E Carr St
Public Hearing regarding the consideration of Ordinance to Demolish House at 505 E Carr St. The Public Hearing
was duly advertised on July 2 and July 7, 2020. Mayor Elmore opened the Public Hearing at 7:32 p.m.
Chief Building Inspector King has conducted inspections at 505 E Carr St and based upon his observations, the
structure is unsafe and has been condemned in accordance with G.S. §160A-426. The property was also found
dangerous or prejudicial to the public health or public safety and is a nuisance in violation of G.S. §160A-193. The
owner of the property has failed to comply with the Building Inspector's order. King confirmed this is two storage
buildings and not the house on the lot. He has not heard anything from the owner concerning these structures. No
additional comments have been received by the City Cleric and with no further comments, the Public Hearing was
closed.
After discussion and Mayor Elmore confirmed that Mayor Pro Tern Turnage did not have any questions, discussion
of this item was closed until the meeting is reconvened for decision.
Consideration of Ordinance to Demolish -116 Spring Branch Rd
Public Hearing regarding the consideration of Ordinance to Demolish House at 116 Spring Branch Rd. The Public
Hearing was duly advertised on July 2 and July 7, 2020. Mayor Elmore opened the Public Hearing at 7:35 p.m.
Chief Building Inspector King has conducted inspections at 116 Spring Branch Rd and based upon his
observations, the structure is unsafe and has been condemned in accordance with G.S. §160A-426. The property
was also found dangerous or prejudicial to the public health or public safety and is a nuisance in violation of G.S.
§160A-193. The owner of the property has failed to comply with the Building Inspector's order. King told Council
that the structure has been used by owner for storage and the owner is not opposed to the structure being
demolished. No additional comments have been received by the City Cleric and with no further comments, the
Public Hearing was closed.
After discussion and Mayor Elmore confirmed that Mayor Pro Tern Turnage did not have any questions, discussion
of this item was closed until the meeting is reconvened for decision.
Consideration of Ordinance to Demolish - 902 N Wilson Ave
Public Hearing regarding the consideration of Ordinance to Demolish House at 902 N Wilson Ave. The Public
Hearing was duly advertised on July 2 and July 7, 2020. Mayor Elmore opened the Public Hearing at 7:37 p.m.
Chief Building Inspector King has conducted inspections at 902 N Wilson Ave and based upon his observations, the
structure is unsafe and has been condemned in accordance with G.S. §160A-426. The property was also found
dangerous or prejudicial to the public health or public safety and is a nuisance in violation of Q.S; §160A-193. The
owner of the property has failed to comply with the Building Inspector's order. King reported tbe.structure was
damaged due to a fire. The owner came to the hearing but said he did not want to repair the structure. He has
since been contacted by two potential buyers with Ms. Pamela McCrae stating she has purchased it. A demolition
permit has also been purchased by the owner to demolish. City Attorney Pope read the comments from Pamela
McCrea stating she had purchased the property :and was requesting time to renovate the residence. No additional
comments have been received by the City Clerk and withno further comments, the Public Hearing was closed.
After discussion and Mayor Elmore confirmed that Mayor Pro Tem Turnage did not have any questions, discussion
of this item was closed until the meeting is reconvened for decision. s:
Rezoning Request (RZ-02-20),107:N, Watauga Avenue,,
Public Hearing regarding request to.rezone one parcel 57 acres +/-''located at 107 N Watauga Avenue. The
property is currently zoned;0&I, Office &, Institutional District, and is proposed to be rezoned to R-10, Single
Family Dwelling Residential District. The property is owned by Applicant, Maria Victoria Lopes Camacho. The
Public Hearing was duly advertised on June 16, 23, and 30, 2020.' Mayor Elmore opened the Public Hearing at 7:47
p.m.
Planning Director Adler presented the request to zone from 0&I to R-10 for a single family to live. The property
was originally zoned R-10 and was recently changed to 0&L The property is surrounded on one side with 0&I and
the other R-,10. The request was approved by the Planning Board. Maria Lopes, owner, spoke in support of the
rezoning request. No additional comments have been received by the City Clerk and with no further comments,
the Public Hearing was closed
Mayor Elmore con fr ed that Mayor'Pro Tem Turnage did not have any questions and discussion of this item was
closed until the meetirn:6s reconvened for decision.
Consideration to increase ize of ABC Board
Mayor Elmore expressed desire to increase the size of the ABC Board to offer more opportunities for community
members to participate. City Manager Neuschafer presented the resolution for the Council's consideration to
increase the size of the board. The staff and City Attorney has researched and determined that the governing body
could increase the size of the board by vote.
Motion by Council Member Bradham and second by Council Member Tart to adopt the Resolution to increase the
ABC Board from a 3 member to a 5 member board. Motion unanimously approved with Mayor Pro Tern
Turnage's vote confirmed by the Mayor. A copy of Resolution (R2020-11) is incorporated into these minutes as
attachment #5.
Formation of Community Appearance Committee (CAC)
City Manager Neuschafer reported that the proposal to form the CAC was put together after research was
conducted as directed at the June Council meeting. The proposal includes the makeup of the committee along with
the recommendation to amend the City's Code of Ordinance to eliminate the Cemetery Advisory Board and merge
the two committees into the CAC. Council Member Sills commented that he already has people who are interested
in serving on this committee. Discussion followed on the assignment of Council Members to City committees.
Mayor Elmore feels that the Council Members have the right to attend any City boards and committees. He said
that the Council will have further discussion on this at the August meeting.
Motion by Council Member Sills and second by Council Member Gaulden to adopt the resolution for the formation
of the Community Appearance Committee, without specifying which Garden Club. Motion unanimously
approved with Mayor Pro Tem Turnage's vote confirmed by the Mayor. A copy of Resolution (R2020-12) is
incorporated into these minutes as attachment #6.
Advisory Board Appointments
Motion by Council Member Tart and second by Council Member
Cindy Smith to the ABC Board for a term ending June 30, 2023. 1
Tern Turnage's vote confirmed by the Mayor.
Motion by Council Member Gaulden and second by Cc
Board of Trustees for a term ending June 30, 2023.
Turnage's vote confirmed by the Mayor.
Mayor Elmore recommended the appointments to the Cemetery Ad
form the Community Appearance Committee and;combine with the Ce
Motion by Council Member Tart and second by Council Member
Cemetery Advisory Board. Motion unanimously approved with'M;
the Mayor.
Judd, Marc Phillips and
roved with Mayor Pro
appoint Evelyn Moods to"the Library
ly approved with -Mayor Pro Tern
Board be tabled with the decision to
, Advisov Board.
dham ?to -table the appointment to the
Pro Tem Turnage's vote confirmed by
Dog Park Construction Approval
Assistant City Manager Boone presented the plan for the dog park to be located on City of Dunn property located at
Ashe Avenue. The park will consist of 12,parldng spaces (handicap included) and two fenced in areas for unleased
dogs. Around a quarter acre section for small dogs (under 2'mbs) and an area around three-quarters an acre for
large dogs (251bs and up). Park to include dog wash stations and sunshades. The City will be reusing some
materials for the obstacles and the fencing. Lots ofthe York will also be done in-house. He also shared the flyer
that staff will be distributing for nandng'rights to raise funds for the park.
Motion•hy"Council Member B:r0dham and second by Council Member Sills to approve FY2020-2021 Budget
Amendment to move forward with'the completion of the Dog Park. Motion unanimously approved with Mayor
Pro Tern Turnage's vote confirmed by the'Mayor. A copy of Budget Amendment (BA2021-01) is incorporated
into these minutess as attachment *.Z z:
Impound Lot Roof Bid,. Y
City Manager Neuschafer reported that the impound lot building is in need of repair. The City requested bids from
three contractors for the roof -repair at the Impound Lot. The lowest bid came from Bid #3 - Carolina Foam
Insulation, Inc. in the amount of $14,500, unless there is unforeseen damage that was not visible upon inspection.
Staff will look at changing the materials to save additional funds. He also presented a proposed Budget
Amendment from the fund balance due to the emergency of the roofing issue.
Motion by Council Member Sills and second by Council Member Bradham to move forward in awarding bid work
to Carolina Foam Insulation, Inc. for the amount of $14,500 to include Budget Amendment. Motion unanimously
approved with Mayor Pro Tern Turnage's vote confirmed by the Mayor. A copy of Budget Amendment
(BA2021-02) is incorporated into these minutes as attachment #Z
Mayor Elmore recessed the meeting at 8:25 p.m.
The meeting was reconvened at 8:30 p.m. with Mayor Pro Tern Turnage joining by telephone instead of WebEx.
Local Government Commission Resolution for Tart Park Loan
Finance Director Roberts presented resolution needed to move forward with the Tart Park Loan. The LGC approval
needed to occur after the City's audit was completed. It was submitted and the LGC did approve for the City to
borrow the funds needed for the Tart Park project. The City has received the best Installment Financing Contract
from United Community Bank at 2.55% over 20 years with a payback of approximately $140,000 a year. This
resolution follows the public hearing regarding the loans necessary to pay all expenses for work previously
described, discussed, and approved related to the renovations to Tart Park.
After discussion, motion by Council Member Bradham and second by Council Member Tart to adopt the Loan
Resolution related to the LGC approved Installment Financing Contract between United Community Bank and City
of Dunn for the Tart Park Project and to authorize the Mayor and City Manager to execute any and all documents
associated with this Resolution. Motion carried unanimously with Mayor Pro Tern Turnage's vote confirmed
by the Mayor. A copy of Resolution (R2020-13) is incorporated into these minutes,as attachment #8.
Storm Water Study Proposal by DMP - Watauga Avenue
City Manager Neuschafer recognized Mike Goliber with Davis -Me
proposal to study land on Watauga Avenue recently purchased by
for passive natural education or other purposes. Mr. Goliber states
was more general in nature. This study will be specific to thi:
environmental work and will identify projects for storm water cot
This study will also help determine if other funding source's are aver
tiniPowell Engineers & Surveyors to present
he City>for multi purpose drainage issues and
this study will build on, ;a;study from 2014 that
property and will include ;a detailed survey,
rol measures and other improvements to site.
After discussion motion by Council Member Tart and second by Council'Member Bradham to approve the contract
with DMP for Professional Services at $38,870.00 for a field analysis study of the Watauga property for the
purpose of improving drainage issues along Juniper; Creek to include a Budget Amendment to use funds out of the
storm water fund balance account. Motion carried; unanimously with Mayor Pro Tern Turnage's vote
confirmed by the Mayor. A copy of Budget Amendment ,(BA2021 03) is incorporated into these minutes as
attachment #9.
USDA Grant/Loan Application for Wastewater Collection System Rehabilitation
Mike Goliber presented a 4 phaseapproach for the' replacement -of wastewater collection system piping
throughout the City. It was developed in four phases to assist in funding the projects. We are looking to apply to
the USDA for funding. City Manager Neuschafer reported` approval is needed for the application for a loan/grant.
Once the USDA reviews, they,will come back with a grant/loan combination. If there is a grant included, the
Council can decide to do an additional phase,,change terms of loan or other options. Phase 1 is estimated at
$2,651,250 with debt service beginning 2022-2023. This-ls a 40-year loan with an estimated annual payment of
$113,900 with 'frst payment in FY2622 ;2023. The project is projected to begin in August 2021 and be completed
in September 2022. _..
Motion by Council Member Bradham and second by Council Member Gaulden to authorize City Manager
Neuschafer to act on the City's behalf in applying, certifying, signing, and submitting a loan and grant application to
the USDA Rural .Development for wastewater collection system rehabilitation. Motion unanimously approved
with Mayor Pro Tem,Turnage's vote confirmed by the Mayor.
Resolution to accept Governor's Highway Safety Program Grant - Police Department
Chief White requested the Council authorize the Police Department to accept a federal grant from the NC
Governor's Highway Safety Pr-ogram. For the first year, the grant will cover 85% of the salaries and benefits for 2
police officers and 100% of equipment cost to include vehicles, computers, radars, LIDAR and in -car video
equipment. However, due to increased cost of the required equipment, the City's cost for the first year will
increase by an additional $31,095.00. The next 3 years, match will be based on salaries and benefits only as
follows: Year 2: Grant (70%) - $76,583.50; City Match (30%) - $32,821.50; Year 3: Grant (50%) - $54,702.50; City
Match (50%) - $54,702.50; and Year 4: City (100%) - $109,405.00.
Motion by Council Member Sills and second by Council Member Bradham to approve the Resolution to accept the
NC Governor's Highway Safety Program Grant to include Budget Amendment. Motion unanimously carried with
Mayor Pro Tem Turnage's vote confirmed by the Mayor. A copy of Resolution (R2020-14) and Budget
Amendment (BA2021-04) is incorporated into these minutes as attachment #10.
Council Goals/Reports
Reports were presented for information. City Manager Neuschafer reported that the trail to the parks route has
been determined based on comments from Council for an alternative route. The project will be done in phases.
Mayor Pro Tern Turnage stated if Wilson and Cumberland is used for the crossing of US421, NCDOT needs to be
contacted for a safety crossing light like the one at Wayne Avenue. Neuschafer stated that the City will need to
send a request and it will probably be a cost sharing project.
Coronavirus Relief Funding Update
Assistant City Manager Boone reported the CARES Act (Coronavirus Aid, Relief, and Economic Security Act)
established the Coronavirus Relief Fund (CRF) and appropriated $150 Billion to States, Counties and local
governments to aid in Coronavirus related expenditures from March 1, 2020 to December 30, 2020. Harnett
County is required to distribute a minimum of 25% of its total allocation ($5,101,389) to local municipalities
within the County. The City must submit a spending plan to Harnett County ;iby August 21, 2020 to secure the
proposed amount (up to $486,668).
Administrative Reports
City Manager Neuschafer updated Council on the voluntary
local act of the North Carolina General Assembly. Both prop
Interstate 95.
Finance Director Roberts provided the following financial reportfor the
• General Fund had $3,403,121 with $2,361,426 in the (NCCMT;T.ei
June of 2019, the General Fund had $4,381,844 with $2,325,0(
$1,000,000 is requested for repayment from, DEQ for funds paid onf
• Taxes for the 2019 are complete with $4,233,230 in property tax(
tax income received.
• Sales Tax Revenue through April is $2,022,430 or 9Y
• Utilities Sales Tax total received to date is $700,927 v
• Building Permit Fees for June were $10,239, for a't"ot,
• Water and Sewer Revenues, forthe month of June we
budget. Year to Date in 2019 was $4,731,575.
• Expenditures in the General Fund are at $10,963,295
are $5,649,345 or 96. Wll
io propefties,into the City limits by a
PJ"S Truck Bodies, are located just off
i
0 ending June 30 2020:
:count) Water -Sewer Fund. Through
the Water and Sewer Fund. Over
'astewater Treatment plant project.
100% of our expected
than expected.
of $129,698 or 162% of budget.
to date at $5,677,047 or 101.5% of
of budget. The Water and Sewer fund expenses
Discussion followed on collection of_unpaid"utility bills due to Covid-19.
Mayor Elmore acknowledged Staff Reports included as follows: Communications/Public Information, Planning
and Inspect ions Report, PublicWorks Report, Public Utilities Report, Parks and Recreation Report, Library Report
and Police -Report.
Mayor Elmore announced upcomingjevents and activities including the upcoming Kickoff event for the Imagine
Dunn Strategic Vision.Plan.
Motion by Council Member Tartand second by Council Member Bradham to enter a Closed Session for the purpose
to instruct the staff concerning%the negotiation of purchasing real property [N.C.G.S. 143-318.11(a)(5)]. Motion
unanimously approved. l'
Mayor Elmore recessed the meeting at 9:16 p.m. for the Closed Session.
The Council Meeting was reconvened at 10:01 p.m. Motion by Council Member Bradham and second by Council
Member Gaulden to recess the meeting until Tuesday, July 21, 2020 at 2:30 p.m. in Council Chambers.
Motion unanimously approved.
Dunn City Council
July 14, 2020 Regular Meeting
Continued July 21, 2020
2:30 p.m., Dunn Municipal Building
PRESENT: Mayor William P. Elmore Jr., Council Members J. Wesley Sills, April Gaulden, Frank McLean, Billy
N. Tart, and Dr. David L. Bradham. ABSENT: Mayor Pro Tem Chuck Turnage. Notice, relating to the Special
Meeting Conditions, is incorporated into these minutes as Attachment #11.
Also present: City Manager Steven Neuschafer, Planning Director George Adler, Chief Building Inspector Steven King,
Communications Coordinator Kaitlin Adkins, City Attorney Tilghman Pope, and City Clerk.Tammy Williams.
CALL TO ORDER AND INVOCATION
Mayor Elmore opened the meeting at 2:30 p.m., gave the invocation and
Elmore acknowledged that Mayor Pro tem Turnage was unable to attend;
Tart arrived right after the pledge of allegiance was given.
ITEMS FOR DISCUSSION AND/OR DECISION
Ordinance Amendment OA-04-20; Chapter 5, Section 2; CEMETERIES:.
Motion by Council Member Bradham and second by Council Member Sills
20; Chapter 5; Section 5-2 as presented. Motion unanimously approve
04-20 (02020-13) is incorporated into these minutes as attachment
Mayor Elmore read the letter on behalf of Mayor Pro Tem Turnage regan
ordinances to demolish dilapidated houses at 503 and 505 E Carr St., 116
He stated that if he was in attendance, he would vote to approve all the or(
Consideration of Ordinance to Demolish - 503 E Carr St
Attorney Pope reported on his research regarding the `own
who represents Curtis Miles, concerning the sale of the K
James Bell and she filed a petition to partition which resin
confirmed that Mr. Miles was,the top bidder at the sale and
property and is required `to putxhase or -Ito forfeits his $1.
which is the only reason the sale'has notbeen recorded.
until the purchase has been finalized>by the courts. , Zoninl
would be able to be rehabbed. Mr. Mile'seonfirmed that he
n'!the Pledge of Allegiance. Mayor
6 a4ork conflict. Council Member
and Purchase of Lots
[opt Ordinance Amendment OA-04-
,copy of Ordinance Amendment OA-
the items of business related to the
g Branch Rd and 902 N Wilson Ave.
erty. He spoke to Attorney Be Jones,
White -McNeill was a co-owner with
:d in the property being sold at the court house. He
as paid $13,000 into the court for the purchase of the
)00: A final ordinance must be signed off by a judge,
the current time, Mr. Miles has done all that he can
vas discussed and only one of the primary residences
ok with rehabbing just the one structure.
After discussion, motion by.,Council Member Tart and second by Council Member McLean to table the
consideration of ordinance to demolish 503E Carr St until the August Meeting. Motion unanimously approved.
Consideration of.Ordinance to Demolish = 505 E Carr St
Chief Building King confirmed that there was not any opposition for demolition of the structures at this property.
Motion by Council Member Tart and second by Council Member Sills to adopt the ordinance directing the Building
Inspector to proceed with the demolition of the structures located at 505 E. Carr St. (PIN #: 1516-87-5842.000).
Motion unanimously approved. A copy of Ordinance (02020-14) is incorporated into these minutes as attachment
#13.
Consideration of Ordinance to Demolish -116 Spring Branch Rd
Chief Building King confirmed property owner does not have any opposition for demolition of the structure.
Motion by Council Member Bradham and second by Council Member Sills to adopt the ordinance directing the
Building Inspector to proceed with the demolition of the dwelling located at 116 Spring Branch Rd. (PIN #: 1516-
74-2530.000). Motion unanimously approved. A copy of Ordinance (02020-IS) is incorporated into these minutes
as attachment #14.
Consideration of Ordinance to Demolish - 902 N Wilson Ave
Chief Building Inspector King reviewed the question concerning the ownership of the property and what was
discussed at the public hearing. Ms. Pamela McCrae was in attendance and confirmed that she does not currently
own the property even though she has paid funds for the purchase of the property.
Motion by Council Member Tart and second by Council Member Gaulden to adopt the ordinance directing the
Building Inspector to proceed with the demolition of the dwelling located at 902 N. Wilson Ave. (PIN #: 1516-89-
3510.000). Motion unanimously approved. A copy of Ordinance (02020-16) is incorporated into these minutes as
attachment #15.
Rezoning RequestRZ-02-20
Motion by Council Member Sills and second by Council Member Bradham to
rezone .57 acres+/- located at 107 N Watauga Avenue from 0&I, Office &
Family Dwelling Residential District. Motion unanimously approved.
Mayor Elmore stated that there was no additional information to share in>a closed
With no further business to discuss, motion by Council Member, Tart' and second by
adjourn the meeting at 3:01 p.m. Motion unanimously approved.
Mayor
Attest:
Tammy Williams
City Clerk
Jr.
ing request RZ-02-20 to
District, to R-10, Single
Member McLean to
ri r
�r ,w D _ 6
_n
I
Council Agenda
I
I.f
ljjxd
1
SUBJECT TITLE: Memorandum of Understanding with Dunn Housing Authority
Presenter: Chief White
Department: Dunn Police Dept,
Attachment: X Yes No Description: MOU with Dunn Housing Authority
Advertisement Date:
PURPOSE:
To approve renewal of the Memorandum of Understanding between the City of Dunn and the Dunn Housing
Authority for a Police Officer to be assigned to the DHA properties. The renewal rate is for the amount of $1500
per month.
BACKGROUND:
The City of Dunn entered into an agreement with the Dunn Housing Authority on October 9, 2018 for $3000 per
month, to provide an officer to patrol the Authority's properties and the surrounding areas. This cooperation
agreement has enhanced the quality of life for Dunn citizens living in affordable housing throughout the city.
BUDGET IMPACT:
This change was anticipated and has already been incorporated into the adopted FY2020-2021 Budget.
RECOMMENDATIONIACTION REQUESTED:
To approve the Memorandum of Understanding between the City of Dunn and the Dunn Housing Authority for a
Police Officer to be assigned to the Dunn Housing Authority for no less than 25 hours per week at the
reimbursement amount of $1,500 per month.
