Agenda 07-09-2019Dunn City Council
Meeting Agenda
Tuesday Evening, July 9, 2019
7:00 p.m., Dunn Municipal Building
Call to Order
Invocation
Pledge of Allegiance
SECTION
1) Adjustment and Approval of the July 9, 2019 meeting agenda
PRESENTATIONS
2) Cape Fear District Funeral Directors Association and Funeral Directors and Morticians Association of North
Carolina honor three State Association Past Presidents from Dunn
3) Recognition of First Citizens Bank, Dunn NC 901h Anniversary
4) Recognition of the 100th Anniversary of the American Legion
PUBLIC COMMENT PERIOD
5) 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
6) Minutes — June 11, 2019
7) Consideration of Resolution Declaring the Badge and Service Weapon carried by Lt. James Ashley
Barefoot Surplus and Awarding both to him on his Retirement
8) 2019 Local Government Agencies General Records Retention and Disposition Schedule
9) Destruction of Public Records — Finance, Library, Public Works
10) Consideration of Resolution for declaring certain property surplus and authorizing disposition
ITEMS FOR DECISION
11) Consideration of Resolution Directing the Clerk to Investigate Voluntary Annexation Petition ANX-01-19,
1001 Meadowlark Rd, owned by John A. Willoughby, Jr and Clarice L. Willoughby, PIN #1517-65-0443.000
12) Consideration of Ordinance to Demolish House — 602 E. Pearsall St, PIN # 1516-75-1263.000
Deferred from June 11, 2019 City Council Meeting
13) Resolution of Intent to close portions of Best Street and Wilson Avenue
14)
15)
16)
17)
18)
19)
ITEMS FOR DISCUSSION AND/OR DECISION
Financial Report
Administrative Reports
Tax Report
Communications/Public Information
Planning & Inspections Report
City Manager's Report
Announcements
Information
Public Works/Public Utilities Reports
Parks & Recreation Report
Library Report and Police Reports
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 1 Approval
of the July 1 2019 Meetimw
9!=
DDDUNI
All -America City !it, f dll,,All-AmericaCity Council X
Agenda r d
3
11,
989 * 201
1989 * 2013 Meeting Date: July 9, 2019 1
SUBJECT TITLE: Presentation by the Cape Fear District Funeral Directors Association and Funera
Directors •Morticians• 1 / North Carolina, Inc.
Presenter: Mayor Harris
Attachment: XYes No
Public Hearina Advertisement Date:
PURPOSE:
The Cape Fear District Funeral Directors Association and the Funeral Directors and Morticians Association of
North Carolina, Inc. are recognizing the leadership of three Funeral Directors from the City of Dunn.
Presentations by:
Past President Tryphina Wiseman will be presenting to Pandora Tucker and family.
Past President Anthony Worley will be presenting to Dallas Dafford and family.
Past President Timmy R. Butler will be presenting a plaque, honoring these three gentlemen, to the Dunn
Area History Museum.
Mr. Walter Dafford, Jr — 31 st President
Mr. Dallas "Bo" Dafford Sr. — 41St President
Nathaniel Tucker Jr. — 42nd President
BACKGROUND:
There have been three past presidents of the Funeral Directors and Morticians Association of North Carolina,
Inc. from the City of Dunn. Dunn is the only City in the state organization's 92 -year history that can make that
claim.
BUDGET IMPACT:
RECOMMENDATION/ACTION REQUESTED:
Cape Fear District FitneraCDirectors .association
WA
FuneraC Directors and,%orticians Association of North Carolina, Inc.
Salute the following individuals from the city of Dunn, North CaroCina
1/19/1912-12/9/2012
Mr. Walter Dafford Jr.
31st President of the Funeral Directors and Morticians Association of
North Carolina, Inc.
Dafford Funeral Home, Inc.
Dunn, North Carolina
Mr. Dallas Dafford Sr.
41st President of the Funeral Directors and Morticians Association of
North Carolina, Inc.
Dafford Funeral Home, Inc.
Dunn, North Carolina
Nathaniel Tucker Jr.
42nd President of the Funeral Directors and Morticians Association of
North Carolina, Inc.
Tucker & Sons Funeral Home, Inc.
Dunn, North Carolina
DUNN
UNN
,
DAll-America City � i (' . f d " �"� All -America City
City Council Agenda Form
r '
y
Meeting i; ,''
1989 * 2013 1989 * 2013
SUBJECT TITLE: Proclamation in recognition of First Citizens Bank, Dunn Both Anniversary
Presenter: Mavor Harris
Attachment: XYes No
Public Hearing Advertisement Date:
Proclamation
PURPOSE:
Mayor Harris will present a Proclamation in recognition of the 901h Anniversary of First Citizens Bank in Dunn.
The following First Citizens Bank representatives will be accepting the Proclamation:
Trent Carpenter — Harnett Market Leader
Lisa Warren — Financial Services Manager and
Bill Galloway — Eastern Piedmont Area Executive
Other Bank Representatives in Attendance:
Randi Ceballos — Operations Service Supervisor
Elaine Woodworth — Financial Services Representative
Sales and Service Representatives: Katie Tanner, Stacey Sanders, Jessica Allen, Brittany Beasley and
Kellie Blackmon
David Owen — Senior Financial Advisor/First Citizens Investor Services and
Jeff Parlier— Manager Retail Banking
sN. • LF
BUDGET IMPACT:
RECOMMENDATION/ACTION REQUESTED:
® north caroliva DUNN
LLUDUNN WII FmerlcaClty
city of dunn r
w4l-e comntini matt nr
1989 *2013
E;-J i kQi'Cifi(if o
Recognition of the 901h Anniversary of
First Citizens Bankin (Dunn
WHEREAS, First Citizens Bank started with a single branch in Smithfield, North Carolina in 1898;
and
WHEREAS, the bank opened its fust branch outside Smithfield on May 9, 1929 in Dunn, North
Carolina with E. H. Mahone serving as vice president and Howard M. Lee being the fust customer
to open an account with the branch; and
WHEREAS, R. P. Holding went to work at the First Citizens Bank as a cashier in the early 201h
century and by 1934, he had worked his way up to president and chairman of the board; and
WHEREAS, the Holding family has continued the family business, establishing First Citizens as a
financial force in North Carolina, the Southeastern United States and across the country; and
WHEREAS, R.P. Holding's grandchildren continue to lead the company with Frank Holding Jr.
serving as the Chairman and CEO and his sister Hope Holding Bryant as Vice Chairman; and
WHEREAS, today, Fust Citizens Bank is one of the largest family-controlled banks in the United
States with a record of stable leadership few banks can rival; and
WHEREAS, First Citizens Bank was a leader in our City's downtown revitalization project by
not only continuing their investment in our All-America City, with the construction of a new
branch, but also, at their own expense, incorporating the design for the overall revitalization
project into their improvement plan, paving the way to the beautiful historical downtown
Dunn that we enjoy today.
NOW THEREFORE BE IT RESOLVED, I, Oscar N. Harris, Mayor of Dunn, North Carolina,
and on behalf of the City Council and citizens of Dunn, congratulate the Holding family and the
bank's wonderful staff at the Dunn branch, as you celebrate the 90`h Anniversary of First Citizens
Bank in Dunn.
BE IT FURTHER RESOLVED, that we wish to express our sincere appreciation for the
significant contributions made to our City, County, and our many community organizations and
events throughout First Citizen's 90 years of serving our community and its citizens; and
AND BE IT FURTHER RESOLVED, that we wish First Citizens Bank continued success in our
community and abroad as you maintain your commitment: People First, Community First, Forever
First.
Proclaimed this the 9°i day of July, 2019.
L
QarN. Harris, yor
ATTEST:
4TYAW�1�111=,ity Clerk
TNN „ol i n I�iJI� N
UNN
All-America City All-America Clay
1 1 City Council Agenda Form 111W
® Meeting Date: idyl, 9, 2019
1989 *2013 1989 *'2013
SUBJECT TITLE: Proclamation in recognition of the 100th Anniversary of the American Legion
Presenter: Mayor Harris
Department: Governing Body
Attachment: XYes No Description: Proclamation
Public Hearing Advertisement Date:
_L-UDnorUtNN vUiviv
AIIAmeriea City!
city of dunn
=1§re cammt!,e�y wat &rx °
1959*2513
Yfonoring the 100111Anniversary of the American Legion
And(ProcfaimingAmerican Legion Centenniaf Week
WHEREAS, the American Legion has been a loyal and committed advocate for veterans and
their families since 1919; and
WHEREAS, the American Legion was founded on the four pillars of care for veterans, a strong
national defense, Americanism, and children and youth; and
WHEREAS, the American Legion has played a leading role in initiatives and breakthroughs that
have affected the lives of Americans in every community, from U.S. Flag Code to the GI Bill;
and
WHEREAS, for 100 years, the American Legion has set the example of patriotism and service
that has strengthened our community and many communities across the nation; and
WHEREAS, throughout the decades, the American Legion has remained dedicated to veterans
and their families who have served and sacrificed so much for our country; and
WHEREAS, American Legion Post 59 and Auxiliary Unit 59 have fulfilled the Legion's
mission since 1919 through various programs such as hosting the Veterans Reunion Breakfast
each year in conjunction with the General William C. Lee Airborne Celebration; hosting the
Veterans Experience Action Clinic in conjunction with the City of Dunn in 2018; hosting the
Veterans Day Service each year at the Veterans' Memorial at Tyler Park; providing scholarships
for high school seniors and numerous other youth programs; as well as participating in many
other community events.
NOW THEREFORE BE IT RESOLVED, I, Oscar N. Harris, Mayor of Dunn, North Carolina,
and on behalf of the City Council and citizens of Dunn, congratulate the American Legion Post
59 and Auxiliary Unit 59 and its members on their 100'h Anniversary and salute Post 59 and Unit
59 for decades of service provided to our veterans and their families; and
BE IT FURTHER RESOLVED that I do hereby proclaim the week of September I" thin yin
2019 as "American Legion Centennial Week" in the City of Dunn; and
BE IT FURTHER RESOLVED that this proclamation be placed in the official minutes of the
City of Dunn.
Proclaimed this the 9'h day of July, 2019.
Oscar N. Haitis, i3yW /
ATTEST:
Tammy William , City Clerk
r�
Adopted 8-4-05
CITY OF DUNN CITY COUNCIL PUBLIC COMMENT POLICY
The City Council for the City of Dutra does hereby adopt a Public Comment
Policy to provide at least one period for public comment per month at a regular meeting
of the City Council. This policy shall remain in effect until such time that it is altered,
modified, or rescinded by the City Council.
All comments received by the City Council during the Public Comment Period
shall be subject to the following procedures and rules:
1. Anyone desiring to address the City Council must sign up and register on
a sign-up sheet available on the podium within the City Council chambers prior to the
Mayor calling the meeting to order. The sign-up sheet shall be available thirty (30)
minutes prior the beginning of the City Council meeting in the City Council Chambers.
Once the Mayor has called the meeting to order, the City Clerk shall collect the sign-up
sheet and deliver it to the Mayor. The speaker shall indicate on the sign-up sheet his or
her name, address and matter of concern.
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.
8. After the citizen has made his or her remarks, he or she will be seated with
no further debate, dialogue or comment.
9. The Public Comment Period is not intended to require the City Council to
answer any impromptu questions. Speakers will address all comments to the City
Council as a whole and not one individual Council member. Discussions between
speakers and members of the audience will not be allowed. The City Council will not
take action, or respond to questions about, issues raised during the Public Comment
Period at the same meeting.
10. Speakers shall refrain from discussing any of the following: matters
which concern the candidacy of any person seeking public office, including the
candidacy of the person addressing the City Council; matters which involve pending
litigation; matters which have been or will be the subject of a public hearing; and matters
involving specific personnel issues related to disciplinary matters. If the speaker wishes
to address specific personnel issues related to disciplinary matters, he or she should take
their comments to the City Manager, who shall share the comments with the City
Council.
11. Speakers shall be courteous in their language and presentation.
12. The Mayor and City Manager shall determine, on a month to month basis,
where the Public Comment Period will appear on the monthly agenda when developing
the agenda, prior to its publication.
13. The Public Comment Period shall only be held during the regularly
scheduled monthly meeting of the City Council. There shall not be a Public Comment
Period at any other meetings of the City Council, unless specifically approved by the City
Council.
DUNN T--\
;1 IWU
zCity/ Council Agenda 9 il-
Meeting Date-, 9,201 0
1989 * 20 13
SUBJECT TITLE: Minutes — June 11, 2019
Presenter:
June 11, 2019 Minutes
Public Hearing Advertisement Date:
BACKGROUND:
BUDGET IMPACT:
RECOMMENDATION/ACTION REQUESTED:
Motion to approve the June 11, 2019 Minutes as presented.
MINUTES
CITY OF DUNN
DUNN, NORTH CAROLINA
The City Council of the City of Dunn held a Regular Meeting on Tuesday, June 11, 2019, at 7:00 p.m. in the Dunn
Municipal Building. Present: Mayor Oscar N. Harris, Mayor Pro Tem Frank McLean, Council Members Buddy
Maness, Dr. Gwen McNeill, Billy Tart, Chuck Turnage and Dr. David L. Bradham.
Also present: City Manager Steven Neuschafen; Assistant to the City Manager Mathew Boone, Finance Director Jim
Roberts, Public Utilities Director Heather Adams, Interim Public Works Director Vince Washington, Planning Director
George Adler, Chief Building Inspector Steven King, Chief of Police Chuck West, Parks and Recreation Director Brian
McNeill, Human Resources Director Anne Thompson, Librarian Mike Williams, Cwmnunhy Planner Tasha McDowell,
Communications Coordinator Christian Ortiz, Administrative Support Specialist Connie Jernigan, Attorney Tilghman
Pope, and City Cleric Tannny Williams. Guests recognized by Mayor Harris: Emily Weaver with The Daily Record
INVOCATION
Mayor Harris opened the meeting at 7:00 p.m. and Rev. Danielle Maynor, Fine Ails and Senior Adults Pastor at Gospel
Tabernacle Church, gave the invocation. Afterwards, the Pledge of Allegiance was recited.
AGENDA ADJUSTMENT AND APPROVAL
Motion by Council Member Maness and second by Council Member McNeill to adopt the June 11, 2019 meeting agenda
as presented. Motion unanimously approved.
PRESENTATIONS.-
New
RESENTATIONS.New Employee Introductions
The following employees were introduced to the Council: Isenneth Santana, Police Officer I; Tim Naylor, Water
Treatment Plant Operations Specialist; and Patrick Johnson, Cemetery Maintenance Worker.
Girl Scout Troop 56 — Little Free Libraries
Members of Girl Scout Troop 56 presented their "Little Free Libraries" project to be placed in three different locations in
Dunn including one to be placed in a City Park. The Scouts will collect books and maintain the LFLs that allow children
to "take a book; leave a book." This service will help the troop earn the Girl Scout Bronze Award, which is the highest
leadership award a junior girl scout can earn.
PUBLIC COMMENT PERIOD
The Public Comment Period was opened by Mayor Harris at 7:13 p.m. Having no comments, the Public Comment period
was closed.
Mayor Harris recessed the meeting to begin Public Hearings
PUBLIC HEARINGS.-
Budget
EARINGS.
