Loading...
Agenda 01-14-2020Dunn City Council Meeting Agenda Tuesday Evening, January 14, 2020 7:00 p.m., Dunn Municipal Building Call to Order Invocation Pledge of Allegiance M*OYNmo k 1) Adjustment and Approval of the January 14, 2020 meeting agenda PRESENTATIONS 2) New Employee Introductions 3) Life Saving Award —Police Officer Apellas Hart PUBLIC COMMENT PERIOD 4) 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 5) Minutes — December 10, 2019 6) Minutes — December 17, 2019 Mayor and Council Orientation 7) Proclamation — 1001h Birthday of Estelle Flowers Godwin 8) Temporary Blocking of Streets and use of City Council Chambers for Martin Luther King Jr. Day Parade and Assembly 9) Temporary Alley Closing behind Stewart Theatre — March and April Concerts 10) Budget Retreat Location 11) Automated Meter Reading Project Change Order ITEMS FOR DISCUSSION AND/OR DECISION 12) Board Appointments 13) Financial Report/Assessment Update 14) Administrative Reports Communications/Public Information Public Works/Public Utilities Parks & Recreation Library Planning & Inspections Police 15) City Manager's Report 16) Announcements 17) 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" SECTI®N 1. 1justment an1 ' pprova of UNN ""- D ""t" --l"' y� All -America City r j City CouncilAgendaForm Meeting aq.Date: January 14 1989 * 2013 0 SUBJECT TITLE: New Employee Introductions Presenter: City Manager Neuschafer Attachment: Yes No Description: Public Hearing Advertisement Date: PURPOSE: Public Utilities Jonathan A. Spell - Water Treatment Plant Operations Specialist Public Works Colby L. McLamb — Street Maintenance Worker BACKGROUND: BUDGET IMPACT: RECOMMENDATIONIACTION REQUESTED: DUNN DONN All -America Gily ijjjj� City Council Agenda Form Meeting Date: 1989 SUBJECT TITLE: LIFESAVING VALOR AWARD Presenter: Captain L. Jenkins / Lt. B. Tyndall Department: Police Department Attachment: Yes No Public Hearinq Advertisement Date: Description: PURPOSE: To recognize Dunn Police Officer Apelles Hart for his heroic actions and quick response in using the necessary lifesaving skills to assist a choking victim. BACKGROUND: On November 11, 2019, Officer Apelles Hart responded to a location, in reference to a child having breathing difficulties. Upon arrival, Officer Hart assessed the scene, and immediately took action by performing the Heimlich Maneuver on the child. Officer Hart put faith in his training and was successful in freeing the child's obstructed airway. Officer Apelles Hart should be commended for his courage and quick response during this stressful event. BUDGET IMPACT: RECOMMENDATIONIACTION REQUESTED: Adopted 8-4-05 CITY OF DUNN CITY COUNCIL PUBLIC COMMENT POLICY The City Council for the City of Dunn does hereby adopt a Public Comment Policy to provide at least one period for public comment per month at a regular meeting of the City Council. This policy shall remain in effect until such time that it is altered, modified, or rescinded by the City Council. All comments received by the City Council during the Public Comment Period shall be subject to the following procedures and rules: 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. 2. The Public Comment Period shall be for thirty (30) minutes. 3. Comments are limited to three (3) minutes per speaker. A speaker can not give their allotted minutes to another speaker to increase that person's allotted time. 4. Each speaker must be recognized by the Mayor or presiding member of the City Council as having the exclusive right to be heard. Speakers will be aclamowledged 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. D111 k*_2t All -America Gily All -America Gilli l City Council Agenda Form Meeting Date: January 14, 2020 1989 * 2013 1989 * 2013 SUBJECT TITLE: Minutes - December i 2019 - Attachment: X Yes No Description: Draft Minutes MINUTES CITY OF DUNN DUNN, NORTH CAROLINA The City Council of the City of Dunn held a Regular Meeting on Tuesday, December 10, 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 Nerschafer, Assistant City Manager Mather, Boone, Finance Director Jim Roberts, Public Utilities Director Heather Adams, 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, Executive Assistant Connie Jernigan, Communications Coordinator Kaitlin Adkins, Attorney Tilghman Pope, and Cio) Clerk Tarnmy Williams. Guests recognized by Mayor Harris: former Council Members Billy Godwin and Carnell Robinson, Harnett Connor Commissioner Mark Johnson and Entity Weaver with The Daily Record CALL TO ORDER AND INVOCATION Mayor Harris opened the meeting at 7:00 p.m. and Reverend God of Prophecy gave the invocation. Afterwards, the Pledge AGENDA ADJUSTMENT AND APPROVAL Motion by Council Member Turnage and second by Council agenda as presented. Motion unanimously approved. PRESENTATIONS City of Dunn Pollee Department—GALEA Certificate of Ac Mayor Hands presented the Certificate of Accreditation to Chie their efforts to achieve this status and he congratulated them on first law enforcement agency in Harnett; County to be CALEA. Y PUBLIC CONIMENT PERIOD The Public Cormnent Period was opened by Mayor Harris at was closed. CONSENTITEMS Motion by Council Member Tart and second by 2019 meetmR. Motion unanimously approved. Pastor at East Granville Street Church of > recited. the December 10, 2019 meeting the Dunn Police Department in recognition of lishment. The Dunn Police Department is the Having no comments, the Public Comment period McNeill to approve the Minutes of the November 12, North Magnolia Avenue Water and Street Improvements/Budget Amendment Public Utilities Director presented request for Council to consider awarding construction contracts for water and street improvements on N Magnolia Avenue between E Granville Street and E Wake Sheet. She shared that based on bids received, the City asked W)thersRavenel to enter into negotiations with the low bidder, Columbus Utilities, to reduce the cost of construction. Witl ersRavenel looked at trenchless technology and obtained a paving quote from RLT & Associates to reduce cost. The paving quote provided by RLT & Associates totaled $80,175.10 and is a cost savings of approximately $15,560. The amount of $150,000 was appropriated within the 2019-2020 Water and Sewer Operating Budget for the project, so with approval, the attached Budget Amendment will also need approval. Motion by Council Member Turnage and second by Council Member Bradham to approve Budget Amendment (BA -04) and to award a contract to Columbus Utilities for utility work at a cost of $113,225.75 and award the paving to RLT & Associates in the amount of $80,175.10. Motion unanimously approved. A copy of Budget Amendment (BA -04) is incorporated into these minutes as attachment 41. NC Department of Transportation Utility Relocation Agreement I-5883 Utilities Director Adams presented request for agreement, with the NC Department of Transportation, to extend the City's gravity sewer line for approximately 900 LF in order to provide sewer service to PJ's Track Bodies. It has been predetermined by NCDOT that PJ's Truck Bodies septic field will be damaged during construction of the I95 widening project and therefore the City of Dunn is being asked to provide sewer service to PJ's. This project will be completed at the expense of the NC Department of Transportation. Construction, engineering, and limited construction administration/inspections costs are reimbursable to the City. Davis Martin Powell has estimated the total project cost at $162,000. After discussion, motion by Council Member Bradham and second by Mayor Pro Tom McLean to authorize City Manager Neuschafer to execute the Utility Relocation Agreement between the City of Dunn and the NC Department of Transportation for the reimbursement of construction and engineering costs associated with extending the City's gravity sewer in order to serve PJ's Truck Bodies and to authorize City Manager Neuschafer to enter into a contract with Davis Martin Powell for engineering services