CLARKA. WHITE
CHIEF OF POLICE
Pos7 OFFICE Box 1065
DUNN, NORTH CAROLINA 28335
(910) 2303533 (OFFICE)
(910) 230-3592 (PAX)
MEMORANDUM OF UNDERSTANDING ("MOU") BETWEEN THE CITY OF DUNN,
A MUNICIPAL CORPORATION AND THE DUNN HOUSING AUTHORITY, PUBLIC
HOUSING AGENCY AS TO THE RELATIVE POSITIONS OF THE CITY AND THE
DUNN HOUSING AUTHORITY FOR A POLICE OFFICER TO BE ASSIGNED TO
THE DUNN HOUSING AUTHORITY
1. It is agreed that the Police Officer shall be employed by the City of Dunn's
Police Department, under the direct control of the Police Department and
his/her duties and working hours will be assigned and monitored by the Police
Department. As an employee of the City of Dunn Police Department he/she
shall be covered by the City's various insurance policies for accidents,
wrongful acts, failure to act, etc.
2. It is further agreed that the services of the Police Officer shall be such that
he/she will be primarily assigned to the Dunn Housing Authority to patrol the
Authorities properties and to work with the Authority's residents in various
resident services programs as further set forth in the MOU. However, the
Police Officer will work at the direction of the Police Department and is and
shall be available to the Police Department to perform other duties separate
and apart from the Dunn Housing Authority properties as needed and
determined by the Police Department.
3. The compensation of the Police officer will be paid by the City of Dunn. The
Dunn Housing Authority agrees to reimburse the City of Dunn in the amount
of $1500.00 per month for this expenditure upon receipt of a monthly invoice
from the City of Dunn. The City of Dunn will provide transportation or the
Police Officer. Reimbursement will be made to the City for any travel
expenses incurred for training and other related duties of the Police Officer,
provided Dunn Housing Authority approves the training and travel in advance
of arrangements being made.
4. It is further agreed that funding for the reimbursement of the Police Officer's
salary is received by the Dunn Housing Authority through the US Department
of Housing and Urban Development (HUD). In the event that funding is not
sufficient to continue to reimburse the City of Dunn for the officer, Dunn
Housing Authority shall notify the City of Dunn as soon as possible. Following
the notification of decreased or insufficient funding to continue
reimbursement for the Police Officer, the City of Dunn shall determine the
future of the officer with the Dunn Police Department or otherwise.
5. It is further agreed that the hours worked by the Police Officer will be varied
so as not have a set pattern of patrol in order to make the Police Officer more
effective in his/her duties. However, it is agreed that the Police Officer will
work no less than twenty-five (25) hours per week at the properties of Dunn
Housing Authority during the term of this MOU.
6. It is further agreed that the Police Officer will be subject to the Personnel
Policy of the City of Dunn and shall meet all training and other requirements
set by the City of Dunn for all police officers. The Police Officer will be
thoroughly familiarized with the same by the Chief of Police of the Dunn
Police Department,
7. Nothing in this MOU shall be deemed to create and employer -employee
relationship between the Dunn Housing Authority and the City of Dunn, nor a
partnership or joint venture. The Dunn Housing Authority shall be
responsible for the actions of its employees and agents and the Dunn Police
Department shall be responsible for the actions of its employees and agents
including the Police Officer. The Police Officer will report and receive
direction from his/her supervising officer.
This MOU is signed by the Executive Director of the Dunn Housing Authority,
the City Manager for the City of Dunn and the Police Chief for the City of
Dunn to express the understandings of the parties with respect to the subject
of the matter of this MOU.
This agreement shall be effective ______ /----- /.
This the ____ Day of ___________ 2020.
Dunn Housing Authority
Executive Director
Chief of Police
City of Dunn
City Manager
>a
i DUNN
All -America City ,it, r 't."" All -America Cily
r � City Council Agenda Form r
f
,. a Meting Date: August ,�' 0 x
SUBJECT TITLE: Destruction ofMunicipalRecords
Presenter: City Manager
Department:
Attachment: X Yes No
Description: Payroll . Accounts Payable
Public• Advertisement Date:
PURPOSE:
The documents have exceeded the required retention time and should be destroyed pursuant to the
Municipal Disposition Schedule. Requests are attached from the Finance and Payroll Departments.
BACKGROUND:
BUDGETIMPACT:
RECOMMENDATION/ACTION REQUESTED:
Motion to approve the Destruction of Municipal Records as presented.
Destruction of Records- Finance Department
Submitted for the August 8, 2020 City Council Meeting
REQUEST FOR DISPOSAL OF RECORDS
Description of Record
Retention Period
Inclusive Dates
Accounts Payable Check Stubs &
3 Years
July, 2016—June, 2017
Invoices
Accounts Payable Proof Reports
3 Years
July, 2016—June, 2017
Accounts Payable General
3 Years
July, 2016—June, 2017
Ledger Reports
Check Registers
3 Years
July, 2016—June, 2017
Vendor Statements
3 Years
July, 2016 —June, 2017
Averasboro-Accounts Payable
3 Years
July, 2016—June, 2017
Check Stubs & Invoices
Averasboro-Accounts Payable
3 Years
July, 2016—June, 2017
Proof Reports
Averasboro-Accounts Payable
3 Years
July, 2016 —June, 2017
General Ledger Reports
Averasboro-Check Registers
3 Years
July, 2016—June, 2017
Purchase Orders -Yellow Copies
3 Years
July, 2016 - June, 2017
Purchase Order Reports
3 Years
July, 2016—June, 2017
Submitted By: Brittany Barefoot t;), ah �njjveyT7 _
Printed Name/Signature
Department: Finance
Destruction of Records- Finance Department
Submitted for the August 8, 2020 City Council Meeting
REQUEST FOR DISPOSAL OF RECORDS
Description of Record
Retention Period
Inclusive Dates
General Fund Receipt Books
3 Years
July, 2016 —June, 2017
Payroll Direct Deposit Stubs
3 Years
July, 2016 —June, 2017
Payroll Invoices
3 Years
July, 2016—June, 2017
Payroll Reports
3 Years
July, 2016—June, 2017
Tax Reports
10 Years
July, 2008-June, 2009
Submitted By: Brittany Barefoot
Printed Name/Signature
Department: Finance
DUNN
DUNN
E& .
*; „
11110.
Agenda
Form IMeeting Date: August 11, 2020 1111.
2013
SUBJECT TITLE: Ordinance Amendment OA-05.20; Article IV, Division 4 — Cemetery Board
Presenter: City Manager Neuschafer
Department: Admin
Attachment: X Yes No
Public Hearing Advertisement Date:
July 28 and Auqust 4, 2020
PURPOSE:
Description: Text amendment for Code of Ordinance
a) Public Hearing:
To amend the Code of Ordinances Article IV, Division 4, Sections 2-124 through Section 2-129 — Cemetery
Board. The revision is removing all sections related to the Cemetery Board as the wishes of the Council is
to combine this committee with the Community Appearance Committee. The public hearing was duly
advertised on July 28 and August 4, 2020.
As with all of the text amendments the strikethreugh is old text removed and the underlined is new text.
b) Decision
"34T1956310
The Cemetery Advisory Board was established by the City Council in October, 2013. At the July 14, 2020
Council Meeting, the Council voted on the Resolution to establish a Community Appearance Committee
(CAC) with the proposal presented to dissolve the Cemetery Advisory Board and to combine the two groups.
All members of the Cemetery Advisory Board have been contacted for their interest to serve on the CAC
and all have agreed to be a part of the new committee.
BUDGET IMPACT:
RECOMMENDATION/ACTION REQUESTED:
Motion to approve Ordinance Amendment OA-05-20; Article IV; Division 4, Section 2 by removing Sections
2-124 through Section 2-129 as presented.
DUNN CITY COUNCIL
PUBLIC HEARING NOTICE
Notice is hereby given that the City Council of the City of Dunn, North Carolina under authority of
Chapter 160-A, Section 364 of the N.C. General Statutes will hold a PUBLIC HEARING at 7:00 p.m.
on August 11, 2020 in Council Chambers at the Dunn Municipal Building. The following items will
be discussed:
AMENDMENTS TO ARTICLE IV, DIVISION 4 — CEMETERY BOARD
To remove Cemetery Board, Division 4; Sections 2-124 through Sections 2-129.
All persons desiring to be heard either for or against the proposed items set forth above are requested
to be present at the above mentioned time and place.
ADVERTISE: July 28, 2020
August 4, 2020
NO 0
01f�7TT1_ . T.�
�
WIFIRTFIrMSTATMIMMONW,
D>U> N DL NN �>U��
All-Werica Cigg ,I„1,1, All-Werica Cily
C City Council e_ Form
_ ! f
® Meeting Date: august 1, 2020 t98Y � 2tl(3 1989 2013
SUBJECT TITLE: Consideration of Ordinance t olish Structure —1501 Erwin Rd.
PIN #: 1506-79-4334.000
Presenter: Chief Building Inspector Steven King
Department: Planning and Inspections
Description: Ordinance to Demolish Property
Attachment: ■Yes ❑ No Property History
Pictures of Property
Public Hearing Advertisement Date: 7/31/2020
& 8/04/2020
PURPOSE:
a) Public Hearing: Consideration of Ordinance to Demolish Structure —1501 Erwin Rd.
PIN #: 1506-79-4334.000 The Public Hearing was advertised on July 31st and August 4th, 2020.
b) Purpose: Chief Building Inspector Steven King has conducted an inspection at 1501 Erwin Rd,
and based upon his observations, the structure is unsafe and has been condemned in
accordance with G,S. §160A-426. The Chief Building Inspector also found the dwelling
dangerous or prejudicial to the public health or public safety and is a nuisance in violation of G.S.
§160A-193.
The owner of the property has failed to comply with the Building Inspector's order and according to N.C.G.S.
§ 160A-432, the City Council has the power to proceed with the demolition of this property.
Should Council decide to proceed with the demolition of the structure at 1501 Erwin Rd. an ordinance (which
is attached) would need approval directing the Chief Building Inspector to remove or demolish said structure.
BACKGROUND:
BUDGET IMPACT:
RECOMMENDATION/ACTION REQUESTED: Motion to adopt the ordinance directing the Building Inspector
to proceed with the demolition of the structure located at 1501 Erwin Rd. (PIN #: 1506-79-4334.000)
LEGAL NOTICE
NOTICE IS HEREBY GIVEN THAT THE CITY COUNCIL OF THE CITY OF
DUNN, NORTH CAROLINA, UNDER AUTHORITY OF CHAPTER 160A, SECTION
364 OF THE GENERAL STATUTES OF NORTH CAROLINA, WILL HOLD A
PUBLIC HEARING AT 7:00 P.M. ON AUGUST 11, 2020 IN THE COURTROOM OF
THE DUNN MUNICIPAL BUILDING.
THE FOLLOWING ITEMS WILL BE DISCUSSED:
PUBLIC HEARING:
(1) A HEARING WAS HELD ON MAY 29, 2020 IN REFERENCE TO
THE STRUCTURE LOCATED AT 1501 ERWIN RD. AT SAID HEARING,
EVIDENCE WAS GIVEN TO SHOW THAT THE PROPERTY IS IN
VIOLATION OF THE CITY OF DUNN NON-RESIDENTIAL
MAINTENANCE CODE AND N.C.G.S. 160A — 428. AN ORDER WAS ALSO
PLACED TO OWNER(S), CASPER TART, JR. TO REPAIR OR DEMOLISH
SAID STRUCTURE. TO DATE, NO RESPONSE HAS BEEN MADE.
THEREFORE, IT WILL GO BEFORE THE CITY COUNCIL TO ADOPT AN
ORDINANCE TO HAVE THE DWELLING REMOVED AND ALL COSTS
INCURRED BE A LIEN AGAINST THE PROPERTY.
ALL PERSONS DESIRING TO BE HEARD EFFHER FOR OR AGAINST THE
PROPOSED ITEM SET FORTH ABOVE ARE REQUESTED TO FOLLOW THE
FOLLOWING PROCEDURES DUE TO COVID-19:
- COMMENTS FOR OR AGAINST THE PROPOSED ITEM WILL BE
READ DURING THE PUBLIC HEARING, IF RECEIVED BY THE
CITY CLERK BY 1:00 PM ON AUGUST 10, 2020. COMMENTS CAN
BE CALLED IN TO (910) 230-3501 OR EMAILED TO
TWILLIAMS(c�DUNN-NC.ORG.
- TO CALL IN YOUR COMMENTS DURING THE PUBLIC HEARING,
CONTACT THE CITY CLERK NO LATER THAN 1:00 PM ON
AUGUST 10, 2020 FOR INSTRUCTIONS.
- THE MEETINGS CAN BE VIEWED — FACEBOOK LIVE— CITY OF
DUNN, NC PAGE AND WILL BE ABLE TO HEARD OUTSIDE
CHAMBERS FOR ANY PRESENTING IN PERSON.
STEVEN KING
CHIEF BUILDING INSPECTOR
CITY OF DUNN
Advertise:
July 31, and August 4, 2020
north carolina
L)UNN
city of dunn
PLANNING & INSPECTIONS DEPARTMENT
POST OFFICE BOX 1065 ^ DUNN, NORTH CAROLINA 28335
(910) 230-3505 ^ FAX (910) 230-9005
www.dunn-nc.org
DUNN CITY COUNCIL
Casper Tart, Jr.
200 Murdock C Rd.
Cameron, NC 28326
To Whom It May Concern:
LOCATION OF STRUCTURE(S): 1501 Erwin Rd. (PIN #: 1506-79-4334.000)
Mayor
William P. Elmore, Jr.
Mayor Pro Tern
Chuck Turnage
Council Members
J. Wesley Sills
April L. Gaulden
Frank McLean
Billy Tart
Dr. David L Bredham
City Manager
Steven Neuschafer
You are hereby notified that a Public Hearing will be held before the City Council of the City of
Dunn at its Tuesday, August 11th, 2020 meeting at 7:00 pm at the City of Dunn Municipal
Building, located at 401 E. Broad Street. Following the Public Hearing, the City Council will
consider for decision, an ordinance to authorize the Chief Building Inspector to demolish said
structure(s).
This is the 30th day of July, 2020.
Steven King
Chief Building In-s-11ector, City of Dunn
DUNN
All-WmericaCity
Nss 2uia
north carolina
LUDuNN
city of dunn
POST OFFICE BOX 1065 > DUNN, NORTH CAROLINA 28335
(910) 230-3500 - FAX (910) 230-3590
www.dunn-nc.org
Mayor
William P. Elmore Jr.
Mayor Pro Tem
Chuck Turnage
Council Members
J. Wesley Sills
April L. Gaulden
Frank Mclean
Billy N. Tart
Dr. David L. Bradham
City Manager
Steven Neuschater
AN ORDINANCE DIRECTING THE BUILDING INSPECTOR TO REMOVE OR DEMOLISH
THE PROPERTY HEREIN DESCRIBED AS AN UNSAFE BUILDING CONDEMNED
PURSUANT TO N.C.G.S. §160A-426, ET SEQ.
WHEREAS, that on May 19th, 2020, the Chief Building Inspector for the City of
Dunn sent a notice to Casper Tart, Jr., the owner(s) of record of the structure located at 1501
Ewrin Rd. noting that the structure was in a condition that constitutes a fire and safety hazard,
and is dangerous to life, health and property and were thereby condemned, pursuant to North
Carolina General Statute §160A-426, and noticed the property owner of a hearing on May 29th,
2020 at the office of the Chief Building Inspector located at 102 North Powell Ave., Dunn, North
Carolina pursuant to North Carolina General Statute §160A-428; and
WHEREAS, on May 29th, 2020 a hearing was conducted via telephone by the Chief
Building Inspector Steven King, following the completion of the hearing, the Chief Building
Inspector entered an Order, pursuant to North Carolina General Statute §160-429, declaring that
the structure referenced above is in a condition that constitutes a fire or safety hazard and is
dangerous to life, health or other property and ordering the property owner to repair or
demolish the structure on the property within thirty (30) days of the date of such Order, being
June 3rd, 2020; and
DUNN
All-SmoricaCiPp
111
mlrere wm nttn ma&ers
NO * 20B
WHEREAS, the owner of the above described structure did not appeal the Order of the
Building Inspector within the ten (10) day time period prescribed in North Carolina General Statute
§ 160A-430 and such Order is therefore a final Order; and
WHEREAS, on July 31", 2020 and August 4`h, 2020, the City of Dunn published legal
notices that a public hearing would be held before the Dunn City Council on August 11", 2020 to
consider the adoption of this Ordinance, directing that the Building Inspector proceed with the
demolition of the structure described hereby, and that all costs incurred shall be a lien against such
property, pursuant to North Carolina General Statute § 160A-432; and
WHEREAS, the City Council of the City of Dunn, NC finds that the structure described
herein is dangerous or prejudicial to the public health or public safety and is a nuisance in violation of
North Carolina General Statute 160A-193; and
WHEREAS, this structure should be removed or demolished, as directed by the Chief
Building Inspector, and is an unsafe building condemned as set forth in North Carolina General Statute
§ 160A-426 and constitutes a fire and safety hazard; and
WHEREAS, the owner of this structure has been given a reasonable opportunity to
repair or demolish the structure pursuant to an Order issued by the Building Inspector on June 3`d,
2020 and the owner has failed to comply with this order;
NOW, THEREFORE, BE IT ORDAINED by the City Council of the City of Dunn,
North Carolina that:
Section 1. The Building Inspector is hereby authorized and directed to place a placard on the
exterior of the structure described herein, containing the legend:
"This building is unfit for human habitation and is a public nuisance; the use or occupation of this
building for human habitation is prohibited and unlawful."
On the structures at the following address:
1501 Erwin Rd. Dunn, NC 28334
PIN #: 1506-79-4334.000
PARCEL ID #: 0215060186
Section 2. The Building Inspector is hereby authorized and directed to proceed to remove or
demolish the above described structure in accordance with his Order to the owner thereof dated the 3`d
day of June, 2020 and in accordance with North Carolina General Statute §160A-432, based on the
owner's failure to comply with such Order.
Section 3. (a) The cost of removal or demolition shall constitute a lien against the real property upon
which the cost was incurred. The lien shall be filed in the office of the City Tax Collector, and shall
have the same priority and be collected in the same manner as the lien for special assessments in
Article 10 of Chapter 160A of the North Carolina General Statutes, and such costs shall also be lien
against any other real property owned by the owner of the property within the City of Dunn, North
Carolina, or within one (1) mile of the City of Dunn city limits, except for the property owner's
primary residence.
(b) Upon completion of the required removal or demolition, the Building Inspector shall sell the
useable materials of the structure and any personal property, fixtures, or appurtenances found in the
building and credit the proceeds against the cost of removal or demolition. The Building Inspector
shall certify the remaining balance to the Tax Collector. If a surplus remains after sale of the materials
and satisfaction of the cost of removal or demolition, the Building Inspector shall deposit the surplus
with the Harnett County Clerk of Superior Court where it shall be secured in the manner provided by
North Carolina General Statute §160A-432.
Section 4. It shall be unlawful for any person to remove or cause to be removed the placard ftom
any building to which it is affixed. It shall likewise be unlawful for any person to occupy or to permit
the occupancy of any building therein declared to be unfit for human habitation.
Section 5. This ordinance shall become effective upon its adoption.
Adopted this 11°i day of August, 2020.
William P. Elmore, Jr., Mayor
Attest:
Tammy Williams
City Clerk
1 '•
March 26, 2020
® " north caroling
U
NN
city of dunn
PLANNING & INSPECTIONS DEPARTMENT
POST OFFICE BOX 1065 m DUNN, NORTH CAROLINA 28335
(910) 230-3505 ® FAX (910) 230-9005
www.dunn-nc.org
PROPERTY HISTORY:
1501 Erwin Rd. (PIN #: 1506-79-4334.000) [Ward 61
Owner:
Casper Tart, Jr.
200 Murdock C Rd.
Cameron, NC 28326
Overview:
Mayor
William P. Elmore, Jr.
Mayor Pro Tern
Chuck Turnage
Council Members
J. Wesley Sills
April L. Gaulden
Billy Tart
Chuck Turnage
Dr. David L Bradhanr
City Manager
Steven Neuschafer
May 19, 2020 — Property condemned due to condition of the structure on exterior and being vacate for a
number of years. Notice of Hearing sent to property owner, Casper Tart, Jr.
May 29, 2020 — Hearing held by telephone between Mr. Casper Tart, Jr. and Steven King.
June 3, 2020 — Order after Condemned Hearing notice allowing thirty (30) days for repairs or demolition
of property sent to owner. Appeal letter sent with this notice informing Casper Tart, Jr, of appeal process
if he desired to do so.
June 13, 2020 — Ten (10) day time period for appeal expires.
July 3, 2020 — Allowed time period of thirty (30) days expires.
July 31, 2020 — Site inspection performed and updated pictures taken. No progress has been made on
repairing or demolishing the structure.
August 11, 2020 — Scheduled for City Council Meeting.
caviyiEnaftrs
'.Print thispage}
Harnett
C0U_NT.Y
F:Oiitl) (AR011lih
021506 0186
1506-79-4334.000
:0033016
Acreage: 1.000 LT ac
ad Acreage: 0.2 ac
t Number: 208408000
: TART CASPER JR
Property Description:
1 LOT D & E SERVICE STA 150%75
Address: 200 MURDOCK C ROAD CAMERON, NC 28326-0000
Property Address: 1501 ERWIN RD DUNN, NC 28334
City, State, Zip: DUNN, NC, 28334
Building Count: i
Township Code: 02
Fire Tax District: Dunn Averasbom
.I Building Value: $11050
I Outbuilding Value: $0
it Land Value : $8630
�I Special Land Value : $0
Value : $19880
d Deferred Value : $0
Assessed Value : $19880
Harnett County GIS
Neighborhood: 00201
Actual Year Built: 1930
TotalAcutalAreaHeated: 740 SgIFt
Sale Month and Year. 12 / 1946
Sale Price: $0
Deed Book & Page: 302-0491
Deed Date:-726019200000
Plat Book & Page: Lei
Instrument Type: WD
Vacant or improved:
QualifiedCode: D
Transfer or Split:
Within tmi of Agriculture District: Yes
Prior Building Value: $11050
Prior Outbuilding Value : $0
Prior Land Value: $8830
Prior Special Land Value : $0
Prior Deferred Value : $0
Prior Assessed Value : $19880
aft ®d DLINN »����
All -America City "i d„"o All -America City
1 ity o a ci_ e a >� 1
111.I
Meeting Date: July 1 , 2020
19$9 �(20t3 1989* 2613
SUBJECT TITLE: Consideration of Ordinance to Demolish Structures — 503 E. Carr St.