Budget for Fiscal Year 2019-2020
Mayor Harris opened the Public Hearing at 7:14 p.m. The public has been notified that the City Council of the City of
Dunn will hold a public hearing for the propose of receiving public continent concerning approval of the Fiscal Year
2019-2020 budget. The Public Hearing was duly advertised on May 31, 2019. A copy of the Legal Notice is incorporated
into these minutes as Attachment #l.
Comments were made by Ronnie Autry, former City Manager, expressing concerns regarding the retirees insurance for
those 65 and older. Questions were addressed to Mr. Autry by Mayor Harris and Council Member Maness. With no
additional comments, the Public Hearing was closed at 7:34 p.m.
Rezoning Request RZ-03-19; Charlie Yokley — McAdams (applicant), ONH Properties, LLC (owner), 800 block of
East Cumberland St. PIN# 1516-85-6058.000 and 1516-85-7018.000
Mayor Harris recused himself from the Public Hearing as ONH Properties, LLC is the owner of said property. The Public
Hearing was opened by City Attorney Tilghman Pope at 7:35 p.m. The public has been notified that oral and written
continents will be beard and received concerning the request by Charlie Yokley-McAdams/ONH Properties, LLC to
rezone approximately .27+/- acres located at the 800 block of East Cumberland St. The parcels are currently zoned R-7:
Single Family Dwelling District and are proposed to be rezoned to C-3: Highway Commercial District. The public
hearing was duly advertised on May 21, 28, and June 4, 2019. A copy of the Legal Notice is incorporated into these
minutes as Attachment #2.
Charlie Yokley representing Charlie Yokley — McAdams introduced himself to the Council and offered to answer any
questions. Hearing no further comments, the Public Hearing was closed at 7:37 p.m.
Ordinance Amendment OA -04-18; Chapter 22; Article III of the Zoning Ordinance
Mayor Harris opened the Public Hearing at 7:37 p.m. This is a request to hereby amend Chapter 22, Zoning Ordinance,
of the City of Dunn Code of Ordinances; Article III. This amendment will add minimum lot dimension requirements for
omparcels for the C-2: Shopping Center District. The Public Hearing was duly advertised on May 21, 28, and June 4,
2019. A copy ofthe Legal Notice is incorporated into these minutes as Attachment #2.
Hearing no comments, the Public Hearing was closed at 7:38 p.m.
Consideration of Ordinance to Demolish House — 204 Ammons Rd: PIN # 1515-49-8767.000
Mayor Harris opened the Public Hearing at 7:38 p.m. The public has been notified that oral and written comments will be
heard and received concerning the condemnation and demolition of the single-family structure owned by Ulfet Valerie
Thompson located at 204 Ammons Rd. Dunn, NC. The public hearing was duly advertised on May 31 and June 4, 2019.
A copy of the Legal Notice is incorporated into these minutes as Attachment #3,
Comments requesting an extension were made by Valerie Thompson and Rosemary Kennis concerning the Kennis' plan
to purchase the property and refurbish. Hearing no further continents, the Public Hearing was closed at 7:40 p.m.
Consideration of Ordinance to Demolish House -602 E Pearsall St: PIN # 1516-75-1263.000
Mayor Harris opened the Public Hearing at 7:40 p.m. The public has been notified that oral and written comments will be
heard and received concerning the condemnation and demolition of the single-family structure owned by Clara Belle M.
Johnson located at 602 E Pearsall St. Dunn, NC. The public hearing was duly advertised on May 31 and June 4, 2019. A
copy ofthe Legal Notice is incorporated into these minutes as Attachment#3.
Comments asking for an extension so the house could be sold were made by Herbert Johnson and Clara Belle Johnson.
Hearing no further comments, the Public Hearing was closed at 7:43 p.m.
Mayor Harris reconvened the Council meeting at 7:43 p.m.
CONSENT ITEMS:
Minutes — Council considered approval of the minutes of May 7, 2019 Special Called Budget Work Session.
Minutes — Council considered approval of the minutes of May 14, 2019 City Council Meeting.
Temporary Blocking of Street for State Tournament at Tyler Park.
Temporary Blocking of Sheet for Harnett Regional Theatre's "Frozen Jr" event.
Approval of Resolution to Change Sheet Name from Holland Avenue to Corinth Avenue. A copy of the Resolution
(82019-09) is incorporated into these minutes as Attachment #W.
Motion by Council Member Bradham and second by Council Member McNeill to approve all consent items. Motion
unanimously approved.
ITEMS FOR DECISION.•
Rezoning Request RZ-03-19; Charlie Yokley — McAdams (applicant), ONH Properties, LLC (owner), 800 block of
East Cumberland St. PIN# 1516-85-6058.000 and 1516-85-7018.000
Mayor Harris recused himself due to being the owner of the property. City Attorney Pope confirmed that Council
Member Maness must vote by law and is not eligible to be recused.
Mayor Pro Tem McLean proceeded with the request to rezone two (2) parcels totaling .27+/- acres located at the 800
block of East Cumberland St. The property is zoned R-7: Single Family Dwelling District and are proposed to be rezoned
to C-3: Highway Commercial District. The Planning Board met on May 28, 2019 to review the request, receive
comments from the public and the board voted unanimously to recommend approval of this request.
Motion was made by Council Member Tart and second by Council Member Bradham to approve rezoning request RZ-03-
19 to rezone two (2) parcels totaling .27+/- acres, located at the 800 block of East Cumberland St. from R-7: Single
Family Dwelling District to C-3: Highway Commercial District. Motion unanimously approved.
Ordinance Amendment OA -04-18; Chapter 22; Article IH of the Zoning Ordinance
Mayor Harris presented the proposed amendment to add minimum dimension requirements for outparcels for the C-2:
Shopping Center District: (d.) Width of lot: 100 ft. and (e.) Depth of lot: 100 ft. The Planning Board met on May 28,
2019 and voted unanimously to recommend approval of the amendment.
Motion by Council Member Turnage and second by Council Member Maness to amend Ordinance Amendment OA -04-
I8; Chapter 22; Article III, Division 7, Section 22-164 (2) of the Zoning Ordinance to include d. Width of lot: 100 ft. and
e. Depth of lot: 100 ft. Motion unanimously approved. A copy of the Ordinance 02019-04 (OA -04-18) is
incorporated into these minutes as Attachment #5,
Consideration of Ordinance to Demolish House — 204 Ammons Rd: PIN # 1515-49-8767.000
Chief Building Inspector King has conducted an inspection at 204 Ammons Rd, and based upon his observations, the
structure failed to comply with the minimum standards of fitness established by the Minimum Housing Code of the City
of Dunn. The owner of the property has failed to comply with the Building Inspector's order and according to N.C.G.S.
§160A-443, the City Council has the power to proceed with the demolition of this property. Mr. King stated the owner
made an appeal at last month's meeting but it was denied. Little to no repairs have been made and no permits have been
issued, however there is a potential new owner. City Attorney Pope shared that he did receive a telephone call from the
potential owners' attorney, Isaac Parker, to confirm that funds were deposited in his trust account to move forward with
the purchase.
Motion by Council Member Maness and second by Council Member Turnage to table the Ordinance to Demolish until
the September meeting with the understanding that the house is required to be back to Minimum Housing Code at that
time. After discussion and clarification, the motion was unanimously approved.
Consideration of Ordinance to Demolish House — 602 E Pearsall St: PIN # 1516-75-1263.000
Chief Building Inspector King has conducted an inspection at 602 E. Pearsall St, and based upon his observations, the
structure failed to comply with the minimum standards of fitness established by the Minimum Housing Code of the City
of Dunn. The owner of the property has failed to comply with the Building Inspector's order and according to N.C.G.S. §
160A-443, the City Council has the power to proceed with the demolition of this property. Mr. King added that none of
the unsafe issues had been addressed at the time of the last inspection. The owners are trying to sell the property as -is and
has a realtor prepared to sell within 30 to 60 days.
After discussion, motion by Council Member Maness and second by Council Member Bradham to table the Ordinance to
Demolish until the July meeting. Motion unanimously approved.
Joint Sale of Real Property
City Attorney Pope presented the proposed resolution for a joint sale of Real Property, The County and City have been
approached by the Trustees of the Harnett Chapel Freewill Baptist Church (Harnett Chapel) regarding the purchase of real
property located at East Edgerton St. in Dunn. The property is jointly owned by the City and County and is a 50 foot x
150 foot vacant tract contiguous to Harnett Chapel. The property would be sold with "Notice to sell Real Property with
Invitation for Upset Bids" By approving the Joint Resolution, any purchase price accepted and received by both the
County and City, will be evenly divided between the parties when the transaction is closed.
Motion by Council Member McLean and second by Council Member McNeill to approve the joint resolution by the
Harnett County Board of Commissioners and the City of Dunn Council to sell real property located at East Edgerton St.
Motion unanimously approved. A copy of the Resolution (R2019-10) it incorporated into these minutes as Attachment
#6.
Acceptance of $150,000 Grant for Wastewater Asset Inventory & Assessment
Public Utilities Director Adams presented letter offering the Wastewater Asset Inventory and Assessment Grant fiom the
Water Infrastructure Fund in the amount of $150,000 for the purpose of updating the existing wastewater system map,
CCTV of critical sewer lines near streams and major drainage structures, develop an Asset Management Plan along with
updating the existing Capital Improvement Plan. This grant will allow the City to upgrade its current wastewater system
map with a more accurate survey and database of system components (i.e. lines, manholes, air release valves) using
GPS/GIS technology. The current Capital Improvement Plan was last updated in 2011. The completion of the GIS
database and CCTV work will assist in updating the Capital Improvement Plan, which will allow the City to better plan
for future wastewater system improvements and inflow/infiltration projects.
After discussion, motion by Council Member McLean and second by Council Member Tmnage to adopt the resolution
accepting the Wastewater Asset Inventory and Assessment Grant offer in the amount of $150,000 and making the
applicable assurances contained therein and for Council to authorize City Manager Neuschafer to enter in to a contract
with WithersRavenel to assist the City with completing the Wastewater Asset Inventory and Assessment project. Motion
unanimously approved. A copy of the Resolution (R2019-11) is incorporated into these minutes as Attachment V.
Amendment #1 to SRO Program MOU and Renewal of SRO MOU for FY 2019/2020
City Manager Neuschafer presented Amendment #1 and Renewal letter for the School Resource Officer (SRO) Program.
The Memorandum of Understanding (MOU), between the City of Dunn and Harnett County Schools to provide SROs for
Harnett Primary School and Wayne Avenue School expires on June 30, 2019. The amendment allows for both parties to
mutually renew the MOU at the expiration of the then -current term and the Renewal letter renews the MOU for the 2019-
2020 Fiscal Year.
Motion by Council Member Turnage and second by Council Member Maness to approve Amendment 91 of the SRO
Program MOU and to approve the Renewal Letter of the MOU on the same terns and conditions for a tern of 12 months
beginning July 1, 2019. Motion unanimously approved. A copy of the Amendment #1 and the Renewal letter is
inewpo•ated into these minutes as Attachment #8.
Black River Wastewater Treatment Plant Aeration Project -Approval of Listing Preferred Equipment Providers in
the Bid Documents
Public Utilities Director Adams asked that the Council pre -approve preferred equipment providers to be listed in formal
bid documents and specifications for the Wastewater Aeration Project as required by North Carolina General Statute 133-
3. During planning and design, staff recommended that Aerzen positive displacement blowers and SSI Aeration diffuser
membranes be listed as the preferred equipment providers for the project. The bid documents and specifications may list
one or more preferred brands as an alternate to the base bid, however the base bid specifications shall allow for other
manufacturers to competitively compete on the project. The project bid forms will be structured with a competitive open
base bid and an alternate bid for the preferred equipment.
After discussion, motion by Council Member Maness and second by Council Member Bradham to approve listing Aerzen
and SSI Aeration Systems in the bid documents as the preferred equipment providers for the Black River Wastewater
Treatment Plant Aeration Project as set forth in North Carolina General Statute 133-3. Motion unanimously approved.
NC DOT Use and Occupancy Agreement— Utility Construction Project I-5877
Public Utilities Director Adams presented proposed agreement for the use and occupancy terms set -Porth by the NC
Department of Transportation for a public sewer pump station and force main that will be constructed as part of the 1-95
widening project from SR 1811 (Bud Hawkins Rd- Exit 70) to SR 1002 (Long Branch Rd- Exit 71). The public sewer
pump station and a force main will become part of the City's sewer system and will replace an existing private sewer
pump station and force main (Hardee's Travel World) that is in conflict with the roadway improvements. This is a NC
Department of Transportation design/build project and work will be completed at the expense of the NC Department of
Transportation in accordance with General Statute 136-27.1
After discussion, motion by Council Member Tart and second by Council Member McLean to authorize City Manager
Neuschafer to execute the Use and Occupancy agreement between the City of Dunn and the NC Department of
Transportation for a sewer pump station and force main that will be constructed at Hardee's Travel World as part of the I-
95 widening project. Motion unanimously approved. A copy of the Use and Occupancy Agreement is incorporated into
these minutes as Attachment #9.
ITEMS FOR DISCUSSION AND/OR DECISION:
Fiscal Year 2019-2020 Budget
City Manager Neuschafer presented the proposed Budget based on the input received from department heads and the
Council at the Budget Retreat and the following Budget Work Sessions. The proposed balanced budget, for the fiscal
year 2019-2020, has no ad valorem tax increase. IIe also presented the fees schedule to be adopted with the Budget
Ordinance. Council Member Maness expressed concerns with the health insurance issues for the retirees 65 and older and
felt that this issue needed to be addressed. City Manager Neuschafer said that after research on the products, the retiree
insurance can come back to the Council for decision and a possible budget amendment.
After discussion, motion by Council Member Turnage and second by Council Member McLean to adopt the Fiscal Year
2019-2020 Budget as presented (to include the Budget Ordinance and Fee Schedule). Motion passed 5-1 with Council
Member Maness opposed. A copy of the Budget Ordinance and Fee Schedule (02019-05) is incorporated into these
nihndes as Attachment #10.
Non -Profit Allocations for 2019-2020
Applications were received by the February deadline by 15 organizations for the Non -Profit allocations for FY2019-2020.
A packet including the checklist, application, and cover letter (if received) of non -profits, meeting the basic requirements,
were distributed to the Council on May 30, 2019. The FY2019-2020 Budget allocates $20,000 for non-profit
organizations. Discussion followed on revising the application process to include accountability for any funds received in
the prior funding year.
After discussion, motion by Council Member McNeill and second by Council Member Bradham to approve the following
allocations for the 2019-2020 fiscal year:
Duan Area History Museum - $3,000
DUMA Food Pantry - $4,000
Harnett Regional Theatre - $2,500
DOORS — Stewart Theatre - $2,000
Beacon Rescue Mission - $3,000
Simply Girls, Inc. - $3,000
Wilkins Cemetery Community Committee - $2,500
After discussion, motion passed 5-1 with Council Member Tart opposed.
Advisory Board Appointments
Mayor Harris reappointed the following to the Dunn Housing Authority: Lois Dail with a term to expire 06/30/2024 and
Sadie McLamb for a term to expire 06/30/2020.
