Loading...
Agenda 01-10-2017Dunn City Council Meeting Agenda Tuesday Evening, January 10, 2017 7:00 p.m., Dunn Municipal Building Call to Order Invocation Pledge of Allegiance SECTION 1) Adjustment and Approval of the January 10, 2017 meeting agenda PUBLIC COMMENT PERIOD 2) Each Speaker is asked to limit comments to 3 minutes, and the total comment period will be 30 minutes. Citizens must sign up and register on a sign-up sheet available on the podium within the City Council Chambers prior to the start of the meeting. PUBLIC HEARINGS 3) Demolition of Structure — 510 Spring Branch Road — PIN# 1516-71-5790 CONSENT ITEMS 4) Minutes — December 13, 2016 5) Budget Amendment #2 6) Weedy Lot/Assessment Report 7) Request for Disposal of Records 8) Personal/Surplus Property Disposal Request 9) Ordinance Rescinding An Ordinance — 211 W. Harnett Street 10) Ordinance Rescinding An Ordinance — 303-A S. Magnolia Avenue 11) Ordinance Rescinding An Ordinance - 1000 S. King Avenue 12) Ordinance Rescinding An Ordinance - 300 N. Clinton Avenue 13) Ordinance Rescinding An Ordinance — Ashe Avenue (structure behind church) ITEMS FOR DECISION 14) Reimbursement Agreement For Plug -In Electric Vehicle Charging Station By Duke Energy 16) Consideration of Ordinance to Demolish House — 605-607 S. Fayetteville Avenue — PIN# 1516-45- 7888.000 16) Consideration of Ordinance to Demolish House — 117 Bruce Drive — PIN# 1506-88-3051 17) Consideration of Ordinance to Demolish Structure — 510 Spring Branch Road — PIN# 1516-71- 5790.000 18) Set Date for Budget Retreat — FY 2017-2018 ITEMS FOR DISCUSSION AND/OR DECISION 19)_ Financial Report._ 20) Administrative Reports a. Tax Report b. Building Report c. Police Report 21) Announcements 22) Information 23) Closed Session — If one is called, cited in the motion ADJOURNMENT the General Statute(s) allowing the Closed Session will be "This institution is an equal opportunity provider and employer" SECTION 1. Adjustmentand Approval 1 of the January 10, 2017 � � � � 11 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 This policy shall remain in effect until such time that it is altered, modified, or rescinded by the City Council.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 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. ® _ DUN"N NlilmeticaWy it, "f 8inn AHAWflcaft City Council Agenda Forte Meeting Tate® January 10, 2017 SUBJECT TITLE: Demolition of Structure -510 Spring Branch Road PIN #1516.71.5790,000 Presenter: Chief Building Inspector Steven King Department: Inspections Attachment: X Yes No Description: Notice of Public Hearing Public Hearing Advertisement Date: 12/30/16 & 1/06/17 The Public has been notified that oral and written comments will be heard and received concerning the demolition of the structure located at 510 Spring Branch Road, Dunn, NC. The public hearing was duly advertised on December 30, 2016 and January 6, 2017. BACKGROUND BUDGET IMPACT: RECOMMENDATION/ACTION REQUESTED: PLEASE PROVIDE: Sixteen (16) copies of all pertinent attachments with the Agenda Abstract to the City Clerk no later than noon in accordance with the schedule that you have been given. 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 JANUARY 10, 2017 IN THE COURTROOM OF THE DUNN MUNICIPAL BUILDING. THE FOLLOWING ITEMS WILL BE DISCUSSED. PUBLIC HEARING: (1) A HEARING WAS HELD ON OCTOBER 20, 2016 IN REFERENCE TO THE STRUCTURE LOCATED AT 510 SPRING BRANCH ROAD. AT SAID HEARING, EVIDENCE WAS GIVEN TO SHOW THAT THE PROPERTY IS IN VIOLATION OF N.C.G.S. 160A — 428. AN ORDER WAS ALSO PLACED TO OWNER(S), MUNISHREE, LLC TO REPAIR OR DEMOLISH SAID STRUCTURE. TO DATE, NO RESPONSE HAS BEEN MADE. THEREFORE, IT WILL GO BEFORE THE CITY COUNCIL TO ADOPT AN ORDINANCE TO HAVE THE STRUCTURE 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: December 30, 2016 January 6, 2017 DUNN DUNNDUNN All•AmericaC14 All -America City 1 I City Council agenda Form 1 1 Meeting date: January 10, 2017 19897E 2013 1989%2013 SUBJECT TITLE: Minutes— December 13, 2016 Presenter: Department: Attachment: X Yes No Description: December 13, 2016 — Minutes Public Hearing Advertisement Date: N/A PURPOSE: Attached please find the minutes of the December 13, 2016 City Council meeting for your consideration. BACKGROUND: BUDGETIMPACT: RECOMMENDATION/ACTION REQUESTED: MINUTES CITY OF DUNN DUNN, NORTH CAROLINA The City Council of the City of Dunn held a Regular Meeting on Thursday, December 13, 2016, at 7:00 p.m. in the Dunn Municipal Building. Present was Mayor Oscar N. Harris, Mayor Pro Tem Billy Tart, Council