associated with NCDOT project I-5883. Motion unanimously approved. A copy ofthis agreement is incorporated into these minutes as Attachment#2. Tart Park Bid Review Assistant City Manager Boone and Parks and Recreation Director McNeill asked the Council for approval to accept bids on the site and building (cental tower) for the Tart Park renovation. The City was awarded a PARTF Grant and State Grant Aid as assisted funding for Tart Park renovation. Once construction plans were completed the project went out for bid twice with no bids being received. The third time, three bids were received but were rejected due to high costs and the project was sent out for a fourth time. This time the two main components, Building and Site, were separated, and other parts of the project were identified for the city to self -perform, in hopes of reducing overall expenditures. With the alternates, the total cost for the project to the City, after deducting grants/aid and work to be performed by the City, will be $2,111,269.00 as referenced in the packet — Project Cost -November 2019. _. After discussion, motion by Council Member Turnage and second by Council Member Maness to approve the project cost as provided for the renovation of the Clarence Lee Tart Park utilizing grant funding as described and loan funds to complete the total project, awarding Engineered Construction Co. in the amount of $629,200 and Stewart Group in the amount of $1,555,069 including the chairlift and sunshades alternates. Motion unanimously approved. A copy of Budget Amendment (BA -05) is incorporated into these tninutes;as Attachment #3 Loan for Computer Purchasing Finance Director Roberts presented request for a loan to transition the city from leasing to purchasing the eqr other departments. He projects the City will save apprr Motion by Council Member forward with a loan from Fir and related hardware for this MAYOR AND COUNCIL REN Remarks were given by outgoing Mayor Hands recessed the meetnr ADDIINISTERINGaTHE OATII City Attorney Pope presided over Oath of office for Mayor W O. Hemy Willis, Jr. A copy to purchase necessary computers, software and hardware 1r administration, finance, water and sewer, police, and all $20,000 by purchasing rather than leasing the equipment. nd by Mayor Pro Tem McLean to authorize the City Manager to move the amount of approximately $100,000, to purchase computers, software, replacements. Motion unanimously approved. Council Members Maness and McNeill. p m, and yielded to City Attorney Pope. in ceremony for the new Mayor and Council. P. Elmore Jr. was administered by 11th Judicial District Court Judge — The Honorable oath is incoiporated into these minutes as attachment #4. Oath of office for Council Member J. Wesley Sills was administered by Retired Court of Appeals Judge, The Honorable K. Edward Greene. A copy of this oath is incorporated into these minutes as attachment #5. Oath of office for Council Member April Gaulden was administered by 11th Judicial District Court Judge — The Honorable Addie M. Harris Rawls. A copy of this oath is incorporated into these minutes as altachment #6. Oath of office for Council Member Frank McLean was administered by Notary Public Mary Dafford. A copy of this oath is incorporated into these minutes as attachment #7. Oath of office for Council Member Billy N. Tart was administered by Retired Court of Appeals Judge, The Honorable K. Edward Greene. A copy of this oath is incorporated into these minutes as attachment #8. Oath of office for Council Member Chuck Turnage was administered by 11th Judicial District Court Judge — The Honorable O. Henry Willis, Jr. A copy of this oath is incorporated into these minutes as attachment #9. Oath of office for Council Member Dr. David L. Bradham was administered by City Clerk Tammy Williams. A copy of this oath is incorporated into these minutes as attachment #10. Present: Mayor William Elmore, Council Members J. Wesley Sills, April Gaulden, Frank McLean, Billy Tart, Chuck Turnage and Dr. David L. Bradham. CALL 7'0 ORDER AND INVOCATION Mayor Elmore called the organizational meeting of the new Council to order at Pastor at First Baptist Church of Dunn, gave the invocation. CONSENTITEMS Approval of Resolution of Appreciation for Dr. Gwen McNeill. A copy these minutes as Attachment #11. Approval of Resolution of Appreciation for Eli Frank "Buddy" Maness III. A copy of the incorporated into these minutes as Attachment 912. Approval of Resolution of Appreciation for Mayor Oscar N. Harris. A copy of the Resolution into these minutes as Attachment #13. Motion by Council Member Turnage and secon( unanimously approved. PRESENTATIONS Mayor Elmore presented a plaque of appreciation four years of service on the Dunn City Council. Mayor Elmore presented a plaque of'appreciatior sixteen years of service on the Dunn City Council, Mayor Elmore presented a plaque of appreciation, along with Resolution to outgoing Mayor Harris R years since December 2007. Mayor Elmore recessed Reverend Len Keever, 9-29) is incorporated into (R2019-30) is is incorporated Council Member Bradham to approve consent items. Motion Council Member McNeill for her along with Resolution to outgoing Council Member Maness for his which included the gavel used by Mayor Harris for Council meetings, r his twenty years of service as City of Dunn Mayor to include twelve at 8:58 p.m.. and reconvened the meeting at 9:05 p.m. Election of Mayor Pro Tem Motion by Council Member Tart and second by Council Member Bradham to elect Council Member Turnage as Mayor Pro Tem. Motion unanimously approved. Resolution— 2020 Regular Meeting Schedule for the Dunn City Council Motion by Council Member Bradham and second by Council Member McLean to approve the 2020 Regular Meeting Schedule for the Dunn City Council. Motion unanimously approved. A copy of the Resolution (R2019-32) is incorporated into these minutes as Attachment #14. Authorizing Bank Resolution Motion by Council Member Taro and second by Council Member Bradham to approve the authorizing bank resolution granting authorization to execute all evidences of debit, draw checks, drafts, and wire transfers upon accounts of the City of Dunn. Motion unanimously approved. A copy of the Resolution (R2019-33) is ineoaporrated into these nainartes as Attachment 915. Set Meeting for Special Called Meetings Motion by Council Member Bradham and second by Council Member Tart to set Special Called meetings on December 17, 2019 for the Mayor and Council Orientation and for February 28-29, 2020 for the 2020-2021 Budget Planning Retreat. Motion unanimously approved. Strategic Vision Plan Request for Proposals City Manager Neuschafer asked for approval for the City to move forward with Request for Proposals for a Strategic Vision Plan for the City of Dunn in conjunction with the Dunn Area Chamber of Commerce. The City has budgeted $50,000 for a City Strategic Visioning Process and the Chamber has allocated up to $20,000 to the process. Once the proposals have been received, the bids will be presented to Council for approval before proceeding. Motion by Council Member Bradham and second by Mayor Pro Tem Turnage to with acquiring proposals for a Strategic Vision Plan for the City of Dunn. Motion NC Governor's Highway Safety Program Grant Chief West requested approval to apply for the NC Governor's Highway Safety', decision to accept the grant will be the Council's decision. After discussion about City's match, motion by Council Member Bradham an authorize the Dunn Police Department to apply for the grant. Motion unanimousl; Financial Report/Assessments Update Finance Director Roberts provided the following financial report for the period em the City Manager to proceed tsly approved. Grant, If awarded, the second b3 approved. November 30, Member Tart to • $2,981,490 in cash in the General Fund and $2,341,574 in the Water -Sewer Fund. Through November of 2018, the City had $2,192,786 in the General Fund and $2,471,012 in the Water and Sewer Fund. • Taxes for 2019 are being paid at a higher level each month. To -date, approximately $924,014 or about 25% of our expected tax income has been received. • Sales Tax Revenue to -date is $582,325 or 26% of our total expected income. • Utilities Sales Tax report for the last quarter is due $181,568. • Building Permit Fees for October were $3,262, for a total collected for the year of $55,120 or 68.9% of budget. • Water and Sewer Revenues for the month of October were $505,696. Our total to -date is $2,570,033 or 45.95% of budget. • Expenditures are at 42.6% of budget in the Generalfund and the Water and Sewer fund has spent 35.7% of budget. The benchmark for this period is 41.7% of budget. He also updated the Council on liens and assessments. Motion by Council Member McLean and second by Mayor Pro Tem Turnage to acknowledge receipt of the Financial Report and Assessments Update. Motion carried unanimously. Reports received:.. 