PIN #: 1516-87-4980.000
Presenter: Chief Building Inspector Steven King
Department: Planning and Inspections
Description: Ordinance to Demolish Property
Attachment: wYes ❑ No Property History
Pictures of Property
Public Hearing Advertisement Date: 7/02/2020
& 7/07/2020
PURPOSE:
Chief Building Inspector Steven King has conducted an inspection at 503 E. Carr St. and based upon his
observations, the structures are unsafe and have been condemned in accordance with G.S. §160A-426. The
Chief Building Inspector also found the structures dangerous or prejudicial to the public health or public safety
and is a nuisance in violation of G.S. §160A-193.
The owner of the property has failed to comply with the Building Inspector's order and according to N.C,G.S.
§ 160A-432, the City Council has the power to proceed with the demolition of this property.
Should Council decide to proceed with the demolition of the structures "B" and "C" at 503 E. Carr St. an
ordinance (which is attached) would need approval directing the Chief Building Inspector to remove or
demolish said structures.
F-EWIT4153M
City Council adopted to table the matter of demolition to allow potential buyer, Curtis Myles, additional time to
acquire ownership of the property. It was agreed upon that structure "A" could be kept and repaired, but
structures "B" and "C' will need to be removed by the owner or by the City to conform to Zoning Regulations.
BUDGET IMPACT:
RECOMMENDATION/ACTION REQUESTED:
Option 1 - Motion to adopt the ordinance directing the Building Inspector to proceed with the demolition of the
structures "B" and "C' located at 503 E. Carr St. (PIN #: 1516-87-4980,000)
Or
Option 2 — Motion to adopt the ordinance directing the Building Inspector to proceed with the demolition of the
structures located at 503 E. Carr St. (PIN #: 1516-87-4980.000)
north caroling
LW'DUNN
city of dunn
POST OFFICE BOX 1065 • DUNN, NORTH CAROLINA 28335
(910) 230-3500 e FAX (910) 230-3590
www.dttnn-nc.org
Mayor
William P. Elmore Jr.
Mayo' Pro Tern
Chuck Tumage
Council Members
J. Wesley Sills
April L. Gaulden
Frank McLean
Billy N. Tart
Dr. David L. Bradham
City Manager
Steven Neuschafer
AN ORDINANCE DIRECTING THE BUILDING INSPECTOR TO REMOVE OR DEMOLISH
THE PROPERTY HEREIN DESCRIBED AS AN UNSAFE BUILDING CONDEMNED
PURSUANT TO N.C.G.S. §160A-426, ET SEQ.
WHEREAS, that on March 201h, 2020, the Chief Building Inspector for the City of
Dunn sent a notice to Johnny Smith and James Bell, the owner(s) of record of structures located
at 503 E. Carr St. noting that two (2) structures were in a condition that constitutes a fire and
safety hazard, and is dangerous to life, health and property and were thereby condemned,
pursuant to North Carolina General Statute §160A-426, and noticed the property owner of a
hearing on March 30th, 2020 at the office of the Chief Building Inspector located at 102 North
Powell Ave., Dunn, North Carolina pursuant to North Carolina General Statute §160A-428; and
WHEREAS, on March 30th, 2020 a hearing was conducted by the Chief Building
Inspector Steven King, following the completion of the hearing, the Chief Building Inspector
entered an Order, pursuant to North Carolina General Statute §160-429, declaring that the
structure referenced above is in a condition that constitutes a fire or safety hazard and is
dangerous to life, health or other property and ordering the property owner to repair or
demolish the structures on the property within sixty (60) days of the date of such Order, being
April 91h, 2020; and
DUN N
All -America city
I where-mnmt!! maffers
a
1989 *20ta
WHEREAS, the owner of the above described structure did not appeal the Order of the
Building Inspector within the ten (10) day time period prescribed in North Carolina General Statute
§160A-430 and such Order is therefore a final Order; and
WHEREAS, on July 2nd, 2020 and July 7`h, 2020, the City of Dunn published legal
notices that a public hearing would be held before the Dunn City Council on July 14th, 2020 to
consider the adoption of this Ordinance, directing that the Building Inspector proceed with the
demolition of the structure described hereby, and that all costs incurred shall be a lien against such
property, pursuant to North Carolina General Statute § 160A-432; and
WHEREAS, the City Council of the City of Dunn, NC finds that the structure described
herein is dangerous or prejudicial to the public health or public safety and is a nuisance in violation of
North Carolina General Statute 160A-193; and
WHEREAS, this structure should be removed or demolished, as directed by the Chief
Building Inspector, and is an unsafe building condemned as set forth in North Carolina General Statute
§ 160A-426 and constitutes a fire and safety hazard; and
WHEREAS, the owner of this structure has been given a reasonable opportunity to
repair or demolish the structure pursuant to an Order issued by the Building Inspector on April 91h
2020 and the owner has failed to comply with this order;
NOW, THEREFORE, BE IT ORDAINED by the City Council of the City of Dunn,
North Carolina that:
Section 1. The Building Inspector is hereby authorized and directed to place a placard on the
exterior of the structure described herein, containing the legend:
"This building is unfit for human habitation and is a public nuisance; the use or occupation of this
building for human habitation is prohibited and unlawful."
On the structures (b) and (e) at the following address:
503 E. Carr St. Dunn, NC 28334
PIN #: 1516-87-4980.000
PARCEL Ill #: 021.51608250002
(See Attachment 1)
Section 2. The Building Inspector is hereby authorized and directed to proceed to remove or
demolish the above described structures in accordance with his Order to the owner thereof dated the
9th day of April, 2020 and in accordance with North Carolina General Statute § 160A-432, based on the
owner's failure to comply with such Order.
Section 3. (a) The cost of removal or demolition shall constitute a lien against the real property upon
which the cost was incurred. The lien shall be filed in the office of the City Tax Collector, and shall
have the same priority and be collected in the same manner as the lien for special assessments in
Article 10 of Chapter 160A of the North Carolina General Statutes, and such costs shall also be lien
against any other real property owned by the owner of the property within the City of Dunn, North
Carolina, or within one (1) mile of the City of Dunn city limits, except for the property owner's
primary residence.
(b) Upon completion of the required removal or demolition, the Building Inspector shall sell the
useable materials of the structure and any personal property, fixtures, or appurtenances found in the
building and credit the proceeds against the cost of removal or demolition. The Building Inspector
shall certify the remaining balance to the Tax Collector. If a surplus remains after sale of the materials
and satisfaction of the cost of removal or demolition, the Building Inspector shall deposit the surplus
with the Harnett County Clerk of Superior Court where it shall be secured in the manner provided by
North Carolina General Statute § 160A-432.
Section 4. It shall be unlawful for any person to remove or cause to be removed the placard from
any building to which it is affixed. It shall likewise be unlawful for any person to occupy or to permit
the occupancy of any building therein declared to be unfit for human habitation.
Section 5. This ordinance shall become effective upon its adoption.
Adopted this 11"' day of August, 2020.
William P. Elmore, Jr., Mayor
Attest:
Tammy Williams
City Clerk
north caroling
all.t.)UNN
city of Bunn
POST OFFICE BOX 1065 • DUNN, NORTH CAROLINA 25335
(910) 230-3500 ° FAX (910) 230-3590
www.dunn-nc.org
A
Fi
503 E. Carr St. Mau of Unsafe/Condemned Structures
Mayor
William P. Elmore Jr.
Maya Pro Tem
Chuck Turnage
Council Members
J. Wesley Sills
April L.. Gaulden
Frank McLean
Billy N. Tart
Dr, David L. Bradham
City Manager
Steven Neusehafer
north Carolina
UmU'-DUNN
city of dunn
POST OFFICE BOX 1065 • DUNN, NORTH CAROLINA 28335
(910) 230-3500 < FAX (910) 230-3590
www.dinin-nc.org
Mayor
William P. Elmore Jr.
Mayor Pro Tern
Chuck Turnage
Council Members
J. Wesley Sills
April L. Gaulden
Frank McLean
Billy N. Tart
Dr. David L. Bradham
City Manager
Steven Neuscluder
AN ORDINANCE DIRECTING THE BUILDING INSPECTOR TO REMOVE OR DEMOLISH
THE PROPERTY HEREIN DESCRIBED AS AN UNSAFE BUILDING CONDEMNED
PURSUANT TO N.C.G.S. §160A-426, ET SEQ.
WHEREAS, that on March 20th, 2020, the Chief Building Inspector for the City of
Dunn sent a notice to Johnny Smith and James Bell, the owner(s) of record of structures located
at 503 E. Carr St. noting that the three (3) structures were in a condition that constitutes a fire
and safety hazard, and is dangerous to life, health and property and were thereby condemned,
pursuant to North Carolina General Statute §160A-426, and noticed the property owner of a
hearing on March 30th, 2020 at the office of the Chief Building Inspector located at 102 North
Powell Ave., Dunn, North Carolina pursuant to North Carolina General Statute §160A-428; and
WHEREAS, on March 30th, 2020 a hearing was conducted by the Chief Building
Inspector Steven King, following the completion of the hearing, the Chief Building Inspector
entered an Order, pursuant to North Carolina General Statute §160-429, declaring that the
structure referenced above is in a condition that constitutes a fire or safety hazard and is
dangerous to life, health or other property and ordering the property owner to repair or
demolish the structure on the property within sixty (60) days of the date of such Order, being
April 91h, 2020; and
DUNN
All -America City
1 I M6re 40-Wnt! MOffers
IY89 {f FOt3
WHEREAS, the owner of the above described structure did not appeal the Order of the
Building Inspector within the ten (10) day time period prescribed in North Carolina General Statute
§ 160A-430 and such Order is therefore a final Order; and
WHEREAS, on July 2" d, 2020 and July 7"', 2020, the City of Dunn published legal
notices that a public hearing would be held before the Dunn City Council on July 14"', 2020 to
consider the adoption of this Ordinance, directing that the Building Inspector proceed with the
demolition of the structure described hereby, and that all costs incurred shall be a lien against such
property, pursuant to North Carolina General Statute § 160A-432; and
WHEREAS, the City Council of the City of Dunn, NC finds that the structure described
herein is dangerous or prejudicial to the public health or public safety and is a nuisance in violation of
North Carolina General Statute 160A-193; and
WHEREAS, this structure should be removed or demolished, as directed by the Chief
Building Inspector, and is an unsafe building condemned as set forth in North Carolina General Statute
§ 160A-426 and constitutes a fire and safety hazard; and
WHEREAS, the owner of this structure has been given a reasonable opportunity to
repair or demolish the structure pursuant to an Order issued by the Building Inspector on April 9"',
2020 and the owner has failed to comply with this order;
NOW, THEREFORE, BE IT ORDAINED by the City Council of the City of Dunn,
North Carolina that:
Section 1. The Building Inspector is hereby authorized and directed to place a placard on the
exterior of the structure described herein, containing the legend:
"This building is unfit for human habitation and is a public nuisance; the use or occupation of this
building for human habitation is prohibited and unlawful."
On the (3) structures at the following address:
503 E. Carr St. Dunn, NC 28334
PIN #: 1516-87-4980.000
PARCEL ID #: 02151608250002
Section 2. The Building Inspector is hereby authorized and directed to proceed to remove or
demolish the above described structures in accordance with his Order to the owner thereof dated the
9"' day of April, 2020 and in accordance with North Carolina General Statute § 160A-432, based on the
owner's failure to comply with such Order.
Section 3. (a) The cost of removal or demolition shall constitute a lien against the real property upon
which the cost was incurred. The lien shall be filed in the office of the City Tax Collector, and shall
have the same priority and be collected in the same manner as the lien for special assessments in
Article 10 of Chapter 160A of the North Carolina General Statutes, and such costs shall also be lien
against any other real property owned by the owner of the property within the City of Dunn, North
Carolina, or within one (1) mile of the City of Dunn city limits, except for the property owner's
primary residence.
(b) Upon completion of the required removal or demolition, the Building Inspector shall sell the
useable materials of the structure and any personal property, fixtures, or appurtenances found in the
building and credit the proceeds against the cost of removal or demolition. The Building Inspector
shall certify the remaining balance to the Tax Collector. If a surplus remains after sale of the materials
and satisfaction of the cost of removal or demolition, the Building Inspector shall deposit the surplus
with the Harnett County Clerk of Superior Court where it shall be secured in the manner provided by
North Carolina General Statute § 160A-432.
Section 4. It shall be unlawful for any person to remove or cause to be removed the placard from
any building to which it is affixed. It shall likewise be unlawful for any person to occupy or to permit
the occupancy of any building therein declared to be unfit for human habitation.
Section 5. This ordinance shall become effective upon its adoption.
Adopted this 11"' day of August, 2020.
William P. Elmore, Jr., Mayor
Attest:
Tammy Williams
City Clerk
1
March 19th, 2020
March 19t", 2020
f
July 2nd, 2020
north Carolina
111
WU DUNN
city of dunn
PLANNING & INSPECTIONS DEPARTMENT
POST OFFICE BOX 1065 • DUNN, NORTH CAROLINA 28335
(910) 230-3505 ° FAX (910) 230-9005
www.dunn-nc.org
PROPERTY HISTORY:
503 E. Carr St. (PIN #: 1516-87-4980.000) [Ward 2]
Owner:
Johnny Smith
James Bell
100 Fountain Circle
Dunn, NC 28334
Overview:
Mayor
William P. Elmore, Jr.
Mayor Pro Tern
Chuck Turnage
Council Members
J. Wesley Sills
April L. Goulden
Billy Tart
Chuck Turnage
Dr. David L Bradham
City Manager
Steven Neuschafer
March 20t", 2020 — Properties condenmed due to condition of all properties on parcel of land.
Condemnation letter sent to owner of property on record with Harnett County Tax Records.
March 30t11, 2020 — Hearing held by telephone with Mrs. Shirley White McNeil and Steven Ding.
April 9t11, 2020 — Order after Condemned Hearing notice allowing sixty (60) days for repairs or
demolition of property sent to owner. Appeal letter sent with this notice informing owners of the appeal
process if they desired to do so.
April 19"', 2020 — Ten (10) day time period for appeal expires.
Mal 11111, 2020 — Mrs. Shirley White McNeil contacted me to inform me she had a buyer for the property
and wanted to know if she could get an extension. I informed her that City Council would have to grant
an extension.
June 8111, 2020 — Allowed time period of sixty (60) days expires.
July 20d, 2020 — Site inspection performed and updated pictures taken. No progress has been made on
repairing or demolishing the structure. Property has not been sold as of this time.
July 14111, 2020 — Scheduled for City Council Meeting. City Council agreed to table the matter to allow
Mr. Curtis Myles additional time to acquire the property from the current owners. Scheduled for next
City Council meeting on August I I1h 2020.
August 4"', 2020 — Contacted Mr. Curtis Myles via text message asking if had obtained ownership of 503
E. Carr St. He stated that he had not yet purchased the property.
August 11"', 2020 — Scheduled for City Council Meeting at 7:00 p.m.
ti mEe mafta
Ail -America Clq H t, . t ,h n n All -America M4
1 I If City Agenda n o 1
® _ ate: August , `_
I989 � 20 t3 1989* 2013
SUBJECT TITLE: Consideration of Ordinance to Demolish House — 911 Fairground Rd.
PIN #:1517-63-6654.000
Presenter: Chief Building Inspector Steven Kin
Department: Planning & Inspections Dept.
Description: Ordinance to Demolish Property
Attachment: EYes ❑ No Updated Property History
Updated Pictures of Property
Public Hearinq Advertisement Date: NIA
Chief Building Inspector Steven King has conducted an inspection at 911 Fairground Rd, and based upon his
observations, the structure is unsafe and has been condemned in accordance with G.S. §160A-426. The
Chief Building Inspector also found the dwelling dangerous or prejudicial to the public health or public safety
and is a nuisance in violation of G.S. §160A-193.
The owner of the property has failed to comply with the Building Inspector's order and according to N.C.G.S.
§ 160A-432, the City Council has the power to proceed with the demolition of this property.
Should Council decide to proceed with the demolition of the dwelling at 911 Fairground Rd. an ordinance
(which is attached) would need approval directing the Chief Building Inspector to remove or demolish said
structure.
BACKGROUND:
Item was tabled by City Council at the February 2020 Council meeting until the April 14th, 2020
Council meeting (approximately sixty (60) days) to allow for the new owner, Mr. Lloyd Tom Hamilton, to make
repairs and improvements to the dwelling.
Item was tabled at the April 2020 Council meeting to allow an additional sixty (60) days until the June 9th,
2020 City Council meeting for the owner to make repairs and improvements to the dwelling.
Item was tabled at the June 2020 Council meeting to allow an additional sixty (60) days until the August I Ith,
2020 City Council meeting for the owner to make repairs and improvements to the dwelling.
BUDGET IMPACT:
RECOMMENDATIONIACTION REQUESTED:
Table the item for an additional sixty (60) days or more to allow Mr. Hamilton to make additional repairs and
improvements to the dwelling located at 911 Fairground Rd. (PIN #: 1517-63-6654.000)
north carolina
LL UM-DUNN
city of clunn
POST OFFICE BOX 1065 ° DUNN, NORTH CAROLINA 28335
(910) 230-3505 • FAX (910) 230-9005
www.duiin-ne.org
Mayor
William P. Elmore, Jr.
Mayor Pro Tern
Chuck Tannage
Council Members
J. Wesley Sills
April L. Gaulden
Frank McLean
Billy Tart
Dr. David L. Bradham
City Manager
Steven Neuschafer
AN ORDINANCE DIRECTING THE BUILDING INSPECTOR TO REMOVE OR DEMOLISH
THE PROPERTY HEREIN DESCRIBED AS AN UNSAFE BUILDING CONDEMNED
PURSUANT TO N.C.G.S. §160A-426, ET SEQ.
WHEREAS, that on September 3`d, 2019, the Chief Building Inspector for the City of Dunn
sent a notice to James W. Phillips and Derek Phillips, the owner(s) of record of structure located at 911
Fairground Rd. noting that the structure was in a condition that constitutes a fire and safety hazard, and is
dangerous to life, health and property and was thereby condemned, pursuant to North Carolina General
Statute § 160A-426, and noticed the property owner of a hearing on September 12lh, 2019 at the office of the
Chief Building Inspector located at 102 North Powell Ave., Dunn, North Carolina pursuant to North
Carolina General Statute §160A-428; and
WHEREAS, on September 121h, 2019 a hearing was conducted by the Chief Building
Inspector Steven King, following the completion of the hearing, the Chief Building Inspector entered an
Order, pursuant to North Carolina General Statute § 160-429, declaring that the structure referenced above is
in a condition that constitutes a fire or safety hazard and is dangerous to life, health or other property and
ordering the property owner to repair or demolish the structure on the property within sixty (60) days of the
date of such Order, being December 9th, 2019; and
WHEREAS, the owner of the above described structure did not appeal the Order of the
Building Inspector within the ten (10) day time period prescribed in North Carolina General Statute §160A-
430 and such Order is therefore a final Order; and
WHEREAS, on January 29"i, 2020 and February 4"', 2020, the City of Dunn published legal
notices that a public hearing would be held before the Dunn City Council on February 11°i, 2020 to consider
the adoption of this Ordinance, directing that the Building Inspector proceed with the demolition of the
structure described hereby, and that all costs incurred shall be a lien against such property, pursuant to North
Carolina General Statute § 160A-432; and
WHEREAS, the City Council of the City of Dunn, NC finds that the structure described
herein is dangerous or prejudicial to the public health or public safety and is a nuisance in violation of North
Carolina General Statute 160A-193; and
WHEREAS, this structure should be removed or demolished, as directed by the Chief
Building Inspector, and is an unsafe building condemned as set forth in North Carolina General Statute
§160A-426 and constitutes a fire and safety hazard; and
WHEREAS, the owner of this structure has been given a reasonable opportunity to repair or
demolish the structure pursuant to an Order issued by the Building Inspector on October 10"', 2019 and the
owner has failed to comply with this order;
NOW, THEREFORE, BE IT ORDAINED by the City Council of the City of Dunn, North
Carolina that:
Section 1. The Building Inspector is hereby authorized and directed to place a placard on the exterior of
the structure described herein, containing the legend:
"This building is unfit for human habitation and is a public nuisance; the use or occupation of this building
for human habitation is prohibited and unlawful."
On the structure at the following address:
911 Fairground Rd.
PIN #:1517-63-6654.000
PARCEL ID #: 0215170402
Section 2. The Building Inspector is hereby authorized and directed to proceed to remove or demolish the
above described structure in accordance with his Order to the owner thereof dated the WE' day of October,
2019 and in accordance with North Carolina General Statute §160A-432, based on the owner's failure to
comply with such Order.
Section 3. (a) The cost of removal or demolition shall constitute a lien against the real property upon
which the cost was incurred. The lien shall be filed in the office of the City Tax Collector, and shall have
the same priority and be collected in the same manner as the lien for special assessments in Article 10 of
Chapter 160A of the North Carolina General Statutes, and such costs shall also be lien against any other real
property owned by the owner of the property within the City of Dunn, North Carolina, or within one (1)
mile of the City of Dunn city limits, except for the property owner's primary residence.
(b) Upon completion of the required removal or demolition, the Building Inspector shall sell the useable
materials of the structure and any personal property, fixtures, or appurtenances found in the building and
credit the proceeds against the cost of removal or demolition. The Building Inspector shall certify the
remaining balance to the Tax Collector. If a surplus remains after sale of the materials and satisfaction of
the cost of removal or demolition, the Building Inspector shall deposit the surplus with the Harnett County
Clerk of Superior Court where it shall be secured in the manner provided by North Carolina General Statute
§ 160A-432.