Members Buddy Maness, Gwen McNeill, Frank McLean, Billy Tart, Chuck Turnage and Billy Barfield. Also present was City Manager Ronnie Autry, Assistant City Manager Steven Neuschafer, Finance Director Mark Stephens, Public Works Director Dean Gaster, Chief Building Inspector Steven Mug, Planning Director Samantha Wullenwaber, Chief Building Inspector Steven King, Police Chief Bill Halliburton, Recreation Director Brian McNeill, Human Resources Director Anne Thompson, Librarian Mike Williams, Attorney P. Tilghman Pope, City Clerk Jennifer Fortin, Deputy City Clerk Melissa Dudley and Daily Record Report Melody Brown -Peyton Mayor Harris introduced the new Police Chief, William Halliburton INVOCATION Mayor Harris opened the meeting at 7:00 p.m. and asked Reverend Dennis Manuel, Police Chaplain and Apostle of East Granville Street Church to give the invocation. Afterwards, the Pledge of Allegiance was repeated. AGENDA ADJUSTMENT AND APPROVAL Motion by Council Member Maness and seconded by Council Member McLean to adopt the December 13, 2016 meeting agenda with changes, if any, as listed below. Agenda Items Added: • none Agenda Items Removed: • none Motion unanimously approved. PRESENTATION Proclamation Presentation — Clem Medley Mayor Harris noted he presented a proclamation to Mr. Clem Medley at his retirement party on December 12, 2016. A copy ofProcimnation (P2016-26) is incorporated into these minutes as Attachment #1. PUBLIC COMMENT PERIOD Each speaker is asked to limit comments to 3 minutes, and the total comment period will be 30 minutes. Citizens must sign up and register on a sign-up sheet available on the podium within the City Council Chambers prior to the start of the meeting. Mayor Harris read the City of Dunn City Council Public Comment Policy. There were no public comments. PUBLICHEARINGS Conditional Use Permit — Cu-03-16 James D. West 110 S. Wilson Avenue & 12 E. Broad Street PIN# 1516-67-4017.000 & 1516-67-3195.000 This is a request for a Conditional Use Permit [Zoning Ordinance Article IX Section 22-461 (6)(m)] from James D. West. The conditional use will allow the operation of a banquet hall/event venue. The Public Hearing is the opportunity for the Council to hear sworn testimony and receive specific evidence from the public to include any party for or against the request. During the deliberation for decision questions may only be asked to clarify previous testimony. The Public Hearing was duly advertised on November 10, 29 and December 6, 2016, Attorney Pope introduced CU-03-16, a request from James D. West for a Conditional Use Permit to allow for the operation of a banquet hall/event. The hearing on this matter is judicial in nature and will be conducted in accordance with special due process safeguards. Swearing -In: Attorney Pope administered oaths to: Planning Director Samantha Wullenwaber dannesD. West Attorney Pope explained that testimony will first be given by City Planner Director Samantha Wullenwaber, then from the applicant and their witnesses, and then from opponents to the request. Parties may cross-examine witnesses after the witness testifies when questions are called for. If you want the Council to see written evidence, such as reports, maps, or exhibits, the witness who is familiar with the evidence should ask that it be introduced during or at the end of his or her testimony. Reports from persons who are not present to testify will not be accepted. Attorneys who speak should not give factual testimony but may summarize their client's case. Before beginning your testimony, please clearly identify yourself for the record. Attorney Pope opened the hearing on Case #CU-03-16 Conditional Use Permit Application and asked for testimony from City Planner Samantha Wullenwaber. Testimony from the Planner Planning Director Samantha Wullenwaber asked that the documents contained behind tabs #4 and #17 in the City Council packet which includes the conditional use application, Planning Department staff report, statement of justification from the applicant, maps and all other material be entered as evidence. (A copy of these documents entered as evidence for Case CU- 03-16 Conditional Use Pen nit is incorporated into these minutes as Attachment #2). Planning Director Wullenwaber stated that the property is located at 110 S. Wilson Avenue and 120 E. Broad Street and is currently zoned C-1, Central Commercial District. The property is currently vacant. The applicant would like to have a banquet hall/event venue at this location. The property is the former Rhett House