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 Bradham and second by Mayor Pro Tem Turnage to acknowledge receipt of Administrative Reports. Motion unanimously approved. City Manager's Report No additional reports. Comments by Mayor Elmore and Council Members Special remarks were given by Mayor Elmore, Mayor Pro Tem Turnage and Council Members Sills, Gaulden, McLean, Tart and Bradham as well as City Attorney Pope and City Manager Neuschafer. Announcements/Information Mayor Elmore announced upcoming events and activities and invited all in attendance to the reception at DeBorah's Restaurant, immediately following the close of the meeting. The Alley Assessment/Report, requested by the previous Council, has been developed and distributed to Council Members at this meeting. Willi no further business to discuss, motion by Council Member Tart and second by Mayor Pro Tem Turnage to adjourn the meeting at 9:34 p.m. Motion unanimously approved. Attes Taint City i William P. Elmore Jr. MaVnr ED D IIn� All -America rte, City Council Agenda Formw •,9Date: January14,2020 r rt'Y Meeting 1989 * 2013 1989 Mayor13 SUBJECT TITLE: Minutes — • Council Orientation Dep Attachment: X Yes No Description: MINUTES CITY OF DUNN DUNN, NORTH CAROLINA The City Council of the City of Dunn held a Special Called Meeting for Mayor and Council Orientation on Tuesday, December 17, 2019 at 9:00 a.m. in the Dunn Municipal Building. Present: Mayor William Elmore, Mayor Pro Tem Chuck Turnage, Council Members J. Wesley Sills, April Gaulden, Frank McLean, Billy Tart, and Dr. David L. Bradham. Also present: Citi Manager Steven Neuschafer, Assistant Cio, Manager Mathea, Boone, Finance Director Jim Roberts, Public Utilities Director Heather Adams, Public Works Director Vince Washington, Planning Director Geroge 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, Attorney Tilghman Pope, and City Clerk Tammy Williams. CALL TO ORDER AND INVOCATION Mayor Elmore opened the meeting at 9:00 a.m. and Council Member Gaulden gave the invocation. Afterwards, the Pledge of Allegiance was recited. AGENDA ADJUSTMENT AND APPROVAL. Motion by Council Member Bradham and second by Mayor Pro Tem Turnage to adopt the December 17, 2019 meeting agenda as presented. Motion unanimously approved. Mayor Elmore turned the meeting over to City Manager Neuschaferto facilitate the orientation. City Attorney Pope spoke about the City's form of Government and specific roles of Mayor, Mayor Pro Tem, Council Members, City Manager and City Attorney. He also shared about special ides and requirements for Council members and the City of Dunn and discussed General Statutes and City Ordinances. He referred to "Suggested Rides of Procedure for a City Council' produced by the UNC — School of Government in their Orientation Notebook. He shared that this is helpful information but these procedures have not been adopted by the Council but the Council currently conducts its meetings according to "Roberts Rules of Order." Presentations were made by each department head on the responsibilities and duties of their position and/or department as follows: Assistant City Manager Mathev City Clerk—Tammy Williams Finance — Director Jim Roberts Mayor muea as — Anne Inspections Chief Bull, Library Librarian Mike Parks and Recreation ..:sI Planning and Zoning F Police — Chief Chuck W Public Utilities — Water Public Works —Director Williams at 1022 a.m. and the meeting was reconvened at 10:32 a.m. George Adler r — Director Heather Adams Washington Mayor Elmore shared that he has scheduled Ward Visits with each Council Member to include a drive-through tour of their ward with the Mayor, City Manager and certain Department Heads. The tours will tentatively begin at 9:00 a.m. and take 3-4 hours. The schedule was distributed with alternate dates for each tour in case of inclement weather. With no further business to discuss, motion by Council Member McLean and second by Council Member Tart to adjourn the meeting at 12:35 p.m. Motion unanimously approved. William P. Elmore Jr. Mayor Attest: Tammy Williams City Clerk D1i I WM D 1Agenda Meeting Date: January 14,2020 k a 1989 * 2013 1989 * 2013 SUBJECT TITLE: Proclamation —100th Birthday of Estelle Flowers Godwin Presenter: Mayor Harris term Department: Gov Body Attachment: X Yes No Description: Proclamation Public Hearing Advertisement Date: PURPOSE: Proclamation presented to Estelle Godwin in recognition of her 100th Birthday — celebration was held on December 8, 2019. BACKGROUND: BUDGET IMPACT: RECOMMENDATION/ACTION REQUESTED: Inoriltllh�\caTlrllo�l\inTl� DUNN tail V1 V fflI-AmftaCity �� city of Bunn 2T11er, 66A177111711 71mme7s 19A9 X3613 Cefedrating the 1001h (Birthday of Esteffe Tfowers Godwin WHEREAS, Estelle Flowers Godwin will be honored on December 8, 2019 by friends and family on the occasion of her 1001h birthday; and WHEREAS, Estelle was born near Benson, North Carolina on December 4, 1919 as the youngest of eleven children to Robert, a US Marshall, and Mary Flowers; and WHEREAS, Estelle was married to Richard Godwin for almost 67 years before his death in 2004. Richard was owner and operator for over thirty years of Richard's Texaco at the Godwin/Falcon exit on Interstate 95 and Estelle and their children were his helpers. She also worked at the Dunn High School Cafeteria from 1968 to 1972; and WHEREAS, Estelle was blessed with four daughters, Maxine Banther, Brenda Cobb, Debbie Phillips, Judy Godwin and two sons, Ray and Jerzy Godwin, who both passed away in 1995; and WHEREAS, Estelle is a matriarch of four generations with nine grandchildren, eighteen great grandchildren, and five great -great grandchildren, with her sixth due later in this month; and WHEREAS, Estelle is the oldest living member of Stoney Run PFWB Church of Dunn where she has been attending for 72 years, and for many years she was a volunteer at Betsy Johnson Hospital where she assisted in the Gift Shop and helped with making toys; and WHEREAS, Estelle has lived in Dunn for the past 57 years. She has had many ups and downs in her life, but she has maintained her faith, being a grateful woman of God, who is appreciative of her many blessings, her good health and ability to stay active, and to be able to celebrate this wonderful milestone with her family and friends. NOW THEREFORE BE IT RESOLVED, I, Oscar N. Harris, Mayor of Dunn, North Carolina, and on behalf of the City Council, on the occasion of the 100th birthday celebration of Estelle Flowers Godwin, do hereby proclaim December 8, 2019 as "Estelle Flowers Godwin Day" in the City of Dunn. Proclaimed this the Yh day of December, 2019, L Oscar N. Harris,111hyor ATTEST: DUNK — di �nrolina I)1TI®N LINN All•America city o , � " All•America city 111111 City Council Agenda Form 111W ® Meeting Date: January 14A 2020 1989 * 2613 1989 * 2013 SUBJECT TITLE: Temporary Blocking of Street and use of Council Chambers for Martin Luther King Jr. Day Parade and Assembly Presenter: City Manager Neuschafer Department: Admin Attachment: X Yes No Description: Application for Permit for Parade and