Section 4. It shall be unlawful for any person to remove or cause to be removed the placard from any
building to which it is affixed. It shall likewise be unlawful for any person to occupy or to permit the
occupancy of any building therein declared to be unfit for human habitation.
Section 5. This ordinance shall become effective upon its adoption.
Adopted this 11"' day of August, 2020.
William P. Elmore, Jr., Mayor
Attest:
Tammy Williams
City Clerk
July 315t, 2020
TOGE"C'm
�. , � � � �
._
� t
:O���� &«
north Carolina
L) wu" w N N
City of Bunn.
PLANNING & INSPECTIONS DEPARTMENT
POST OFFICE BOX 1065 a DUNN, NORTH CAROLINA 28335
(910) 230-3505 , FAX (910) 230-9005
wwwAunn-nc.org
PROPERTY HISTORY:
911 Fairground Rd. (PIN #: 1517-63-6654.000)
Owner: (as of 01/23/2020)
Lloyd T. Hamilton
Betsy N. Hamilton
2021 US 301 N.
Dunn, NC 28334
Mayor
William P. Elmore, Jr.
Mayor Pro Tern
Chuck Turnage
Council Members
J. Wesley Sills
April L. Gaulden
Frank Mclean
Billy Tart
Dr. David L Bradham
City Manager
Steven Neuschafer
September 3r1, 2019 — Property condemned due to the condition of property. Condemnation and Hearing
Notice sent to owners on record with Harnett County GIS, James W. Phillips and Derek Phillips.
September 12t11, 2019 — Hearing held at the Planning and Inspections Department. No one attended the
hearing.
October 101", 2019 — Order after Condemned Hearing notice allowing sixty (60) days for repairs or
demolition of property sent to owners. Appeal letter sent with this notice informing the owners of the
appeal process if they desired to do so.
October 20t1i, 2019 — Ten (10) day time period for appeal expires.
December 9", 2019 — Allowed time period of sixty (60) days expires.
January 28", 2020 — Site inspection performed and updated pictures taken. Property has had trees and
overgrowth removed from around house. Several windows are still open and unsecured.
February 11", 2020 — Scheduled for City Council Meeting. Council tabled the ordinance for
approximately sixty (60) days (April 2020 Council Meeting).
March 5t", 2020 — Walk through performed at the house with Mr. Tom Hamilton. Minor repairs have
started and the house has been cleaned out. Roof has been temporarily fixed to prevent anymore water
damage from leaks.
March 9"', 2020 — Building Permit issued to Tom Hamilton (new owner) for residential renovations.
Permit Evaluation - $25,000; Permit Pees paid: $410.25
April 211, 2020 — Walk through performed at the house with Mr. Tom Hamilton to get an update on the
progress made since the March walk through. Fireplace and chimney have been removed with repairs
made to the floor system and roof/ceiling system where fireplace was located. Floor system has been
repaired in most rooms with new OSB installed. Closets have been framed up in the bedrooms.
Notice was given to Mr. Hamilton about the April 14"i, 2020 City Council meeting and that an update
was going to be provided to Council. Mr. Hamilton submitted a list to me in reference to what repairs
had been made up until this point and also a list of items that he expects to complete over the next sixty
(60) days if Council agrees to table the item until the June 2020 Council Meeting,
April 141", 2020 — Scheduled for update to City Council. City Council agreed to table the item to give an
additional sixty (60) days for the owner to continue to make improvements to the dwelling.
June 1", 2020 — Site visit performed and updated pictures were taken. All new windows have been
installed as well as some more exterior repairs. No official inspections for the permit have taken place at
this time.
August l Ial, 2020 Scheduled for update to City Council.
commEGr naftrs
DUNN DUNN
Councilb3ft" I— - - Ldb D 0' t 1 N'"' " N'
All-America City it, r All -America City
Agenda 4
1111.
a, ? 2020
SUBJECT TITLE: Consideration to Demolish House — 700 Lincoln St.
PiV*7i 5 i• • 111
Presenter: Chief Building Inspector Steven King
Department: Planning and Inspections
Attachment: EYes ❑ No
Public Hearinq Advertisement Date: N/A
PURPOSE:
Description: Ordinance to De
Property History
Pictures of Prop
Chief Building Inspector Steven King has conducted an inspection at 700 Lincoln St. and based upon his
observations, the structure is unsafe and has been condemned in accordance with G.S. §160A-426. The
Chief Building Inspector also found the dwelling dangerous or prejudicial to the public health or public safety
and is a nuisance in violation of G,S. §160A-193.
The City Council adopted an ordinance to demolish the property on November 12, 2019 but also allowing the
new owner, Jada S. Wiggins, ninety (90) days to bring the property up to code. City Council instructed Chief
Building Inspector, Steven King, to defer any demolition activities for ninety (90) days to allow time for repairs.
(See Property History letter in agenda for more details that have taken place at 700 Lincoln St. since the
November 2019 City Council meeting.)
BUDGET IMPACT:
RECOMMENDATIONIACTION REQUESTED:
Allow the owner additional time to finish repairing the dwelling at 700 Lincoln St. (PIN #: 1516-97-5347,000)
north Carolina
UUNN
City of Bunn
PLANNING & INSPECTIONS DEPARTMENT
POST OFFICE BOX 1065 a DUNN, NORTH CAROLINA 28335
(910) 230-3505 • FAX (910) 230-9005
www.dunn-nc.org
PROPERTY HISTORY:
700 Lincoln St. (PIN #: 1516-97-5347.000)
Owner:
Jada S. Wiggins
P.O. Box 333
Erwin, NC 28339
Overview:
Mayor
William P. Elmore, Jr.
Mayor Pro Tem
Chuck Turnage
Council Members
J. Wesley Sills
April L. Gaulden
Frank McLean
Billy'fart
Dr. David L Bradhmn
City Manager
Steven Neuschafer
August 20t1i, 2019 — Property condemned due to the unsafe condition of walls, ceilings, floors. Owner
was advised to find other living arrangements. Harnett County Social Services helped with the relocation
of the family.
August 28t", 2019 — Hearing held at the Planning and Inspections Department. Attending the hearing was
Pamela Harris, Barbara Elliott, Latina Harris, Slater Johnson, and Dwayne Williams. Ms. Latina Harris
stated they were working on hiring a contractor to start the repairs and also give the Inspections
Department a timeline on when all the repairs would take place.
August 30"i, 2019 — Order after Condemned Hearing notice allowing sixty (60) days for repairs or
demolition of property sent to owner. Appeal letter sent with this notice informing Barbara Elliott of
appeal process if they desired to do so.
September 9t", 2019 — Permit Application received from Joyito Lopez to repair/replace floor joists in
different areas of the house. (Attached)
September I Or", 2019 — Ten (10) day time period for appeal expires.
October 24111,2019 — Property sold to Jada S. Wiggins from Erwin.
October 29t11, 2019 — Allowed time period of sixty (60) days expires.
October 31s1, 2019 — Site inspection performed and updated pictures taken. Property has had some wall
coverings and floor coverings removed. No noted repairs were observed to correct the unsafe portions of
the dwelling. Permit has not been paid for or picked up so therefore it is not issued for the repairs to be
done. Public hearing notice was sent to new owner, Jada S. Wiggins, notifying her of the Council
Meeting.
November 12111, 2019 — Scheduled for City Council Meeting. Council adopted ordinance to demolish
house but to defer any demolition action for ninety (90) days as requested by Mr. Frank Taylor.
Progress since the November 12t", 2019 Council Meeting:
November 22"d, 2019 —Residential building permit issued to Jada S. Wiggins for repairs to dwelling.
December 19"", 2019 — Open floor system inspection performed. Inspection failed due to girders and
piers not installed to support floor system.
December 23rd, 2019 — Footing inspection performed and passed on footings for piers to be installed
under girders.
February 10"', 2020 — Additional ninety (90) days allowed by City Council for repairs expires.
March 17", 2020 — Utilities called in to be disconnected due to lack of communication and any
additional inspections requested. Letter sent to owner notifying them of the demolition order in place and
the property was going to be scheduled to be demolished when all utilities were disconnected.
March 20111, 2020 — Walk-thru performed with Mr. Frank Taylor to check on the progress of the job. Not
much progress had been made since the last inspection in December 2019.
April 2151, 2020 — Plumbing rough -in scheduled and failed due to not being ready for inspection.
May 28111/29", 2020 — Open floor inspections requested and performed. Open floor had numerous
violations that need to be corrected. Plumbing rough -in re -inspection requested and performed, was
rejected due to not being ready for inspection.
Anan4.I I "1_ 2020:- Seheduled for undate to Citv Council on nroeress since: June 9th.'2020. List of
/trii B®{+
aftrs
Contractors
Inspections
i Valuation,'Fees
Extra I Custom
I Attachments
I Notes
S =
Sequence,
R
=
Reinspeclion,
F =
Final
_
S
InspType
R
F
Status
Req Date
Insp Date
Insp Id
Insp Dist
_ (NC Needs Collection)
0 ;ELF
'
-..
INC
g7/1612020
;711712020
sjohnson'
0
ELF
Y
0
�ERI
(Pass
6/24/2020 I6126/2020
(sjohnson
0
FO
I
Pass (
12/23/2019 112/23/2019
dwilliam
0
�FRI
NC I7/112020
7/6/2020
dwilliam
0
(FRI IY
Pass I71612020
7/7/2020
(dwilliam
0IINSU
.._
'
PPass
6/15/2020
611612020
dwilliam
-
0
IINSU
IY
(Pass
716/2020
7/7/2020
((dwilliam
0
MF
0
MRI
I
(Pass
�412/2020
I4/312020
dwilliam
0
IOFLR
(
INC
I12118/2019
I12119/2019
sjohnson
0
I OFLR
I Y
INC
15/2612020
( 5/2912020
( dwilliam
_.. ...
0
._,
IOFLR..
I
I
INC
I5/29120120
I5129/2020
(sjohnson
0
I OFLR
I Y 11
( Pass
1612/2020
16}-912020
I sjohnson
4121/2020 14122/2020 ( sjohnson
5/26 f2020 15/29(2020 I dwilliam
6/2/2020 16/9/2020 (sjohnson
BF
July 71h, 2020
11` W Mons
March 20th. 2020
December 19t". 2019
v •UNN
City it, 0 All -America City
r
CouncilAll-America
v
Agenda .
SUBJECT TITLE: • 124 & EO 142 Utility Payn+ent
Presenter: Jim Roberts,
Department: Finance
Attachment: No
Description:
PURPOSE:
To set in place a payment plan that covers requirements of Executive Orders 124 and 142 for past due
residential utility bill payments.
BACKGROUND:
This plan covers February through June of 2020 where the Executive Orders 124 and 142 allowed utility
customers to forgo payments of utility bills and not have their services terminated. As these Executive Orders
(EO) expire, customers are allowed by those orders to have six months to repay any past due accounts
without penalty or interest. The proposed plan clearly states that each residential customer be allowed to
make payments beginning in September and complete those payments by February. If default occurs from
the payment plan, utility service will be disconnected. The current month's bill, the payment plan amount, and
an administrative fee will be due in full to restore service.
BUDGET IMPACT:
This is a positive impact on our budget, by allowing the City to collect these past due accounts.
RECOMMENDATION/ACTION REQUESTED:
Motion to approve the Utility Payment Plan meeting the requirements of Executive Orders 124 & 142 covering
past due utility accounts.
City of Dunn
Utility Payment Plan Terms
EO 124 and EO 142
This plan covers February, March, April, May and June, 2020 billings for
City of Dunn utility service.
The payment plan period commences August 1, 2020 and concludes
February 26, 2021.
Customers do not have to establish a payment plan by signing a
document. If the account has an outstanding balance for the months
included in EO 124 and/or EO 142, the payments will automatically be
calculated by dividing the affected balance over a six month period of
time.
The first month's payment will be due in September, 2020 and the last
payment will be due in February, 2021.
The payment plan will be equal increments of the past due balance for
February, 2020—June, 2020 billings.
Payment plans will be due by the 20th of the month (if the 20th falls on a
weekend, payment is due the next business day) and considered
delinquent if not paid by the last day to payto avoid disconnection in the
current month's billing.
Customers may make payments in the following manner:
1. Pay in person. Cash, check, money order, debit or credit is
accepted at the Dunn Municipal Building, located at 401 East
Broad Street, Dunn, NC 28334
2. Pay by night depository. This box is located on the right side the
Municipal building at 401 East Broad Street, Dunn, NC 28334
3. Pay by mail. All payments should be mailed to City of Dunn
Finance Department, Post Office Box 1107, Dunn, NC 28335
4. Pay by phone. Call Official Payments at 1-800-272-9829,
Jurisdiction Code 4319, Customer Acct #, followed by #
5. Pay online. Login to www.OfficialPayments.com, Jurisdiction
Code 4319, Customer Account #
All City of Dunn utility customers must remain current on the July, 2020
billing forward to avoid disconnection of service.
If default occurs from the payment plan, utility service will be
disconnected. The current month's bill, the payment plan amount and a
$35.00 administrative fee will be due in full to restore service.
Partial payments may be made towards the payment plan but the full
balance of the payment plan must be paid by the due date monthly to
avoid disconnection of service with a $35.00 administrative fee.
It is the customer's responsibility to ensure he or she is making timely
payments of the Payment Plan. The entire past due balance will appear
on the current months bill and the customer will be responsible for
payment of the payment plan along with the current months bill.
Approved by City Council
DATE:
& ®® DLINNDUNN
All -America City All -America City
1 ► ':sty. Council _ r1 1
® Meeting Date: August 11� 2020
1989*2013 1989*2013
UBJECT TITLE: Acknowledge the Voluntary Non -Contiguous Annexations: ANX-01.20—PJ's Truck
odies/JPF Properties LLC and ANX-02.20—Portion of Property owned by Robin Whitley Hood II
Presenter: City Manager Neuschafer
Department: Admin
Attachment: X Yes No Description: Session Law 2020-36, Senate Bill 201,
Annexation Petitions and Maps
Public Hearina Advertisement Date:
PURPOSE:
To document a local act of the North Carolina General Assembly, codified as NC Session Law 2020-36,
Senate Bill 201, for the voluntary non-contiguous annexation of two properties into the corporate limits of the
City of Dunn effective July 1, 2020 and to assign zoning district and the voting ward.
The City of Dunn received a petition for annexation from:
JPF Properties for 13.33 acres located at 1560 George Perry Rd. (PJ's Truck Bodies), identified by the
Harnett County Registry as PIN# 1537-17-7973.000, Parcel 02-1529-0032-20
Robin Whitley Hood II for 6.285 acres located on Hodges Chapel Rd, which is a portion of the property
identified by the Harnett County Registry as PIN# 1537-29-5093, Parcel 02-1529-0032-21
BACKGROUND:
Petition for Non -Contiguous Annexation was filed by JPF Properties on May 20, 2020.
Petition for Non -Contiguous Annexation was filed by Robin Whitley Hood II on May 26, 2020.
BUDGET IMPACT:
RECOMMENDATIONIACTION REQUESTED:
Motion to acknowledge the voluntary non-contiguous annexation of 1560 George Perry Rd., PIN# 1537-17-
7973.000, zoned 1-100 and assigned to Ward 3, and portion (6.285 acres) of property located on Hodges
Chapel Rd., PIN# 1537-29-5093, zoned C-3 and assigned to Ward 3.
GENERAL. ASSEMBLY OF NORTH CAROLINA
SESSION 2019
SESSION LAW 2020-36
SENATE BILL 201
AN ACT TO CORRECT A TYPOGRAPHICAL ERROR IN S.L. 2005-141, TO REMOVE
CERTAIN DESCRIBED PROPERTY FROM THE CORPORATE LIMITS OF THE
TOWN OF BOLTON, TO ADD CERTAIN DESCRIBED PROPERTY TO THE
CORPORATE LIMITS OF THE CITY OF DUNN, AND TO REMOVE CERTAIN
DESCRIBED PROPERTY FROM THE CORPORATE LIMITS OF THE CITY OF
JACKSONVILLE.
The General Assembly of North Carolina enacts:
SECTION 1. Section 2 of S.L. 2005-141 reads as rewritten:
"SECTION 2. The corporate limits of the Town of Bolton are extended to include the
following described territory:
TRACT ONE -EAST
BEGINNING at an OLD TOWN MONUMENT with N.C. Grid Coordinates:
N=221,191.759 and E=2,176,127.352; and runs thence South 78 degrees, 29 minutes 59 seconds
East 4,459.69 feet to a NEW TOWN MONUMENT; thence South 03 Degrees, 03 minutes, 55
seconds West 2,203.48 feet to another NEW TOWN MONUMENT; thence North 80 degrees 55
minutes 10 seconds West 439.00 feet to another NEW TOWN MONUMENT; thence South 08
degrees, 23 minutes, 54 seconds West 557.63 feet to another NEW TOWN MONUMENT;
thence North 80 degrees, 19 minutes 08 seconds West 1,720.45 feet to another NEW TOWN
MONUMENT; thence North 57 degrees, 08 minutes, 29 seconds West 2,811.07 feet to another
NEW "TOWN MONUMENT; thence North 05 degrees 10 minutes, 46 seconds East 492.76 feet
to an OLD TOWN MONUMENT; thence North 06 degrees 10 minutes 00 seconds East 471.07
feet to an OLD TOWN MONUMENT; thence South 88 degrees, 13 minutes, 35 seconds East
200 feet to an OLD TOWN MONUMENT; thence North 01 degrees, 46 minutes, 25 seconds
East 804.81 feet to an OLD TOWN MONUMENT, the POINT AND PLACE OF BEGINNING,
and being all of that 260.73 acre tract of land as shown on that Map entitled "Plat to Extend the
East Corporate Limits of the TOWN OF BOLTON" Dated 7 March, 2005, by Billy M. Duncan,
Land Surveyor and being recorded in the Register of Deeds Office, Columbus County, North
Carolina, on the 23rd day of March, 2005, at 3:26:01 p.m. in Plat Book 7-9—,78�Page 11.
Reference is made to said recorded plat for a more particular and accurate description of the
premises described herein.
TRACT TWO -WEST
BEGINNING at an OLD TOWN MONUMENT with the N.C. Grid Coordinates:
N=208,233.482, E=2,175,586.827, said monument lying South 70 degrees 42 minutes, 35
seconds West 196.78 feet from N.C. Grid Monument 'TON' with N.C. Grid coordinates:
N=208,419.214, E=2,175,651.834; thence from said Beginning Point North 88 degrees, 22
minutes, 43 seconds West 604.31 feetto aNEW TOWN MONUMENT; thence North 15 degrees
17 minutes, 48 seconds West 2,336.48 feet to a NEW TOWN MONUMENT; thence North 71
degrees, 38 minutes, 14 seconds East 1,374.16 feet to an OLD TOWN MONUMENT, the
Northwest corner of the 1915 Act to Incorporate the City of Bolton; thence with the OLD TOWN
OF BOLTON LIMITS South 01 degrees, 46 minutes, 25 seconds West 2,705.00 feet to the OLD
TOWN MONUMENT, the POINT AND PLACE OF BEGINNING; and being all of that 55.56
acre tract of land as shown on that map entitled "Plat to Extend the West Corporate Limits of the
TOWN OF BOLTON" dated 7 March, 2005, by Billy M. Duncan, Land Surveyor, and being
recorded in the Register of Deeds Office, Columbus County, N.C., on the 23rd day of March,
2005, at 3:26:15 p.m. in Plat Book 7-9—,.78Page 12.
Reference is made to said recorded Plat for a more particular and accurate description
of the premises described herein."
SECTION 2.(a) The following described property, as annexed by S.L. 2005-141, as
amended by Section 1 of this act, is removed from the corporate limits of the Town of Bolton:
TRACT ONE -EAST
BEGINNING at an OLD TOWN MONUMENT with N.C. Grid Coordinates:
N=221,191.759 and E=2,176,127.352; and runs thence South 78 degrees, 29 minutes 59 seconds
East 4,459.69 feet to a NEW TOWN MONUMENT; thence South 03 Degrees, 03 minutes, 55
seconds West 2,203.48 feet to another NEW TOWN MONUMENT; thence North 80 degrees 55
minutes 10 seconds West 439.00 feet to another NEW TOWN MONUMENT; thence South 08
degrees, 23 minutes, 54 seconds West 557.63 feet to another NEW TOWN MONUMENT;
thence North 80 degrees, 19 minutes 08 seconds West 1,720.45 feet to another NEW TOWN
MONUMENT; thence North 57 degrees, 08 minutes, 29 seconds West 2,811.07 feet to another
NEW TOWN MONUMENT; thence North 05 degrees 10 minutes, 46 seconds East 492.76 feet
to an OLD TOWN MONUMENT; thence North 06 degrees 10 minutes 00 seconds East 471.07
feet to an OLD TOWN MONUMENT; thence South 88 degrees, 13 minutes, 35 seconds Fast
200 feet to an OLD TOWN MONUMENT; thence North 01 degrees, 46 minutes, 25 seconds
East 804.81 feet to an OLD TOWN MONUMENT, the POINT AND PLACE OF BEGINNING,
and being all of that 260.73 acre tract of land as shown on that Map entitled "Plat to Extend the
East Corporate Limits of the TOWN OF BOLTON" Dated 7 March, 2005, by Billy M. Duncan,
Land Surveyor and being recorded in the Register of Deeds Office, Columbus County, North
Carolina, on the 23rd day of March, 2005, at 3:26:01 p.m. in Plat Boole 78, Page 11. Reference
is made to said recorded plat for a more particular and accurate description of the premises
described herein.
SECTION 2.(b) This section has no effect upon the validity of any liens of the Town
of Bolton for ad valorem taxes or special assessments outstanding before the effective date of
this act. Such liens may be collected or foreclosed upon after the effective date of this act as
though the property were still within the corporate limits of the Town of Bolton.
SECTION 2.(c) This section becomes effective June 30, 2020. Property in the
territory described in this section of this act as of January 1, 2020, is no longer subject to
municipal taxes for taxes imposed for taxable years beginning on or after July 1, 2020.