Interiors building. One building is approximately 5,400 sq. ft. and the other building is approximately 3,300 sq. ft. There are no parking spaces required because in the Central Commercial District does not require parking because there is on street parking. There are about 75 on street parking spaces in the downtown area of Broad Street and Wilson Avenue and this does not include the two public parking lots. Everything around this property is zoned C-1, Central Commercial District. There is retail businesses, a bank, and restaurants with there being a variety of commercial uses in the area. The Land Use Plan does identify this area as commercial on the 2030 Land Use Plan and is located in area three. Water and sewer services are available to this site. The properties is within the Dunn City limits and all public services would be available. The properties are downtown and have frontage on S. Wilson Avenue and E. Broad Street. The conditional use request is to allow the operation of a banquet hall/event venue. The properties are currently vacant and they are connected internally, although there are two PIN numbers. The parking requirement is waived in the Central Commercial District per the zoning ordinance. All parking will be on street and using public parking lots. Conditions may be placed upon the application, only if the applicant agrees to them Attorney Pope inquired if anyone that was sworn in had any questions for the City Planner. There were no public questions at this time. Attorney Pope inquired if Council had any questions for the City Planner. Council Member Tentage asked if the applicant was aware of the challenges for garbage pick-up. Council Member Tumage was given a head nod of yes by the applicant. Mayor Harris inquired if the applicant was also the owner. City Planner Wullenwaber believed so but the applicant would be better to answer the question. Testinnonyfr'on theApplieant/Proponents Attorney pope explained that we will now here from the applicant and other proponents. If there are attorneys or other representatives who will give a general summary of the client's position, we'd like for you to go first. James D. West, applicant noted that as far as the trash goes, he takes care of that himself. Attorney Pope inquired if anyone had questions for the applicant. Mayor Harris inquired if the applicant was going to be the owner and operator of the facility. Mr. West indicated he will be the operator and will have someone be in charge of the day to day operations Testimony from Opponents Attorney pope explained that we will now here from people opposing the request. If there are attorneys or other representatives who will give a general summary of the client's position, we'd like for you to go first. There were no oppositions to the request. Attorney pope stated hearing no more testimony, we will now entertain any further questions from the City Council Members for the applicant, proponents or opponents at this time. Once the public hearing is closed, the only questions posed to the applicant, proponents or opponents shall be for clarification. No new evidence can be introduced after closing the Public Hearing. Additionally, if there are any conditions that the Council would like to consider on the granting of the conditional use permit, they must be agreed to by the applicant and they must be asked that the applicant here at this time whether or not he will agree to them. Are there any other questions of the Council of anybody before we close the Public Hearing? Council Member Barfield inquired if either street or one street would be used for entering and exiting the property. Mr. West replied that both streets would be used. Council did not have any conditions for the applicant to consider for the granting of the conditional use application. Mayor Harris inquired to entertain a motion to close the Public Hearing. Motion by Council Member Barfield and seconded by Council Member Tumage to close the Public Hearing. Motion unanimously approved. Demolition of House 604-606 S. Fayetteville Avenue PIN# 1516-45-7909.000 The public has been notified that oral and written comments will be heard and received concerning the demolition of the dwelling located at 604-606 S. Fayetteville Avenue, Dunn, NC. The public hearing was duly advertised on November 29, 2016 and December 6, 2016. Lee Brown, owner of the property noted he has put a lot of money into the renovation and he is half way through from a total re -gut. I am asking for a 60-day extension to complete the renovations. Chief