Motion by Council Member Maness and second by Council Member Turnage to reappoint Lynn Jernigan to the ABC
Board for another term. Motion unanimously approved.
Motion by Council Member McLean and second by Council Member McNeill to reappoint Shirley White -McNeill to the
Library Board of Trustees for another term. Motion unanimously approved.
Motion by Council Member Turnage and second by Council Member McLean to reappoint Laronda Abney and Keith
Williams to the Parks and Recreation Advisory Board for another term. Motion unanimously approved.
Motion by Council Member Turnage and second by Council Member Bradham to appoint Brian Hudson and Lynn Tart
Godwin to the Planning Board with thanks to Blaine Everhart and Patsy Powell for their selfless service on the Planning
Board. Motion unanimously approved.
Motion by Council Member Maness and second by Council Member Tart to appoint Rachel Yeatman Hayes to the
Library Board of Trustees. Motion unanimously approved.
Motion by Council Member Maness and second by Council Member McNeill to appoint Jonathan Roy Weathers to the
Board of Adjustments. Motion unanimously approved.
The Mayor asked for the Clerk to give the Council an updated list of the Advisory Boards and a list of the vacancies.
Financial Report/Assessments Update
Finance Director Roberts provided the financial report for the period ending May 31, 2019 as follows:
$3,827,533 in cash in the General Fund and $2,315,884 in the Water -Sewer Fund. As of May, 2018, $3,995,987
in General Fund and $2,023,266 in Water and Sewer Fund with the major difference related to the expenditure
for the new meter system.
Property tax collections - $3,824,296 or 99% of budget with last year - $3,831,768 also 99% of budget.
• Sales Tax Revenue - $1,459,294 or 67% of budget. Benchmark for this report is 66% of budget.
Utilities Sales Tax - $349,984 or 49% of budget. Benchmark for this report is 50% of budget.
• Building Permit Fees - $72,693 or 97% of budget. Benchmark for this month is 92% of budget.
Water and Sewer Revenues - $4,338,190 or 91% of budget.
Expenditures are at 82% of budget in the general fund and 83% of budget in the water and sewer fund. The
benchmark for this period is 91.6% of budget.
Mayor Harris informed the Council that there will be a need for a special called meeting of the Council prior to July 1,
2019 for budget amendments.
ADMINISTRATIVE REPORTS
Reports received: Tax Report, Communications/Public Information, Planning and Inspections Report, Public Works
Report, Public Utilities Report, Parks and Recreation Report, Library Report and Police Report.
Motion by Council Member McLean and second by Council Member McNeill to acknowledge receipt of Administrative
Reports. Motion unanimously approved.
City Manager's Report
City Manager Neusehafer reminded Council about previous discussion on requiring all debris be placed in the front for
pickup. The City needs to move from using the alleys due to wear and tear on the alleyways and due to the issues related
to the size of the trucks. He wanted to make sure Council is aware that the City is planning to move forward with the
education campaign for the residents and begin working through any issues. Mayor Harris asked the City Manager to
renegotiate the contact with Republic Services, since they will not have to go through the alleys after this change.
ANNOUNCEMENTS
Mayor Harris announced upcoming events and activities and also shared a card of thanks from the family of the late
former Mayor Abe Elmore.
With no further business to discuss, a motion was made by Council Member McLean and second by Council Member
Maness to adjourn the meeting at 9:46 p.m. Motion unanimously approved.
Oscar N. Harris
Mayor
Attest:
Tarmny Williams
City Clerk
DUN
DUNN
Eft m LINN
All•AmericaCity "f d",,, All-America City
1 f City Council Agenda Form 1 1
® Meeting ate: July/ 9, 20 9 IIV
1989' 2013 1989 * 2013
SUBJECT TITLE: Consideration of Resolution Declaring the Badge and Service Weapon carried by
Police Officer James Ashley Barefoot Surplus and Awarding to him on his Retirement
Presenter: Chief West
Department: Police
Attachment: x Yes No Description: Resolution
Public Hearinq Advertisement Date:
PURPOSE:
The City Council is being asked to adopt the attached resolution declaring the badge and service weapon
carried by Lt. Barefoot surplus and awarding to him on his retirement.
BACKGROUND:
Standard policy is for the City of Dunn to award the Badge and Service Weapon of a retiring Police Officer
with long-term service.
BUDGET IMPACT:
RECOMMENDATION/ACTION REQUESTED:
To adopt the resolution to surplus the badge and service weapon worn by Lt. James Ashley Barefoot and
award both to him.
Mayor
0 IN 11 O r t h C 2 Y' O f 111 £l Osear N. Harris
NN c Pro Tem
Frank McLean
Council
Council Members
,=L)UBuddy Maness
city of d ll n n Billy Tart McNeill
Y
nage
POST OFFICE BOX 1065 ® DUNN, NORTH CAROLINA 28335 Chuck id L. B
Dr. David L. }3radham
(910) 230-3500 • FAX (910) 230-3590
City Manager
www.dtinn-ne.org Steven Neuschater
RESOLUTION
DECLARING THE BADGE AND SERVICE WEAPON CARRIED BY
LT. JAMES ASHLEY BARFOOT
SURPLUS AND AWARDING THEM TO HIM ON HIS RETIREMENT
WHEREAS, James Ashley Barefoot served as a member of the Dunn Police Department
from December 14, 2001 until August 1, 2019, at which time he retired from the Dunn
Police Department and an active career in law enforcement; and
WHEREAS, North Carolina General Statute Chapter 20-187.2 authorizes governing boards
of law enforcement agencies to award to a retiring member the badge worn by him, as
well as his service weapon: Glock, 9mm caliber, Model 17, Serial Number PKW941; and
NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Dunn, North
Carolina, that the badge and service weapon (Serial # PKW941) with three magazines
carried by James Ashley Barefoot be declared surplus and awarded to him on the occasion
of his retirement.
AND BE IT FURTHER RESOLVED that we extend our sincere appreciation to Lt. Barefoot
for dedicated service rendered by him during his employment with the City of Dunn.
Adopted this 9th day ofJuly, 2019.
Oscar N. Harris, Mayor
ATTEST:
Tammy Williams, City Clerk
DUNN
All -America Cite
! 111
M4ere CONMm ne maffers
e
1989 * 2013
ity/ Council Agenda Fo
k
Meeting Date: July 9,2019
1989 * 2013 1989 * 2013
r
s
SUBJECT TITLE: Adopt the 2019 General Records Retention and Disposition Schedule
Presenter: City Manager Neuschafer
Department: Administration
Attachment: x Yes No Description: Resolution
Public Hearino Advertisement Date:
PURPOSE:
The City Council is being asked to adopt the attached resolution approving the General Records Retention
and Disposition Schedule for Local Government Agencies. This schedule pertains to the General Records for
Local Government Agencies. The City is still required to use portions of the Adopted 2012 Schedule until
another update is available in 2020. The City is also required to adopt specific amounts of time to retain
documents marked by the Department of Natural and Cultural Resources as "destroy when reference value
ends." The time has been designated in these spaces using historical information from past Retention
Schedules.
Since the document is so large, a link to the complete document has been emailed to you for review and is
available for inspection in the Clerk's office.
17_TH101 toigki113
G.S, §121-5 and G.S. §132-3 require a municipality to approve the schedule in order to conduct routine
disposal of records, which must otherwise be retained without specific permission for disposal by the NC
Division of Archives and Records.
BUDGET IMPACT:
RECOMMENDATIONIACTION REQUESTED:
To approve the resolution to 1) adopt the 2019 Local Government Agencies General Records Retention and
Disposition Schedule; 2) Reaffirm that portions of the Adopted 2012 Schedule are still in effect; and 3) Adopt
the City of Dunn's Records Retention and Disposition Schedule concerning "when reference value ends,"
north caroling
L) V"NNU
city of duan
POST OFFICE BOX 1065 a DUNN, NORTH CAROLINA 28335
(910) 230-3500 ® FAX (910) 230-3590
www.dunn-nc.org
Mayor
Oscar N. Harris
Mayor Pro Tem
Frank McLean
Council Nlembers
Buddy Maness
Dr. Gwen McNeill
Billy Tart
Chuck Tumage
Dr. David L. Bradham
City Manager
Steven Neuschafer
RESOLUTION TO 1) ADOPT THE 2019 GENERAL RECORDS SCHEDULE FOR LOCAL
GOVERNMENT AGENCIES; 2) REAFFIRM THAT PORTIONS OF THE PREVIOUSLY
ADOPTED 2012 SCHEDULE ARE STILL IN EFFECT; AND 3) ADOPT THE CITY OF
DUNN'S RECORDS RETENTION AND DISPOSITION SCHEDULE FOR MUNICIPALITIES
CONCERNING WHEN REFERENCE VALUE ENDS
WHEREAS, the North Carolina Department of Natural and Cultural Resources, Division of
Archives and Records, Government Records Section has published the General Records
Schedule for Local Government Agencies, which supersedes parts of the Municipal Retention
and Disposition Schedule which it is charged with issuing; and
WHEREAS, G.S. §121-5 and G.S. §132-3 require a municipality to approve the schedule in
order to conduct routine disposal of records which must otherwise be retained without
specific permission for disposal by the Division of Archives and Records; and
WHEREAS, the document attached to this Resolution is the form acknowledging the
approval of the schedule as required by the Division of Archives and Records, Government
Records Section; and
WHEREAS, to reduce the burden and costs of record retention and maintain efficient City
records management, the City Council finds and determines that this Resolution should be
approved;
NOW, THEREFORE, BE IT RESOLVED that the Dunn City Council:
1) Adopts the 2019 General Records Schedule for Local Government Agencies;
2) Reaffirms that Portions of the Previously Adopted 2012 Schedule Are Still in Effect;
3) Adopts the City of Dunn's Records Retention and Disposition Schedule for Municipalities
concerning "when reference value ends."
Adopted this the 9th day ofjuly, 2029.
Attest:
Oscar N. Harris, Mayor Tammy Williams, City Cleric
DUNN
bcftd
&!I-dmeeicaCity
t mhere w miiZlG98G maffers
osxs*mea
2019 Local Government Agencies
General Records Retention and Disposition Schedule
The records retention and disposition schedule and retention periods governing the records series listed herein are
hereby approved. In accordance with the provisions of Chapters 121 and 132 of the General Statutes of North
Carolina, it is agreed that the records do not and will not have further use or value for official business, research, or
reference purposes after the respective retention periods specified herein and are authorized to be destroyed or
otherwise disposed of by the agency or official having custody of them without further reference to or approval of
either party to this agreement. The local government agency agrees to comply with 07 NCAC 04M .Oslo when
deciding on a method of destruction. Confidential records will be destroyed In such a manner that the records
cannot be practicably read or reconstructed. However, records subject to auditor those legally required for ongoing
official proceedings must be retained until released from such audits or official proceedings, notwithstanding the
Instructions of this schedule. Public records, Including electronic records, not listed in this schedule are not
authorized to be destroyed.
All local government agencies and the Department of Natural and Cultural Resources agree that certain records
series possess only brief administrative, fiscal, legal, research, and reference value. These records series have been
designated by retention periods that allow these records to be destroyed when "reference value ends." All local
government agencies hereby agree that they will establish and enforce Internal policies setting minimum retention
periods for the records that Natural and Cultural Resources has scheduled with the disposition Instruction "destroy
when reference value ends." If a local government agency does not establish Internal policies and retention periods,
the local government agency Is not complying with the provisions of this retention schedule and is not authorized
by the Department of Natural and Cultural Resources to destroy the records with the disposition Instruction "destroy
when reference value ends."
All local government agencies and the Department of Natural and Cultural Resources concur that the long-term
and/or permanent preservation of electronic records requires additional commitment and active management by
the agency. Agencies agree to comply with all policies, standards, and best practices published by the Department
of Natural and Cultural Resources regarding the creation and management of electronic records.
It is further agreed that these records may not be destroyed prior to the time periods stated; however, for sufficient
reason they maybe retained for longer periods. This schedule supersedes the general standards In all previous local
government retention and disposition schedules and Is to remain In effect from the date of approval until It is
reviewed and updated.
Muncipal/County Clerk or Manager
Title:
Head of Governing Body
Title:
APPROVAL RECOMMENDED
�6J,2(
Sarah E. Koonts, Director
Division of Archives and Records
APPROVED
Hamilt n, Secretary
Department of Natural and Cultural
Resources
Municipality/County:
1 ; 1 �-
r
bcftd
`vL
ity Council Agenda Form
eeting • A, i, 2019s
1989 * 2013 1989 * 2013
SUBJECT TITLE: Destruction of Municipal Records
Presenter: City Manager Neuschafer
Department: Admin
Attachment: X Yes No Description: Destruction of Municipal Records
Public Hearina Advertisement Date:
PURPOSE:
The documents have exceeded the required retention time and should be destroyed pursuant to the
Municipal Disposition Schedule. Requests are attached for the following departments:
Finance/Water and Sewer Billing
Library
Public Works
BACKGROUND:
BUDGET IMPACT:
RECOMMENDATION/ACTION REQUESTED:
Destruction of Records- Finance Department
Submitted for the July 9, 2019 City Council Meeting
REQUEST FOR DISPOSAL OF RECORDS
Description of Record
Retention Period
Inclusive Dates
Cash Receipt Tapes
90 days
April, 2018 — March, 2019
Billing Registers
3 years
July, 2015—June, 2016
Transaction Registers
3 years
July, 2015 —June, 2016
Trial Balances
3 years
July, 2015 —June, 2016
Adjustment Reports
3 years
July, 2015 —June, 2016
Bank Drafts
3 years
July, 2015 —June, 2016
Work Orders
3 years
July, 2015 —June, 2016
Late Fee Reports
3 years
July, 2015 —June, 2016
Reread Reports
1 year
July, 2017 —June, 2018
Submitted By:
Printed Name/Signature
Department: Finance
Destruction of Records- Finance Department
Submitted for the July 9, 2019 City Council Meeting
REQUEST FOR DISPOSAL OF RECORDS
Description of Record
Retention Period
Inclusive Dates
Edit Reports
3 years
July, 2017 —June, 2018
Customer Deposit Reports
3 years
July, 2015 —June, 2016
Night Depository Envelopes
3 years
April, 2018—March, 2019
Investigation Cards
1 year
July, 2017 —June, 2018
Customer Extension Agreements
1 year
July, 2017 —June, 2018
Submitted By:
Printed Naive/Signature
Department: Finance
M
Destruction of Records- Finance Department
Submitted for the J�1 k� 20 9 City Council Meeting
REQUEST FOR DISPOSAL OF RECORDS
Description of Record
Retention Period
Inclusive Dates
Accounts Payable Check Stubs & Invoices
3 Years
July, 2015 -June 2016
Purchase Orders -Yellow Copies
3 Years
July, 2015 -June 2016
General Fund Receipt Books
3 Years
July, 2015 -June 2016
Payroll Direct Deposit Stubs
3 Years
July, 2015 -June 2016
Averasboro Accounts Payable Invoices
3 Years
July, 2015 -June 2016
Vendor Statements
3 Years
July, 2015 -June 2016
Purchase Order Reports
3 Years
July, 2015 -June 2016
Accounts Payable Proof Reports
3 Years
July, 2015 -June 2016
Accounts Payable General Ledger Reports
3 Years
July, 2015 -June 2016
Check Registers
3 Years
July, 2015 -June 2016
Payroll Invoices
3 Years
July, 2015 -June 2016
Payroll Reports
3 Years
July, 2015 -June 2016
Tax Reports
10 Years
July, 2007 -June 2008
Submitted By: Omessia Tatum/°
Printed Name/Sigi ture
Department: Finance
Destruction of Records- Library Department
(Department)
Submitted for the july 92019_ City Council Meeting
REQUEST FOR DISPOSAL OF RECORDS
Credit card statements 1 3 yrs. I July 1, 2015 -June 30, 2016
Invoices and packing lists 1 3 yrs. I July 1, 2015 -June 30, 2016
Routine correspondence & 3 yrs. June 30, 2000 -June 30, 2016
memoranda
Submitted By: Mike Williams
Printed Narne/Signature
Department: Library
Destruction of Records- Public Works Department
Submitted for the July 9, 2019 City Council Meeting
REQUEST FOR DISPOSAL OF RECORDS
Public Works Proposed Budget 1 year July 1998—June 2010
C,o P les
Public Works Budget Retreat 1 year July 1993 -June 1995
C -o P les
Public Works Annual Financial 1 year July 2000—June 2001
Landfill Tickets 1 3 years I July 1992 —June 1997
Submitted By: Lisa Nixon
Printed Name/Signature
Department: Public Works
DUNK _ D0'
N"�� I3UNN
All-America City it, r d,„n, All-America City
111111I City Council e or 1 1
®-eetm ate: July/ ; , 19
14892013 1989 2013
SUBJECT TITLE: Consideration of Resolution Declaring Certain Property Surplus and
Authorizing the Disposition through GovDeals.com
Presenter: City Manager Neuschafer
Department: Admin
Attachment: x Yes No Description: Resolution
Public Hearing Advertisement Date:
PURPOSE:
The City Council is being asked to adopt the attached resolution declaring property surplus and authorizing
the City Manager to dispose of personal property by electronic means through www.GovDeals.com.