Public Assembly Public Hearing Advertisement Date: lu:�em The Harnett County Martin Luther King Observance Committee has applied for a permit for the annual Martin Luther King Jr Parade set for Monday, January 20, 2020 at 11:00 a.m. They will rally at the steps of City Hall at 12:00 noon and have requested access to City Council Chambers. This request includes the need to temporarily close Broad Street, from Fayetteville Avenue to City Hall. The street will need to be closed for the Parade from 10:00 a.m. until the parade ends or no later than 1:00 p.m. The application for permit has been approved by Chief West for the Parade and Assembly. BACKGROUND: This event is held annually on the National Holiday Observance — Dr. Martin Luther King Jr Day. In past years, the Committee has been allowed access to Council Chambers during inclement weather and last year, formally requested Council Chambers. BUDGET IMPACT: RECOMMEN DATIONIACTION REQUESTED: Approve the Temporary Blocking of Broad Street as requested and to allow access to City Council Chambers for the assembly. unn Administration Page 1 of 2 2019-12-20 17:36:09 (GMT) fogy (- Tenartment From: S.T. O.M. Inc. APPLICA'T'ION FOR PERMIT FOR GROUP CDEMONMATION, PARADE, PICKET LINE OR MARCH (All Information Must Be Printed Or Typed) 1. Type of permit; Parade and public assembly on step of City Hall 2. Name of applicant: Troy A. Williams V Address: Phone: Post Office Box 3013 Fayetteville, NC 28302 910-286-0368 3. Name of organization or groups Harnett County Martin Luther King Observance Committee 4, Date of event: January 20, 2020 S. Proposed time; From �10 A .M. to 1 P .M. Lineup at 10 a.m. ; Parade begins at 11:00 a.m. ; Rally at City Hall steps at 12 noon 6. Proposed place: accPmhlystarting point, Broad Street across from RRRT Rank continua (If parade, designate route) straight on Broad Street to City Hall (Downtown Dunn) 7. Number of people: 1,000 8. Nu nber of automobiles: 50 401 [as! Broad Street *- Dunn. NC 28334 , 910-892-2399 -o: Dunn Administration Page 2 of 2 2019-12-20 17:36:09 (GMT) From: S.T. O.M. Inc. 9. Purpose of event: National Holiday Observance (Dr. Martin Luther King Jr. Day) 10. Will any minors below the age of 18 years participate? yes 11. Name of person in charge of the event; Troy A. Williams Address: Post Office Box 3013 Fayetteville INC 28302 Phone: 910-286-0368 12. Date of application;_ 12-20-2019 13, Signature of applicant,, /4, ********FOR DEPT. USE ONLY******** Application Received: Date: fidame:& Rank or Office, Demonstration, Parade,. Picket Line or March Approved: Demonstration, Parade, Picket tine or March Disapproved: By: — — - -- Date: i r DUNN 1 4 a a. Date: D D 4 4. �• 'I, MGDUNN _2*71 All -America Citil it, "F d,�,,�, All -America City 1� City Council Agenda Form J y1989 0 1 13 SUBJECT TITLE: Temporary Blocking of Alley for Concerts to be held at the Stewart Theatre Presenter: City Manager Neuschafer Department: Admin Attachment: X Yes No Public Hearing Advertisement Date: Letter of Request from Jacob Godwin PURPOSE: Jacob Godwin has requested that the alley behind the Stewart Theatre be closed for upcoming concerts: Sunday, March 15 from 8:00 a.m. to 11:45 p.m. for "The Isaacs" concert Friday, April 3 from 8:00 a.m. to 11:45 p.m. for "The Collingsworth Family" concert The alley will be used for required parking that is needed for large tour buses and equipment trucks. "IT41(cla#1101i BUDGET IMPACT: RECOMMEN DATIONIACTION REQUESTED: Approve the Temporary Blocking of Alley behind the Stewart Theatre as requested for March 15 and April 3, 2020. GODWIN CREATIVE GROUP.. January 2, 2020 City of Dunn Mayor and Council PO Box 1065 Dunn NC 28335 RE: Street Closure for Stewart Theater Events Mayor and City Council, Please allow this letter to serve as a request to temporarily close the alley behind the Stewart Theater (114 N. Wilson Avenue, Dunn, NC 28334) on the below dates. The Stewart Theater will host two concerts that require parking for large tour buses and equipment trucks. The Isaacs at the Stewart Theater March 15, 2020 Requested Closure: 8:OOAM-11:45PM The Collingsworth Family at the Stewart Theater April 3, 2020 Requested Closure: 8:OOAM-11:45PM My contact information is below if further information is needed to approve this request. Thank you for your consideration. Sincerely, Jacob Godwin 910.984.7533 jacobg@godwincreativegroup.com 1 /l i f DUNN All-AmericaCity �il' or d'."All-America City e I 1.1i i 111. f3 January . v 4. 0 s e •JDate: * 2013 1989 * 2013 SUBJECT TITLE: Budget1989 Presenter: Manager Department: Admin Attachment: Yes No Description: Budget Retreat Location Public Hearing Advertisement Date: PURPOSE: The Budget Retreat for Fiscal Year 2020-2021 is set for Friday, February 28, 2020 from 9:00 a.m. to 5:00 p.m. and Saturday, February 29, 2020 from 8:30 a.m. to 12:00 noon in the Berne Room at the New Bern Riverfront Convention Center in New Bern, NC. Accommodations have been arranged with the Courtyard Marriott, New Bern. This Budget Retreat will prioritize goals of the City and how to accomplish them for FY 2020-2021. .y_�y;(e3iilq�UA 111Ze34111111417e 44111 The estimated cost for the Budget Retreat including Accommodations for two nights, Rental fees, Meals and Travel is $15,000 to $20,000. RECOMMENDATION/ACTION REQUESTED: To approve the 2020-2021 Budget Retreat set for February 28-29, 2020 to be held at the New Bern Riverfront Convention Center with accommodations at the Courtyard Marriott in New Bern. UNNtli rolinn LWH UNNAtFAmericaCip �i t> ��r �ib�miar[caCity 1 f City Council Agenda Form 1 f ® N��1i Dae January 14, 2020 1989 �' 2613 1989 �' 2013 SUBJECT TITLE: Advanced Metering Infrastructure Final Change Order Presenter: Finance Director Jim Roberts and Utilities Director Heather Adams Department: Finance/Public Utilities Attachment: X Yes No Project Costs, Meter Costs, & Budget Amendment Public Hearing Advertisement Date: PURPOSE: This is a request for additional funds in order to complete the Advanced Metering Infrastructure (AMI) project and to cover the cost of the total meter installation and implementation of the customer portal. BACKGROUND: The initial estimate for the Advanced Metering Infrastructure (AMI) system was $1,898,000 and was based on a per-unit cost calculation using historical billing database records. Since the bid was based on a per-unit cost calculation it allowed for the City to change out every water meter along with concurrently updating the City's billing database. During the project, there were 116 meters that were incorrectly identified in the database which led to material and labor cost increases. Most of these meters were identified as meters sized to connect through %" lines but were actually either 1" or 2" lines. The larger meter installs totaled approximately $126,000. We also installed 241 additional MXUs, which are the radio devices used to report the meter readings. These additional units totaled $32,000. Additional meters which included '/4", 1", 2", and 4" units made up the remaining $42,000, totaling approximately $200,000 in change orders. The AMR project began with a small contingency of under 7%, or $130,000. This was to include funds for the installation of the customer Portal allowing access by Dunn Utility Customers to see their water usage and to improve various aspects of customer service. The contingency funds were used to cover several items such as additional lid drilling, meter boxes, pipe, lids, meter setters, etc. Once these items were purchased, we were left with a contingency of under $40,000. BUDGET IMPACT: The total project cost will be $2,055,700, which is $160,000 above the original estimate of $1,898,000. This difference will be paid from the Water and Sewer Fund Balance. There will be no effect on the General Budget of the City. The Water and Sewer Fund Balance (Proprietary Fund) is $1,564,001. This action will reduce that balance by the $160,000 needed to finalize the project. RECOMMENDATIONIACTION REQUESTED: