Loading...
HomeMy WebLinkAboutJune 10, 2024 Work Session Meeting AGENDA Lillington Board of Commissioners Work Session Meeting Lillington Town Hall 102 E. Front Street Lillington, North Carolina 27546 June 10, 2024 8:30am CALL TO ORDER MAYOR GLENN MCFADDEN NEW BUSINESS Item #1 Update on School Resource Officer Program Reimbursement Agreement Joseph Jeffries. Town Manager Item #2 Administrative Reports A. Lisa Young, Assistant Town Manager B. Presentation of Town Manager’s Report Joseph Jeffries, Town Manager Item #3 Discussion of Regular Meeting Agenda for June 11, 2024 Joseph Jeffries, Town Manager ADJOURNMENT AGENDA ITEM SUMMARY Date of Meeting: June 10, 2024 Staff Work By: Joseph Jeffries, Town Manager AGENDA ITEM Update on School Resource Officer Program Reimbursement Agreement ITEM SUMMARY Update the Board on the latest conversation regarding the SRO Agreement RECOMMENDED ACTION None AGENDA ITEM #1 1 SCHOOL RESOURCE OFFICER PROGRAM REIMBURSEMENT AGREEMENT FOR ELEMENTARY AND PRIMARY SCHOOLS This Reimbursement Agreement (hereinafter “Agreement”) effective July 1, 2023 is made and entered into by and between the Harnett County Board of Education (hereinafter “Board”), the governing body of the Harnett County Schools (hereinafter “HCS”), the County of Harnett (hereinafter “County”), and the Town of Lillington (hereinafter referred to as the “Town”). WITNESSETH: WHEREAS, the Board and the Town entered into a School Resource Officer Program Memorandum of Understanding (hereinafter referred to as the “MOU”) effective October 1, 2018; WHEREAS, Article V of the MOU states that the Board and governing body of the Town agree to enter into a separate contract to address the assignment of School Resource Officers (hereinafter referred to as “SRO” or collectively “SROs”) to specific HCS schools and payment for SRO services during each fiscal year; WHEREAS, County agrees to provide funding for the SRO’s to the Board for reimbursement of SRO services as described in the MOU. NOW, THEREFORE, in consideration of the promises and covenants of the parties herein contained, and other good and valuable consideration, the receipt and sufficiency of which are hereby acknowledged, the Board, County, and the Town do hereby agree as follows: Article I SRO School Assignment The Town shall hire and train law enforcement officers to serve as SROs pursuant to the MOU in each of the following schools within the Town’s limits: 1. Lillington-Shawtown Elementary 2. STAR Academy Between school years and during scheduled holidays, the Town shall have the right to utilize the SROs for non-SRO purposes so long as such uses do not conflict with any of the requirements of the MOU. Article II Compensation for SRO Services The County, as part of the Current Expense Funding made to the Board every fiscal year, shall include eleven-twelfths (11/12) of the yearly allocation, identified below, to be used by the 2 Board to compensate for law enforcement officers performing SRO services during the months that school is in session. The compensation to be paid by County to the Town for reimbursement of the SRO services described in the MOU and for non-SRO purposes during scheduled holidays and between school years shall be set at $151,225.17 per fiscal year, which shall be paid over twelve (12) equal monthly installments over the course of the fiscal year in accordance with Article III. The annual compensation paid by the County shall increase by three percent (3%) at the beginning of each subsequent fiscal year. If the total amount of funds expended on the SROs for the then-current fiscal year of the MOU exceeds the allocated amount for the current fiscal year, the Town shall be solely responsible for the excess expenditures of the SRO’s services, unless the agreed upon in writing by the County. At the conclusion of the academic year, the County will invoice the Board for all expenses incurred for SRO activities. In addition to the annual compensation, the County shall provide a one-time bonus for the 2023-2024 academic year of five-thousand dollars ($5,000.00) for each SRO position identified Article I of the Agreement, not-to-exceed total of ten thousand dollars ($10,000.00). This one-time bonus is independent of the compensation for the annual law enforcement officers performing SRO services. Each one-time bonus shall be paid to the Town in two (2) two-thousand five- hundred