BACKGROUND:
BUDGET IMPACT:
RECOMMENDATIONIACTION REQUESTED:
To adopt the resolution declaring property surplus and authorizing the City Manager to dispose of personal
property by electronic means through www.GovDeals.com,
north caroling
u�� IWD
city of dunn
POST OFFICE BOX 1065 ^ DUNN, NORTH CAROLINA 28335
(910) 230-3500 ® FAX (910) 230-3590
www.dunn-nc.org
A RESOLUTION OF THE DUNN CITY COUNCIL
DECLARING CERTAIN PROPERTY OF THE CITY TO BE SURPLUS
AND AUTHORIZING THE DISPOSITION OF SAID PROPERTY
Mayor
Oscar N. Harris
Mayor Pro Tern
Frank McLean
Council Members
Buddy Maness
Dr, Gwen McNeill
Billy Tart
Chuck Turnage
Dr. David L. Bradham
City Manager
Steven Neuschafer
WHEREAS, the City Council of the City of Dunn, North Carolina, has determined that the
City owns certain personal property that is no longer needed or useable by the City; and
WHEREAS, each of the items described below, is declared to be surplus to the needs of the
City:
ITEM
MODEL
VIN#
MILEAGE
1995 FORD
F350
1FDKF37H3SNA58447
81,831
1997 FORD
F150
1FTDF17W3VNB74445
152,218
1999 CHEVROLET
S10
1GCCS19X1X8129230
145,981
2004 DODGE
RAM 1500
1D7HA1 M41168443
107,312
2004 JEEP
LIBERTY
1J4GL48K64W293080
139,955
2005 CHEVROLET
IMPALA
2GIWF52EX59185792
109,547
2005 FORD
F150
1FTRF122XSNCO1473
112,939
NOW, THEREFORE, BE IT RESOLVED by the Dunn City Council that the City Manager is
hereby authorized to dispose of the listed items by electronic means through
www.GovDeals.com. With appropriate notice, the date, place and time of the sale will be
announced by the City Manager or his designee.
The City Cleric shall publish at least once and not less than 10 days before the date of the
auction: the dates of the auctions and a copy of this Resolution or a notice summarizing its
contents as required by North Carolina General Statute 160A -270(b).
Adopted this 9th day of July, 2019.
Oscar N. Harris, Mayor
503;4-100114
ATTEST:
Tammy Williams, City Cleric
20 ere emilZl6 iilaffers
bcftbcftd - DL'INNDUNN
All•Amarica Cly n Li n ii All-America City
1 1 City Council Agenda Form 1
® Meeting Date-, July 9,2019
1989 * 2013 1989' 2013
SUBJECT TITLE: Consideration of Resolution Directing the Clerk to Investigate Voluntary Annexation
Petition ANX-01.19 —1001 Meadowlark Rd, owned by John A Willoughby Jr. PIN #1517.65.0443.000
Presenter: City Manager Neuschafer
Department: Administration/Planning
Attachment: X Yes No Description: Petition, Legal Description of Property, Map
Proposed Resolution
Public Hearing Advertisement Date:
PURPOSE:
To consider a petition requesting the voluntary contiguous annexation of +/- 18.96 acres, owned by John A.
Willoughby, Jr and Clarice Willoughby. The property located at 1001 Meadowlark Rd is identified by the
Harnett County Registry ad PIN # 1517-65-0443.000. This petition was received under NC General Statute
160A-31.
BACKGROUND:
This is the location for a proposed Solar Farm by Cubera Solar. Cubera Solar, as the applicant, and The
Willoughby LLC, as the owner of the property, were approved for a Conditional Use Permit (CU -01-18) at the
May 8, 2018 City Council meeting. One of the conditions of the permit was that the property owner and
applicant would agree to file a petition for a voluntary annexation within thirty (30) days of the beginning of
construction.
BUDGET IMPACT:
RECOMMENDATIONIACTION REQUESTED:
Motion to adopt the Resolution Directing the Clerk to Investigate a Voluntary Annexation Petition ANX-01-19
consisting of +/- 18.96 acres, located at 1001 Meadowlark Rd, PIN # 1517-65-0443.000 and owned by John
A. Willoughby Jr. and Clarice L. Willoughby.
1111
north Carolina
UUNN
city of dunn
POST OFFICE BOX 1065 e DUNN, NORTH CAROLINA 28335
(910) 230-3500 e FAX (910) 230-3590
www.dtinn-nc.org
RESOLUTION DIRECTING THE CLERK TO INVESTIGATE
A PETITION RECEIVED UNDER G.S. 160A-31
Mayor
Oscar N. Harris
Mayor Pro Tem
Frank McLean
Council Members
Buddy Maness
Dr. Gwen McNeill
Billy Tart
Chuck Tumage
or, David L. Bradham
City Manager
Steven Neuschafer
WHEREAS, a petition was received on July 9, 2019 by the Dunn City Council, requesting
annexation of a continguous area described in said petition as 1001 Meadowlark Rd, Dunn
NC, PIN # 1517-65-0443.000, ownd by John A. Willoughby Jr. and Clarice Willoughby; and
WHEREAS, G.S. 160A-31 provides that the sufficiency of the petition shall be investigated
by the City Cleric before further annexation proceedings may take place; and
WHEREAS, the City Council of the City of Dunn, deems it advisable to proceed in response
to this request for annexation;
NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Dunn that:
the City Clerk is hereby directed to investigate the sufficiency of the above described
petition and to certify as soon as possible to the Dunn City Council the result of the
investigation.
Adopted this the 9th day of July, 2019.
Oscar N. Harris
Mayor
Attest:
Tammy Williams
City Clerk
D (TNN
Ail -America City
1 C Where
YURY � 2013
commlL72L ma&er"
PETITION FOR .4IiNEXATION - CONTIGUOUS E'R(3I'EI2'TY
TO: The City of Dunn City Council
Attn: Planning Director, Planning Dept.
P. O. Box 1065
Dunn, NC 28335
INDIVIDUAL q
DATE: 02 aL t l
Re: Petition Requesting Annexation
By the City of Dunn
Contiguous Property
5/0]
Pursuant to the provisions of Section 160A-31 of the General Statutes of the State of North Carolina, we the undersigned owners
of all the real property described below deo hereby requestthat said property
Located at: /� e l� _�K --
PINnnmber(s)_� -- — �. �E9.�__. ----.-.__
Lots)
be annexed into the City of Dunn.
We certify: that the property to be annexed is contiguous to the present corporate limits of the City of Dunn and the annexation
would, therefore, be a contiguous annexation; that a legal description (metes and bounds -electronically submitted) is attached as
"Exhibit A" and a map of said property showing the proposed contiguous area in relation to the primary corporate limits of the
City of Dunn is attached and denoted as "Exhibit B".
All individuals whose names appear on the deed to the property shall sign.
to
2.
Address/Contact Information
av�C+Q L4J1
Printed Name Signature
nn.. n n_
Address/Contact Information
3.
Printed Name
Address/Contact Information
Swoad3-sabsc7��igd b
Cad Tq,Q '?'N
Date recElk� �'tlg De
Date received City Clerk:
Signature
me on this the9q day of jALk& 1 , r*d 19
Notary PuMic
o �L�
By:
9 I
Annexation Fee: $125 00/per p�rge1
Fee paid$ 12,Sti a! Ldl
Receipt # 00 /%
1;XHIBIT A - l.t+.'CAL DESCRIPTION
BEING all that tract of land containing a gross area of +/- 18.96 acres (825,834 square feet) located in Averasboro Township,
Harnett County, North Carolina; said tract being owned by John A. Willoughby and wife, Clarice L. Willoughby as described
in Deed Book 3643, Page 153 of the Harnett County Registry and being more particularly described by courses based on
North Carolina Grid Coordinate System (NAD83/2011) and distances according to a survey entitled "ALTA/NSPS Land Title
Survey of The Land of Cubero Solar, LLC for Cypress Creek Renewables, LLC" prepared by McKim & Creed, Inc. dated
October 12, 2018, and being more particularly described as follows:
BEGINNING at an iron pipe found having NC Grid (NAD83/11) coordinates of Northing = 574,985.57 feet, Easting =
2,116,547.85 feet; said iron pipe being in the right-of-way line (allowing 60 feet) of Meadowlark Road, the POINT OF
BEGINNING, thence departing the right-of-way line (allowing 60 feet) of Meadowlark Rood with the eastern line of Dogwood
Creek Land Holdings, LLC the following two calls, (1) South 88 deg. 36 min. 58 sec. West 1054.41 feet to an iron pipe found
and (2) North 07 deg. 25 min. 34 see. East 822.52 feet to an iron pipe found in the center of a ditch, said iron pipe being the
common corner of Dogwood Creek Land Holdings, LLC; Harnett County Board of Education and William A. Glover, Jr.,
thence along a ditch comprising the southern line of William A. Glover, Jr, and Emily T. Weaver, Ricky Weaver, and Teresa
W. McDaniel, North 80 deg. 55 min. 59 sec. East 858.76 feet to an iron rod set in the right-of-way tine (allowing 60 feet) of
Meadowlark Road, thence with the right-of-way fine (allowing 60 feet) of Meadowlark Road the following two calls, (1) South
05 deg. 52 min. 56 sec. East 808.67 feet to an iron rod set and (2) with a curve to the left having a radius of 1730.56 feet, on are
length of 122.28 feet, a chord bearing of South 07 deg. 56 min. 24 see. East 122.25 feet to an iron pipe found, the Beginning
iron pipe found.
EXIHBIT II
..
P1llWG1:5Y JC Mci,lWAWUifbl
c�a^.st
=
niihDGaW:{PDbut" RC 2833s
*Screenshot of Dunn ETJ base map provided by Harnett County GIS
*Screenshot of Dunn City Limit base map provided by Harnett County GIS
Di7NN0 Orth � lieu DUNK
UNN haftd
All-AmerieaGity � t, nn„ Att•dmerieaNy
City Council Agenda Form
Meeting Date-, July 9, 2019
1989 * 2013 1989 * 2013
SUBJECT TITLE: Consideration of Ordinance to Demolish House — 602 E. Pearsall St.
PIN #: 1516-75-1263.0 0- deferred from June 11, 2019 CC meeting
Presenter: Chief Building Inspector King r44
Department: Planning and Inspections
Description: Ordinance to Demolish Property
Attachment: X Yes No
Property History
Pictures of Property
Public Hearing Advertisement Date: 05/31/19
and 06/04/19
PURPOSE:
Chief Building Inspector Steven King has conducted an inspection at 602 E. Pearsall St. and based upon his
observations, the structure failed to comply with the minimum standards of fitness established by the
Minimum Housing Code of the City of Dunn. The 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-443, 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 602 E, Pearsall St. an ordinance
(which is attached) will need approval directing the Building Inspector to remove or demolish said structure.
BACKGROUND:
The Public Hearing was held at the June 11, 2019 Council meeting. The Council deferred the Ordinance to
Demolish until the July meeting to allow the property owners time to sell the property. The Realtor is not
to sell the house due to the potential buyer and the owners not agreeable on a price.
BUDGET IMPACT:
RECOMMENDATION/ACTION REQUESTED:
Motion to adopt the ordinance directing the Building Inspector to proceed with the demolition of the dwelling
located at 602 E. Pearsall St. (PIN #: 1516-75-1263.000).
north carolina
DUNN
city Of dunn
POST OFFICE BOX 1065 • DUNN, NORTH CAROLINA 28335
(910) 230-3500 • FAX (910) 230-3590
www.dunn-nc.org
Mayor
Oscar N. Harris
Mayor Pro Tem
Frank McLean
Council Members
Buddy Maness
Dr. Gwen McNeill
Billy Tart
Chuck Turnage
or, 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 4th, 2019, the Chief Building Inspector for the City of
Dunn sent a notice to Clara Belle M. Johnson, the owner(s) of record of structure located at
602 E. Pearsall St. 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 March 14th, 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 March 14th, 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
May 24th, 2019; and
DUNK
AICd�teriea City
1 I 2m-l(ere eawto macfers
1939*2013
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 May 31st, 2019 and June 4th, 2019, the City of Dunn published
legal notices that a public hearing would be held before the Dunn City Council on June 11th,
2019 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
March 25th, 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:
602 E. Pearsall St., Dunn, NC 28334
PIN #: 1516-75-1263.000
PARCEL ID #: 0215161210005
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 25th day of March, 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 the 9th day of July, 2019.
Oscar N. Harris, Mayor
Attest:
Tammy Williams
City Clerk
north Carolina
ILE. DUNN
city of dunn
PLANNING & INSPECTIONS DEPARTMENT
POST OFFICE BOX 1065 ® DUNN, NORTH CAROLINA 28335
(910) 230-3505 a FAX (910) 230-9005
www.diinn-nc.org
PROPERTY HISTORY:
602 E. Pearsall St. (PIN#: 1516-75-1263.000)
Owner: Clara Belle M. Johnson
5311 Fairground Rd.
Dunn, NC 28334
Mayor
Oscar N. Harris
Mayor Piro Tem
Frank Mclean
Council Members
Buddy Maness
Dr. Gwen McNeill
Billy Tart
Chuck Turnage
Dr. David L Bradham
City Manager
Steven Neuschafer
Overview:
The property at 602 E. Pearsall St, was condemned due to the structural and electrical violations found
during an inspection where the tenant filed a complaint on the property and owner(s). There has been
little to no work done on the property and no permits have been issued to repair the dwelling.