SECTION 3.(a) The following described property is added to the corporate limits of
the City of Dunn:
Beginning at a found T-Bar, said T-Bar being along the easterly rights -of -way of
Hodges Chapel Road, said T-Bar also being the northwesterly corner of the now or formerly
Partner Properties LLC property (DB 2188, PG 458); thence, with the easterly rights -of -way of
Hodges Chapel Road, North 20 degrees 01 minutes 18 seconds West 125.14 feet to a set iron
pipe; thence, North 20 degrees 02 minutes 09 seconds West 213.53 feet to a set iron pipe; thence,
North 20 degrees 31 minutes 42 seconds West 95.68 feet to a set iron pipe; thence, North 21
degrees 41 minutes 03 seconds West 13.31 feet to a set iron pipe; thence, leaving the
Page 2 Session Law 2020-36 Senate Bill 201
rights -of -way of FIodges Chapel Road, North 69 degrees 57 minutes 23 seconds East 489.64 feet
to a set iron pipe, said pipe being along the southerly property line of the now or formerly Robin
Whitley Hood & Lois B. Hood Trustee property (Deed Book 2959, Page 799); thence, South 64
degrees 34 minutes 39 seconds East 320.17 feet to a found iron rebar, said rebar being the
northwesterly corner of the now or formerly Edrei Earn Gonzalez property (Deed Book 3545,
PG 387); thence, South 19 degrees 23 minutes 53 seconds West 284.02 feet to a found iron rebar,
said rebar being the northeasterly corner of the now or formerly Partner Properties LLC property
(Deed Book 2188, Page 458); thence, South 69 degrees 56 minutes 53 seconds West 532.64 feet
to a found T-Bar and being the point and place of beginning and containing 273,792 square feet
or 6.285 acres more or less. The property described hereon is subject to all easements,
rights -of -way and restrictions of record.
SECTION 3.(b) The following described property is added to the corporate limits
of the City of Dunn:
Beginning at a right-of-way monument in the eastern right-of-way line of S.R. 1841,
said monument being located at the northwestern corner of a tract owned by Reimer M. Tart, and
running thence from said beginning point North 23 degrees 34 minutes 57 seconds East 213.76
feet to a concrete monument; thence continuing with the eastern right-of-way line of S.R. 1841
North 22 degrees 34 minutes 50 seconds East 284.90 feet to an iron, the southwestern corner of
a tract owned by ESC LLC; thence with the line of ESC South 76 degrees 43 minutes I I seconds
East 868.86 feet to an iron in the line of John V. Watson; thence with the line of Watson South
19 degrees 26 minutes 36 seconds East 351.37 feet to a new iron in the line of Rhodean B. Bain;
thence with the line of Bain South 76 degrees 24 minutes 19 seconds West 345.25 feet to an iron;
thence continuing with the line of Bain South 03 degrees 50 minutes 21 seconds West 57.50 feet
to an iron, a corner with Reimer M. Tart; thence with the line of Tart North 70 degrees I I minutes
23 seconds West 592.91 feet to the point and place of beginning, containing 11.294 acres, as
shown on a plat by W. Stanton Massengill, P.L.S., dated June 6, 2002, to which reference is
hereby made for a more particular description of same. This being the same property conveyed
to Paul Junior Faircloth and wife Pam Godwin Faircloth in deed dated February 2, 2004, and
recorded in Book 1888, Pages 395-398, Harnett County Registry.
SECTION 3.(c) This section becomes effective June 30, 2020. Property in the
territory described in this section as of January 1, 2020, is subject to municipal taxes for taxes
imposed for taxable years beginning on or after July 1, 2020.
SECTION 4.(a) The following described property, identified by Onslow County Tax
Property Identification Number, is removed from the corporate limits of the City of Jacksonville:
030419.
SECTION 4.(b) This section has no effect upon the validity of any liens of the City
of Jacksonville for ad valorem taxes or special assessments outstanding before the effective date
of this section. Such liens may be collected or foreclosed upon after the effective date of this act
as though the property were still within the corporate limits of the City of Jacksonville.
SECTION 4.(e) This section becomes effective June 30, 2020. Property in the
territory described in this section as of January 1, 2020, is no longer subject to municipal taxes
for taxes imposed for taxable years beginning on or after July 1, 2020.
Senate Bill 201 Session Law 2020-36 Page 3
law.
SECTION 5. Except as otherwise provided, this act is effective when it becomes
In the General Assembly read three times and ratified this the 25'h day of June, 2020.
s/ Philip E. Berger
President Pro Tempore of the Senate
s/ David R. Lewis
Presiding Officer of the House of Representatives
Page 4 Session Law 2020-36 Senate Bill 201
TO: The City of Dunn City Council
Attn: Planning Director, Planning Dept.
P. O. Box 1065
Dunn, NC 28335
CORPORATE
DATE: - Zl� Zo 0
Re: Petition Requesting Annexation
By the City of Dunn
Non -Contiguous Property
5/07
Pursuant to the provisions of Sections 160A-58 and 160A-58.1 of the General Statutes of the State of North Carolina, we the
undersigned owners of all the real property described below do hereby request that said property
located at: 16 40
PIN number(s): k J;
Lot(s):
- i"7 ®-1<7-A,_bn
be annexed into the City of Dunn.
Lan,
We certify: that the property to be annexed is non-contiguous to the present corporate limits of the City of Dunn and the
annexation would, therefore, be a satellite annexation; that a legal description (metes and bounds -submitted electronically) is
attached as "Exhibit A" and a survey map of said property showing the proposed satellite area in relation to the primary
corporate limits of the City of Dunn is attached and denoted as "Exhibit B".
Name of Company:
FT es
By: C� 119W 6
Corporate Seal (Print Name -Title) - (Signature)
Address: PQ 6 i`( (ao 7
Attest:
Secretary /� �,p
Sworn to and subscribed by me on this the a ��`day of t�YC`1 0�0
Notary
My commission expires: 101 90 aci
Date received Planning Dept.
By:
Date received City Cleric: 5 ) a0rI of V' By: 31A )kj-9-
i
Ge 69
C Notary Public
Cumberland County
My Commission Expires=
_ 10/20/2021
' �0
CA1>d�a\c
-o`
Annexation Fee: $125.00/per parcel
Fee paid $
Receipt #
3sn -mwl 110:1 ION
TO: The City of Dunn City Council
Attn: Planning Director, Planning Dept.
P. O. Box 1065
Dunn, NC 28335
DATE:
Re: Petition Requesting Annexation
By the City of Dunn
Non -Contiguous Property
5107
Pursuant to the provisions of Sections 160A-58 and 160A-58.1 of the General Statutes of the State of North Carolina, we the
undersigned owners of all the real property described below do hereby request that said property
located at: _NEQ I95 and Hodges Chapel Rd Dunn,
NC
PIN number(s): portion of 1537-29-5093 (totaling approximately 6.28
acres
Lot(s): _portion of lot
be annexed into the City of Dunn.
We certify: that the property to be annexed is non-contiguous to the present corporate limits of the City of Dunn and the
annexation would, therefore, be a satellite annexation; that a legal description (metes and bounds -submitted electronically) is
attached as "Exhibit A" and a survey map of said property showing the proposed satellite area in relation to the primary
corporate limits of the City of Dunn is attached and denoted as "Exhibit B".
Name of Company:
T .-b Wncr
Corporate Seal (Print Name -Title) — (Signature)
fro 1; n o. Best NC- 2,6, 129
Attest:
Secretary
Sworn to and subscribed by me on this the �41 day of n i , DODO
,��/����,�' Dq� ,�nQ^ Notary Public
My commission expires: p p [,U'C:Y i � ols.�
Date received Planning Dept.
JI (a C) By:�
Date received City Clerk:
By:
Annexation Fee: $125.00/per parcel
,i
�` / \
,¥ /�
{ , /{
&� )� ^ ^
[ a
E%
42fm__!
1
city Council Agenda _
F 7 Meeting August
SUBJECT TITLE: Approval of the Interloca
and the City of Dunn's plan in regards to s
Presenter: Mathew Boone Assistant City Manag(
Department: Administration
Attachment: X Yes No
Public Hearing Advertisement Date:
ant regarding acceptance of CARES Act funding
its allotted funding amount.
Description: Agreement and Plan Attached
PURPOSE:
Approval of the Interlocal Agreement between Harnett County and The City of Dunn as well as the plan to
spend the $486,866.00 in CARES Act funding to be dispersed to Dunn. Harnett County has recommended to
all municipalities receiving CARES Act funds, allocate them to public safety cost. Specifically, salaries and
benefits paid to sworn officers. All municipalities within the County agreed that this would be the easiest way
to use the funding in that reporting back to the County, and in return the County reporting back to the State
would be straight forward.
BACKGROUND:
The CARES Act (Coronavirus Aid, Relief, and Economic Security Act) established the Coronavirus Relief
Fund (CRF) and appropriated $150 Billion to States, Counties and local governments to aid in Coronavirus
related expenditures from March 1, 2020 to December 30, 2020. Harnett County is required to distribute a
minimum of 25% of its total allocation ($5,101,389) to local municipalities within the County with The City of
Dunn receiving $486,866,00.
BUDGET IMPACT:
$486,866.00 back into the General Fund
RECOMMENDATION/ACTION REQUESTED:
Motion to approve the Interlocal Agreement with Harnett County as well as the City of Dunn CARES Act
spending plan.
HARNETT COUNTY, NORTH CAROLINA
REIMBURSEMENT AGREEMENT FOR CORONAVIRUS RELIEF FUND
THIS REIMBURSEMENT AGREEMENT (hereinafter "Agreement"), made and entered
into this day of 2020, by and between the County of Harnett, a body
politic and corporate organized and existing under the laws of the state of North Carolina
(hereinafter referred to as "County") and the City of Dunn, a North Carolina municipal
corporation, organized and existing under the laws of the state of North Carolina (hereinafter
referred to as "Municipality");
WITNESSTH
WHEREAS, North Carolina counties are receiving funding for local governments as part
of the Coronavirus Relief Fund (CRF) established under the federal CARES Act. The CRF
allocation for the County totals $5,101,389.00; and
WHEREAS, pursuant to North Carolina Session Law 2020-80, twenty-five percent
(25%) of the County's CRF funds shall be allocated to municipalities within Harnett County and
that the total amount and method of allocating the funds shall be determined solely by the
County; and
WHERES, the allocation methodology chosen uses a pro rata calculation based on the
Municipality's percentage of the County's total municipal population based on the 2019
population estimates certified to the Secretary of Revenue by the State Demographer with the
Office of State Budget and Management; and
WHEREAS, the County and Municipality mutually desire to establish the means and
method for the allocation of Municipality's portion of these funds through a reimbursement
agreement.
NOW THEREFORE, in consideration of the promises and further consideration of the
mutual agreements contained herein, as well as the financial consideration, the parties hereto
agree as follows:
I . The Recitals set forth above, along with the definitions of certain terms are incorporated
herein by reference as if fully restated.
2. Amount of Funds. The County shall provide Municipality a portion of its CRF allocation
not to exceed the amount of $484,668.00, based on the Municipality's percentage of the County's
total municipal population of the twenty-five percent (25%) of the CRF funds set aside for local
municipalities. Actual funding amount will be allocated in accordance with planned
expenditures described in the Coronavirus Relief Fund Plan, outlined in Section 3.
3. Coronavirus Relief Fund Plan. Municipality shall submit a Coronavirus Relief Fund Plan
(CRF Plan), which is incorporated herein by reference, to the County which details how
Municipality will spend its allocation of the CRF funds. The CRF Plan shall be submitted to the
Page I of 6
County no later than August 21, 2020. If the proposed use of the funds in the CRF Plan is not
approved by the County or the State, Municipality shall submit an amended CRF Plan for
approval.
4. Certification. Any CRF funds to be disbursed to Municipality will only be made as a
reimbursement. Prior to any such disbursement, the Municipality shall make a report that is
compliant with the requirements of the North Carolina Office of State Budget and Management
(OSBM) and certify to the County that the funds being reimbursed:
• Were necessary expenditures incurred due to the public health emergency with
respect to Coronavirus Disease 2019 (COVID-19) and were not accounted for in
the budget most recently approved by Municipality as of March 27, 2020 (the date
of enactment of the CARES Act) for the State or government;
• Were incurred during the period that began on March 1, 2020 and ends on
December 30, 2020 in accordance with the budget proposal submitted to County
by Municipality;
• Were spent in a manner consistent with terms for the CRF set forth by the North
Carolina Pandemic Recovery Office and in accordance with all applicable State
and federal laws; and
• Were spent in accordance with the Municipality's CRF Plan.
County reserves the right to reasonably request additional documentation to demonstrate
compliance with the CARES Act and North Carolina Session Law 2020-4, the "COVID-19
Recovery Act" and 2020-80, the "2020 Coronavirus Relief Fund/Additions & Revisions."
It is the intent of Municipality to use the allocated CARES Act funds to pay salaries and benefits
for the City of Dunn Police Department. According to the NC Pandemic Recovery Office
(NCPRO), "CRF money can be used for payroll expenses for all public health and public safety
employees, such as Health Department managers, EMS, law enforcement, etc ... Per US Treasury
guidance, these are eligible expenses even though the previously approved budget includes funds
for these employees to perform their regular duties because they are working on COVID-19
mitigation or response." However, this intent does not preclude the Municipality from expending
funds in accordance with Municipality's approved CRF Plan.
5. Reimbursement Process. Municipality will only be reimbursed for qualified expenses
that were identified and approved in Municipality's CRF Plan. Municipality shall provide the
monthly report described in Section 4 above to County no later than the 101h day of the month for
the previous month's expenditures. Municipality's first report and certification requesting
reimbursement shall be due on the tenth day of the month immediately following approval of
Municipality's CRF Plan. Following receipt of the report and certification requesting
reimbursement of the Municipality the County shall review for compliance. County will notify
Municipality of its approval or denial not later than the 19"' day of the month. Approved reports
will be uploaded to OSBM's portal in accordance with the State's reporting requirements.
Reimbursement payments will be processed and disbursed Net 30 days after receipt of a correct
report. A denial will include a reasonable description of the reason for denial and offer an
Page 2 of 6
opportunity to cure any deficiencies. If Municipality fails to provide a timely monthly report to
County, reimbursement may be delayed or denied. Any portion of the maximum amount of CRF
funds listed as available for reimbursement uses by the Municipality that are not properly and
timely requested for disbursement by the Municipality shall be revert back to the County.
6. Submission of Plan and Reports. All Plans and Reports shall be submitted to Brian
Haney, Assistant County Manager, County of Harnett, via email at bhaney@harnett.org and shall
be submitted in accordance with the timelines and manner outlined in this Agreement.
Municipality shall also be required to submit a final report to County that is compliant with the
requirements of OSBM upon the exhaustion of Municipality's CRF funds or no later than 10
days prior to the submission date required by the State. County will review the final report for
compliance and will upload the approved final report to OSBM's portal in accordance with the
State's reporting requirements.
7. Repayment of Appropriated Funds. Any funds appropriated by the County and
distributed to the Municipality that are found to have been utilized by Municipality for uses in
violation of CRF shall be repaid by Municipality to the County within 30-days upon notice by
the County in the event that the State or Federal government seeks repayment of funds from the
County for a portion of the Municipality's allocation.
8. Access to Persons and Records. The County, the State Auditor, appropriate federal
officials, and their respective authorized employees or agents are authorized to examine all
books, records, and accounts of the Municipality insofar as they relate to transactions and
expenditures that are subject for reimbursement under CRF. The Municipality shall retain any
such books, records, and accounts for a minimum of three (3) years after the completion of this
Agreement and are to be made available for examination upon request. Additional audit or
reporting requirements may be required by the County, if in the County's opinion, such
requirement is imposed by federal or state law or regulation.
MISCELLANEOUS
9. Notice. Any notice, consent, or other communication in connection with this Agreement
shall be in writing and may be delivered in person, by mail, or by facsimile transmission
(provided sender confirms notice by written copy). If hand -delivered, the notice shall be
effective upon delivery. If by facsimile copy, the notice shall be effective when sent. If served
by mail, the notice shall be effective three business days after being deposited in the United
States Postal Set -vice by certified mail, return receipt requested, addressed appropriately to the
address set forth below:
To County
Paula Stewart
County Manager
Post Office Box 759
Lillington, North Carolina 27546
Page 3 of 6
With copy to
Christopher W. Appel
Senior County Staff Attorney
Post Office Box 238
Lillington, North Carolina 27546
To Municipality
Steven W. Neuschafer
City Manager
Post Office Box 1065
Dunn, North Carolina 28335
With copy to:
P. Tilghman Pope
Pope Law Group, P.A.
Post Office Box 928
Dunn, North Carolina 28335
10. Governing Law. The parties intend that this Agreement shall be governed by the law of
the State of North Carolina.
11. Non -Business Days. If the date for malting any payment or the last day for performance
of any act or the exercising of any right shall not be a Business Day, such payment shall be made
or act performed or right exercised on or before the next preceding Business Day.
12. Severability. Each provision in this Agreement is severable. If any provision of this
Agreement will be determined to be invalid or unenforceable by a court of competent jurisdiction,
then: (a) such determination will not invalidate or render unenforceable any other provision of
this Agreement; (b) such provision will be construed as closely as possible to the parties' original
intent in order to render such provision valid or enforceable, as applicable; and (c) the remaining
terms of this Agreement, together with such reconstructed provision, will constitute the parties'
entire agreement.
13. Entire Agreement; Amendments. This Agreement constitutes the entire contract between
the parties, and this Agreement shall not be changed except in writing signed by both parties.
14. Binding Effect. Subject to the specific provisions of this Agreement, this Agreement shall
be binding upon and inure to the benefit of and be enforceable by the parties and their respective
successors and assigns.
15. Time. Time is of the essence in this Agreement and each and all of its provisions.
16. Liability of Directors, Officers and Agents. No director, officer, agent or employee of the
County or Municipality shall be subject to any personal liability or accountability by reason of the
Page 4 of 6
execution of this Agreement or any other documents related to the transactions contemplated
hereby. Such officers, agents, or employees shall be deemed to execute such documents in their
official capacities only, and not in their individual capacities. This Section shall not relieve any
such officer, agent or employee from the performance of any official duty provided by law.
17. Confidentiality. The County will keep confidential and will not disclose or publish any of
Municipality's trade secrets as defined in Section 132-1.2(1) of the North Carolina General
Statutes, will keep all records evidencing such trade secrets marked as "confidential trade secrets",
and will keep all such records segregated in the County's files. If the County receives a request,
subpoena or court order to disclose any information or records Municipality or its representatives
have provided or provide in the future relating to this Agreement or the project described in this
Agreement, the County will give Municipality prompt written notice of the request, subpoena or
court order and will discuss any proposed disclosure of such information or records with
Municipality (and, to the extent possible, give Municipality the opportunity to contest any
disclosure of information or records Municipality believes should not be disclosed) before malting
any such disclosure.
18. E-Verify. Municipality shall comply with the requirements of Article 2 of Chapter 64 of
the North Carolina General Statutes. Municipality shall also require any and all of its
subcontractors to comply with the requirements of Article 2 of Chapter 64 of the North Carolina
General Statutes.
19. Counterparts. The individual signatories below have the expressed and implied authority
on behalf of their respective Boards to execute this Agreement. The Parties may execute this
Agreement in separate counterparts and the execution of a copy shall have the same effect as the
execution of an original. Such execution may be by facsimile or PDF attachment to an email.
IN WITNESS WHEREOF, the parties hereto have caused this Reimbursement
Agreement to be duly executed pursuant to authorization obtained in a duly adopted resolution or
has otherwise been duly authorized to sign on behalf of their respective organization.
City of Dunn County of Harnett
Name: Howard Penny
Title: Chairman
ATTEST: ATTEST:
Name:
Margaret Regina Wheeler, Clerk
Page 5 of 6
This document has been pre -audited
in the manner required by the Local
Government Budget and Fiscal Control
Act.
Dunn Finance Director
This document has been pre -audited
in the manner required by the Local
Govermlent Budget and Fiscal Control
Act.
County Finance Director
Page 6 of 6
Waimp
North Carolina Pandernic Recovery Offi
Coronavirus Relief Fund (CRF) Plan i
City Information
Name of County:Harnett County CRF Funding Allotment to The City of Dunn
Person Submitting: Mathew Boone
Title:Assistant City Manager
Email:Mboone@Dunn-NC.org
Phone Number:910-230-3502
Planned Expenditures
Categories
Amount
1. Public health expenses such as:
• Expenses for communication and enforcement by State, territorial, local, and Tribal governments of
public health orders related to COVID-19.
• Expenses for acquisition and distribution of medical and protective supplies, including sanitizing
products and personal protective equipment, for medical personnel, police officers, social workers,
child protection services, and child welfare officers, direct service providers for older adults and
individuals with disabilities in community settings, and other public health or safety workers in
connection with the COVID-19 public health emergency.
• Expenses for disinfection of public areas and other facilities, e.g., nursing homes, in response to the
COVID-19 public health emer enc .
$ -
2. Payroll expenses for public safety, public health, health care, human services, and similar
employees whose services are substantially dedicated to mitigating or responding to the COVID-19
public health emergency.
$ 486,668.00
3. Expenses of actions to facilitate compliance with COVID-19-related public health measures, such
as:
• Expenses for food delivery to residents, including, for example, senior citizens and other vulnerable
populations, to enable compliance with COVID-19 public health precautions.
• Expenses to facilitate distance learning, including technological improvements, in connection with
school closings to enable compliance with COVID-19 precautions.
• Expenses to improve telework capabilities for public employees to enable compliance with COVID-
19 public health precautions.
• Expenses of providing paid sick and paid family and medical leave to public employees to enable
compliance with COVID-19 public health precautions.