Motion to authorize City Manager Neuschafer to increase the expenditures of the Advanced Metering Infrastructure project by approximately $160,000, utilizing Water and Sewer Fund Balance to complete the project as designed. Dunn Advanced Metering Infrastructure Financing Costs Automated Meter Reading Project 2018-2019 Ferguson Expenses Change Orders Request $ 1,576,904.90 Original Contract Contract Change Total approved by Council $ 1,898,000.00 $ 38,298.47 201,960.75 6/15/2019 $ 1,578.72 7/15/2019 $ Contract from Ferguson Enterprises $ 1,576,904.90 $ $ 1,621,280.13 $ (44,375.23) 9/15/2019 $ 14,715.44 78,152.67 Pay Request 4 Contract from MeterSYS $ 191,118.00 5 $ 139,440.00 $ 51,678.00 Total Change Orders $ 201,960.75 (2,650.00) 11/15/2018 $ 11,420.72 Contingency $ 129,977.10 12/16/2018 $ 137,279.87 $ (7,302.77) Total Paid Request $ 1,777,776.04 Pay Request $ 1,898,000.00 $ 1,778,865.65 Ferguson Expenses Change Orders Request $ 1,576,904.90 Contract Changes Pay Request 9/19/2018 2/15/2019 $ 38,298.47 201,960.75 6/15/2019 $ 1,578.72 7/15/2019 $ 1,121.94 718,570.42 This amount includes two checks 8/15/2019 $ 146,246.18 727,529.75 9/15/2019 $ 14,715.44 78,152.67 Pay Request 4 $ 47,391.62 Pay Request 5 $ 208,781.58 Total Change Orders $ 201,960.75 (2,650.00) Contract with FERGUSON Request $ 1,576,904.90 Pay Request 9/19/2018 Change Orders $ 201,960.75 $ 13,124.48 Pay Request 1 $ 718,570.42 This amount includes two checks Pay Request 2 $ 727,529.75 Pay Request 3 $ 78,152.67 Pay Request 4 $ 47,391.62 Pay Request 5 $ 208,781.58 Pay Request 6 $ (2,650.00) 11/15/2018 $ 11,420.72 Pay Request 12/16/2018 $ 7,244.23 Total Paid Request $ 1,777,776.04 Pay Request 2/15/2019 Contract plus change orders $ 1,778,865.65 3/17/2019 $ 16,253.68 Pay Request 4/16/2019 $ 18,076.40 MeterSYS expenses Pay Request 8/16/2018 $ '1,160.00 Pay Request 9/19/2018 $ 11,964.48 Total for Procurement Task $ 13,124.48 Contract with MeterSYS $ 191,118.00 Pay Request 11/15/2018 $ 11,420.72 Pay Request 12/16/2018 $ 7,244.23 Pay Request 1/17/2019 $ 12,064.00 Pay Request 2/15/2019 $ 12,315.40 Pay Request 3/17/2019 $ 16,253.68 Pay Request 4/16/2019 $ 18,076.40 Pay Request 5/15/2019 $ 26,175.70 Pay Request 6/14/2019 $ 14,063.66 Dunn Advanced Metering Infrastructure Financing Costs Pay Request 7/15/2019 $ 20,535.38 Pay Request 8/19/2019 $ 8,288.18 $ 7,500.00 Pay Request 9/16/2019 $ 7,684.26 $ 3,000.00 Pay Request 10/22/2019 $ 6,896.88 $ 2,296.00 Pay Request 11/18/2019 $ 5,226.34 $ 35,096.00 Total expended or committed $ 2,055,659.68 Total Paid $ $ 166,244.83 Contract plus change orders $ 191,118.00 Sensus Portal Price quote �$ 1,898,000.00 Sensus Customer Portal Module $ 7,500.00 Consumer Portal Set -Up Fees $ 7,500.00 Consumer Portal CIA Integration Fee $ 14,500.00 Consumer Portal Onsite Training $ 3,000.00 Customer Portal Text Messages Unlimited $ 300.00 Taxes $ 2,296.00 Total $ 35,096.00 Total Project Cost/Borrowing �$ 1,898,000.00 Ferguson Billed $ 1,777,776,04 MeterSYS Billed $ 166,244.83 Remaining on Contracts $ 24,873.17 Project Expenses by City $ 12,139.13 Project expenses by City (not shown) $ 39,530.51 Sensus Portal Price quote $ 35,096.00 Total expended or committed $ 2,055,659.68 Total Funding needed to complete the Project $ (157,659.68) Dunn Meter and Installation Costs Cost Difference Size '. Cost Size Cost Quantity Difference Labor From QC pay app #5 3/4" $83,00 1 $ 146.94 41 $63.94 ` $0.00 $ 2,621.54 and WO pay app #5 3/4" $83.00 1.5 $ 583.08 14 $500.08 :$307.61 $'. 11,307.66 3/4" '.$83,00 :2 $ 1,549.62 59 $1,466.62 i$307.61 $ 104,679.57. 3/4" .$83.00 4 $ 3,409,15 2 $3,326.15 '..:$486,60 $} 7,625.50: 116 $::126,234.27 Counted above Additional Meters 3/4" ,$83.00 144 $50.37 ` $19,205.28 From QC pay app #5 '. 1" $146.94 178 : 41 $5037 $27,031.47 1.5" $583,08 2 x$357.98 ;: $1,882.12 2" $1,549.62 41 41 .:$357.98 :. $0.00 4' $3,409,15 i 3 '. 3 ;:$536.97 $0,00 $48,118.87 $174,353.14. Additional MXU :$133.44 241 $32,159.04. Adjustments Reductions 6000 1 $;: (6,000.0$). Total Cost of Change Orders $200,512.18 CITY OF DUNN REQUEST FOR BUDGET REVISION FISCAL YEAR ENDING Department: Public Utilities Budget Amendment# BAG 6/30/2020 Date: 1/14/2020 FUND LINE ITEM DESCRIPTION Appropriation Before Amendment Amount of Amendment Increase/Decrease Appropriation After Amendment Automated Meter Reading 30-368-2002 Fund Balance Reserved for Encumbrances $ - $ (160,000) $ (160,000) System 64685-0000 Construction $ 1,633,280 $ 160,000 $ 1,793,280 FUND LINE ITEM DESCRIPTION Appropriation Before Amendment Amount of Amendment Increase/Decrease Appropriation After Amendment Fund Balance 30-368-2002 Fund Balance Reserved for Encumbrances $ - $ (160,000) $ (160,000) rtcvcrv�c iv ins. -, CERTIFICATION: certify this requested budget amendment was approved by the City Council on: City Manager: Date: Finance Director. Date: JUSTIFICATION: The AMR project began with a small contingency of under 7%, or $130,000. This was to include funds for the installation of the customer Portal allowing access by Dunn Utility Customers to see theirwater usage and to improve various aspects of customer service. The contingency funds were used to cover several items such as additional lid drilling, meter boxes, pipe, lids, meter setters, etc. Once these items were purchased, we were left with a contingency of under $40,000. FUNDING SOURCE: Use Funds from Water and Sewer Fund Balance to cover the total expenditures. DUNN g&-- D W-1 U N N ljj j� City Council Agenda Form Meeting Date: January 14, gn sIs SUBJECT TITLE: Board Appointments Presenter: Mayor Elmore Attachment: X Yes No consideration Public Hearinq Advertisement Date: PURPOSE: Applications have been received as follows: 1. Dunn Housing Authority— appointment by the Mayor Fran Pierce — unexpired term of Eric Sinclair with term to end 06/30/2023 2. Additional Applications have been received as follows: Vincent Pressley — Parks and Recreation Delano A. Blaizes Jr. — Library, Parks and Recreation and/or Cemetery 01, and applications for 3. Council also needs to appoint a Council Member to the Dunn Vision Group: This Council Member will replace Dr. Gwen McNeill. Other Members of the Dunn Vision Group include: From the City: Council Member Dr. David Bradham, City Manager Steven Neuschafer, City Clerk Tammy Williams and Planning Director George Adler From the Chamber: President Elect Rodney Stewart, Past President Renee Jackson, Vice President of Finance Matthew Smith and Executive Vice President Heather Lawson BACKGROUND: Eric Sinclair resigned from the Dunn Housing Authority effective December 31, 2019. The Dunn Vision Group has met twice prior to sending out the Request for Proposals. They will begin meeting again once the RFP's are received. The City of Dunn has several vacancies on Advisory Boards — information provided in this packet. RECOMMENDATION/ACTION REQUESTED: To approve any board appointments at the discretion of the Council. City of Dunn Advisory Board Vacancies Dunn Housing Authority I Vacancy — Term ending June 30, 2023 Cemetery Advisory Board 2 Vacancies — Term ending June 30, 2021 2 Vacancies — Term ending June 30, 2022 Planning Board 1 Vacancy — Out of Town (ETJ) -- Term ending June 30, 2021 Board of Adjustment 3 Vacancies — Term ending June 30, 2020 1 Vacancy — Term ending June 30, 2021 1 Vacancy -- Term ending June 30, 2022 Parks and Recreation Advisory Board 2 Vacancies — Terni ending June 30, 2020 1 Vacancy — Term ending June 30, 2022 Library Board of Trustees 1 Vacancy — Term ending June 30, 2021 Applications are available: - online at www.dmm-ne.org under Government/Boards and Commissions - City Administration Office — City Clerk NAME Vacant Lester Lee Vice -Chairman Eddie Draughon DUNN HOUSING AUTHORITY ADDRESS PHONE A 112 Crescent Dr. 892-3035 208 Winterlochen Dr 897-7169 Evelyn (Lois) Dail 405 N. Ellis Ave. 892-8736 Sadie McLamb 611 S Powell Ave 514-1457 (1 yr Mayor appt.