March 4th, 2019 — Property Condemned. Condemnation and Hearing Notice sent to owner on file with
Harnett County GIS.
March 14111, 2019 — Hearing held at the Planning and Inspections Department. No one attended hearing.
March 25111, 2019 — Order after Condemned Hearing allowing sixty (60) days for repairs to be made sent
to owner on file with Harnett County GIS. Letter outlining the appeal process was also included.
April 5", 2019 — No appeal received from owner within the ten (10) day time period.
May 24"', 2019 — Time period of sixty (60) days expires.
May 28", 2019 — Follow up inspection performed by Slater Johnson and Dwayne Williams. The only
noted repair made was two (2) rooms had been painted.
June 11", 2019 — Scheduled for City Council Meeting to have Ordinance to Demolish Structure
approved. Council voted to allow thirty (30) days for Mr. and Mrs. Johnson to sell the property.
June 2511, 2019 — Spoke with Deborah Brown (Realtor for Mr. and Mrs. Johnson) and she stated she
would not be able to help them sell their house due to the amount they wanted for the house. Potential
buyer and the owners could not agree on price.
July 9t', 2019 — Scheduled for City Council Meeting to have Ordinance to Demolish Structure approved.
coxnrGr Wafta
• E. Pearsall
14-,.rdt 4th. 2019
Ma V 2811, 2019
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 JUNE 11, 2019 IN THE COURTROOM OF
THE DUNN MUNICIPAL BUILDING.
THE FOLLOWING ITEMS WILL BE DISCUSSED.
PUBLIC HEARING:
(1) A HEARING WAS HELD ON MARCH 14, 2019 IN REFERENCE TO THE
DWELLING LOCATED AT 204 AMMONS ROAD. AT SAID HEARING,
EVIDENCE WAS GIVEN TO SHOW THAT THE PROPERTY IS IN
VIOLATION OF THE CITY OF DUNN MINIMUM HOUSING CODE AND
N.C.G.S. 160A — 428. AN ORDER WAS ALSO PLACED TO OWNER(S),
ULFET VALERIE TFIOMPSON TO REPAIR OR DEMOLISH SAID
DWELLING. 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.
(2) A HEARING WAS HELD ON MARCH 14, 2019 IN REFERENCE TO THE
DWELLING LOCATED AT 602 E. PEARSALL ST. AT SAID HEARING,
EVIDENCE WAS GIVEN TO SHOW THAT THE PROPERTY IS IN
VIOLATION OF THE CITY OF DUNN MINIMUM HOUSING CODE AND
N.C.G.S. 160A — 428. AN ORDER WAS ALSO PLACED TO OWNER(S),
CLARA BELLE M. JOHNSON TO REPAIR OR DEMOLISH SAID
DWELLING. 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 PERSON 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.
STEVEN KING
CHIEF BUILDING INSPECTOR
CITY OF DUNN
Advertise:
May 31, 2019 and June 4, 2019
NOTICE OF PUBLIC HEARING
DUNN CITE' COUNCIL
Clara Belle M. Johnson
5311 Fairground Rd.
Dann, NC 28334
To Whom It May Concern:
LOCATION OF DWELLING: 602 E. Pearsall St. Damn, NC 28334 (PIN #:1516-75-1263.000)
You are hereby notified that a public hearing will be held before the City Council of the City of Duma
at its June 11th, 2019 meeting at 7:00 pm at the City of Durm Municipal Building, located at 401 E. Broad Street.
Following the public hearing, the City Council will consider for decision, an ordinance to authorize
Building hispector to demolish said dwelling.
This is the 31St day of May, 2019.
47
Steven King
Chief Building ctor, City of Daum
DUNN
t
UNN
'+
All -America City
City/ Council
Agenda
Meeting J 9}
Date: i1989 * 2013
SUBJECT TITLE: Resolution of Intent to Consider Permanently Closing the 200 block o'
Best Street and unopened portion of Wilson Avenue and to set Public
Presenter: City Manager Steven Neuschafer
Department: Admin
Attachment: X Yes No Description: Resolution of Intent, Petition at
Public Hearinq Advertisement Date:
PURPOSE:
To consider a Resolution of Intent to Consider Permanently Closing the unopened street in the 200 block of E
Best Street on the west side of S Clinton Avenue and the unopened portion of S Wilson Avenue between S
Clinton Avenue and Phillips property at PIN #1516-44-2191.000. The proposed resolution will also set the
public hearing for the next Council meeting on August 13, 2019 at 7:00 p.m. in Council Chambers.
A petition from landowner Dunn Commerce Park LLC and signed by adjoining property owners requesting the
closure is attached along with a Map noting the proposed street portions to consider.
BACKGROUND:
Dunn Commerce Park, LLC has requested that portions of E Best Street and Wilson Avenue be closed. The
petition has been signed by additional property owners: Castton Properties LLC and Lester Ray Phillips.
BUDGET IMPACT:
RECOMMENDATIONIACTION REQUESTED:
To approve the Resolution of Intent to Consider Permanently Closing the unopened street in the 200 block of
E Best Street on the west side of S. Clinton Avenue and the unopened portion of S Wilson Avenue between S
Clinton Avenue and the CSX Railroad and to set the Public Hearing for August 13, 2019 at 7:00 p.m. at the
Dunn Municipal Building.
north caroling
IUDUNN
city of dunn
POST OFFICE BOX 1065 • DUNN, NORTH CAROLINA 25335
(910) 230-3500 . FAX (910) 230-3590
www.dtmn-nc.org
Mayor
Oscar N. Harris
Mayor Pro Tem
Frank McLean
Council Members
Buddy Maness
Dr. Gwen McNeill
Billy Tart
Chuck I urnage
Dr. David Bradharn
City Manager
Steven Neuschater
RESOLUTION OF INTENT TO CONSIDER PERMANENTLY CLOSING A PUBLIC
STREET AND SETTING THE DATE FOR A PUBLIC HEARING THEREON
Whereas, pursuant to North Carolina General Statutes 160A-299, the City Council of the City of
Dunn may permanently close any street or public alley; and
Whereas, North Carolina General Statutes 160A-299 requires that proposed streets or alley
closings first be submitted to a public hearing and that due notice thereof be published once a
week for four successive weeks prior to the hearing; and
Whereas, North Carolina General Statutes 160A-299 requires that all owners of property
adjoining said street or alley as shown on the county tax records are to be informed of public
hearing and that a notice of same be posted in at least two places along the street or alley;
NOW THEREFORE, BE IT RESOLVED by the City Council of the City of Dunn as follows:
1. That the Council hereby intends to consider the closing of the public streets; the 200 block of
E Best Street on the west side of S Clinton Avenue, and S Wilson Avenue between S Clinton and
CSX Railroad, as set forth in the N.C.G.S 160A-299.
2. That a public hearing on the proposed closing of the public streets; the 200 block of E Best
Street on the west side of S Clinton Avenue, and S Wilson Avenue between S Clinton and CSX
Railroad, is hereby called for the Dunn Municipal Building at 7:00 p.m. on August 13, 2019.
3. That following the public hearing called hereby, the Council shall consider adoption of the
order closing said street and will file the same in the Office of the Register of Deeds (if approved).
4. That following the public hearing called hereby, the property owners shall be the
responsible parties for any utility services located in the closed portion of the public right-of-way
once the order closing said street is filed with the Office of the Register of Deeds (if approved).
5. That the City Cleric is hereby directed to cause to be published in The Daily Record, Dunn,
North Carolina, a proper notice of public hearing hereby called, which notice shall contain
summary of the proposed street closing.
DUNN
AIhAm®ricaGity
1 ► M,41e�re conmu znaffers
Page 2
Street Closure AC -01-19
6. That the City Clerk is hereby directed to cause notification of all affected property owners and to
verify that notice is posted in at least two places along the street.
Adopted this 9°i day of July, 2019.
Oscar N. Harris, Mayor
ATTEST:
Tammy Williams, City Clerk
• • •. • AAWMOMi�i
CITY OF DUNN
PETITION REQUESTING THE CLOSING OF A
PUBLIC STREET OR ALLEY
In accordance with GS 160A-299
P. O. Box 1065, Dunn NC 28335
910/230-3505
Date: _GM_
We, the undersigned owner(s) of adjacent properly, do hereby request the City of Dunn to close the
following kstreet or o alley or portion(s) thereof:
A street/alley closing fee in the amount of $500.00 is hereby enclosed.
Petitioner Contact Information:
L►1i�/��ID•�?iJ�)t!.'�L�/1J•lle��iR
R
(Make additional copies if necessary)
Limited Liability Company(ies) —
Company(ies) Name:
Address:
Ey: �`i�- �• �GelLUlti(yT��
Ta ec/Member
Signature: _
I,iirritcd-�'anixrersbitts): (�.['T�e n (a ¢//r��Sc r r y C'o_
Pminet7h4p Name: �U �4i etPG 2e 4 d LC.�
Address: p"D (/f�Wt
By: STE tz- 09�Lt r
Manes}�o LGS¢2 ManagingPartner(s)
Signature:
Partnership(s);
Partnership(s) Name:
Address:
Ey:
Partner
By:
Partner
Signature:
Cm poration:
Corporate Name:
Address:
By:
Name
Signature:
Attest:
Partner
Partner
Title
SEAL
(Make additional copies if necessary)
Individual:
Name: ZY �Y j
Address: r gD 6 q C
Signature(s):
PN4-
Individual: --
Name:
Address:
Signature(s):
Individual:
Name:
Address:
Signature(s):
Individual:
Name:
Address:
Signakuee(s):
vi
All -America Ci� All -America Mill
s c r
M
r
Meeting Datez. July 9, gg
�1
1989 * I19
SUBJECT TITLE: Financial Report13
gill• •'1/
PURPOSE:
Attached please find the Financial Report as of June 30, 2019.
BACKGROUND:
BUDGET IMPACT:
RECOMMENDATIONIACTION REQUESTED:
Acknowledge receipt of the Monthly Financial Report for June 30, 2019.
north carolina
E Ilk
LIMN
city of dorm
POST OFFICE BOX 1065 • DUNN, NORTH CAROLINA 28335
(910) 230-3500 e FAX (910) 230-3590
wvvw.dtinn-nc.org
MEMORANDUM
To: Honorable Mayor, City Council Members
From: James 0. Roberts, Finance Directo D -K
Subject: Financial Report
Date: July 9, 2019
Mayor
Oscar N. Hands
Mayor Pro Tem
Frank McLean
Council Members
Buddy Maness
Dr, Gwen McNeill
Billy Tart
Chuck Tumage
Dr. David L. Bradhanr
City Manager
Steven Neuschafer
• The City as of June 30, 2019 had $4,381,844 in cash in the General Fund and $2,325,007 in
the Water -Sewer Fund. Through June of 2018 the City had $3,954,145 in the General Fund and
$2,170,595 in the Water and Sewer Fund.
• Property tax collections through June were $3,885,471 or 101% of budget. The June report for
last year showed we had collected $3,831,768 also 99.9% of budget.
• Sales Tax Revenue is $1,839,193 or 85% of budget. Benchmark for this report is 92% of
budget. We have one more sales tax month to collect for the year.
Utilities Sales Tax is $556,109 or 101% of budget.
Building Permit Fees were $82,602 or 110% of budget. Our budget for the year is $75,000.
• Water and Sewer Revenues were $4,745,517 or 100% of budget. Our budget for the year is
$4,760,000. The income for this month was in excess of $400,000.
• Expenditures are at 88.5% of budget in the general fund. Our Budget was $11,061,038 and
we have expended $9,789,105. The Water and Sewer fund has spent 95% of budget which was
$5,328,065 and we have expended $5,033,118. The benchmark for this period is 100x/0 of budget.
The remaining funds for the City include $742,000 for Paving and Resurfacing which will remain
unspent until next budget year. We will have our books open for several more weeks clearing
expenditures for the current year.
DUNN
IAmerise Ci y
2.c7 le're w'iJ8i7Z6L 7 otfferf
esaakmo
Expenditures for City of Dunn
Budget Amount
$
11,061,038.00
100%
6/30/2019 Expenditures Year to Date
$
9,789,105.00
89%
Budget Remaining
$
1,271,933.00
11%
=Expenditures Year to Data a o Budget Remaining
Expenditures for Water and Sewer
Budget Amount $ 5,328,065.00 100%
Expenditures Year to Date $ 5,033,118.00 94%
Budget Remaining $ 294,947.00 6%
$294,94700
Expenditures Year to Date a Budget Remaining
DUNN
U, -U U N N
I I.f City Co g a .
Meeting .a s July A; 2019
1989 * 2013
SUBJECT TITLE: Administrative Departmental Reports
Presenter: City Manager Steven Neuschafer
Department: Admin
Attachment: X Yes No
Public Hearina Advertisement Date:
PURPOSE:
Attached please find the following Monthly Reports for your review:
- Tax Report
- Communications/Public Information
- Planning & Inspections Report
- Public Works Report
- Public Utilities Report
- Parks & Recreation Report
- Library Report
Police Report
BACKGROUND:
BUDGET IMPACT:
RECOMMENDATION/ACTION REQUESTED:
Acknowledge receipt of the Monthly Administrative Reports.
north carolina
LWI-JUNN
city of dunn
POST OFFICE BOX 1065 • DUNN, NORTH CAROLINA 28335
(910) 230-3500 - FAX (910) 230-3590
www.dunn-nc.org
2018 TAXES
Ad Valorem Levy
Collections thru June 30, 2019
Taxes Receivable 2019
Percentage Collected
Mayor
Oscar N. Han is
Mayor Pro Tem
Frank McLean
Council Members
Buddy Maness
Dr. Gwen McNeill
Billy Tart
Chuck Tumage
City Manager
Steven Neuschafer
City
Downtown
Total
$
3,871,645
$
35,440
$
3,907,100
$
3,843,055
$
34,738
$
3,877,793
$
28,590
$
702
$
29,293
99.26%
97.98%
99.25%
JUNE 2019 SOCIAL MEDIA STATS
Facebook (@thecityofdunn)
Total posts
19 posts
Reach
2,772 people
Engagement
1,046 people
Page Likes
359 (+43)
# 1 post
6/27 Information about the 2020 Census
with 863 people reached
#2 post
6/28 Water meter replacement project
update with 813 people reached
Instagram (@thecityofdunn)
Total posts
7 posts
Followers
272 (+40) people
#I post
Photos of new recycling bins installed in
downtown with 41 likes
Twitter (@thecityofdunn)
Total tweets
12 tweets (includes retweets)
Followers
27 people
# 1 post
Photos of new recycling bins installed in
downtown with 12 likes
Narrative Report - June 2019
During the month of June, the City was able to update its residents on multiple projects
happening around the city through photos and press releases on social media. Additionally, we were
able to highlight employees and local groups such as Girl Scout Troop 56, Officer Rodney Rowland,
all of our department heads, and the Dunn Farmer's Market.
Materials were developed to promote the library's Summer Reading Program as well as their
June gardening event; the Communications Coordinator also worked with the Downtown Planner to
promote their upcoming Summer Explosion event to coincide with the baseball tournament hosted
by Parks and Recreation.