Building Inspector Steven King noted Mr. Brown has worked very hard on getting this property up to code and I would recommended another 60 days to complete the renovation. There were no other comments at this time. Demolition of House 117 Bruce Drive 1506-88-3051.000 The public has been notified that oral and written continents will be heard and received concerning the demolition of the dwelling located a 117 Bruce Drive, Dunn, NC. The public hearing was duly advertised on November 29, 2016 and December 6, 2016. Derek Ryals 121 Bruce Drive and Donald Ryals 121 Bruce Drive noted the property does need a lot of work and that the materials have been purchased to bring the property to code. We are currently in the deconstruction phase of the property and are here to ask for more time. The property is not an eye sore. Chief Building Inspector Steven King noted there has been some exterior paint done and a few windows were replaced. Some clean-up has been done but not a whole lot. Mr. Ryals stated they have several thousand dollars of material for the house for floor joists and all the sheetrock, vinyl siding and paint and I am asking for more time approximately 3-6 months. Council Member Maness inquired as to when the project started. Mr. Ryals stated he has been gathering the materials for a while. Council Member Maness stated if we gave you a maximum of 6 months would the property be done in that time frame. Mr. Ryals stated he wasn't sure if it would be done but it would be livable. Council Member Turnage inquired if the property was going to be rented or not. Mr. Ryals stated that decision hasn't been made yet. Council Member Turnage inquired to Building Inspector King since the property is not livable they would need to get a certificate of occupancy once they have met the requirements. Building Inspector King stated yes. Mayor Harris stated that communication and keeping the Building Inspector informed was key. Council Member Tart commented on the previous comment by Mr. Ryals when he stated the property was not an eye sore. Council Member Tart stated to him the property was an eye sore when there is debris outside, but he would like to see the property cleaned up outside within the first 30 days. There were no public comments at this time. Demolition of House 605-607 S. Fayetteville Avenue 1516-45-7888.000 The public has been notified that oral and written comments will be heard and received concerning the demolition of the dwelling located at 605-607 S. Fayetteville Avenue, Dunn, NC. The public hearing was duly advertised on November 29, 2016 and December 6, 2016, J. Jaison Joyner, Jr. 6264 Mt. Olive Hwy Mt. Olive, NC and owner of 605-607 S. Fayetteville Avenue. Mr, Joyner noted he is trying to fix the property. I do need to do some electrical work and safety work inside. I have contacted electricians and have been told it is too close to Christmas and don't have time until after the first of the year. I am here asking for time to get the electrician in there and get some other work done. I am asking for a few months. Council Member Turnage noted the property has been boarded up for quite some time. Chief Building Inspector Steven King stated Mr. Joyner has kept him up to speed with everything and Mr. Joyner is working on buying out the other owner and make all the repairs himself. Mr. Joyner did apply for a permit on September 30, 2016 to repair the porches and doors. I also stated to Mr. Joyner the work on the outside would not be enough to bring the property up to code, but as of today 1 haven't been in to complete an inspection of the house and there is no current permit issued for any repairs. Council Member Barfield inquired about the time frame given to the property owner. Building Inspector King noted the General Statutes notification is within 10 days. Council Member Maness asked if 2 months was realistic to get the work done. Building Inspector King stated 2 months would be good, if they got in there and started working. There were no public comments at this time, CONSENTITEMS Minutes — Council considered approval of minutes of the November 8, 2016 City Council Meeting. Consideration of Ordinance Rescinding an Ordinance directing the Building Inspector to remove or demolish the property located at 411 East Cleveland Street, Dunn, NC - A copy of Ordinance (02016-24) is incorporated into these minutes as Attachment #3. Consideration of Ordinance Rescinding an Ordinance directing the Building Inspector to remove or demolish the property located at 808 North King