dollars ($2,500.00) payments, payable upon invoicing by the municipalities at the conclusion of each semester of the 2023-2024 academic year. The one-time bonus shall be excluded in calculating the 3% annual increase in compensation to municipalities for law enforcement officers performing SRO services. Article III Invoices for SRO Services In order to request payment, the Town shall submit monthly invoices to the Harnett County Sheriff’s Office (hereinafter referred to as “HCSO”) describing the applicable charges, including identification of personnel who performed the services, dates services were performed, the school at which the SRO performed the services, and reimbursable expenses, if any. If the invoice contains expenditures for non-SRO purposes during a scheduled holiday, the invoice shall identify the type of services performed by the SROs. Prior to submission of invoices to the Board, the HCSO shall verify them for accuracy within five business days of receipt. Once verified, County shall process and pay invoices within 30 days of receipt. Article IV Term and Termination of Agreement The term of this Agreement shall begin on July 1, 2023 and end on June 30, 2026 (the “Initial Term”), unless terminated earlier as herein provided. At the expiration of the Initial Term, this Agreement shall automatically renew for successive one (1) year terms upon the renewal of the MOU, unless any of the parties provide at least 30 days’ written notice of its intent to terminate prior to the expiration of the then-current term. This Agreement may be terminated by any party, with or without cause, upon 90 days’ written notice to the other parties. However, this Agreement shall automatically terminate without 3 notice upon the termination of the MOU. If at any time this Agreement is terminated during the Initial Term or any subsequent term of the MOU, the parties shall negotiate and execute a new agreement that is compliant with Article V or any amendment thereof prior to the termination date of this Agreement, unless any amendment of the MOU no longer requires such an agreement. Article V 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 Service by certified mail, return receipt requested, addressed appropriately to the address set forth below: To Board: Harnett County Schools Attention: Superintendent 1008 South 11th Street Lillington, North Carolina 27546 To County Brent Trout County Manager Post Office Box 759 Lillington, North Carolina 27546 With copy to: Christopher Appel Senior County Staff Attorney Post Office Box 238 Lillington, North Carolina 27546 To Town Joseph Jeffries Town Manager Post Office 296 Lillington, NC 27546 4 Article VI Miscellaneous Provisions 1.Relationship of Parties. The parties to this Agreement shall be independent contractors, and nothing herein shall be construed as creating a partnership or joint venture; nor shallany employee of the parties be construed as employees, agents, or principals of any otherparty to this Agreement. Each party agrees to assume the liability for its own acts oromissions, or the acts or omissions of their employees or agents, during the term of this Agreement, to the extent permitted under law. 2.Governing Law; Venue. This Agreement shall be governed by the laws of the State ofNorth Carolina. The venue for initiation of any such action shall be Harnett County, NorthCarolina Superior Court. 3.Amendments and Modifications; Additional Policies and Procedures. This Agreement maybe modified or amended by mutual consent of the parties as long as the amendment isexecuted in the same fashion as this Agreement. 4.Entire Agreement. This Agreement constitutes the entire agreement between the parties and supersedes all prior agreements and understandings, whether written or oral, relatingto the subject matter of this Agreement. 5.Severability. In the event that any provision of this Agreement shall be invalid, illegal, or otherwise unenforceable, the validity, legality, and enforceability of the remainingprovisions shall in no way be affected or impaired thereby. 6.No Third Party Benefits. There are no third-party beneficiaries to this Agreement. Nothingin this Agreement shall create or give to third parties any claim or right of action against the parties. 7. Counterparts. This Agreement may be executed in one or more counterparts, each of whichshall be deemed an original, but all of which taken together constitute one and the sameinstrument. 