The other main project for the Communications/Public Information department is the ongoing
FEMA reporting process from Hurricane Florence. A data entry specialist from FEMA came to town
hall on two different days to work on processing our information along with the Communications
Coordinator. This project is ongoing as we work to round up the final pieces of information.
Christian Ortiz ({{ corfiz@duan-nc.ora 1 910-230-3500
DUNN_
of dune
WRBYY (4/ll]PtlPI ]IIPLiC/T
May 2019 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
LLUUUNN
1114m mvcn ma5(e
Code Enforcement Map May 1st to May 31" 2019
*Please note, that these are all NEW code enforcement items. This does not include items that were
followed up on, or are at a later stage in enforcement.**
Public Works Department ( May 20191 Monthly Report
101 E. Cleveland St., Dunn, NC 28334 1 phone 910-892-2948 1 fax 910-892-8871 www.dunn-nc.org
*Data from Mobile311 work order system (does not include all work performed)
101 E. Cleveland St., Dunn, NC 28334 1 phone 910-892-2948 1 fax 910-892-8871 www.dunn-nc.or�
*Data from Republic Services report
DUNN
> HHJd [OlR lllf(R( ^ ]IIREI£ S
Public Utilities Dept I May 2019 1 Monthly Report
101 E. Cleveland St., Dunn, NC 28334 ( phone 910-892-2948 1 fax 910-892-8871 www.dunn-nc.org
*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
1164romntanr ^ matteia
Equipment Maintenance 0
(lillion Gallons Treated 61.41
Rainfall in Inches 1.08
5 =
*Data from NC DEQ DMR documents and Black River Wastewater Treatment Plant records
Monthly Recreation `; Rro
Dunn Parks & Recreation June Monthly Narrative Report
Sports Programs
Dunn 8u AA Baseball All -Stars
The NC Dixie Youth Baseball District 11 AA tournament was held on June 15' —17th at the Nathan Harris
Athletic Complex at Tyler Park. Competition was fierce as Dunn All -Stars advanced to the championship
game against Hope Mills National ending in a 10-0 loss. By placing second in district tournament, Dunn
All -Stars will advance to the state tournament in Lockwood Folly, NC starting Friday, June 28th _July 2nd
Dunn 10u Angels Softball All -Stars
Dunn angels all-stars went to Carthage, NC to play in their district tournament that was held June 21't -
23`d. They won their first game against Pembroke 10-0 but was followed by two losses to a strong Hope
Mills teams that eliminated them from all-star contention.
Dunn 12u Ponytails Softball All -Stars
Dunn ponytails all-stars went to Carthage, NC to play in their district tournament held on June 21't -23`d.
They started off with commanding wins of 21-0 verses Pembroke, 17-3 verses Lumberton and 6-1 verses
Hope Mills. The ponytails had a very strong showing as they took home the district championship with a
4-1 victory over Hope Mills. During the tournament the scored 52 runs and only allowed 7 runs. The
girls will advance to the state tournament in Wilmington, NC.
Dunn 12u Majors Baseball All -Stars
Dunn majors all-stars went to Lillington, NC to play in their district tournament held on June 22nd -261h
The majors defeated Hoke County 10-0 in their opening game, followed by a 13-2 victory against
Lillington. They closed out the tournament with a 2-1 comeback victory to win the district tournament.
The majors will advance to the division two state tournament in Clarkton, NC.
Monthly Recreation Report
District & State Tournament Dates with Locations
League
District
State
Angels (10U)
Carthage, NC June 21't -23rd
Leland, NC July 5th -10th
Ponytails (12U)
Carthage, NC June 21't -23rd
Cape Fear, NC July 121h_ 17th
AA (8U)
Dunn, NC June 15th — 17th
Lockwood Folly, NC June 28th _July 2nd
AAA (10U)
Lillington, NC June 22nd- 26"
no participation
Dunn, NC July 6th — 12th
Majors (12U)
Lillington, NC June 22nd -26th
Clarkton, NC July 25th -31st
The City of Dunn Parks & Recreation will be hosting the 2019 NC Dixie Youth Baseball AAA State
Tournament July 511 —12tn at the Nathan Harris Athletic Complex at Tyler Park. Opening ceremonies will
begin at 7:00 p.m. on Friday, July 51n
Summer Camps
Registration for Summer Camps began on Wednesday, May 1't Registration is still available for
upcoming camps. Camps include boys' and girls' basketball, soccer, volleyball, tennis, middle school
band clinic, softball, baseball, and weight training and physical conditioning. The first camps were held
on June 17th and camps will finish on August 8th for the summer season.
Tart Park
Tart Park renovation construction went up for re -bid with a due date of June 2011, where we received
three bids that are in review prior to presenting to council.
Parks and Recreation Advisory Board
Parks and Recreation Advisory Board met last on Tuesday, April Stn at 6:00 p.m. in the Dunn Community
Center. The next scheduled meeting will be held Tuesday, August 13th at 6:00 p.m.
Dunn Parks & Recreation Department Monthly Review' 2019
Dunn Parks & Recreation 1205 Jackson Road, Dunn, NC 28334 1 (910) 892-2976 Phone
(910) 892-7001 Fax I wAunn-imorg
June 2019
0 1 111 11 !1111111 11111
The most notable development at the library this month was planting the demonstration
garden in cooperation with Extension Agent Selena McKoy and Harnett County Master
Gardeners. The 17 x 10 foot bed was created for our Bookworms in the Garden
program but was never used.
We decided to create a garden using North Carolina Extension's theme for the year:
Southern Staples. We planted tomatoes, green beans, eggplant, cucumbers, and
squash.
In addition to generating vegetables to be harvested, we believe the garden will
generate programmatic opportunities. Master Gardeners Kelly Wyatt and Pat McKoy
plan to present a program in June for children and youth. A presentation and two craft
activities are scheduled.
May 2019 1 Monthly Library Report
Dunn Public Library 1 110 E. Divine St., Dunn, NC 28334 1 phone 910-892-2899 1 fax 910-892-8385
www,dunn-nc.org/library
Patrol Division for May 2019
so
70 68 _...
60
so
40 --
30
61
20
is
10
2
3
2
2
3
0
Speeding
Pass.
No Drive
While Failure To
Run Red
Failureto
(Int)
Seat Belt
Seatbelt
O erator Lic.
P
Stopg top
Light
Reduce
Juv.
Lic. Revoked
Sin
Speed
®May -19 68.
! 2
�.. 3
L.. 18
61 1. 2
2
3...
Patrol Division for May 2019
70
60
60
50 ME
40 m_..
30 111111
20
I
14
10
4
4
'.....
0.5
1
0.5
0
(
Other
US
Misd.
i. Felony
Firearms
Marijuana!
Cocaine
Heroin
Drugs
Currency
Arrests
Arrests
Seized
Seized
Seized
Sezied
Seized
Seized
M May -19 60
14
4
! 0.5
_ _1
0.5
_4
_ 0.. _..
I
USD
Criminal Investigations Divison
Juvenile Report for May 2019
30
20 no No
17 M 17 17
10 M m_.HE NO
5 4_.
3
Cases Cases Cases Ex- Cases Cases Total Total Total Total ( Total
j Filed I Cleared - Cases Adult Juvenile i Felony Misd.
Assigned Cleared i Unfound:
Inactive
by Arrest Closed Arrests Arrests Charges Charges
Is May -191 24 j 0 4..... 17.... 3 1 24 0 17 1 0.. I 17
Total Crimes Reported for May 2019
194.
May -19
I N.Total� _.. 194...._ �... ......
30
Number of Crimes by Type for May 2019 27
2s
17
10
..
7
s
2
2
0
1
0 0
0
Larceny
Homicide
Rape i Robbery
Aggravate! Burglary
Burglary
from Larceny
Simple
-
d Assault Force
Non -Force'
Motor All Other
Assaults
i
�
j i
�
Vehicle i
i
�.B May -19 0 �
. . 0 2
_ _ 1 ( 0..
7 .._
2 .. _) 27 _�
17. .
Criminal Investigations Division for May 2019
90 _..
80 77 _..
70 _...
65
60
50
ao
30
20
10
0 0
0
Recovered Property Search Warrants
Cases Assigned Cases Closed
Value Executed
'':11May-19 _. 77 65 i 0... '... o..
Narcotics Seized for May 2019
900
800.5
800
700
600
500
400
300
200
..
119
100
_.....
_..
9.2
20.4
8.3 0
11
4
0
Mail
_
Other
Felony
Misd.
i.
MarihuanaCocaine
Meth.
Heroin Pills
Drugs
Arrests
Arrests
0May-191
800.5 .1 9.2
204
8.3 0
j 119
11
4..
Gram Weight Dosage Unit
Animal Control Canine Totals for May 2019
80 7s
70
60 _.....
s0
40
34
30
20
12 13
10 1
2 0 2 3
0 no ME N M
Calls Picked Up In Pound Returned Adopted Escaped Euthanize Bites Isolates
IC1-May 75 34 12 2 13_ 0..... 2 s 3....
so Animal Control Feline Totals for May 2019
7s
70 No_....
MOM
Animal Control Other Animals, Warnings and Mileage
2500
2000 ...1950
11614101
1129
1000
500
_....
_.. _
5 12 0
Other
I Mileage
Mileage
Ili
Animal
Warnings Citations g55
1756
Calls
®May -19
...
5
12 0 1950
1129 ..
DUNN
j' •'
yUtNN
City Council° !
F
x Meeting
a- 9 n a : July�' �.,201
SUBJECT TITLE: City Manager's Report
Presenter: City Manager Neuschafer
Department: Administration
Attachment: Yes X No
Public Hearing Advertisement Date:
PURPOSE:
City Manager Steven Neuschafer will give a Monthly Update.
FTTI^•Wll
BUDGET IMPACT:
RECOMMENDATION/ACTION REQUESTED:
Page I 1
Announcements
July 9, 2019
City Council Meeting
➢ The next regular City Council Meeting is
scheduled for Tuesday, August 13th at 7:00
p.m.
■ Dunn Housing Authority Minutes March 2019
to May 2019
■ ABC Board Budget and Budget Message
DUNN HOUSING AUTHORITY BOARD MEETING
817 STEWART STREET
MONDAY, MARCH 18, 2019 1:00 PM
FOLLOWING THE QUARTERLY STAFF/BOARD LUNCHEON, THE BOARD MEETING WAS CALLED TO ORDER ON
MONDAY, MARCH 18, 2019 AT 1:00 PM BY BOARD CHAIRMAN, ERIC SINCLAIR, SR.
UPON ROLL CALL, THE FOLLOWING WERE PRESENT: CHAIRMAN ERIC L. SINCLAIR, SR; VICE-CHAIRMAN
LESTER E. LEE, JR, COMMMISSIONERS EDDIE DRAUGHON, LOIS DAIL, SADIE MCLAMB, BOARD SECRETARY
DEBBIE N. WOODELL AND DUNN HOUSING OCCUPANCY MANAGER, MARSHA BASS.
THE MEETING WAS OPENED WITH A PRAYER BY CHAIRMAN SINCLAIR.
ONE RESIDENT OF DUNN HOUSING AUTHORITY, LISA WILLIAMS WAS IN ATTENDANCE FOR PUBLIC
COMMENT CONCERNING A CHARGE FOR PARKING ON THE GRASS. SECRETARY WOODELL EXPLAINED THAT
MS. WILLIAMS HAD RECEIVED A CHARGE FOR PARKING ON THE GRASS AT THE FRONT DOOR OF HER UNIT
AND A PICTURE OF THE VEHICLE WAS PRESENTED TO THE BOARD. SHE SAID WHILE VISITING THE
WASHINGTON HEIGHTS PROPERTY DURING LUNCH ON FEBRUARY 25'", SHE AND OCCUPANCY MANAGER
MARSHA BASS SAW THE VEHICLE PARKED ON THE SIDEWALK ATTHE FRONT DOOR OFTHE APARTMENTAND
A YOUNG MALE WAS TAKING A LAUNDRY BASKET FROM THE BACK OF THE VEHICLE INTO THE HOUSE. SHE
STATED THAT THE CHARGE OF $45.00 WAS SENT TOMS. WILLIAMS AS WITH ANY OTHER RESIDENT. (THE
CHARGE OF $45.00 WAS APPROVED BY RESOLUTION #: 2015-04 AT THE SEPTEMBER 21, 2015 BOARD
MEETING.)
MS. WILLIAMS STATED THAT WHILE SHE DID NOT DENY PARKING ON THE GRASS, SHE AND HER SON WERE
UNLOADING ASETOF MATTRESSES THATSHE HAD PURCHASED AND IT WAST00 FARTO CARRYTHEM FROM
THE PARKING LOT TO THE APARTMENT, SHE SAID SHE ALSO HAD NO KNOWLEDGE OF PARKING ON THE
GRASS CHARGESTO BE $45.00 PER INCIDENTAND SHE FELTTHATTHE AMOUNT WAS EXTREME.
AFTER SOME DISCUSSION, IT WAS THE DECISION OF THE BOARD THATTHE CHARGE BE REDUCED TO $25.00.
AYES AND NAYES WERE AS FOLLOWS:
AYES NAYES
CHAIRMAN SINCLAIR NONE
VICE-CHAIRMAN LEE
LOSI DAIL
COMMISSIONER MCLAMB
COMMISSIONER DRAUGHON
MINUTES OF THE FEBRUARY BOARD MEETING WERE READ AND APPROVED. FIRST MOTION WAS MADE BY
VICE-CHAIRMAN LEE AND SECONDED BY COMMISSIONER DRAUGHON.
AYES AND NAYS WERE AS FOLLOWS:
AYES
NAYS
CHAIRMAN SINCLAIR
VICE-CHAIRMAN LEE NONE
COMMISSIONER DRAUGHON
COMMISSIONER DAIL
COMMISSIONER MCLAMB
MOTION CARRIED.
OCCUPANCY REPORT:
TOTAL RENT FOR FEBRUARY WAS $35,589. AVERAGE RENT PER UNIT WAS $254.21.
SINCE THE FEBRUARY MEETING THERE WERE TWO MOVE -INS, THREE MOVE -OUTS AND ONE TRANSFER.
THERE WERE TWO UNITS VACANT AND ONE UNIT OFF LINE (HUD APPROVED).
SECRETARY WOODELL ASKED FOR APPROVAL TO CHARGE OFF ONE (1) TENANT ACCOUNT:
SHAWNELLALVES $146,00
FIRST MOTION TO APPPROVE THE CHARGE OFF WAS MADE BY VICE-CHAIRMAN LEE AND SECONDED BY
COMMISSIONER MCLAMB,
AYES
CHAIRMAN SINCLAIR
NAYS
VICE-CHAIRMAN LEE NONE
COMMISSIONER DRAUGHON
COMMISSIONER DAIL
COMMISSIONER MCLAMB
MOTION CARRIED.
RESOLUTION #: 2019-05
THERE WERE NO RECOVERIES FOR FEBRUARY,
YEAR TO DATE CHARGE-OFFS WERE $ 2265.00.
RECOVERY OF ACCOUNTS YEAR-TO-DATE WERE $321.00.
