Loading...
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).