-Tenant Rep.) Suite 1512 10/04/01 06/01/06 05/10/11 07/12/16 11/13/12 07/12/16 11/13/12 06/10/14 06/11/19 06/12/18 06/11/19 Chuck Turnage 610 W. Divine St. 892-2297 10/08/13 (Ex -Officio Member) TERM ENDS 06/30/23 06/30/21 06/30/21 06/30/24 06/30/20 Board Members are appointed for 5 year terms. Board meets on the third Monday of each month at 5:30 p.m. Meeting place is the DHA office at 817 Stewart: Street. *Effective 6-2-05 (Resolution was passed to reduce membership from six (6) members to five (5) members, one (1) of whom must be directly assisted by the public housing authority) Reviser/ 116120 NAME 1. Vacant 2. Linda James 3. 4. John Frazee &_meea Yin aI- cony 5. Vacant 6. CITY OF DUNN CEMETERY ADVISORY BOARD ADDRESS PHONE APPOINTED TERM ENDS 507 W Wake St 500 S. Powell Avenue 7. Donald Alton Smith 309 Briarcliff Drive dst,iitli3l742@embarqniaii.com Dr. David L. Bradham (Ex -Officio Member) wpbarfietdge nbunmail cm Steven Neuschafer, City Manager (Ex -Officio Member) snertschakra dnn -tcor& 890-1730 892-6722 984-4763 06/30/2021 10/15/2019 06/30/2022 06/30/2022 04/10/18 06/30/2021 06/30/2021 06/30/2022 06/30/2020 Board Members are appointed for 3 -year terms. However, no member shall serve more than six (6) consecutive years. Board meets not less than quarterly. Meeting dates: (To Be Determined by the Established Board). Meeting place: (To Be Determined by the Established Board). Effective 10/8/2013 (Ordinance 02013-07) was adopted establishing the Cemetery Advisory Board. The Cemetery Advisory Board will be made up of seven (7) members. The City Council shall appoint members from a list of qualified members, which shall be residents of the City with the exception of a minimum of one (1) member and a maximum of two (2) members residing outside the corporate limits. The duties of the cemetery advisory board are to advise the City Council and City Manager (or his designee) in matters affecting cemetery policies and improvements, by way of a majority vote of the members. Revised 116120 DUNN LIBRARY BOARD OF TRUSTEES NAME ADDRESS PHONE APPOINTED TERM ENDS 1. Rachel Hayes 102 Moses Tripp Lane 892-7544 06/11/2019 6/30/22 Term begins July 1, 2019 2. Shirley White -McNeill 100 Fountain Circle 658-5350 07/12/16 06/30/22 3. Linda James 507 W. Wake St. 892-5979 06/10/14 06/13/17 06/30/20 4. Dava Anderson 806 Lane Rd 910-694-3188 6/13/17 06/30/20 Alternate 704-699-0837 5. Linda Moods 129 Jonesboro Rd. 892-2985 06/09/15 06/30/21 6. Vacant 06/30/21 Council Member Dr. David L. Bradham (Bx-officio Member) Board Members are appointed for 3 -year terms. However, no member shall serve more than six (6) consecutive years. Board meets quarterly. Meeting dates are the second Monday night as advised by the Chairperson at 7 p.m. Meeting place is the Dunn Public Library. *Completing terms of prior board members. County Appointed: Gloria Gulledge 33 Jonesboro Road 892-8659 08/15/17 (County Liaison) 11/13/18 06/30/21 Revised 116120 NAME 1. Parrish Daughtry 2. Vacant 3. Vacant 4. Laronda Abney PARKS AND RECREATION ADVISORY BOARD ADDRESS PHONE APPOINTED TERM ENDS 1563 Chicora Road 890-9333 01/09/18 06/30/20 06/30/20 06/30/20 1009 N. Wilson Ave. 5. Dewayne Holmes 304 N. Ashe Ave. 6. Vacant 7. Keith Williams Chuck Turnage (Ex -Officio Member) Frank McLean (Ex -Officio Member) 704 N. Orange Ave. 610 W. Divine St. 607 E. Vance St. 892-1306 892-2712 07/01/04 06/07/07 07/13/10 07/09/13 07/12/16 06/11/19 06/20/02 06/02/05 07/08/08 05/10/11 06/30/14 01/09/08 06/30/22 06/30/20 06/30/22 237-0257 07/12/16 06/11/19 06/30/22 892-2297 01/03/08 10/08/13 892-1185 10/08/13 Board Members are appointed for 3 -year terms. Board meets on the 15' Tuesday night in each month at 7 p.m. Meeting place is the Dunn Community Building. Revised 117120 CITY OF DUNN ALCOHOL BEVF,RAGE CONTROL BOARD Name Address J. Dal Snipes 105 N Wilson Ave Chairman Milton Lynn Jernigan 102 Windsor Dr Alice Judd Buddy Maness (Ex -Officio Member) 101 Sunset Drive O Harris Group LLC PO Box 578 Dunn, NC 28335 Phone Appointed 892-4680 06/09/09 06/19/12 06/09/15 11/13/18 Term Ends 06/30/21 292-2045 07/09/13 237-1404 07/12/16 06/11/19 06/30/22 892-1218 06/10/14 891-4461 06/13/17 06/30/20 292-2564 10/08/13 Board Members are appointed for 3 year terms. Board meets on the third Tuesday of each month at 7:30 a.m. Meeting place is Cracker Barrel, 1102 E. Cumberland St. Revised 116120 CITY OF DUNN PLANNING BOARD Billy Tart PO Box 905 (w) 892-6309 01/03/08 (Ex -Officio Dunn, NC 28335 10/08/13 Member) Prank McLean 607 E. Vance Sheet 892-1185 10/08/13 (Ex -Officio Member) Planning Board Members are appointed for 3 year terms. Board meets on the 4's Tuesday of each month at 6:30 p.m. Meeting Place -Dunn Municipal Building. *Effective 08-07-03 Confirmed 06-02-05 (To achieve staggered terms, as the terms of existing members expire, the first two members re -appointed or then' replacements shall be appointed for a term of one (1) year, the second two members shall be re -appointed or their replacements shall be appointed for a term of two (2) years and the final three (3) members shall be re -appointed or their replacements shall be appointed for a term of three (3) years. Their successors shall be appointed to three-year terms. Vacancies occurring for reasons other than expiration of terns shall be filled as they occur for the period of the un -expired term.) Revised 1/6/20 ADDRESS HOME WORK APPOINTED TERM ENDS IN TOWN MEMBERS 1 Claudell Brown 106 Gum Sheet 892-1087 483-4316 06/02/05 (Chairman 1/26/10—present) embabee2050@yahoo.com 07/08/08 05/10/11 06/10/14 06/13/17 06/30/20 2 Doug Heath 107 George Street 892-4626 06/02/05 (V -chair 1/15/08 -present) drheath@earthlink.net 10/05/06 06/09/09 06/19/12 06/09/15 11/13/18 06/30/21 3 Brian Hudson 1001 W Divine St 891-8148 06/11/19 06/30/22 Term begins 07/01/19 mblmdson7o@gmail.com 4 Douglas Godwin, Jr. 410 S. General Lee Ave. 890-1974 11/10/15 douglas.godwin09@gmaitcom 11/13/18 06/30/21 5 Joe Miriello 103 Shelly Drive 892-9302 07/09/13 jmiriello@nc.a'.com 06/09/15 11/13/18 06/30/21 6 Lynn T. Godwin 900 W Pope St 892-1061 06/11/19 06/30/22 Term begins 07/01/19 rethooseinteriors@gmaiLcom OUT OF TOWN MEMBERS (ETJ) 7 Vacant 06/30/21 Billy Tart PO Box 905 (w) 892-6309 01/03/08 (Ex -Officio Dunn, NC 28335 10/08/13 Member) Prank McLean 607 E. Vance Sheet 892-1185 10/08/13 (Ex -Officio Member) Planning Board Members are appointed for 3 year terms. Board meets on the 4's Tuesday of each month at 6:30 p.m. Meeting Place -Dunn Municipal Building. *Effective 08-07-03 Confirmed 06-02-05 (To achieve staggered terms, as the terms of existing members expire, the first two members re -appointed or then' replacements shall be appointed for a term of one (1) year, the second two members shall be re -appointed or their replacements shall be appointed for a term of two (2) years and the final three (3) members shall be re -appointed or their replacements shall be appointed for a term of three (3) years. Their successors shall be appointed to three-year terms. Vacancies occurring for reasons other than expiration of terns shall be filled as they occur for the period of the un -expired term.) Revised 1/6/20 CITY OF DUNN BOARD OF ADJUSTMENT CHAIRMAN ADDRESS 1 Vacant IN TOWN MEMBERS 2 Vacant 3 Vacant 4 Vacant 5 Jonathan Roy Weathers 809 Davis Ave Term begins July 1, 2019 6 Vacant OUT OF TOWN (ETJ) MEMBER 7 Gary Beasley 567 Ammons Rd. (V -Chair) IiOME 919-796-3330 892-4616 (910)514-3568 APPOINTED TERM ENDS 06/30/20 06/30/20 06/30/21 06/30/20 06/11/19 06/30/22 06/30/22 06/30/99 06/20/02 06/02/05 07/08/08 05/10/11 06/10/14 06/13/17 6/30/20 Boatel Meetings are held on the 3`a Wednesday night (as called) of each month in the Municipal Building at 7:00 p.m. (3 year terms) *Effective 7-7-05 — Code amendment was adopted whereby the BOA shall consist of (7) members, (6) shall be in -town members and at least (1) member shall reside in the ETJ area for representation on the Board. 