Grand Total
$ 486,668.00
Mathew Boone
Name
Signature
Assistant City Manager
Title
8.11.2020
Date
D U'N`N
All -America City ettv o( d111111 All -America Cif
1 ICity Council Agenda Form I
IM
® Meeting Date: August 11, 202
1989 * 2013 1989 * 2013
SUBJECT TITLE: Memorandum of Understanding between Downtown Dunn Development Corporation
DDDC) and the City of Dunn
Presenter: Kaitlin Adkins
Department: Administration
Attachment: X:Yes No
Description: MOU
Public Hearing Advertisement Date:
PURPOSE:
The Purposes of this Memorandum of Understanding are the following:
1. Express the Parties' mutual understanding regarding roles and responsibilities of managing the Main
Street Program.
2. Express the Parties' mutual understanding regarding priority activities, tasks, and decisions to be
managed in the Main Street Program.
3. Express the Parties' mutual intention to work in good faith to further the redevelopment of downtown,
to spur economic development in the context of historic preservation, in accordance with Main Street
AmericaTm as administered by NC Department of Commerce, NC Main Street & Rural Planning
Center.
BACKGROUND:
Since the beginning of the partnership between DDDC and the City of Dunn, there has never been a formal
agreement between the two. This MOU will be a formal agreement in understanding the responsibilities
expected from the Downtown Dunn Development Corporation and the responsibilities expected from the City
of Dunn. This MOU, a requirement for Main Street Status, has been reviewed by the City Attorney and
approved unanimously by the DDDC Board of Directors at their July 28, 2020 meeting.
BUDGET IMPACT:
No Budget Impact
RECOMMENDATION/ACTION REQUESTED:
Motion to approve the MOU between the City of Dunn and DDDC as presented.
MEMORANDUM OF UNDERSTANDING
City of Dunn
State of North Carolina
Agreement
THIS MEMORANDUM OF UNDERSTANDING (the "Agreement") is entered into on the 28`h
day of July, 2020, by and between the following parties (the "Parties"):
The Parties are the City of Dunn, hereinafter referred to as "City", 401 East Broad Street and the
Downtown Dunn Development Corporation, hereinafter referred to as "Nonprofit".
PURPOSE OF THE MOU
The Purposes of this Memorandum of Understanding are the following:
1. Express the Parties' mutual understanding regarding roles and responsibilities of managing
the Main Street Program.
2. Express the Parties' mutual tderstanding regarding priority activities, tasks, and decisions
to be achieved in managing the Main Street Program.
3. Express the Parties' mutual intention to work in good faith to further the redevelopment of
downtown, to spur economic development in the context of historic preservation, in
accordance with Main Street AmericaTM as administered by NC Department of Commerce,
NC Main Street & Rural Planning Center.
PRIORITY GOALS AND TASKS
The Parties have identified the following as priority goals and tasks for the redevelopment of
downtown through the management of their Main Street Program:
a. Develop a strategic economic development plan to guide redevelopment.
b. Implement the strategic plan through the Main Street AmericaTM Four -Point
Approach to downtown revitalization.
c. Create a positive image for downtown that spurs investment, business and
residential development, jobs and volunteerism.
d. Identify and convey practical, valuable, and implemental tools for downtown
economic development.
WITNESSETH
That for and in consideration of the mutual promises and conditions set forth below, the City and
the Nonprofit agree to the following roles and responsibilities:
1. Duties of the City: The City agrees to:
A. Employ a full-time employee to direct the downtown revitalization of Dawn that will be
employed 40 hours per week for this activity.
B. Advertise and recruit for applicants for the employee in Item A above.
C. Involve a representative from the Nonprofit in the interview and selection process for the
employee in Section A.
D. Partner with the Nonprofit to meet the annual requirements as outlined in the NC Main
Street Annual Agreement,
E. Partner with the Nonprofit and provide resources and information that may be pertinent
in carrying out its charge.
F. Provide a quarterly report to the Nonprofit on the City's downtown revitalization
activities.
G. Utilize the Main Street® philosophy to partner with the Nonprofit in the development of a
strategic economic development plan for downtown and an implementation work -plan
based on the Main Street AmericaTM Four Point Approach' to Downtown Revitalization
that includes: Economic Vitality, Design, Promotion and Organization, for downtown
Dunn, in order to enhance and preserve its status as a North Carolina Main Street
community.
a. Economic Vitality
i. Examine and make suggestions as necessary regarding current zoning,
ordinances, licensing and any other applicable municipal regulatory
requirements or processes in order to facilitate economic development
in the downtown business district.
ii. Partner with the Nonprofit to develop and implement incentives to
spur investment, business and residential development and to create
jobs.
iii. Provide mapping, market and demographic data to develop a market
driven economic development plan.
iv. In collaboration with Harnett County, provide tax base and tax records
information for downtown.
V. In partnership with the Nonprofit, measure the impact of the Main
Street program.
b. Design
i. Plan, contract for and oversee in partnership with the Nonprofit, the
public physical improvements along Main Street, such as sidewalks,
streetscape, parking, and beautification projects.
ii. Enforce state and local ordinances in downtown.
iii. In partnership with the Nonprofit, develop design recommendations
for downtown.
iv. In partnership with the Nonprofit, establish or manage a National
Register District of Historic Places and historic resources with best
practices.
V. Maintain and improve the public property and public space of
downtown to promote a Clean and Safe environment.
c. Promotion
i. Assist with and facilitate the logistics of basic city services (permits,
street closings, police protection, garbage collection, etc.) as they
relate to the events held in downtown.
ii. Partner with the Nonprofit to establish a brand for downtown.
d. Organization
i. Direct the employee described in Section A to act as a liaison
between the City and the Nonprofit in order to better coordinate
downtown revitalization efforts for the City of Dunn. The NC Main
Street Annual Agreement and the requirements within shall serve as
the basis for the Nonprofit.
ii. The City will handle personnel issues with the full support of the city
human resources personnel and if needed, by the city attorney.
iii. The City will annually review the performance of the Main Street
Director in accordance to city human resources policy.
iv. The City will receive input from the Executive Committee of the
Nonprofit as to overall performance of the duties as outlined below as
part of the Main Street Director's annual evaluation.
V. Direct employee to attend all Main Street training as required in
annual agreement
2. Duties of the Nonprofit: The Nonprofit agrees to:
A. Bring the resources of the City, the Nonprofit and the downtown community together,
with the understanding that the Nonprofit's role is to undertake activities which will
assist in, enable, or expedite the development of downtown Dunn adding value to
downtown and the community.
B. Partner with the City to meet the annual requirements as outlined in the NC Main Street
Annual Agreement.
C. Partner with the City and provide resources and information that may be pertinent in
carrying out its charge.
D. Provide a quarterly report to the City on the Nonprofit's downtown revitalization
activities.
E. Utilize the Main Street' philosophy to partner with the City in the development of a
strategic economic development plan for downtown and an implementation work -plan
based on the Main Street America m Tour Point Approach' to Downtown Revitalization
that includes: Economic Vitality, Design, Promotion and Organization, for downtown
Dunn in order to entrance and preserve its status as a North Carolina Main Street
community.
a. Economic Vitality
i. Create and maintain a comprehensive downtown property inventory
database including building images, owner contact information, building
condition, past -current -potential uses, etc.
ii. Create and maintain a comprehensive downtown business and use
inventory database including business owner contact information, goods
and services and hours of operation, etc.
iii. Partner with the City to develop and implement incentives to spur
investment, business and residential development and to create jobs.
iv. Partner with the City to develop and conduct survey of downtown
stakeholders to determine what would better facilitate business
development in downtown.
v. Create a business retention, expansion and recruitment program.
vi. In partnership with the City, measure the impact of the Main Street
program and maintain impact and tax base data to demonstrate
benchmarks.
b. Design
i. In partnership with the City, develop design guidelines for downtown, and
promote the value of, and educate property owners on, appropriate design
improvements for a historic downtown business district.
ii. Provide aid and resources to business and property owners during any type
of business disruptions.
iii. Assist City as needed with public physical improvement projects.
iv. Provide facade improvement assistance to downtown business and
property owners through the NC Main Street & Rural Planning Center.
c. Promotion
i. Partner with the City to establish a brand for downtown.
ii. Work with downtown stakeholders to develop and implement retail
promotion activities.
iii. Develop and manage downtown events to take place in downtown Dunn.
iv. Develop and maintain a comprehensive marketing campaign for
downtown.
v. Promote downtown as a mixed -use center of activity.
d. Organization
i. Maintain a viable Nonprofit in accordance to the organization's articles of
incorporation as filed with the Secretary of State.
ii. Maintain a viable organization composed of the main stakeholders for the
downtown community or if the district has a Municipal Service District
(MSD) an organization composed of stakeholders within the MSD (see
NOTE below in iii).
iii. Maintain a Board of Directors in accordance with the Nonprofit bylaws.
iv. Partner with the City to ensure the completion of the annual program
assessment in accordance with the NC Main Street Annual Agreement.
v. Partner with the City to ensure the completion of the annual program
statistics in accordance with the NC Main Street Annual Agreement.
vi. Develop and coordinate opportunities to spur volunteerism for downtown
and to become involved in the downtown revitalization efforts.
vii. Attend NC Main Street trainings in accordance with the NC Main Street
Annual Agreement.
3. Invoices: The City shall pay the Nonprofit within 30 days of receipt of a valid invoice for any
type of payment agreed upon by both the City and the Nonprofit.
4. Amendments: This Agreement may be amended, in writing, by mutual agreement of the City
and the Nonprofit.
5. Term: This Agreement, unless amended as provided herein, shall be in effect until July 2025
6. Termination: The City or the Nonprofit each reserve the right to terminate the Agreement
upon 90 days written notice.
Non -Discrimination: In matters of employment, provision of services and contracting, the
Nonprofit agrees to act without regard to race, color, sex, religion, age, national origin,
sexual orientation or handicapped status.
IN WITNESS WHEREOF, the parties hereunto cause this agreement to be executed in their
respective names.
DOWNTOWN DUNN DEVELOPMENT CORPORATION
SIGNATURE
ATTEST
CITY OF DUNN
MAYOR
ATTEST BY CITY CLERK:
CITY CLERK
TITLE
TITLE
TOWN SEAL
CITY CLERK attests date this the _day of 20.
Approved as to Form and Authorization
CITY ATTORNEY
This instrument has been pre -audited in the manner required by the Local Government Budget
and Fiscal Control Act.
FINANCE DIRECTOR
1 � li111
*rrr,
All -America Mill All -America Citii
City Council Agenda Form r _
Meeting
b4Date:August 11, 20_
SUBJECT TITLE: Reports - Goals and Objectives established by Council
Presenter: City Manager Steven Neuschafer Department Heads
Department: Admin Various
Attachment: X Yes No Description; Montl-
Public Hearing Advertisement Date:
PURPOSE:
Attached please find the Monthly Reports for the Goals and Objectives established by the Council at the
2020-2021 Budget Retreat. Changes are highlighted in yellow.
BACKGROUND:
Six Month Goals and Objectives for FY 2020-2021
- Complete Dog Park
- Trail from Tyler Park to Tart Park
- Storm Water Drainage — Continue to Clean and Clear out Storm Water Inlets
- Paving Projects — Repair of Potholes and Small Scale Paving Projects
- Aggressive Code Enforcement — Dilapidated and Boarded up - Residential and Commercial
- Start Visioning Process
- Implement Downtown Main Street Program
Four-year Long Term Goals and Objectives
- Land transactions for Business Development supporting Community Growth
- Address Infrastructure Needs — Paving, Water and Sewer, Storm Water
- Water Improvements to support existing and additional Water Sales for Future Growth
- Government Facilities Upgrade: Police Locker Rooms, Public Works, Parks and Recreation, City Hall
and Water Tower — 301 South
- Economic Development Team in support of Vision Plan
Administration — Planning — Inspections — Parks and Recreation — Public Utilities — Public Works — Police
Construction Projects
BUDGET IMPACT:
RECOMMENDATIONIACTION REQUESTED:
Acknowledge receipt of the Monthly Administrative Reports pertaining to the Goals and Objectives set by
Council at the FY2020-2021 Budget Retreat.
Dunn City Council Updated AUHU,t 4 2020
Imagine Dunn Strategic Vision Plan Update
The City of Dunn and the Dunn Area Chamber of Commerce are working together, with
other organizations and the general public, to develop a Strategic Vision Plan for the
Dunn community. The finished plan will include an Action Plan with prioritygoals and
objectives for the next 10 to I5years. This plan is intended to serve as a guide for future
planning and investment decisions relating to the City of Dunn. I M A G I
The Kickoff event was held on Tuesday, July 28 at 7:00 p.m. on Facebook Live on
Imagine Dunn. The Kickoff was a tremendous success with over 100 people watching
live. As of today, it has been viewed over 1800 times. Some of the results from the U,M
night's polling are below. The next step is getting as many people as we can to SIRMECIC VIMON PLAIN
complete the survey questions. It is better for people to complete the survey online, but we will have hard
copies to distribute soon. To -date, 117 individuals have completed the survey online. This is a great start.
Please complete the survey and encourage your friends and family to complete also.
lw I be in Dunn City UM its I We in the Dunn zip (28334)... Erwin M Lillington jN Angier IS Coats
,I Unincorporated Harnett County 0 outside of Harnett County
Outside of Harnett Count
live in Dunn City Limits
I live in the Dunn zip (28334)
but OUTSIDE of the city limits
R 1 • • •i • • • • IT -
Community?
lacking historic growing
hometowninviting improvement
dunger
_o f U diverse home a eaSnlallParks
�� ^ "Stu
DM _ y love e l p
= � kTa
friendI otentla clicks
6 m n M old ready perceptive
u 6- passionate s clean neighborly
Z5 consevation hardworking stagnated
needs stagnant interdependent
Dunn City Council Updated AURUSt 4 2020
qMW
f • '.7
i
segregated
downtown. festival.cintersection
historichomes hometown .�naturat mayberry
street) train v railroad95 tracks broad parkmain family
dying Nnewl garden architecture
•�Ll ° ro theaterhistoric street buildings vtime(broad
resources sunflower stuckstewart cotton e train/rail
home 3dot v road farmshighways a
welcoming
DO or GET: What would you like to DO or GET in the Dunn
community that you can't today? (activity, business,
attraction, etc.)
entertainment/music ,, eveningchain downtownbuild
modern chickorien-
hottleeventsE activitistrucks nice businesses photos space
adult tuesday s qy green open
sidewalks rub P theater store amphitheatre
m Y arkChlCk filafOOCi infrastructures
U. graffiti P restaurants
c parksSilopping� U it new theatre wall
cseafoodlive ®"® r r' 1 restaurant v�.e
o£ chick-fil-agroceery life C710U12 ven �e ht J Ytpca o
g c festival han out o
0)o natural scene n reat E vme ardspaces
n N citYcourtlsupportt o c ofacility targets good reer
�' bask tballl
market vettaanddinneshal[C farmers chiptlepool tap oom opportunities
Pp " typep
You can find the survey link on the Imagine Dunn Facebook Page
and on the City of Dunn Web Page - www.cityofdunn.org or
type directly into your browser as www.surveymonkey.com/r/imaginedunn
Goals and Objectives FY2020-2021
Planning
Short -Term Goals
ENIN
EM
1. Research & develop proposed route 1. Proposed route developed. 1. Develop Signage Plan
2. Produce proposal with cost estimates 2. Produced proposal with 2. Seek Funding
3. Present to Council for approval cost estimates.
Tyler Park to 4. Publish Request for Bids 3. Presented to Council June Unknown at this
1 Tart Park Trail 5. Open bids 9; received comments point 12/31/2020
6. Finalize contract(s)
7. Begin work
8. Complete work
1. Select consultant 1. Consultant selected 5.8 Continue outreach to
2. Obtain Council Approval for CM to proceed 2. Council Approval for CM to stakeholders.
3. Finalize contract w/consultant & MOU proceed obtained
w/Chamber 3. Contract w/consultant &
4. Establish process schedule MOU w/Chamber finalized Begin
5. Initiate outreach to stakeholders, focus groups, 4. Established process implementation
2 Visioning Process and general public schedule: July 2020-April $50,000 of Strategic Plan
6. First draft of Vision, goals, & objectives shared 2021 by
with stakeholders & public 5. A. Set Kickoff date: July 28 4/31/2021
7. Final deliverables delivered 6. July 28 kickoff a success:
8. Council approval of Vision/Strategic Plan 107 people watched it on
9. Implementation of Strategic Plan begins Facebook
1. Complete checklist 1. Checklist complete 2. Maintain implementation of
2. Maintain implementation schedule of Plan of 2.Achieved Main Street Status Plan of Work per Main
Work 3. Started working with mural Street program
3. Achieve Main Street Designation: 7/1/2020 designer. requirements
4. Implement mural project 3. Find building for Mural
3 Main Street a. Establish committee to oversee project Unknown at this 12131/2020
Program b. Select location for mural w/property owners point
c. Publish RFP for artists.
d. Artist proposals due
e. Interview / select artist
f. Finalize contract w/artist
January 1—July 31, 2020
1 Aggressive Code Enforceme
Dilapidated and Boarded up
Residential and
Non -Residential
2 Update Non -Residential
Maintenance Code and Minimum
Housing Code
Goals and Objectives FY 2020-2021
Inspections
Short -Term Goals
1. Identify substandard properties
2. Inspection of property
3. Communicate options with owner
4. Bring into compliance or demo
1. Research NCGS and other
jurisdictions ordinances
2. Draft and make changes to City's
ordinance in accordance with NCGS
3. Have City Admin and City Attorney
approve drafted ordinance.
4. Have City Council approve and
adopt changes to ordinance.
• Research other
jurisdictions across the
State.
substandard properties and
bringing up to code or having
removed.
Draft and make changes to
City's ordinances
12/31/2020
6/30/2021
Goals and Objectives FY2020-2021
Short -Term Goals
Four -Year Long -Term Goals
Goals and Objectives FY2020-2021
Public Utilities
Four -Year Long -Term Goals
Ism
7(December
1 Infrastructure Needs — Water 1. Complete Preliminary Budget PER in FY Contract with PER BudgetPlant improvements to Engineering Report (PER). 2020-2021 Engineering Firm and ($60,000) enhance water sales and to Submit draft PER to USDA Complete PER handle future growth 2. Secure funding/Council Construction
approval Budget (TBD) (TBD)
3. Design/permitting/bid
4. Award/construction
2 Infrastructure Needs — Sewer 1. Complete Preliminary PER is complete- Secure funding for Phase 1- 2022
Collection System Engineering Report (PER) Submit submit draft PER to Council approval $2,651,250
Rehabilitation -Phase 1 Areas- draft PER to USDA USDA in August 2020
• Powell Ave -Joy St. 2. Secure funding/Council
crossing Dunn Erwin approval
Rd to Hwy 421 E8- 3. Design/permitting/bid
E13A 4. Award/construction
• Carolina Drive at
Lakeshore 01-02B,
027-029A
• Joy Street and Powell
to Sue E8-E22
• Best Street P136-P56
• Commerce Drive
F109-F108
• Erwin Rd, Sue Ave
west E15-E26
• Clinton Ave -Pope to
end of force main
JC34-G29, G29-G34D
3
Water Tower 301 South
1. Meet with funding agencies
Engineer to provide
Secure funding for
$3,000,000
2023
2. Secure funding/Council
proposal for funding
Council approval
approval
applications
3. Design/permitting/bid
4. Award/construction
Goals and Objectives FY2020-2021
Public Works
Short -Term Goals
Goals and Objectives FY2020-2021
Public Works
Four -Year Long Term Goals
I Ili i'j
• ® _
YY it
B B
• . ®• Lei' • � • • • •
• • •
Paving Projects Street Repairs: Bay Street, General DMP has been hired as the
$665,000 for
12/31/2020
1
Lee Ave, Broad St, Watauga Ave and engineer for these projects.
resurfacing
Lakeshore Dr to include other
infrastructure repairs.
2
Storm Water Projects — Juniper
1. Land purchased on
Creek
Watauga Ave.
2. Hired DMP to Design
and Evaluate
3
Public Works Facility
1. Advertise Request for
Circulating draft RFQ
Advertise and select
TBD
TBD
Qualifications (RFQ) to select
internally
Firm to design and
Engineer/Architect for 30% design
renderings
& renderings
2. Secure funding/Council
approval
3. Final design/permitting/bid
4. Award/construction
Goals and Objectives FY2020-2021
Four -Year Long Term Goals
Goals and Objectives FY2020-2021
Administration
Four -Year Long Term Goals
1 Land Transactions for Business
1.Research specific requirements — Research Requirements and Unknown at
Phased
Development supporting
other municipalities what other municipalities are this point
Approach
Community Growth
2.Develop Plan Identifying Properties doing
Development
(most likely after Vision Process has
Plan
been completed) By: 11/30/2020
3.Develop Phased Approach for
By:12/31/2021
Purchasing and Develo ment
2
New City Hall
1.Develop plans and Architectural
Develop Plan/Research
Design
other City Halls and Get
2.Council Approval to proceed
Plans Designed— Council
3.RFP's
Approval maybe needed for
design phase
By: 12/31/2021
3
Economic Development Team
1.Research specific requirements
Research
Depending on
related to municipalities and research
Council
what other municipalities are doing
By:12/3112020
Approval
2. Develop Cost Analysis
3. Council Approval of positions and
By: 07/01/2021
facili costs
4
Implement Vision/Strategic Plan
This will occur after the Plan has
Kick oft was July 28
This will begin once the
Unknown
Plan should be
been completed and adopted.
Surveys in progress
Strategic Plan is complete.
completed by
All Vision Reports are under
12/31/2020
Planning.