Street, Dunn, NC - A copy of Ordinance (02016-25) is incorporated into these minutes as Attachment #4. Consideration of Ordinance Rescinding an Ordinance directing the Building Inspector to remove or demolish the property located at 912 North Ellis Avenue, Dunn, NC - A copy of Ordinance (02016-26) is incorporated into these minutes as Attachment 0. Consideration of Ordinance Rescinding an Ordinance directing the Building Inspector to remove or demolish the property located at 507 North Ellis Avenue, Dunn, NC - A copy of Ordinance (02016-27) is incorporated into these minutes as Attachment #6 Consideration of Ordinance Rescinding an Ordinance directing the Building Inspector to remove or demolish the property located at 405 North Washington Avenue, Dunn, NC - A copy of Ordinance (02016-28) is incorporated into these minutes as Attachment #7. Consideration of Resolution authorizing the disposition of personal property - A copy of Resolution (R2016-25) is incorporated into these rninutes as Attachment 118. Motion by Council Member Barfield and seconded by Council Member McLean to approve all consent items. Motion unanimously approved. ITEMS FOR DECISION Audit Report FY 2015-2016 Phyllis Pearson from Petway, Mills & Pearson, PA, presented the Audit Fiscal Year 2015-2016 to Council. Ms. Pearson noted a single audit was conducted under government auditing standards and those were also unmodified and there were no significant deficiencies non-compliance that were required to be reported to the state or federal government. Mayor Harris stated there were no corrected or uncorrected misstatements and there were no disagreements with management and they we did not seek any second opinions of management representation as far as other auditors concerns. There was no difficulty in completing the audit and no questionable items. Motion by Council Member Tart and seconded by council Member Maness to approve the Audit for Fiscal Year 2015-2016 as presented. Motion unanimously approved. Consideration of Resolution adopting the 2017 Regular Meeting Schedule for the City of Dunn City Council Mayor Harris stated a Council Member noted that the February meeting falls on Valentine's Day and if there is no objection by Council we should move that to first Tuesday in February, which is the 7". Council Member Barfield stated he would not be present if the meeting was moved to February 7, 2017. Motion by Council Member Tart and seconded by Council Member Maness to change the meeting date on Tuesday, February 14, 2017 to Tuesday, February 7, 2017 and adopt the schedule as presented. Motion unanimously approved. A copy of Resolution (R2016-26) is incorporated into these minutes as attachment #9. Conditional Use Permit CU-03-16 James D. West 110 S. Wilson Avenue & 120 E. Broad Street 1516-67-4017.000 & 1516-67-3195.000 A request was received from James D. West for the operation of a banquet hall/event venue at 110 S. Wilson Avenue and 120 E. Broad Street. This property is currently zoned C-1, Central Commercial District. The Planning Board met on November 17, 2016, reviewed the request and asked for comments from the public. The applicant was present and spoke on behalf of the request and there was no opposition from the public. The Planning Board recommended in a unanimous vote to approve this request. Motion by Council Member Turnage and seconded by Council Member Maness to grant the Conditional Use Application CU-03-16 with no additional conditions and to include the finding of facts as follows: • Per Zoning Ordinance Article IX Division 1 Section 22-461 (6) M, the Conditional Use is listed in the Ordinance. • The requested use is desirable to the public convenience and desirable to the welfare of the public. • The property and surrounding property is currently commercial. The property uses are commercial in nature. • The location of the request is surrounded by Central Commercial Zoning Districts and uses. The issuance of this permit will be appropriate with the anticipated growth pattern of commercial use identified in area three of the 2030 Land Use Plan. • All facilities are available at this location. Motion unanimously approved. Consideration of Ordinance to Demolish House 604-606 S. Fayetteville Avenue PIN# 1516-45-7909.000 Chief Building Inspector Steven King has conducted an inspection at 604-606 S. Fayetteville Avenue and based upon his observations, the structure failed to comply with the minimum standards for fitness established by the Minimum Housing Code of the City of Dunn. The Building Inspector also