4/5 vote of its membership shall be required to affirm a decision. The chairman shall vote as any other Board member. Quorum shall consist of a majority of the regular members, excluding any unfilled vacancies. The Board shall not pass on any question relating to an appeal from a decision, order, requirement or determination of the administrative official charged with enforcing the Ordinance or an application for a variance or special use permit when fewer than six members are present. Terms: Members shall be appointed for a term of (3) years, except to achieve staggered terms, as the terms of existing members expire or as a vacancy occurs, the first two members re -appointed or their replacements shall be appointed for a term of one year, the second two members shall be re -appointed or their replacements shall be appointed for a term of two years, and the final three members shall be re -appointed or their replacement appointed for a term of three years. Successors shall be appointed to three-year terms. Vacancies occurring after the establishment of the staggered terms, for reasons other than expiration of terms shall be filled as they occur for the period of the un -expired term. Revised 116120 '. , ,w CouncilCity Agenda Form 1 , gnT r _ r Meeting sq Date: January 14 0 1989 * 2013 1989 * 2013 SUBJECT TITLE: Financial Report, Tax Report and Assessment Update Presenter: Finance Director Roberts Department: Finance Attachment: X Yes No Description: Financial and Tax Public Hearinq Adverlisement Date: PURPOSE: Attached please find the Financial Report/Assessment and Tax Report as of December 31, 2019. BACKGROUND: BUDGET IMPACT: RECOMMENDATIONIACTION REQUESTED: Acknowledge receipt of the Monthly Financial Reports for December 31, 2019. nortUJJh carolina L .ANN city of dunn POST OFFICE BOX 1065 • DUNN, NORTH CAROLINA 28335 (910) 230-3500 • FAX (910) 230-3590 www.dunn-ne.org MEMORANDUM To: Honorable Mayor, City Council Members From: James 0. Roberts, Finance Directr , Subject: Financial Report Date: January 15, 2020 Mayor William P. Elmore Jr. Mayor Pro Tem Chuck Turnage Council Members J. Wesley Sills April L. Gaulden Frank McLean Billy Tut Dr. David L. Bradham City Manager Steven Neuschafer • The City, as of December 31, 2019 had $3,460,357 in cash in the General Fund and $2,348,593 in the Water -Sewer Fund. Through November of 2018 the City had $2,194,796 in the General Fund and $2,486,185 in the Water and Sewer Fund. We continue to maintain a larger total balance than last year. • Our Taxes for the 2019 year are being paid at a higher level each month. To date we have received approximately $1,649,259 or approximately 44% of our expected tax income. Our Estimate for the 2019 year is $3,750,000. These totals include Property, Motor Vehicles, and Downtown Service District taxes. • Sales Tax Revenue to date is $773,995. Our Budget for that income is set at $2,212,000. Sales Tax Reports from the Department of Revenue are provided at least two months behind actual collections. This is 35% of our total expected income. • Utilities Sales Tax report for the first half of the year has been received. The total to date received is $343,048. This amount includes Electricity, Telecommunications, and Video Programming Sales Taxes. It is budgeted for these three areas at $747,000. This covers the quarterly payment for the quarter ending September 30, 2019. • Building Permit Fees for the month of December were $13,388, for a total collected for the year of $69,064 or 86.3% of budget. Our budget for the year is $80,000. • Water and Sewer Revenues for the month of December were $432,981. Our total to date collected is $3,003,014 or 53.69% of budget. Our budget for the year is $5,593,000. • Expenditures are at 50.16% of budget in the general fund. Our Budget is $11,597,100 and we have expended $5,663,619. The Water and Sewer fund has spent 42.4% of budget which was $6,207,200 and we have expended $2,351,264. The benchmark for this period is 50% of budget. DUNN b3acd.a�edga�l' 110 Am commum ma -eers wev * xma Expenditures for City of Dunn u�esela�e��1 S u,s9>,lo000 lrox ll/31/3019 FrpendlNres Year[o Date $ 5633,6190J 99% Budgetfl¢malning $ 5963,<6I.OJ 51X EXPENDITURES FOR THE CITY OF DUNN ® EXPENDITURES YEAR TO DATE n BUDGET REMAINING Expenditures for Water and Sewer amg¢ea�o��l 5 szmzm.m lark RPol/zol9 raP¢nen�reav¢aam pare $ z,331,x6a.m 3g% Butlg¢I Pemilning $ 3,fl33,936� 6zX WATER / SEWER EXPENDITURES o EXPENDITURES YEAR TO DATE m BUDGET REMAINING City Counci Financial Report Bank First Citizens Bank First Citizens Wealth Management NC Capital Management Trust General Account NC Capital Management Trust Powell Bill NC Capital Management Trust Drug Tax Select Bank Certificate of Deposit Balance Percents€ Balance 24.4% $ 842,884 8.7% $ 302,199 44.1% $ 1,524,313 12.0% $ 414,086 1.9% $ 65,767 9.0% $ 311,109 100.0% $ 3,460,357 4sTA es.c% 30.0% 25.0% z0.az ss.o:u co.0% 5.0% o.0% Bank Fund Balances First Citizens First Citizens NC Capital NC Capital NC Capital Select Bank Bank Wealth Management Management Management Certificate of Management Trust General Trust Powell Trust Drug Tax Deposit Account Bill north carolina UMDUNN city of Bunn POST OFFICE BOX 1065 a DUNN, NORTH CAROLINA 28335 (910) 230-3500 a FAX (910) 230-3590 www.dunn-nc.org MEMORANDUM To: Honorable Mayor, City Council Members From: James 0. Roberts, Finance Directo Subject: Liens and Accounts Receivables Date: January 14, 2020 Mayor William P. Ehnore Jr Mayor Pro Tem Chuck Tannage Council Members J. Wesley Sills April L. Gaulden Frank McLean Billy Tat Dr. David L. Bradham City Manager Steven Neuschafer Since Thanksgiving through the Holidays there has been little to no activity on Liens and Accounts Receivables. We are using the Debt Setoff process for some of the current individuals that owe us these funds. Debt Setoff utilizes the power of the Department of Revenue (DOR) to collect funds from Tax Refunds and Lottery Winnings to pay debts owed by the taxpayer. To qualify they must be 60 days past due, owe more than $50, and live in North Carolina. We do anticipate receiving some funds as individuals collect their Tax Refunds. • The attorneys are continuing to work with us on taking properties with liens on them and moving them to foreclosure. Ore co manL malfers ,1 N £ 3_m , '.,y "1S SSM' i ` .A� ijjjj� City Council Agenda Form � p µ � F 1989 * 2013 Meeting aJanuary1 1989 * 2013 SUBJECT TITLE: Administrative Departmental Reports Presenter: City Manager Steven Neuschafer Department: Admin Attachment: XYes No Descripti Public Hearina Advertisement Date: PURPOSE: Attached please find the following Monthly Reports for your review: - Communications/Public Information - Planning & Inspections Report - Public Works Report - Public Utilities Report - Parks & Recreation Report - Library Report - Police Report A-TWIT409TUB IlgZei�■h41�_C�� RECOMMENDATION/ACTION REQUESTED: Acknowledge receipt of the Monthly Administrative Reports. 01 -Achieved During the month of December I met with each department head and reviewed their website pages with them. We reviewed in detail the current pages and how we want to proceed with the new website pages. We went over what to take down, what to change, and what to add. 02- In Progress My main focus right now is getting the new website live and working on the Government Channel change over. Now that we have completed the Alleyway Project, my time has been put towards the website and gov channel. We would like to launch the website in January and hopes to have the government channel up and running by then too. 03- Goals My upcoming goals would be to complete the Social Media Policy for the City. This is still very important to me because it will give us a guideline to give employees on what we will tolerate and what we will not. This will help protect the City's image and keep us in good standing with our residents. 