THE MONTHLY MAINTENANCE SUMMARY WAS REVIEWED. SECRETARY WOODELL EXPLAINED THERE WERE
THREE (3) OUTSTANDING ORDERS, ONE BEING A VACANT UNITS AND ONE ORDER WAS WAITING FOR
REPLACEMENT OF BROKEN WINDOW BY CONTRACTOR. SHE SAID ALL OTHER WORK ORDERS HAD BEEN
COMPLETED.
THE FEBRUARY FINANCIAL STATEMENTS WERE UNAVAILABLE. SECRETARY WOODELL EXPLAINED THATTHEY
HAD NOT BEEN RECEIVED FROM THE ACCOUNTANT BUT WOULD BE PRESENTED AT THE APRIL MEETING.
2
COPIES OF LETTERS TO RE -APPOINT COMMISSIONERS LOIS DAIL AND SADIE MCLAMB WERE AVAILABE FOR
REVIEW, BOTH TERMS EXPIRE JUNE 30, 2019. A RESPONSE FROM THE MAYOR IS PENDING AND WILL BE
PRESENTED WHEN AVAILABLE,
SECRETARY WOODELL TOLD THE BOARD THERE HAD BEEN A PROPOSAL RECEIVED FROM SUMMIT
ENGINEERING FOR ASBESTOS TESTING ON ROOFING AT WASHINGTON HEIGHTS AND HARNETT TERRACE.
THE PROPOSAL WAS FOR $1500.00 FOR BOTH SITES WHICH INCLUDES FORTY-ONE (41) BUILDINGS. THE
REPORT HAS NOT BEEN RECEIVED AT THIS TIME. VICE-CHAIRMAN LEE ASKED FEW QUESTIONS CONCERNING
THE NEED FOR THE TESTING. SHE TOLD THE BOARD IT WAS AN ENVIRONMENTAL ISSUE AND A HUD
REQUIREMENT FOR ASBESTOS TESTING TO BE COMPLETED ON ROOF REPLACEMENT. VICE-CHAIRMAN LEE
RECOGNIZED THERE HAD ALSO BEEN TESTING ON PREVIOUS ROOF REPLACEMENTS. THERE WERE NO
FURTHER COMMENTS.
RECEIPT COPIES AND A DEPOSIT SLIP FOR FIRST CITIZENS BANK WAS REVIEWED FOR THE SALE OF THE
JOHN DEERE MOWER. THE AMOUNT OF THE SALE WAS $600.00 AS APPROVED BY THE BOARD AT THE
FEBRUARY MEETING. (RESOLUTION #: 2019-03.)
THE UPCOMING COMMISSIONERS CONFERENCE WAS BRIEFLY DISCUSSED. COPIES OF RESERVATIONS
WERE GIVEN TO EACH ATTENDING COMMISSIONER, THERE WERE NO COMMENTS,
THERE WAS A BRIEF DISCUSSION OF THE EMPTY LOT ON SOUTH ELM AVENUE. COMMISSIONER EDDIE
DRAUGHON STATED THAT AFTER MUCH THOUGHT, HE FELT IT WAS A GOOD IDEA TO NOT SELL THE LOT AS
IT MAY BE MORE USEFUL AT A LATER DATE. VICE-CHAIRMAN LEE AGREED BY STATING THERE WAS A
( POSSIBILTY THAT MORE UNITS MAY BE BUILT ON THE LOT IN THE FUTURE, CHAIRMAN SINCLAIR STATED
THERE HAD BEEN NO DECISION TO SELL BUTTHEY NEEDED TO CONSIDER ALL OPTIONS. THE ISSUE MAY BE
DISCUSSED AT A LATER TIME AFTER A RESPONSE FROM HOUSING AND URBAN DEVELOPMENT,
WITH NO FURTHER BUSINESS TO DISCUSS, THE MEETING WAS ADJOURNED,
ERIC L, SINCLAIR, SR.
CHAIRMAN
DEBBIE N. WOODELL
SECRETARY
DUNN HOUSING AUTHORITY BOARD MEETING
817 STEWART STREET
MONDAY, APRIL 15, 2019 5:30 PM
THE BOARD MEETING WAS CALLED TO ORDER ON MONDAY, APRIL 15, 2019 AT 5:30 PM BY BOARD
CHAIRMAN, ERIC SINCLAIR, SR.
UPON ROLL CALL, THE FOLLOWING WERE PRESENT: CHAIRMAN ERIC L. SINCLAIR, SR; VICE-CHAIRMAN
LESTER E. LEE, 1R, COMMMISSIONERS EDDIE DRAUGHON, LOIS DAIL, SADIE MCLAMB, AND BOARD
SECRETARY DEBBIE N. WOODELL.
THE MEETING WAS OPENED WITH A PRAYER BY CHAIRMAN SINCLAIR,
MINUTES OF THE MARCH BOARD MEETING WERE READ AND APPROVED. FIRST MOTION WAS MADE BY
COMMISSIONER LOIS DAIL AND SECONDED BY COMMISSIONER MCLAMB.
AYES AND NAYS WERE AS FOLLOWS:
AYES
CHAIRMAN SINCLAIR
VICE-CHAIRMAN LEE
COMMISSIONER DRAUGHON
COMMISSIONER DAIL
COMMISSIONER MCLAMB
MOTION CARRIED,
OCCUPANCY REPORT:
NAYS
IMonk I
TOTAL RENT FOR FEBRUARY WAS $36,181.00. AVERAGE RENT PER UNIT WAS $256.60.
SINCE THE MARCH MEETING THERE WERE THREE MOVE -INS, AND TWO MOVE -OUTS, THERE WERE NO
TRANSFERS,
CHAIRMAN SINCLAIR ASKED ABOUT THE VACANT UNITS. SECRETARY WOODELL ADVISED THE BOARD THERE
WAS ONE VACANT AND IT SHOULD BE LEASED ON WEDNESDAY. THERE WERE NO FURTHER COMMENTS.
SECRETARY WOODELL ASKED FOR APPROVAL TO CHARGE OFF ONE (1) TENANTACCOUNT:
ANGELA WYNN ($271,00)
THE CHARGE OFF WAS APPROVED BY FIRST MOTION OF COMMISSIONER LOIS DAIL AND SECONDED BY
COMMISSIONER EDDIE DRAUGHON.
AYES
CHAIRMAN SINCLAIR
VICE-CHAIRMAN LEE
COMMISSIONER DRAUGHON
COMMISSIONER DAIL
COMMISSIONER MCLAMB
MOTION CARRIED.
RESOLUTION #: 2019-06
YEAR TO DATE CHARGE-OFFS WERE $ 2265.00.
THERE WERE TWO RECOVERIES FOR MARCH
NAYS
NONE
SARAH MARSHALL $ 397.00
TYKERIA MITCHENER 145.00
$ 542.00
COMMISSIONER DAIL AND VICE-CHAIRMAN LEE COMMENTED ON THE MONIES BEING RECOVERED.
SECRETARY WOODELL EXPLAINED SOME HAD BEEN RECOVERED THROUGH THE NC DEBTSETOFF PROGRAM,
AND SOME WERE RECOVERED FOR THE REASON THAT A RESIDENT WOULD NOT BE ELIGIBLE FOR OTHER
PUBLIC HOUSING IF THEY OWE A PREVIOUS LANDLORD.
TOTAL RECOVERY OF ACCOUNTS YEAR-TO-DATE WERE $863.00
THE MONTHLY MAINTENANCE SUMMARY WAS NOT AVAILABLE FOR REVIEW AND WILL BE INCLUDED FOR
THE MAY BOARD MEETING.
FEBRUARY FINANCIAL STATEMENTS WERE REVIEWED, THERE WERE FEW COMMENTS.
THE MARCH FINANCIAL STATEMENTS WERE UNAVAILABLE. SECRETARY WOODELL STATED THAT THEY HAD
NOT BEEN RECEIVED FROM THE ACCOUNTANT BUT WOULD BE PRESENTED AT THE NEXT MEETING.
AN ASBESTOS REPORT (REQUIRED BY HUD FOR THE PURPOSE OF ROOF REPLACEMENT AT WASHINGTON
HEIGHTS AND HARNETT TERRACE) WAS REVIEWED BY THE BOARD, SECRETARY WOODELL STATED THERE
WAS NO ASBESTOS FOUND AND AT THIS TIME, WE WERE WAITING FOR THE ARCHITECT TO PROCEED WITH
BID ADVERTISEMENT. SHE STATED THAT THE ROOFS, ESPECIALLY AT WASHINGTON HEIGHTS WERE IN
DESPERATE NEED OF REPLACEMENT. COMMISSIONER DAIL STATED THAT SHE HAD BEEN VERY CONCERNED
ABOUT THE ROOFS SINCE HER APPOINTMENT TO THE BOARD. THERE WERE NO OTHER COMMENTS.
z
OTHER BUSINESS:
A LETTER FROM HUD WAS MADE AVAILABLE FOR REVIEW CONCERNING UPCOMING UPDATES TO THE
PROCUREMENT POLICY, SECRETARY WOODELL STATED THAT AT THIS TIME, SHE WANTED TO MAKE THE
BOARD AWARE THAT THE PROCUREMENT POLICY WOULD HAVE TO BE UPDATED ACCORDING TO HUD
REQUIREMENTS IN THE FUTURE BUT AT THIS TIME, WAS WAITING ON FURTHER COMMUNICATION FROM
THE HUD OFFICE. VICE-CHAIMAN LEE SAID HE KNEW THERE WERE MORE UPDATES COMING. THIS WILL BE
ADDRESSED WHEN NECESSARY.
SECRETARY WOODELL ASKED FOR PERMISSION TO CHARGE OFF TWO (2) CELL PHONES, USED BY
MAINTENANCE FOR EMERGENCY CALLS. MRS. WOODELL SAID THEY WERE NO LONGER IN WORKING ORDER
AND TWO NEW PHONES WERE PUCHASED IN MARCH. ALL DHA INFORMATION HAS BEEN REMOVED BY
VERIZON.
CHARGE OFFS WERE APPROVED BY FIRST MOTION VICE-CHAIMAN LESTER LEE AND SECONDED BY
COMMISSIONER LOIS DAIL,
AYES AND NAYES WERE AS FOLLOWS:
AYES NAYS
CHAIRMAN SINCLAIR
VICE-CHAIRMAN LEE NONE
COMMISSIONER DRAUGHON
COMMISSIONER DAIL
COMMISSIONER MCLAMB
MOTION CARRIED.
RESOLUTION #: 2019-07
THERE WAS SOME DISCUSSION OF THE RECENT COMMISSIONERS CONFERENCE HELD IN MYRTLE BEACH, SC.
COMMISSIONER SADIE MCLAMB EXPLAINED SOME OF THE HIGHLIGHTS OF THE FAIR HOUSING WORKSHOP
WITH SPEAKER PAT GREENE OF THE SOUTH CAROLINA HUD OFFICE. COMMISSIONER MCLAMB AND
COMMISSIONER DRAUGHON AGREED IT WAS VERY INFORMATIVE AND ENJOYABLE.
THERE WAS MENTION OF THE EMPTY LOT ON SOUTH ELM AVENUE. COMMISSIONER EDDIE DRAUGHON
SAID THERE HAD BEEN NO MORE MENTION OF THE SALE OF THE EMPTY LOT. VICE-CHAIMAN LESTER LEE
SAID HE HAD DONE SOME RESEARCH AND SPOKEN WITH OTHERS WHO STRONGLY DISCOURAGED THE SALE.
HE HAD ALSO BEEN ADVISED THAT DEPENDING ON HOW THE PROPERTY WAS OBTAINED WOULD HAVE A
LOT TO DO WITH ITS DISPOSITION. CHAIRMAN ERIC SINCLAIR STATED THAT NO DECISION TO SELL HAD BEEN
MADE BUT WERE CONSIDERING ALL OPTIONS. HE FURTHER STATED THAT UNTIL WE HEARD FROM HUD
AGAIN, IT SHOULD BE DROPPED.
WITH NO FURTHER BUSINESS TO DISCUSS, THE MEETING WAS ADJOURNED.
ERIC L, SINCLAIR, SR. 4DEIVEN.1'wooELL
CHAIRMAN SECRETARY
a
Jun, 20. 2019 10:17AM
DUNN HOUSING AUTHORITY BOARD MEETING
817 STEWART STREET
THURSDAY, MAY 16,2019 5:30 PM
No, 2296 P. 2
THE BOARD MEETING WAS CALLED TO ORDER ON THURSDAY, MAY 16, 2019 AT 5:30 PM BY BOARD CHAIRMAN, ERIC
SINCLAIR, SR. (MEETING HAD BEEN RES -SCHEDULED DUE TO OFFICE STAFF TRAINING),
UPON ROLL CALL, THE FOLLOWING WERE PRESENT: CHAIRMAN ERIC L. SINCLAIR, SR; VICE-CHAIRMAN LESTER E. LEE, 1R,
COMMMISSIONERS EDDIE DRAUGHON, LOIS DAIL, SADIE MCLAMB, AND BOARD SECRETARY DEBBIE N. WOODELL .
MARSHA BASS, OCCUPANCY MANAGER WAS ALSO PRESENT.
THE MEETING WAS OPENED WITH A PRAYER BY CHAIRMAN SINCLAIR,
MINUTES OF THE APRIL MEETING WERE READ AND APPROVED. FIRST MOTION WAS MADE BY VICE-CHAIRMAN LEE AND
SECONDED BY COMMISSIONER DRAUGHON.
AYES AND NAYS WERE AS FOLLOWS:
AYES
NAYS
CHAIRMAN SINCLAIR
VICE-CHAIRMAN LEE NONE
COMMISSIONER DRAUGHON
COMMISSIONER DAIL
COMMISSIONER MCLAMB
MOTION CARRIED.
TOTAL RENT FOR MAY WAS $37,890.00. AVERAGE RENT PER UNIT WAS $256.60. CHAIRMAN SINCLAIR MENTIONED THERE
WAS AN INCREASE OF $1709.00 FOR THE MONTH.
SINCE THE APRIL MEETING THERE WERE TWO MOVE -INS, AND ONE MOVE OUT. THERE WERE NO TRANSFERS.
THERE IS ONE UNIT OFF-LINE (HUD APPROVED). THERE WERE NO COMMENTS.
THERE WERE NO CHARGE OFFS FOR THE MONTH.
YEAR TO DATE CHARGE-OFFS WERE $ 2,682.00.
Jun, 20. 2019 10:17AM
OTHER BUSINESS:
k 2296 P. 3
A COPY OF THE 2018 FINANCIAL AND MANAGEMENT SCORES WERE DISCUSSED BY SECRETARY WOODELL ADVISED THE
BOARD THATTHE MAXIMUM SCORE FOR EACH CATEGORY COULD NOT EXCEED TWENTY-FIVE POINTS AND DUNN HOUSING
AUTHORITY HAD SCORED THE MAXIMUM FOR EACH CATEGORY. SHE REMINDED THE BOARD THAT THE PHYSICAL
INSPECTIONS SCORE WERE NOT DUE UNTIL 2020, THEREFORE WERE NOT INCLUDED. THERE WAS NO FURTHER
DISCUSSION.