8. E-Verify: All parties shall comply with the requirements of Article 2 of Chapter 64 of the North Carolina General Statutes, “Verification of Work Authorization,” and will providedocumentation reasonably requested by any party to this Agreement demonstrating suchcompliance. 5 IN WITNESS WHEREOF, the parties hereto caused the Agreement to be executed on their behalves. HARNETT COUNTY BOARD OF EDUCATION _____________________________________ Chair ATTEST: ___________________________ COUNTY OF HARNETT ____________________________________ William Morris, Chairman Harnett County Board of Commissioners ATTEST: __________________________________ Melissa Capps, Clerk to the Board TOWN OF LILLINGTON ________________________________ Glenn McFadden, Mayor ATTEST: ___________________________ Lindsey B. Lucas, Town Clerk AGENDA ITEM SUMMARY Date of Meeting: June 10, 2024 Staff Work By: Joseph Jeffries, Town Manager Lisa Young, Assistant Town Manager Alicia L. Adams, Administrative Services Director Ashley Wimberly, Public Works Director Frank Powers, Police Chief John Bethune, Fire Chief William Baker, Parks & Recreation Director Brandon Harris, Assistant Parks & Recreation Director Josh Perry, Planning & Inspections Christy Norris, Youth Programs AGENDA ITEM Administrative Reports. ITEM SUMMARY Monthly reports covering administrative and department activities, financial summaries and public utility usage information RECOMMENDED ACTION Receive information and direct staff, if applicable. AGENDA ITEM #2 31 43 VIRGO DRIVE 32 39 VIRGO DRIVE 33 88 CLUB ROAD 34 94 FAIRWINDS DRIVE 35 32 THE SQUARE AT LILLINGTON 36 76 NORMAN AVE 37 167 CHESTNUT OAK LANE 38 200 CHESTNUT OAK LANE 39 168 MOORE CREEK DRIVE 40 178 MOORE CREEK DRIVE 41 181 MOORE CREEK DRIVE 42 30 WATERMOSS DRIVE 43 18 WATERMOSS DRIVE 44 191 DAY FARM DRIVE 45 200 DAY FARM DRIVE 46 126 DAY FARM DRIVE 47 TBD SQUARE AT LILLINGTON LLC 48 101 FAIRWINDS DRIVE 49 404 BAILEY WAY ROAD so 12 W FRONT STREET 51 142 DAY FARM DRIVE 52 204 RIVER BANK ROAD 53 209 RIVER BANK ROAD 54 201 RIVER BANK ROAD 55 34 BUNCE CT 56 808 S 9TH STREET 57 406 WOMBLE DRIVE 58 406 WOMBLE DRIVE 59 101 FRASIER FIR WAY 60 100 S 10TH STREET 61 337 CRANE WAY 62 1030 S RIVER ROAD 63 1801 NC 27 W 64 32 THE SQUARE AT LILLINGTON 65 157 CHESTNUT OAK LANE 66 17 REBEKAH LANE D.R. HORTON INC D.R. HORTON INC MARGARET PATTERSON DAVIDSON HOMES LLC SQUARE AT LILLINGTON LLC CHARLES CONG EMA KB HOMES RALEIGH-DURHAM, INC KB HOMES RALEIGH-DURHAM, INC D.R. HORTON INC D.R. HORTON INC D.R. HORTON INC NVR INC DBA RYAN HOMES NVR INC DBA RYAN HOMES NVR INC DBA RYAN HOMES NVR INC DBA RYAN HOMES NVR INC DBA RYAN HOMES KEITH CARTER DAVIDSON HOMES LLC HENRY FREDERICK GARY MCFADDEN NVR INC DBA RYAN HOMES D.R. HORTON INC D.R. HORTON INC D.R. HORTON INC CATHY HERRON ZEKI GILAS NA THAN LICHT NATHAN LICHT KB HOMES RALEIGH-DURHAM, INC JAMIE HUGHES JAMIE HARTLEY JASON MATTHEWS CHAD & MICHELLE LANGDON DANIEL MUSTIAN KB HOMES RALEIGH-DURHAM, INC LASATER PROPERTIES LLC Page 2 of 2 NEW SINGLE FAMILY DWELLING NEW SINGLE FAMILY DWELLING ELECTRICAL SERVICE CHANGEOUT NEW SINGLE FAMILY DWELLING DEMO EXISTING SPACE AND UPFIT FOR TENANT NEW IRRIGATION INSTALL NEW SINGLE FAMILY DWELLING NEW SINGLE FAMILY DWELLING NEW SINGLE FAMILY DWELLING NEW SINGLE FAMILY DWELLING NEW SINGLE FAMILY DWELLING NEW SINGLE FAMILY DWELLING NEW SINGLE FAMILY DWELLING NEW SINGLE FAMILY DWELLING NEW SINGLE FAMILY DWELLING NEW SINGLE FAMILY DWELLING NEW TRACTOR SUPPLY NEW RETAINING WALL REPLACE DAMANGED SERVICE POLE HVAC CHANGEOUT NEW SINGLE FAMILY DWELLING NEW SINGLE FAMILY DWELLING NEW SINGLE FAMILY DWELLING NEW SINGLE FAMILY DWELLING HVAC CHANGEOUT BATHROOM REMODEL ACCESSORY BUILDING (A) ACCESSORY BULIDNG (B) NEW SINGLE FAMILY DWELLING HVAC CHANGEOUT HVAC CHANGEOUT TEMPORARY POWER PORCH CONSTRUCTION NEW JERSEY MIKES NEW SINGLE FAMILY DWELLING REPLACE POWER POLE, NEW BOX AGENDA ITEM SUMMARY Date of Meeting: June 10, 2024 Staff Work By: Joseph Jeffries, Town Manager Lisa Young, Assistant Town Manager Alicia L. Adams, Administrative Services Director Lindsey B. Lucas, Town Clerk AGENDA ITEM Discussion of Regular Meeting Agenda ITEM SUMMARY The purpose of this agenda item is to allow the Town Board an opportunity to ask questions regarding the Regular Meeting agenda for June 11, 2024. RECOMMENDED ACTION No Action Required. AGENDA ITEM #3