04- Stats Facebook: Instagram: Page Likes: 586 Page Like: 554 Reach:2167 Reach:1993 #1 post: Santa House Hours with 1.2K #1 post: Christmas Tree Lighting #2 post: Employee Appreciation Lunch With 1.1K DL INN November 2019 1 Monthly Development Report Planning & Inspections Department 1102 N. Powell Ave., Dunn, NC 28334 1 phone 910-230-3505 1 fax 910-230-9005 1 www.dunn-nc.org D,UNN ir�rz rmnmarzi moltnrs Code Enforcement Map November V to November 30`h, 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 I December 20191 Monthly Report 101 E. Cleveland St., Dunn, NC 28334 1 phone 910-892-2948 1 fax 910-892-88711 www.dunn-nc.org *Data from Mobile311 work order system (does not include all work performed) Public Works Department I December 2019 1 Monthly Report 101 E. Cleveland St., Dunn, NC 28334 1 phone 910-892-2948 1 fax 910-892-88711 www.dunn-nc.org *Data from Republic Services report DNN azr%rc rmmnmu mMhm Public Utilities Dept I November 2019 1 Monthly Report 101 E. Cleveland St., Dunn, NC 28334 1 phone 910-892-2948 1 fax 910-892-8871 1 www.dunn-nc.or� *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 ily n[ dune �,rheie rommrzni m�kr'r *Data from NC DEQ DMR documents and Black River Wastewater Treatment Plant records Monthly Recreation ' e, wa Rpo ; _. Dunn Parks & Recreation December Monthly Narrative Report Sports Programs Basketball registration started on October 11t and ended on November 13th. Our 10U boys league consist of six teams and 14U boys league consist of five teams which will be played in-house. Our 10U girls league consist of three teams and 13U girls league consist of one, that will be played amongst teams within Harnett County (Angier, Erwin, Coats, and Lillington). The 10U & older both boys and girls leagues began practicing on November 18' whereas our instructional league teams began practicing on December 14th. All league games will begin the week of.January 4, 2019. Sports Registration Indoor soccer registration will begin January 2nd and ends on February 51h for ages 7-13. Special Events Dunn Senior Christmas party was held on Tuesday, December 31h at 6:00 p.m. at the Dunn Community Center. The meal was catered by Blackmon's Catering. Starock Enterprise D1 service provided lots of music and entertainment throughout the evening. Several of the guest enjoyed themselves dancing. Door prizes were awarded to ticket winners and upon leaving the event each senior received a gift bag of assorted fruit and candies. The City's Employee Christmas Luncheon was held on Friday, December 13th at the Dunn Community Center from 11:30 .a.m. to 1:00 p.m. The meal was catered by Crimson Lights. Recreation Advisory Board Our board met last on Tuesday, November 121h at 6:00 p.m. in the Dunn Community Center. Eddy Langston resigned from his position of Chairperson of our Recreation Advisory board. We wish him the best of luck, and we will miss his knowledge and advice he has provided throughout his years of service. The next scheduled meeting will be held Tuesday, February 11th at 6:00 p.m. Dunn Parks & Recreation Department Monthly Review I Dunn Parks & Recreation 1205 Jackson Road, Dunn, NC 28334 1 (910) 892-2976 Phone (910) 892-7001 Fax I www.dunn-nc.= December 2019 Dunn Parks & Recreation Facility Rentals, Programs & Etc. Numbers Rentals _ Facili Dunn Community Building 1 Clarence Lee Tart Memorial Park 0 Codrington Park 0 Nathan Harris Athletic Complex @ Tyler Park 0 Baseball & Softball Field Rentals 0 Tournament Rental 0 Winter Programs Coed Instructional League 56 lOUB Basketball 43 I OUG'Basketball 27 13UG Basketball 13 14UBi Basketball 52 P K Vyas Center New Memberships 5 Renewed Memberships 13 Guest Memberships 1 Adult Basketball 3 Batting Cage Rentals 0 November 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.orgj brary 40 38 Animal Control Canine Totals for November 2019 35 30 25 24 _... 20 15 15 10 7 5 4_. 1 0 0 0 0 Calls Picked Up' In Pound ( Returned Adopted Escaped Euthamze Bites Isolated ®.19 Nov 38 24 I 7 4.. 15 _.. ( 0 1 0 _.. 0 _. Animal Control Feline Totals for November 2019 40 38 35 30 25 20 _.. _.. _.. _... _... 17 15 10 10 10 0 0 0 0 0 Calls Picked In Pound Returned Adopted Escaped Euthanize Bites Isolated Up * Nov 19I 38 I 17 0 0 10 0 10 0.. ( 0 Animal Control Other Animals, Warnings and Mileage 1600 _... _._ _..... _. _. _.... 1388 1400 1200 _. _... _.No 1000 __.. _..No957.. _.. 800 _.. _... 600 _. 400 _.. 200 _.. _.. 4 4 0 Other Mil'age Animal Warnings Citations I'a I Loaner Calls N Nov 191 _4 ( 4 1 0 1 1388 I 957.. Total Crimes Reported for November 2019 200 _. _.. 173.._ 30 Number of Crimes by Type for November 2019 20 _. W 15 _. _ _.._ _..... 10 s 7 s s 1 1 0 0 0 Larceny Homicide Rape Robbery Aggravate Burglary Burglary from Larceny Simple d Assault Force Non -Force Motor All Other Assaults Vehicle ®Nov -19) 0 1 1 1 5 1 1. 1 15.... 1 0 1 7 ,1 24 1 8 12000 Criminal Investigations Division for November 2019 10,719 10000 _. _..... 8000 _... _. __. __mmm=._.. _... 6000 _...MEN=_.. 4000 _ _No=_.. 2000 _ _.. _.. _... 71 56 0 Cases Assigned Cases Closed Recovered Property Search Warrants Value Executed ® Nov -19 71 I 56... I _ 10,719 I.... 0... Narcotics Seized for November 2019 900 _ _.... _.... _. 802 800 700 600 .. _. 500 400 300 _.... _... _.. 200 100 _ ......82.5 _.. _.... 1.6 7.5 0 0 1 1 Felony Misd. Marijuana Cocaine Meth Heroin Pills Other Drugs L. Arrests Arrests ® Nov 19) 802 1.6 I _. 82 .5 7.5 0 I 0 L. 1 L.. 1 I II I Gram Weight Dosage Unit Criminal Investigations Divison Juvenile Report for November 2019 4.5 4 4 _._ _.... _.. _. _...... 3.5 3 3 3 3 3 WON HOW_.. Offiffif 1002 2 0.5 0 0 0 0 0 Cases Cases Total Total Total Total Total Cases Filed Cases Ex- Cleared Cases Cases Adult Juvenile Felony Misd. Assigned Inactive Cleared by Arrest Unfound Closed Arrests Arrests Charges Charges I® Nov -19I 4 I 0. 3 3 1. 0 0 0 3 I 0. 3 Patrol Division for November 2019 1000 943 900 800 _. 700 _... _... ___ _.... 600 _.... _.. _. Will] 400 _. _... 300 _. _.. 200 100 ___. _...... _. _... 58 14 21.8 5 4.4 1,9 0 Other us Misd. Felony Firearms Marijuana Cocaine Heroin Arrests Arrests Seized Seized Seized Sezied Drugs Currency Seized Seized 0 Nov -19 58 14 5 21.8 4.4 ( 1.9 943 0. Dosage I I Units USD Patrol Division for November 2019 60 54 26 10 10 3 1 1 1 0 11 Speeding Pass. No Drive While Failure To Run Red Failure to (Inf) Seat Belt Seatbelt Operator Lic. Stop Stop Light Reduce Juv. Lic. Revoked Sign Speed M Nov -19 54 ' _.. 1 1 10 26 0 (... 1 _. 3 DUNN DUNN 3 x All -America Cily �it, ,r d,,,n All -America C14 jr City Council Agenda Form y Meeting '�Date: 6. d January 6' J- 0 9 r' 13 SUBJECT TITLE: City Manager's Report Presenter: City Manager Neuschafer Department: Administration Attachment: Yes X No Description: Public Hearina Advertisement Date: PURPOSE: City Manager Steven Neuschafer will give a Monthly Update. BACKGROUND: BUDGET IMPACT: RECOMMENDATIONIACTION REQUESTED: Page I 1 Announcements January 14, 2020 City Council Meeting City of Dunn offices will be closed Monday, January 201h in recognition of Martin Luther King, Jr. Day i The annual Martin Luther King, Jr. Parade will be held on Monday, January 20th at 11:00 am in Downtown Dunn i The Duren Area Chamber of Commerce will host a Business Impact Luncheon which includes a Schools Update on Tuesday, January 21St from 11:30 a.m. to 1:30 p.m. at the Dunn Community Center The Chamber's Annual Banquet will be held at the Dunn Shrine Center on Tuesday, January 28th at 6:00 pm. ➢ The next regular City Council Meeting is Tuesday, February 11th at 7:00 pm CLOSED SESSION CRITERIA (Specify one or more of the following permitted reasons for closed sessions) Move that we go into closed session in accordance with: [N.C.G.S. 143-318.11(a)(1)] Prevent the disclosure of privileged information i Under the North Carolina General Statutes or regulations. i Under the regulations or laws of the United States. [N.C.G.S. 143-318.11(a)(2)] Prevent the premature disclosure of an honorary award or scholarship [N.C.G.S. 143-318.11(a)(3)] Consult with the Attorney i To protect the attorney-client privilege. To consider and give instructions concerning a potential or actual claim, administrative procedure, orjudicial action. i 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).