SECRETARY WOODELL CALLED THE COMMISSIONERS ATTENTION TO THE EYE 2018 SUMMARY OF REVENUES AND
EXPENSES. VICE-CHAIRMAN LEE STATED HE HAD SOME QUESTIONS ABOUT THE REPORT. SECRETARY WOODELL STATED
THE REPORT SHOWS THAT THE 2018 BUDGET WAS OVER SPENT BY $23,379.00 MAINLY DUE TO CAPITAL EXPENDITURES,
SHE SHOWED THE BOARD A NOTICE FROM CPA, BRENT UMPHLETT EXPLAINING THAT, IN ERROR, THE MONIES SPENT
SHOULD HAVE BEEN TAKEN FROM OPERATING FUNDS INSTEAD OF CAPITAL FUNDS. SHE SAID SHE HAD SPOKEN WITH MR.
UMPHLETTAND THEY WERE GOING TO RE-CLASSIFY THE MONEY ATTHE BUDGET REVISION IN OCTOBER 2018, BUT IT NAD
BEEN OVERLOOKED BY BOTH PARTIES. VICE-CHAIMAN LEE SAID THAT ANSWERED HIS QUESTION.
THE LETTER ALSO STATED THAT DHA MAY RECEIVE A LETTER FROM THE LOCAL GOVERNMENT COMMISSION AND SHOULD
THAT HAPPEN, HE WOULD BE GLAD TO SEND A LETTER WITH PROOF AND EXPLANATION, SECRETARY WOODELL TOLD THE
BOARD AS SOON AS SHE SAW IT, SHE HAD QUESTIONED IT AS WELL AND CALLED THE CPA WHO EXPLAINED IT.
SECRETARY WOODELL ASKED THE BOARD IF THEY WOULD CONSIDER THE SALE OF A 1994 YAZOO MOWER AND A 2015
CYNERGY ENCLOSED TRAILER THAT WAS NO LONGER USED. SHE TOLD THE BOARD THAT MAINTENANCE HAD MENTIONED
IT SEVERAL TIMES BECAUSE THEY HAD NO STORAGE SPACE IN THE UTILITY BUILDING. THE MOWER WAS NOT IN WORKING
CONDITION AND HAD NOT BEEN USED IN MANY YEARS. IT WAS A UNAMINOUS DECISION OF THE BOARD TO SELL (OR
OTHERWISE DISPOSE OF IF MOWER COULD NOT BE SOLD).
FIRST MOTION WAS MADE BY COMMISSIONER DAIL AND SECONDED BY COMMISSIONER DRAUGHON.
AYES AND NAYES WERE AS FOLLOWS:
AYES
NAYS
CHAIRMAN SINCLAIR
VICE-CHAIRMAN LEE NONE
COMMISSIONER DRAUGHON
COMMISSIONER DAIL
COMMISSIONER MCLAMB
MOTION CARRIED.
IT WAS ALSO THE DECISION OF THE BOARD TO SELL THE CYNERGY TRAILER AFTER AN APPRAISAL HAD BEEN DONE TO
DETERMINE VALUE. CHAIRMAN SINCLAIR STATED HE WOULD BE GLAD TO LOOK AT SEVERAL LOCAL DEALERS AND
COMPARE PRICES.
RESOLUTION #: 2019-09
3
Jun. 20, 2019 10:17AM
No.2296 P. 4
A FIRST MOTION TO SALE THE TRAILER AFTER APPRAISAL WAS MADE BY VICE-CHAIRMAN LEE AND SECONDED BY
COMMISSIONER DRAUGHON,
AYES AND NAYES WERE AS FOLLOWS:
AFTER SOME DISCUSSION, THE BOARD AGREED TO ALLOW THE SALE OF THE CENERGY TRAILER BY TAKING BIDS AND TO
SALE THE YAZOO MOWER IF IT COULD BE SOLD, IF NO SALE COULD BE MADE, TO DISPOSE OF IT TO MAKE ROOM FOR
STORAGE SPACE. SECRETARY WOODELL WILL ADVERTISE 6X12 CYNERGY TRAILER IN LOCAL PAPER, BIDS FOR TRAILER WILL
BEGIN AT $2,000.00.
AYES NAYS
CHAIRMAN SINCLAIR
VICE-CHAIRMAN LEE NONE
COMMISSIONER DRAUGHON
COMMISSIONER DAIL
COMMISSIONER MCLAMB
MOTION CARRIED.
RESOLUTION #: 2019-10
CHAIRMAN SINCLAIR WILL ADVISE ON THE STARTING BID.
SECRETARY WOODELLTOLD THE BOARD THAT INFORMATION ON THE COMMISSIONER'S ANNUAL CONFERENCE HAD BEEN
RECEIVED AND SINCE ROOMS COULD NOT BE RESERVED WITHOUT REGISTRATION FOR WORKSHOP, SHE WOULD NEED TO
KNOW WHO WAS GOING IN ORDER FOR REGISTRATION TO BE SENT TO CAROLINA'S COUNCIL. CHAIRMAN SINCLAIR STATED
HE WOULD NOT BE ATTENDING, COMMISSIONER DAIL WAS UNSURE, VICE-CHAIRMAN LEE, COMMISSIONER'S DRAUGHON
AND MCLAMB AND THE DHA DIRECTOR/BOARD SECRETARY, DEBBIE WOODELL WILL ATTEND AND WILL SEND
REGISTRATION AS SOON AS POSSIBLE,
CHAIRMAN SINCLAIR MENTIONED THE NAME OF FOUR OAKS BANK HAD NOT BEEN CHANGED TO UNITED COMMUNITY
BANK ON THE INFORMATION PROVIDED BY BRENT UMPHLETT, CPA, SECRETARY WOODELL SAID SHE WOULD HAVE THIS
TAKEN CARE OF IMMEDIATELY.
VICE-CHAIMAN LEE SAID HE ALSO WOULD LIKE TO DISCUSS THE SAVINGS THAT DUKE ENERGY IS PROVIDING TO SOME
DISTRICTS WITHIN THE CITY OF DUNN. SECRETARY WOODELL SAID SHE AND MARSHA BASS HAD BOTH SPOKEN WITH ONE
OF THE SUPERVISORS FROM DUKE ENERGY AND IT HAD BEEN DETERMINED THAT SINCE WE USED FLOURSCENT LIGHTING,
IT WAS NOT FEASIBLE FOR THE AGENCY, MR. LEE EXPLAINED THERE WERE OTHER ITEMS SUCH AS FILTERS THAT DUKE
PROGRESS WAS HELPING WITH AND HE THOUGHT IT WOULD BEA BIG HELP FORTHE HOUSING AUTHORITY AND ITSHOULD
BE CHECKED INTO. HE SAID HE HAD ATTENDED A MEETING AND HAD BEEN MADE AWARE OF SOME OTHER THINGS DUKE
ENERGY WOULD BE DOING AND WOULD LIKE FOR THE HOUSING AUTHORITY TO CONTACT THEM AGAIN TO SEE WHAT
THEY COULD OFFER OUR AGENCY FOR THE RESIDENTS. SECRETARY WOODELL TOLD VICE-CHAIRMAN LEE SHE WOULD BE
GLAD TO TALK WITH THEM AGAIN AND WILL DO SO IMMEDIATELY.
THERE WAS LITTLE DISCUSSION CONCERNING THE JUNE LUNCHEON/BOARD MEETING THAT WILL BE HELD ON MONDAY,
JUNE 17, 2019. THE QUARTERLY COMMISSIONER/STAFF LUNCHEON WILL BE HELD AT 12:00 NOON AND THE BOARD
Jun. 20. 2019 10; 17AM
No, 2296 P. 5
THERE WAS ONE RECOVERY FOR THE MONTH IN THE AMOUNT OF $90.00 (TYKERIA MITCHENER)
TOTAL RECOVERY OF ACCOUNTS YEAR-TO-DATE WERE $953.00
THE MONTHLY MAINTENANCE SUMMARY WAS REVIEWED. THERE WERE NO COMMENTS.
MARCH FINANCIAL STATEMENTS WERE REVIEWED. THERE WERE FEW COMMENTS.
COMMUNICATIONS:
AN EMAIL FROM HUD AWARDING DUNN HOUSING AUTHORITY $372,883.00 FOR THE 2019 CAPITAL FUND GRANT WAS
AVAILABLE. THERE WERE NO COMMENTS.
A COPY OF THE "ADVERTISEMENT FOR BID" FOR THE SECOND PHASE OF ROOFING WAS PROVIDED. SECRETARY WOODELL
STATED THAT CHAIRMAN SINCLAIR AND VICE-CHAIRMAN LEE HAD ATTENDED THE BID OPENING ON MAY 14TH AND A BID
TABULATION WAS AVAILABLE FOR DISCUSSION. ACCORDING TO THE BID TABULATION, IES COATINGS, INC. WAS THE
LOWEST BID BY A SMALL MARGIN. SECRETARY WOODELL SAID IT HAS BEEN BROUGHT TO HER ATTENTION BY SARAH
STOGNER OF STOGNER ARCHITECTURE, THAT AFTER A THOROUGH REVIEW THERE WERE SEVERAL ISSUES WITH THE
LOWEST BID. THE LETTER STATES THAT BECAUSE OF THESE ISSUES, THE BID MAY BE DEEMED NON-RESPONSIVE.
SECRETARY WOODELL TOLD THE BOARD SHE WOULD PREFER TO REJECT THE LOW BID AND USE TRULINE ROOFING, INC.
NOT ONLY WERE THEY THE NEXT LOW BID BUT THEY HAD INSTALLED ALL ROOFING FOR POWELL VILLAGE AND MCKAY
COURT AND THERE HAD BEEN NO ISSUES WITH THE WORK. IT WAS ALSO RECOMMENDED BY STOGNER ARCHITECTURE
THAT IF IES COATINGS, INC. WAS DEEMED NON-RESPONSIVE, THEY WOULD RECOMMEND TRU-LINE ROOFING.
AFTER REVIEWING AND DISCUSSING THE LETTER AND BID TAB, IT WAS THE DECISION OF THE BOARD TO HIRE TRU-LINE
ROOFING, INC. TO PROCEED WITH THE UPCOMING ROOFING PROJECT FOR WASHINGTON HEIGHTS AND HARNETTTERRACE
(COMM. 4579).
A FIRST MOTION TO AWARD THE BID TO TRU-LINE ROOFING WAS MADE BY VICE-CHAIRMAN LEE AND SECONDED BY
COMMISSIONER DAIL.
AYES AND NAYS WERE AS FOLLOWS;
AYES NAYS
CHAIRMAN SINCLAIR
VICE-CHAIRMAN LEE NONE
COMMISSIONER DRAUGHON
COMMISSIONER DAIL
COMMISSIONER MCLAMB
MOTION CARRIED.
RESOLUTION NO: 2019-08
Jun. 20. 2019 10; 17AM
No.2296 P. 6
MEETING WILL FOLLOW AT 1:00 PM. A NOTICE OF CHANGE OF THE REGULAR MONTHLY MEETING WILL BE LISTED IN THE
LOCAL NEWSPAPER.
WITH NO FURTHER BUSINESS TO DISCUSS, THE MEETING WAS ADJOURNED.
ERIC L. SINCLAIR, SR.
CHAIRMAN
DEBBIE N. WOODELL
SECRETARY
CITY OF DUNN ALCOHOLIC BEVERAGE CONTROL BOARD
Budget for fiscal year 2019 — 2020
June 25, 2019
RE: BUDGET MESSAGE
To the Dunn ABC Board
The Annual Budget for the fiscal year July 1, 2019 through June 30, 2020 (FY11/12) has
been prepared in accordance changes to N. C. General Statute 1813-702 "Financial
operations of local boards". The ABC Board determines, through adoption of an annual
budget, the level of customer services that the ABC system will provide and the resources
available for operations and capital projects.
The primary drivers during the preparation of this budget included projected operating
costs required to sustain acceptable levels of customer service during fiscal year
2019/2020 and the need to provide distributions to beneficiaries.
The budget consist of projected revenues from liquor sales of $2.64 million, taxes related
to income of $598 thousand, cost of sales of $1.42 million, operating expenses costs of
$479 thousand.
Highlights of Budget:
Some sales increases are projected based on last year's sales.
The assumption that no debt will be incurred.
Longevity pay will continue.
Distribution to the City of Dunn will be the $125 thousand.
The Board's Budget Process: It is anticipated that the budget process will be improved in
future years.
Debt: The Board does not have any debt at this time; there is no anticipation of incurring
debt during the budget year.
Page 1
CITY OF DUNN ALCOHOLIC BEVERAGE CONTROL BOARD
Budget for the fiscal year 2019/2020
Staffing Summar
The Board has a total of 2 full-time positions and 7 part-time positions.
Robert S. Parker
Manager: Dunn ABC Board
Page 2
BUDGET ORDINANCE
DUNN ABC BOARD
Fiscal Year 2019 - 2020
BE IT ORDAINED by the Dunn ABC Board, of Harnett County, North Carolina, that the following ordinance
establishing revenues and setting expense appropriations is hereby approved and effective July 1, 2019,
through June 30, 2020.
Section 1. Estimated Revenues. It is estimated that the revenues listed below will be available during the
fiscal year beginning July 1, 2019 and ending June 30, 2020 to meet the operational and functional
appropriations as set forth in Section 2, in accordance with the chart of accounts prescribed by the state
ABC Commission.
Estimated Revenues:
Sales
Other Income
Tota I
$2,636,000
$6,200
$2,642,200
Section 2. Appropriations. The following expenses are hereby appropriated for fiscal year 2018 - 2019 and are funded
by the revenues made available through Section 1, herein.
Appropriations:
Taxes Based on Revenue
Cost of Goods Sold
Operating Expenses
Salaries & Wages
Payroll taxes
Retirement & 401k
Insurance - General & Group
Board Member Per Diem
Repairs & Maintenance
Utilities
Store/Office Supplies
Travel
Professional Fees & Dues
Unemployment Insurance
Credit Card & Bank Fees
Cash Over/Short
Security
Contingencies
Total
Store(s) Admin.
Page 1 of 4
Warehouse Law Enf
$598,000
$1,418,140
Total
$290,000
$22,000
$14,500
$23,000
$3,120
$18,000
$27,000
$13,000
$3,000
$10,365
$0
$31,000
$0
$2,400
$22,000
$479,385
Capital Outlay:
(define)
Building
Computer
Debt Service/Lease:
(define)
Total Estimated Expenses
Distributions:
Mandatory 3 1/2% & Bottle Tax
Law Enforcement
Alcohol Education & Rehab.
Other County/Municipal
Other Distributions
Total Distributions
Working Capital Retained
(Appropriated Fund Balance)
Total Expense, Distribution & Reserve
Section 3. Copies of this Budget
Ordinance shall be furnished to the
[appointing authority], the state ABC
Commission, and to the Budget
Officer and Finance Officer to be kept
on file by them for their direction in
the disbursement of funds.
Store(s) Admin. Warehouse Law Enf. Total
Approved by the Dunn ABC board this 25th day of June, 2019
Page 2 of 4
$0
$0
$0 $2,495,525
125000
$8,000
$13,675
$146,675
$0
$0
$2,642,200
$0
$0
$0
Approved by the Dunn ABC board this 25th day of June, 2019
Page 2 of 4
$0
$0
$0 $2,495,525
125000
$8,000
$13,675
$146,675
$0
$0
$2,642,200
• O O
(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.
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).