found the dwelling to be 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 the 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 604-606 S. Fayetteville Avenue, an ordinance would need to be approved directing the Building Inspector to remove ore demolish said structure. Council Member Barfield noted this property location is an eye sore and a problem for years. Building Inspector King stated he was in favor of granting a 60 day extension. Attorney Pope stated this property does not include a one year waiting period and you could table the matter for 60 days. Council Member McLean stated it would be in poor taste now after the owner has spent thousands of dollars on the property to fix it to not table the matter for 60 days. Motion by Council Member McLean and seconded by Council Member McNeill to table this matter for 60 days. Motion unanimously approved. Consideration of Ordinance to Demolish House 117 Bruce Drive PIN# 1506-88-3051.000 Building Inspector Mike Blackman has conducted an inspection at 117 Bruce Drive 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 117 Bruce Drive, an ordinance would need approval directing the Building Inspector to remove or demolish said structure. Building Inspector King noted there has not been a lot of progress on this property. Mayor Harris noted the first thing Council Member Tart addressed was to get the outside cleaned up and then get in touch with you and keep you informed and try to see if we can work out a situation where we give him time to bring the property into compliance. Attorney Pope noted this property does not have a one year waiting period. If you wanted to give it time the proper procedure would be to table it for some period time. Motion by Council Member Maness and seconded by Council Member Turnage to table this issue until the next Council meeting and get an update and see how progress is being made and if progress is not being made we can take other action. Motion unanimously approved. Consideration of Ordinance to Demolish House 605-607 S. Fayetteville Avenue PIN# 1516-45-7888.000 Chief Building Inspector Steven King has conducted an inspection at 605-607 S. Fayetteville Avenue 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 the property. Should Council decide to proceed with the demolition of the dwelling at 605-607 S. Fayetteville Avenue, an ordinance would need approval directing the Building Inspector to remove or demolish said structure. Motion by Council Member Maness and seconded by Council Member McNeill to table this issue until the next Council meeting and get an update and see how progress is being made and if progress is not being made we can take other action. Motion unanimously approved. Mayor Harris noted communication with Building Inspector King is very important. Adoption of Resolution for a Special Order by Consent/proposed Engineering Report Council is being asked to adopt a Resolution for a Special Consent by Order with the State of North Carolina Department of Environmental Quality Division of Water resources along with the Special Order by Consent Application. Also approve the Engineer Services to perform the proposed Engineering Report (PER) required for the Special Order by Consent Application. The City of Dunn has continued to have Sewer System Overflows (SSO) hen significant rain events have occurred. The most recent events were in November and December 2015 and January and February 2016 and Hurricane Matthew in September 2016. The City was levied fines for all overflow except Hurricane Matthew. The City staff along with engineers from DM met with staff from NC Department of Environmental Quality Division of Water Resources on June 29, 2016 on how the City was going to handle decreasing some of these overflows. During the discussion, it was recommended that the City apply for a SOC which would allow us time to address the overflows and eliminate the fines that we are receiving. City Manager Autry noted this topic has been discussed for several years. What is before you is a proposal that we discussed at the last retreat in reference to a preliminary engineer's report that is required by the state before we can do anything anymore. We were looking at a full in depth report/evaluation that would also include an expansion of the wastewater plant several years down the road. We met with staff at North Carolina Department of Environmental Quality Division of Water Resources in June and talked with them about the overflows and situation about what was going on. In the conversation we