Press Alt + R to read the document text or Alt + P to download or print.
This document contains no pages.
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