.s • -MON1191M
Construction Projects
l'�I IY Ili I
`
• B
• • •
�
1
Storm Water Repairs — East Bay
1. Design
Approval for Design
June 2021
TBD
Public Works
Street from S Clinton to Wilson Ave
2. Bid
3. Construction
2
Storm Water Repairs — N General
1. Design
Approval for Design
June 2021
TBD
Public Works
Lee
2. Bid
3. Construction
3
Storm Water Repairs — E Broad St
1. Design
Approval for Design
June 2021
TBD
Public Works
2. Bid
3. Construction
4
Water Improvements — W Broad
1. Design
Approval for Design
June 2021
TBD
Public Utilities
2. Bid
3. Construction
5
Water Improvements — N Watauga
1. Design
Approval for Design
June 2021
TBD
Public Utilities
2. Bid
3. Construction
6
Water Improvements — Lakeshore
1. Design
Approval for Design
June 2021
TBD
Public Utilities
Drive
2. Bid
3. Construction
7
Sewer Improvements — N Watauga
1. Design
Bid Scheduled for August 20
June 2021
TBD
Public Utilities
2. Bid
3. Construction
8
Resurface N Watauga from W Cole
1. Design
Approval for Design
June 2021
TBD
Public Works
to W Cumberland
2. Bid
3. Construction
DUNN
bcftd f .UNN
x City
x,
l T
y 9, Age
�, A,.Form
i Council 2020
SUBJECT TITLE: Administrative Reports
Presenter: City Manager Steven Neuschafer
Department: Admin
Attachment: X Yes No
Public Hearinq Advertisement Date:
PURPOSE:
1) City Manager's Report
2) Financial Report/Assessment Update
3) Monthly Departmental Reports included:
- Communications/Public Information
- Planning & Inspections Report
Public Works Report
- Public Utilities Report
- Parks & Recreation Report
- Library Report
- Police Report
BACKGROUND:
BUDGET IMPACT:
RECOMMENDATIONIACTION REQUESTED:
Acknowledge receipt of the Monthly Administrative Reports.
north carolina
WU UUNN
city of cluun
POST OFFICE BOX 1065 a DUNN, NORTH CAROLINA 28335
(910) 230-3500 • FAX (910) 230-3590
www.dtinn-nc.org
MEMORANDUM
To: Honorable Mayor, City Council Members
From: James 0. Roberts, Finance Direct r
Subject: Financial Report
Date: August 11, 2020
Mayor
William P. Elmore Jr.
Mayor Pro Tern
Chuck Turnage
Council Members
J. Wesley Sills
April L. Gaulden
Frank McLean
Billy Tart
Dr. David L. Bradham
City Manager
Steven Neuschafer
• The City, as of July 31, 2020 had $3,766,289 in cash in the General Fund and $2,361,713 in the
(NCCMT Term Account) Water -Sewer Fund. Through July of 2019 the City had $3,982,853 in the
General Fund and $2,329,518 in the Water and Sewer Fund. We have over $1,000,000 spent on
Tart Park and will finalize that loan in the next three weeks
• Our Taxes for the 2020 year have not been billed yet. We have not received any income for
the Month of July due to timing of payments from the State. We expect very little to be collected
this month. Our Estimate for the 2020 year is $4,213,600. These totals include Property, Motor
Vehicles, and Downtown Service District taxes.
• Sales Tax Revenue through May is $2,208,089. 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 99.8% of our total expected income, These revenues continue to
track better than expected.
• Utilities Sales Taxes are reported quarterly. We should receive this report and money in the
Middle of August. Through the third quarter, the month of March, has been reported, this is the
total amount we will count for this Budget Year. The total received to date is $700,927. This
amount includes Electricity, Natural Gas, Telecommunications, and Video Programming Sales
Taxes. It is budgeted in 2021 for these four areas at $739,000.
• Building Permit Fees for the month of July were $9,501 for a total collected for the year of
$9,501 or 10% of budget. Our budget for the year is $100,000.
• Water and Sewer Revenues for the month of July were $489,311. Our total to date collected is
$489,311 or 8.4% of budget. Year to Date in 2020 was $534,201. Our budget for the year is
$5,850,000.
• Expenditures are at 7.2% of budget in the general fund. Our Budget is $11,533,700 and we
have expended $828,066. The Water and Sewer fund has spent 7.9% of budget which was
$6,696,000 and we have expended $384,417. The benchmark for this period is 8.3% of budget.
DUNiO
bcftd where eomilllG maffers
1111-Amarlcaci�
i f
9RA }]Q6
Expenditures for City of Dunn
BudgetPmoun[ $ 13,333.]OO.OJ IW%
8/1/2020 ErpeadlNaea Ye ar 3o Dale
Budge[Bemalning $ ]0.2D3.634W 9281A
EXPENDITURES FOR THE CITY OF DUNN
EXPENDITURES YEAR TO DATE °3 BUDGET REMAINING
Expenditures for Water and Sewer
Dudge[Pmounl $ 6,696.0M.W 10D%
4U2om Frpeodnm<e rearm Uale $ ggapvxo s.$
D�egetgemzmmg $ 6,6vsgaoo 9s.3u
WATER / SEWER EXPENDITURES
$384,417.00
k!EXPENDITURES YEAR TO DATE "_1 BUDGET REMAINING
To:
From:
Subject:
Date:
city of dunn
POST OFFICE BOX 1065 < DUNN, NORTH CAROLINA 28335
(910) 230-3500 e FAX (910) 230-3590
www.dtinn-ne.org
►/ Arel a m
Honorable Mayor, City Council Members
James 0. Roberts, Finance Director
Liens and Accounts Receivables
August 11, 2020
Mayor
William P. Elmore Jr.
Mayor Pro Tern
Chuck Tumage
Council Members
J. Wesley Sills
April L. Gaulden
Frank McLean
Billy Tar[
Dr. David L. Bradham
City Manager
Steven Neuschafer
• The General Fund assessments, Water and Sewer assessments, and old demolitions
total $127,314. Of this more than $82,000 is over 10 years old. This amount involves
41 individuals and does not change from month to month.
• For our Weedy Lots and new Demolitions, the amount owed the city as of August 1,
2020 is $ 270,736. No payments were received for any of these bills this month.
• We have 30 leins in place totaling more than $ 185,000. No new changes for this
month.
• No new Debt letters were sent this month.
• 140 property owners makeup approximately $230,000 worth of the debt. 55
property owners make up $199,000 of this amount. We have 7 property owners
where we are unable to contact them due to invalid addresses.
• Pope Law Group is currently working on foreclosures for several property owners.
I
x4re mvxtni xaffers
01-Achieved
During the month of July I really started advertising the Imagine Dunn Strategic Plan
Facebook Page. I helped grow the following amount from 15 to almost 700 followers.
We posted videos and content everyday up until the Kick -Off. I also worked on
getting the Main Street Statistics completed.
02- In Progress
I am still working on a Social Media Policy as well as a COVID-19 policy with our
Human Resources Director. I am going through trainings to keep up our Main Street
Status. I am also working on setting up a public email chain for our Downtown as
well as a COVID-19 friendly event to get residents to our Downtown area.
03- Goals
My main goals for the upcoming months will be to finish a Social Media Policy. I
would also like to continue getting to know the downtown businesses. I also will
keep promoting the new things coming to the City via Facebook and Instagram.
04- Stats
Facebook: Instagram:
Page Likes: 2600 (201 new likes) Page Like: 836 (25 new likes)
Reach:52,894
#1 post: Sunflower Field (51.31k)
#2 post: City Council Meeting (1.3k)
Reach: 690
#1 post: Sunflower Field
#2 post: Community Appearance
Kaitlin Adkins Icadkins@dunn-nc,org 910 230 350A
DuNN
arlra rommunr nr¢tlrn
JUNE 2020 1 Monthly Development Report
Planning & Inspections Department 1 102 N. Powell Ave., Dunn, NC 28334 1 phone 910-230-3503 1 fax
910-230-9005 1 www.dunn-nc.org
i J�
Dl INN
u4m tamnaeni manna
Code Enforcement Map June 1" to June 30`h, 2020
"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 June 20201 Monthly Report
101 E. Cleveland St., Dunn, NC 28334 1 phone 910-892-2948 1 fax 910-892-8871 1 www.dunn-nc.ora
*Data from Mobile311 work order system (does not include all work performed)
Public Works Department I June 2020 1 Monthly Report
101 E. Cleveland St., Dunn, NC 28334 1 phone 910-892-2948 1 fax 910-892-8871 1 www.dunn-nc.org
*Data from Republic Services report
DUNK
IdI.'M tw! m'eft'
Public Utilities Dept I June 2020 1 Monthly Report
101 E. Cleveland St., Dunn, NC 28334 1 phone 910-892-2948 1 fax 910-892-8871 1 www.dunn-nc.orR
Leak Repair 5
truction 8
Sewer Construction 5
rant Repair 2
Water Meter Repair/Investigations 145
Other —Sewer 17
*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
au�n
mare mmmnn! mnffery
Total Million Gallons Treated 118.62
8.03..
*Data from NC DEQ DMR documents and Black River Wastewater Treatment Plant records
Water and Sewer Project Update (Council Approved Projects)
N. Magnolia Avenue Water Line
Water line construction is
August 2020
Replacement '
complete by Contractor and sewer
services renewed by City Staff. Due
to finding poor soil conditions upon
street demo, Contractor installed
2" layer of pavement. 'City to come
back in July to add final 1" layer
and asphalt patch Granville and
Wake Street
Install Generator at Food Lion Lift
Complete '
N/A
Station
NCDOT Project-PYs Truck Bodies
':Complete
N/A
NCDOT Project -Lift Station and
':Construction began February 2020.
November 2020
Force Main from Hardee World
Force main is complete.
Contractor is boring under 195.
Next step is to construct lift
station.
Golden Leaf Grant- Inflow and
in progress -Flow monitoring
October 2020
Infiltration Study
complete, Smoke testing
scheduled for July/August 2020.
Wastewater Treatment Plant
Construction began February 2020.
November 2020
Aeration Replacement Project
DLINN
zi�m tmenurn! maElns
Asset Inventory and Assessment
Collecting GIS data on sewer
May 2021
Grant
system and working on
connectivity of GIS points,
14 Inch Water Line Abandonment
:In design phase-60%Complete
Fall2022
Project
Water Service Renewals on
Complete
NIA
Cascade Circle
N, Orange Avenue Water, Sewer &
Complete
NIA
Street Improvements
ASADRA Grant Application
jApplication submitted on April 30,
NIA
Relocate Raw Water Station
2020. Application was not selected
Electrical Components out of the
for award, We will resubmit
Flood Plain and Replace 24" Raw
application for the September 2020
Water Line
'.round.
Lakeshore Drive Water Line
.Project to be bid on August 20,
April2021
Replacement
2020, Consider award at
September Council Meeting
Watauga Avenue & Broad Street
'Project is in design
TED
Water & Sewer Project
USDA Application for Collection
Submit application to USDA August
Fall 2022
System Rehabilitation Phase 1
;2020
Septic Waste Disposal: Within the last month, several septic haulers and portable toilet companies have
contacted the Utilities Director regarding the ability to transport their domestic waste to the Black River
Wastewater Treatment Plant for disposal. The City does not currently accept waste from septic haulers
nor do we have a fee set for this type of activity. After speaking with several septic companies in
Harnett County we understand that there is a need for the service and it may be an additional revenue
source for the City's water and sewer fund. However, before the City starts accepting septage waste,
we feel further evaluation of the treatment plant, policies and procedures, and surrounding fees are
warranted. Staff recommends that the City have the wastewater treatment plant evaluated to ensure
the proper equipment is in place to remove rags and foreign materials from the waste prior to
treatment. We are currently working with Draper Ayden & Associates to provide an engineering
proposal to evaluate the treatment plant headworks which would include cost estimates for any
construction recommendations. After the engineer's review and if the project still looks feasible, Staff
will provide the information to Council for their review and consideration.
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-t�� =
July 2020
Monthly Recreation Report 2-020
Dunn Parks & Recreation July Monthly Narrative Report
Sports Programs
The decision to cancel spring sports was made on May 8, 2020 after updates were issued on Governor
Cooper's reopening plan. The Finance Department issued refunds to the spring sport participants and
sponsorships on June 9tn
All Dunn Parks and Recreation facilities remain closed to the general public with the health and well-
being of our patrons being most important to us. During phase 2 the following amenities are available
while practicing social distancing and maintaining gathering limits:
• Walking trail
• Open spaces
• Tennis courts
Online Gaming
City of Dunn Parks and Recreation hosted it's second free ESports tournament for youth and adults, this
time playing NBA 2K20. Youth ages ranged from 8-17 years of age and adults ages were 18 and up. The
registration and gaming processes were done online and the tournament will last a span of two weeks.
The winners were Latrell McDougald PS4 player and Julius Leggett XBOX player.
We are currently offering Fortnite Battle Royale a creative one -versus -one tournament for anyone is
interested. Registration began on July 131n and will end on August 3rd. The tournament dates are
August 7th thru August 91n. Best of 3 matches and single elimination.
Fall Registrations
We began accepting online registrations for fall sports on July 7tn without taking in any money yet to
better gauge the demand in the midst of COVID-19. Parents can register through our city webpage,
Facebook or RecDesk. Program decisions will be made based on how the governor's reopen plan
develop and what decision county departments agree upon. County directors will meet again after
Governor Cooper early august update.
Tart Park Renovation
The site contractor is continuing with rough grading, installing dugouts and fencing; the building
contractor has framed and blocked the central complex. Currently the electrical and plumbing is being
MonthlyRecreation Report 2,020
roughed in along with roof work. The lighting contractor has installed all sports lighting poles and
fixtures.
After reports during the monthly construction meeting on July 22"d currently the project completion
date has been delayed due to weather and construction material delivery delay. An updated completion
date has not been determined as of yet.
Recreation Advisory Board
Last meeting was held on Tuesday, February 12' 6:00 p. m. at Dunn Community Center. The April 14'n
meeting was cancelled due to COVID-19 and gathering restrictions. The next meeting is scheduled for
August 11, 2020 at 6:00 p. m.
June 2020 ( 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.org/li bra ry
' B B
* Post engagements
STATISTICAL REPORT: June 1 to June 30, 2020
TOTAL INCIDENTS REPORTED
246
CRIMES BY TYPE
HOMICIDE
0
RAPE
I
ROBBERY
0
AGGRAVATED ASSAULT
4
BURGLARY (BY FORCE)
0
BURGLARY (NON -FORCE)
26
LARCENY FROM VEHICLE
5
LARCENY (ALL OTHER)
26
SIMPLE ASSAULT
8
CRIMINAL INVESTIGATIONS
CASES ASSIGNED
83
CASES CLOSED
58
RECOVERED PROPERTY VALUE
0
SEARCH WARRANTS EXECUTED
0
JUVENILE INVESTIGATIONS
CASES ASSIGNED
3
CASES FILED INACTIVE
0
CASES EX -CLEARED
0
CASES CLEARED BY ARREST
1
CASES UNFOUNDED
0
TOTAL CASES CLOSED
1
ADULT ARREST TOTAL
0
JUVENILE ARREST TOTAL
1
FELONY CHARGES TOTAL
0
MISDEMEANOR CHARGES TOTAL
1
RECOVERED PROPERTY VALUE
0
NARCOTICSINVEST. SEIZU S
MARIJUANA
177.5 grams
COCAINE
0
METHAMPHETAMINE
3 grams
HEROIN
1.1 grams
PILLS
0
OTHER DRUGS
108.5 grams
FELONY ARREST TOTAL
12
MISDEMEANOR ARREST TOTAL
35
FIREARMS SEIZED
3
PROPERTY VALUE
0
US CURRENCY
0
SEARCH WARRANTS
0
STREET VALUE OF DRUGS SEIZED
$3,279.00
TOTAL DROP BOX MEDS COLLECTED
458 grams
PATROL D ISION '
SPEEDING
61
SEAT BELT VIOLATION
0
PASSENGER SEAT BELT JUVNILE
2
NO OPERATOR'S LICENSE
23
DRIVE WHILE LIC. REVOKED
31
FAILURE TO STOP AT STOP SIGN
3.5
RUNNING RED LIGHT
3.5
FAILURE TO REDUCE SPEED
2
MISDEMEANOR ARREST TOTAL
14
FELONY ARREST TOTAL
19
FIREARMS SEIZED
3
MARIJUANA SEIZED
24.8 grams
COCAINE SEIZED
0
HEROIN SEIZED
1 gram
OTHER DRUGS SEIZED
3 dosage units
US CURRENDY SEIZED
$95.00
COUNTERFEIT CURRENCY
$100.00
ANITMAL
CONTROL & SHELTER
TOTAL # CALLS: 31
CANINE
PICKED UP
8
IN POUND
2
RETURNED
4
ADOPTED
3
ESCAPED
0
EUTHANIZED
0
BITES
1
ISOLATED
1
FELINE
PICKED UP
89
IN POUND
0
RETURNED
3
ADOPTED
71
ESCAPED
0
EUTHANIZED
2
BITES
0
ISOLATED
0
ANIMALES, WARNINGS AND MILEAGE
OTHER ANIMAL CALLS
0
WARNINGS (Verbal)
9
CITATIONS
0
ANIMAL CONTROL VERCLES
VEHICLE #55 Mileage
970
VEHICLE #56 Mileage
1096
Page I 1
Announcements
August 11, 2020
City Council Meeting
➢City offices will be closed on Monday,
September 7th in observance of Labor Day.
➢The next regular City Council Meeting is
scheduled for Tuesday, September 8th at 7:00
p.m.
r
■ Update on Community Appearance Committee
■ Dunn Housing Authority Minutes
Update on Community Appearance Committee
1. The Community Appearance Committee (CAC) has been advertised on the City's Web Site,
Government Channel and on Social Media.
2. Members of the Cemetery Advisory Board have been contacted to determine their interest
in appointment to CAC. All 4 members have agreed and want to be considered.
3. We have received 3 applications from the public.
4. The Chamber has been contacted. They will discuss who will apply on behalf of the
Chamber at their board meeting in August.
S. The Lucknow Garden Club has also been contacted and sent the information.
6. Staff will do one more big push for applications.
7. Hopefully, by the September meeting, we will have additional applicants along with
applicants from the Chamber and Garden Club.
I have included the information sheet for the committee, so if you know anyone that might be
interested in applying. This information, along with the application, can be found on the City's
website, www.cityofdunn.org.
Tammy Williams
City Clerk
August 5, 2020
City of Dunn
Community Appearance Committee
The Beautification Committee will serve as an advisory board to the City Council in providing
leadership and guidance on programs and projects to improve the City's overall appearance and
image.
The committee will provide input to the Council and management; study and make
recommendations on improving the overall appearance of the City; coordinate, initiate and promote
City-wide beautification programs and projects while encouraging community participation.
Duties:
- to initiate, promote, and assist in the implementation and development of City-wide
beautification programs to include community participation;
- to seek to coordinate the activities of individuals, agencies and organizations, public and
private, whose plans, activities and programs impact the appearance of the City;
- to study and make recommendations to the Council on improving the overall appearance of
the City to include, but not limited to: cemeteries, parks and open spaces;
- to provide input and assistance to staff in the planting and maintenance of trees and other
vegetation as these plantings are incorporated into the City's budget; and
- to provide input, guidance and assistance in the development of projects related to the
appearance of the City, as needed and requested by Council and Management.
Committee Organization:
Committee should include members of the community with interest in the overall appearance
and image of the City with up to 11 members as follows:
1— Chamber of Commerce representative
2 — Officer/Member from local Garden Club
3 — City of Dunn staff person assigned by the City Manager
4 — 8 additional members
Effort should also be given to include individuals who have had special training or experience
in a design field, such as architecture, landscape design, horticulture, or a closely related field.
This committee will serve at the discretion of the City Council and meet as needed. All
appointments will be for one-year. After the committee has been established and working for
a period of one year, this committee will be reevaluated by the Council to determine if any
changes need to be made for the continuation of this committee.
Applications are available on the City of Dunn Website: www.cityofdunn.org or by contacting
the City Clerk at 910-230-3500 or twilliatlis@diinii-nc.org. dunn-ne.org.
Jul, 23. 2020 10:13AM
DUNN HOUSING AUTHORITY BOARD MEETING
817 Stewart street
MONDAY, JUNE 15, 2020
No, 2830 P. 2
THE MEETING WAS CALLED TO ORDER ON MONDAY, JUNE 15, 2020 AT 5:30 PM BY CHAIRMAN, LESTER E. LEE, JR.
VICE-CHAIRMAN DRAUGHON GAVE INVOCATION.
UPON ROLL CALL, THE FOLLOWING WERE PRESENT' CHAIRMAN LESTER E. LEE, JR, VICE-CHAIRMAN EDDIE
DRAUGHON, AND COMMISSIONERS SADIE MCLAMB AND FRANCES PIERCE. COMMISSIONER LOIS DAIL WAS
EXCUSED. SECRETARY DEBBIE N. WOODELL AND HOUSING MANAGER, MARSHA BASS WERE PRESENT.
INTERIM CHIEF CLARK WHITE OF DUNN POLICE DEPARTMENT WAS PRESENT FOR PUBLIC COMMENT. HE THANKED
THE BOARD FOR THE OPPORTUNITY TO DISCUSS THE COMMUNITY POLICING PROGRAM WITH DUNN HOUSING
AUTHORITYBOARD. HE STATED WHILE THERE HAD BEEN SOME ISSUES, HETH000HTTHE PROGRAM HAD BENEFITED
THE HOUSING AUTHORITY AND THE SURROUNDING COMMUNITY AND WOULD LIKE TO CONTINUE THE PROGRAM.
AFTER SOME DISCUSSION HE ASKED THE BOARD TO CONSIDER THE EXTENSION OF THE PROGRAM WITH SOME
CHANGES IN LEADERSHIP. CHAIRMAN LEE THANKED HIM FOR COMING AND STATED THE BOARD WOULD DISCUSS
AND BE IN TOUCH.
MINUTES OF THE MAY BOARD MEETING WERE READ AND APPROVED. FIRST MOTION WAS MADE BYVICE-CHAIRMAN
DRAUGHON AND SECONDED BY COMMISSIONER MCLAMB.
11 AYES AND NAYS WERE AS FOLLOWS:
AYES NAYS
CHAIRMAN LEE NONE
VICE-CHAIRMAN DRAUGHON
COMMISSIONER MCLAMB
COMMISSIONER PIERCE
MOTION CARRIED.
OCCUPANCY REPORT:
TOTAL RENT FOR THE MONTH WAS 34847.00AVERAGE RENT PER UNIT WAS $243.69. SINCE THE MAY BOARD
MEETING, THERE WERE TWO MOVE -INS AND TWO MOVE -OUTS.
THERE WERE NO TRANSFERS.
THERE WERE NO CHARGE -OFFS.
THE APRIL FINANCIAL REPORTS WERE REVIEWED WITH FEW COMMENTS.
Jul, 212020 10:13AM
BUSINESS:
No, 2830 P. 3
THE BOARD DISCUSSED THE CONTINUATION OF THE MEMORANDUM OF UNDERSTANDING (MOU) WITH THE POLICE
DEPARTMENT, THE DISCUSSION INCLUDED THE AMOUNT OF $1500.00 PARTIAL SALARY REIMBURSEMENT TO THE
CITY OF DUNN FOR AN OFFICER TO PROVIDE NO LESS THAN TWENTY-FIVE (25) HOURS PER WEEK TO THE HOUSING
AUTHORITY. CHAIRMAN LEE ASKED EACH BOARD MEMBER IF THEY HAD ANY QUESTIONS OR COMMENTS.
COMMISSIONER PIERCE STATED SHE THOUGHT THE MOD SHOULD BE UPDATED AND POSSIBLY LOOKED OVER BY AN
ATTORNEY. FIRST MOTION WAS MADE BY VICE-CHAIRMAN DRAUGHON TO CONTINUE THE COMMUNITY POLICING
PROGRAM. SECOND MOTION WAS MADE BY COMMISSIONER PIERCE,
AYES AND NAYS WERE AS FOLLOWS:
AYES NAYS
CHAIRMAN LEE NONE
VICE-CHAIRMAN DRAUGHON
COMMISSIONER MCLAMB
COMMISSIONER PIERCE
MOTION CARRIED.
�N EMAIL FROM FEE ACCOUNTANT, BRENT UMPHLETT WAS PRESENTED TO THE BOARD WHERE HE QUESTIONED
THE US DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT USE OF THE CARES ACT SUPPLEMENTAL FUNDING.
THERE WERE FEW COMMENTS.
THE BOARD DISCUSSED THE IDEA OF SECURITY CAMERAS AND MONITORING. IT WAS DISCUSSED THAT SOME OF THE
FUNDING FROM THE CARES ACT FUNDING AND/OR MONIES FROM EXCESS 2018 CAPITAL FUND GRANT MAY BE AN
OPTION, DEPENDING ONTHE COST. SECRETARY WOODELL STATED SHE HAS CONTACTED OTHER HOUSING AGENCIES
AND THEY HAVE PROVED TO BE BENEFICIAL. SHE WILL CONTINUE WORKING TO GET BIDS FOR THE SECURITY
CAMERAS AND AGAIN DISCUSS WITH THE BOARD.
SECRETARY WOODELL TOLD THE BOARD THE PROCESS WAS BEGINNING FOR THE INTERIOR/EXTERIOR DOOR
REPLACEMENT USING CAPITAL FUNDS. SECRETARY WOODELLL STATED SHE WILL KEEP THE BOARD UP TO DATE ON
THE PROJECT. THERE WERE FEW COMMENTS.
WITH NO FURTHER BUSINESS TO DISCUSS, THE MEETING WAS ADJOURNED.
Lester E. Lee, Jr.
Chairman
bebb N. Woodell
Secretary
Jul. 23, 2020 10:13AM
DUNN HOUSING AUTHORITY BOARD MEETING
817 Stewart street
MONDAY, MAY 18, 2020
No, 2030 P. 4
THE BOARD MEETING WAS CALLED TO ORDER ON MONDAY MAY 18, 2020 AT 5:30 PM BY CHAIRMAN, LESTER E. LEE,
JR. THE'MEETING WAS OPENED WITH A PRAYER BY COMMISSIONER EDDIE DRAUGHON.
UPON ROLL CALL, THE FOLLOWING WERE PRESENT: CHAIRMAN LESTER E. LEE, JR, VICE-CHAIRMAN EDDIE
DRAUGHON, AND COMMISSIONERS SADIE MCLAMB AND FRANCES PIERCE. COMMISSIONER LOIS DAIL WAS
EXCUSED. SECRETARY DEBBIE N. WOODELL AND HOUSING MANAGER, MARSHA BASS WERE ALSO PRESENT.
THE BOARD RECOGNIZED DEBBIE WOODELL, EXECUTIVE DIRECTOR FOR 31 YEARS OF SERVICE WITH DUNN HOUSING
AUTHORITY. THE BOARD CONGRATULATED HER, PRESENTED HER WITH A CARD AND THANKED HER FOR HER YEARS
OF SERVICE, MRS. WOODELL THANKED THEM FOR THE RECOGNITION.
MINUTES OF THE APRIL BOARD MEETING WERE READ AND APPROVED WITH CORRECTIONS. FIRST MOTION WAS
MADE BY VICE-CHAIRMAN DRAUGHON AND SECONDED BY COMMISSIONER PIERCE.
AYES AND NAYS WERE AS FOLLOWS:
AYES NAYS
CHAIRMAN LEE NONE
VICE-CHAIRMAN DRAUGHON
COMMISSIONER MCLAMB
COMMISSIONER PIERCE
MOTION CARRIED.
OCCUPANCYREPORT;
TOTAL RENT FOR THE MONTH WAS $34,907.00 AVERAGE RENT PER UNIT WAS $245.85. SINCE THE APRIL BOARD
MEETING, THERE WERE TWO MOVE-(NS AND TWO MOVE -OUTS. CHAIRMAN LEE MENTIONED THERE WAS A
SIGNIFICANT DROP IN RENTS FROM APRIL. THE DECREASE IN RENTS WERE MOSTLY TO BE DUE TO THE COVID-19
PANDEMIC AND PEOPLE WERE LOSING THEIR JOBS.
THERE WERE NO TRANSFERS.
THERE WAS ONE ACCOUNTTO CHARGE OFF: NAKEISHA WASHINGTON: $533.00
FIRST MOTION WAS MADE BY COMMISSIONER PIERCE AND SECONDED BY COMMISSIONER MCLAMB.
AYES AND NAY$ WERE AS FOLLOWS:
AYE$ NAYS
Jul. 23, 2020 10:14AM
CHAIRMAN LEE NONE
VICE-CHAIRMAN DRAUGHON
COMMISSIONER MCLAMB
COMMISSIONER PIERCE
MOTION CARRIED.
YEAR TO DATE CHARGE -OFFS ARE $1928.00.
THERE WERE NO RECOVERIES FOR MAY.
RECOVERIES YEAR-TO-DATE: $881.02,
No.2830 P. 5
THE APRIL FINANCIAL REPORTS WERE NOT AVAILABLE FOR THE MAY MEETING. REPORTS WILL BE REVIEWED AT THE
JUNE BOARD MEETING.
BUSINESS:
DERBIE WOODELL DISCUSSED THE LIST OF WAIVERS MADE AVAILABLE TO HOUSING AGENCIES BY HUD. SHE
EXPLAINED WHILE THERE WERE MANY AVAILABLE, THE HOUSING AUTHORITY WOULD USE ONLY A FEW OF THEM. IT
15 THE GOAL OF THE HOUSING AUTHORITY TO CONTINUE WORKING WITH RESIDENTS ON MOST OF THE
REQUIREMENTS TO KEEP FROM GETTING BEHIND, SHE EXPLAINED THAT SOME WAIVERS WERE ALLOWED THROUGH
DECEMBER 31, 2020 WHLE OTHERS WERE AVAILABLETHROUGH JULY 31,2020. AFTER SOME DISCU5510N, SHE ASKED
THE BOARD FOR APPROVAL TO ACCEPT THE WAIVERS.
FIRST MOTION TO APPROVE THE WAIVERS BE ACCEPTED BY DUNN HOUSING AUTHORITY WAS MADE BY
COMMISSIONER PIERCE AND SECONDED BY COMMISSIONER MCLAMB.
AYES AND NAYS WERE AS FOLLOWS:
AYES NAYS
CHAIRMAN LEE NONE
VICE-CHAIRMAN DRAUGHON
COMMISSIONER MCLAMB
COMMISSIONER PIERCE
MOTION CARRIED.
RESOLUTION # 2020-03
DUNN HOUSING AUTHORITY'S COVID-19 ACTION PLAN WERE REVIEWED AND APPROVED BY THE BOARD WITH FEW
COMMENTS. THEY RECEIVED COPIES OF THE PLAN. THE ACTION PLAN I$ POSTED ON THE DUNN HOUSING
AUTHORITY WEBSITE.
FIRST MOTION TO APPROVE THE PLAN WAS MADE BY VICE-CHAIRMAN DRAUGHON AND SECONDED BY
COMMISSIONER MCLAMB.
2
JA 23, 2020 10:14AM
RESOLUTION ✓k 2020-04
COMMUNICATIONS:
No, 2830 P. b
AN EMAIL FROM HUD CONCERNING THE CORONAVIRUS AID, RELIEF, AND ECONOMIC SECURITY (CARES) ACT WAS
DISCUSSED. THE EMAIL PROVIDED GUIDANCE TO HOUSING AGENCIES ON THE SPENDING AND REPORTING
REQUIREMENTS. AN EMAIL WAS ALSO PRESENTED TO THE BOARD ON THE AMOUNT OF FUNDING AVAILABLE TO
DUNN HOUSING AUTHORITY. THE EXECUTIVE DIRECTOR TOLD THE BOARD THAT HUD WAS CONTINUOUSLY
UPDATING THE HOUSING AUTHORITIES AND MORE GUIDANCE ON THE CARES ACT 15 EXPECTED.
ALL RESIDENTS RECEIVED UPDATED INFORMATION CONCERNING THE HOURS OF OPERATION AND HOW TO PAY RENT
WHILE THE OFFICE WAS CLOSED. OFFICE STAFF IS WORKING MAINLY FROM HOME BUT CONTINUES TO REPORT TO
THE OFFICE DAILY TO MAKE SURE THE OPERATION OF THE HOUSING AUTHORITY CONTINUES TO RUN AS SMOOTHLY
AS POSSIBLE. MAINTENANCE PERSONNEL 15 CURRENTLY DOING WORK ORDERS ON AN EMERGENCY BASIS ONLY,
MAINTENACE CONTINUES TO WORK IN VACANT UNITS AND ON OUTSIDE AREAS OF THE PROPERTIES. SECRETARY
WOODELL TOLD THE BOARD THEY HAD WEEKLY TELECONFERENCES WITH ECAHRO AS WELL AS HUD AND ALL
AGENCIES WERE CLOSED TO THE PUBLIC AT THIS TIME. COMMISSIONER PIERCE STATED THAT STAFF SHOULD WORK
FROM HOME AS MUCH AS POSSIBLE DURING THIS TIME IN ORDER TO PROTECT EVERYONE'S HEALTH.
COMMISSIONER LEE ASKED IF IT WOULD BEAN ALLOWABLE EXPENSE TO PAY THE INTERNET COSTS (OR A PORTION
OF THE COSTS) FOR OFFICE STAFF TO WORK FROM HOME, SECRETARY WOODELL STATED IT WAS AN ALLOWABLE
EXPENSE, BUT SINCE SHE ALREADY HAD INTERNET SERVICE PRIOR TO THE PANDEMIC, REIMBURSEMENT WAS
UNNECESSARY, MARSHA BASS AGREED, HOWEVER CHAIRMAN LEE SAID HE FELT IT SHOULD BE REIMBURSED
DURING THE PANDEMIC.
COMMISSIONER DRAUGHON MADE THE FIRST MOTION TO APPROVE REIMBURSEMENT OF INTERNET COSTS DURING
THE COVID-19 PANDEMIC. THE MOTION WAS SECONDED BY COMMISSIONER MCLAMB.
AYES AND NAYS WERE AS FOLLOWS:
AYES NAYS
CHAIRMAN LEE NONE
VICE-CHAIRMAN DRAUGHON
COMMISSIONER MCLAMB
COMMISSIONER PIERCE
MOTION CARRIED,
RESOLUTION R 2020-05
BAGS CONTAINING PAPER TOWELS, BATHROOM TISSUE, HAND SANITIZER, AND FACE MASK WERE DISTRIBUTED TO
RESIDENTS OF POWELL VILLAGE ON MAY lee- SECRETARY WOODELL EXPLAINED TO THE BOARD THAT RESIDENTS AT
THREE OTHER SITES WERE PROVIDED SIMILAR ITEMS BY THE HARNETT COUNTY HEALTH DEPARTMENT.
A DISCUSSION OF MAINTENANCE CHARGES, TABLED FROM THE FEBRUARY AND MARCH MEETING WERE DISCUSSED.
MARSHA BASS WAS ASKED BY THE DIRECTOR TO EXPLAIN SINCE SHE WORKED CLOSELY WITH MAINTENANCE.
MS. BASS TOLD THE BOARD THERE WERE RESIDENTS WHO CONTINUOUSLY CALLED THE OFFICE FOR MAINTENANCE
REQUESTS BUT WHEN MAINTENANCE ARRIVED TO COMPLETE THE WORK THERE WAS NOTHING THAT NEEDED
Jul, 23. 2020 10:14AM
No.2630 P. 7
REPAIR. SHE GAVE EXAMPLES OF SUCH REQUESTS. AFTER SOME DISCUSSION, THE BOARD AGREED THAT A WARNING
SHOULD FIRST BE SENT TO THE RESIDENT AND A FINE OF $20.00 PER INCIDENT AFTERWARDS,
FIRST MOTION WAS MADE BY COMMISSIONER PIERCE AND SECONDED RYVICE-CHAIRMAN DRAUGHON.
AYES AND NAYS WERE AS FOLLOWS:
AYES NAYS
CHAIRMAN LEE NONE
VICE-CHAIRMAN DRAUGHON
COMMISSIONER MCLAMB
COMMISSIONER PIERCE
MOTION CARRIED.
RESOLUTION # 2020-06
SECRETARY WOODELL TOLD THE BOARD THEY HAD REPLACED THE HVAC UNIT AT 601 EAST CANARY STREET, THE
POLICE SUBSTATION. QUOTES HAVE BEEN RECEIVED FROM RAPID REPAIR OF GARNER, J & M HEATING & AIR, AND
BEASLEY HEATING & AIR BOTH OF DUNN. THE LOW BIDDER FOR THE REPLACEMENT WAS RAPID REPAIR AT $5000.00.
CHAIRMAN LEE ASKED ABOUT THE RENEWAL OF THE MOD (CONTRACT) FOR THE POLICE SUBSTATION. SECRETARY
WOODELL SAID LIEUTENANT CLARK WHITE HAD CALLED HER A FEW DAYS AGO CONCERNING SIGNING A NEW MOU.
CHAIRMAN LEE ASKED THE COMMISSIONERS TO PUTSOME THOUGHT INTO ITAND FURTHER DISCUSS IT ATTHEJUNE
MEETING.
WITH NO FURTHER BUSINESS TO DISCUSS, THE MEETING WAS ADJOURNED.
cr tt' 0"�A�.. VI i \ AlDLGeX�NJ
Lester E. Lee, Jr. Debbie . Woodell
Chairman Secretary
Jul, 23, 2020 10:14AM No. 2830 P. 8
DUNN HOUSING AUTHORITY BOARD MEETING
817 Stewart street
MONDAY, APRIL 20, 2020
THE BOARD MEETING WAS CALLED TO ORDER ON MONDAY APRIL 20, 2020 AT S:30 PM BY CHAIRMAN, LESTER E. LEE,
JR. THE MEETING WAS OPENED WITH A PRAYER BY COMMISSIONER EDDIE DRAUGHON.
UPON ROLL CALL, THE FOLLOWING WERE PRESENT: CHAIRMAN LESTER E. LEE, JR, VICE-CHAIRMAN EDDIE
DRAUGHON, AND COMMISSIONERS LOIS DAIL AND FRANCES PIERCE, COMMISSIONER SADIE MCLAMB WAS
ABSENT, SECRETARY DEBBIE N. WOODELL WAS ALSO PRESENT.
MINUTES OF THE MARCH BOARD MEETING WERE READ AND APPROVED. FIRST MOTION WAS MADE BY
COMMISSIONER DAIL AND SECONDED BY COMMISSIONER DRAUGHON.
AYES AND NAYS WERE AS FOLLOWS:
AYES NAYS
CHAIRMAN LEE NONE
VICE-CHAIRMAN DRAUGHON
COMMISSIONER DAIL
COMMISSIONER PIERCE
MOTION CARRIED.
OCCUPANCY REPORT:
TOTAL RENT FORTHE MONTH WAS $37,098.00. AVERAGE RENT PER UNIT WAS $261.25. SINCE THE MARCH BOARD
MEETING, THERE ONE MOVE -IN AND ONE MOVE -OUT. CHAIRMAN LEE MENTIONED THERE WAS A $14.00
DIFFERENCE IN RENTS IN TkiE LAST TWO MOTHS.
THERE WERE NO TRANSFERS.
THERE WERE NO ACCOUNTS TO BE CHARGED OFF
YEAR TO DATE CHARGE-OPFS ARE $1395.00.
THERE WERE NO RECOVERIES FOR APRIL.
RECOVERIES YEAR-TO-DATE: $ 856.00
THE MARCH FINANCIAL REPORTS WERE REVIEWED. THERE WERE FEW COMMENTS.
BUSINESS:
A COPY OF THE 2019 REAC SCORES WAS REVIEWED. SECRETARY WOOD ELL TOLD THE BOARD THAT THE SCORE OF90
WAS DUETONOTBEING'ABLETOLEASESOMEOFTHEUNITS WITHIN THE TIME ALLOWED. SHE WILL DISCUSS WITH
Jul, 23, 2020 10:14AM E 2630 P. 9
HUD TO SEE IF REVISIONS CAN 13E MADE. IT WAS ALSO NOTED THAT THE SCORE OF 90 IS CONSIDERED A HIGH
PERFORMER STATUS.
THE GENERAL LEGDER FOR FYE 12/2019 WAS BRIEFLY DISCUSSED, THE HOUSING AUTHORITY'S FINAL NET PROFIT
FOR 2019 WAS 4$44,064.00.
SECRETARY WOODELL PRESENTED A LIST OF HUD WAIVERS TO THE BOARD. THE WAIVERS ARE TO ALLOW EXECUTIVE
DIRECTORS TO WAIVE CERTAIN REQUIREMENTS DURING THE COVID-19 PANDEMIC. SHE SAID SHE AND THE
ADMINISTRATIVE ASSISTANT HAD DISCUSSED THE WAIVERS AND WOULD BRING IT BACK BEFORE THE BOARD FOR
APPROVAL BEFORE JULY 31, 2020 AS REQUIRED BY HUD.
COMMUNICATIONS:
THE HOUSING AUTHORITY TELEPHONE SYSTEM WAS DISCUSSED. SECRETARY WOODELL ADVISED THE BOARD THERE
HAD BEEN NO UPGRADES TO THE TELEPHONE SYSTEM AND THE NORTEL SYSTEMS THAT WERE CURRENTLY BEING
USED HAD NO ONE TO SERVICE THEM. SHE HAD SPOKEN WITH OTHER DIRECTORS AND MOST HAD NOW CHANGED
TO POLYCOM. SHE PRESENTED A QUOTE TO THE BOARD AND SAID SHE THOUGHT SINCE THE OFFICE WAS CLOSED
TO THE PUBLIC DURING THIS TIME, IT MIGHT BE A GOOD TIME TO DO THE UPGRADE. THE QUOTE WAS WITHIN
PROCUREMENT POLICY GUIDELINES WITHOUT BOARD APPROVAL; HOWEVER, IT WAS AGREED THATTHIS MIGHT BE
THE BESTTIMETO UPGRADE. SECRETARY WOODELL WILL CONTACT ROBERT ELLIS OF ELECT DATA FOR AN UPGRADE.
A DISCUSSION OF MAINTENANCE CHARGES HAD BEEN TABLED AND WAS UP FOR DISCUSSION. SECRETARY WOO DELL
ASKED THE BOARD IF THIS COULD BE CONTINUED UNTIL MARSHA BASS WAS PRESENT BECAUSE SHE WORKED WITH
MAINTENANCE ON THE CHARGES. THE BOARD AGREEDTO TABLE DISCUSSION UNTILTHE MAY MEETING.
AN EMAIL FROM HUD CONCERNING THE CARES ACT WAS DISCUSSED. THE CARES ACT PROHIBITS LANDLORDS,
INCLUDING PHAS, NOTTO EVICT FAMILIES FOR NON-PAYMENTOF RENT OR OTHER CHARGES DURING THE COVID-19
CRISIS. THE ACT DOES NOT PLACE A PROHIBITION ON DECLARING A LEASE IN DEFAULT FOR NON-PAYMENT AND
DOES NOT AFFECT EVICTION NOTICES FILED BEFORE MARCH 27, 2020.
THE 2020 CAPITAL FUND GRANT WAS APPROVED ANDAWARDED TO DUNN HOUSING AUTHORITY. THERE WERE FEW
COMMENTS. COMMISSIONER PIERCE ASKED QUESTIONS CONCERNING THE FUNDING AND THE DIFFERENCE
BETWEEN SECTION S HOUSING AND PUBLIC HOUSING, SECRETARY WOODELL EXPLAINED THE DIFFERENCE AND
THERE WERE NO OTHER COMMENTS.
TWO NOTICES WERE SENT TO ALL RESIDENTS EXPLAINING THE OPERATION OF THE HOUSING AUTHORITY DURING
THE COVID-19 PANDEMIC. ALL NOTICES ADVISED RESIDENTS OF OPERATIONAL HOURS AND EMERGENCY PHONE
NUMBERS.
CHAIRMAN LEE ASKED IFTHERE WAS ANY OTHER QUESTIONS OR MATTERS THAT NEEDED TO BE ADDRESSED.
WITH NO FURTHER BUSINESSTHE BOARD WAS ADJOURNED.
.1 �r. .F
LESTER E. LEE, JR DEe IE N. W QDELL
CHAIRMAN SECRETARY
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
To protect the attorney -client privilege.
To consider and give instructions concerning a potential or actual claim,
administrative procedure, or judicial action.
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).