are continuing to work with them and stating that the funds are not available to do all the things they are looking at us to do. IN our discussions we were looking at phases on how to do these repairs and eliminate all the overflows that we can. Fines have been assessed at just under $10,000 for the rain events in November and December 2015 and January and February 2016 and Hurricane Matthew in September 2016. A strong possibility would be to put another 3 million gallon retention tank over at the Eastside Pump Station. That would hold a considerable rain event. And that would be Phase 1. Phase 2 would be that they want us to upgrade some wastewater lines, and we would move forward with that portion of the project when DOT moves forward with the I-95 widening project and DOT would replace those lines for us. We have to submit a Special Order by Consent and time lines need to be listed that you are going to meet. This is starting the process for the state to review and we would go back and forth with them. The initial study that was proposed to include the wastewater plant and the expansion $125,000 so that is why we went back to the state and they agreed that we could cut it back to do our first phase. The funds would be coming out of our Water/Sewer Fund Balance. Mayor Harris inquired if the City had received proposals from engineering companies in reference to preparing this. City Manager Autry noted that other engineering firms are in line with the hourly rate. Mayor Harris inquired if $54,000 for the study if the projects were accepted be added to the project itself and be reimbursed for the $54,000 we have to advance to get the study done? City Manager Autry stated yes and we will be going after grants and low interest loans. Council Member Turnage stated at the next retreat I would like Dean and Mike to go over the maps with Council and what it means to us so we can more visual it and what is the plan of action this is associated with and the cost associated with it too. Mike Goliber — Davis Martin Powell stated he can bring maps and show the targeted areas to the next retreat Motion by Council Member Maness and seconded by Council Member Barfield to adopt the Resolution of Special Order by Consent as presented and to include the budget amendment. Motion unanimously approved. A copy of Resolution (R2016- 27) is incorporated into these minutes as attachment #10. Consideration of Cemetery Flower Guidelines Assistant City Manager Neuschafer noted the Cemetery Advisory Board has met and approved the following language, which is common language used by other local municipal cemeteries: FLOWER GUIDELINES • WITHIN 7 DAYS AFTER FUNERAL SERVICES, ALL FRESH AND ARTIFICIAL FLORAL ARRANGEMENTS EXCEPT ONE, SHALL BE REMOVED. • ONLY I FLORAL ARRANGEMENT PER GRAVE SPACE SHALL BE PERMITTED. • ALL HOLIDAY FLORAL ARRANGEMENTS SHALL BE REMOVED WITHIN 3 WEEKS AFTER THE DATE OF THE SAID HOLIDAY. • AFTER APPROPRIATE TIME LIMITS AFTER FUNERAL AND HOLIDAYS, THE CITY OF DUNN WILL REMOVE ALL ARRANGEMENTS, EXCEPT ONE. • FLORAL ARRANGEMENTS SHALL BE PLACED SO AS TO BE SECURE ON TOP OF MONUMENTS, SECURE IN FLOWER VASES IN THOSE MARKERS SO DESIGNED, OR ON TRIPODS AVAILABLE FROM FLORIST. • THE CITY OF DUNN WILL NOT BE RESPONSIBLE FOR FLORAL ARRANGEMENTS THAT ARE: LOST, STOLEN, BLOWN AWAY FROM GRAVESITE BY WIND OR DAMAGE DURING MAINTENANCE PROCEDURES BECAUSE OF IMPROPER PLACEMENT. • THE CITY OF DUNN WILL REMOVE ALL FLOWERS THAT, ONCE FRESH HAVE DIED OR WILTED, OR ARTIFICIAL, HAVE DISCOLORED OR DETERIORATED AND ARE NO LONGER ATTRACTIVE. Motion by Council Member Barfield and seconded by Council Member McLean to accept the cemetery. Motion unanimously approved. Consideration of Street Light Conversion The purpose of this request is to look at a proposed project to convert every streetlight in the City to LED technology. Resulting in a monthly savings for the City. Moreover, the City will be trying to achieve a more uniform streetlight coverage and quality for the traveling public. City Staff will review the current accounting or streetlights before proceeding with the project if authorized. In an effort to reduce energy usage Duke Energy Progress has offered a program for municipalities to swap out older fixtures and install LED type fixtures. The City did a pilot project with the streetlights on US 421 from Powell Avenue to the "Walmart bridge" last year. Currently there are three types of light bulbs lighting the City sheets; High Pressure Sodium, Metal Halide, and LED (light emitting diode). There are 1480 street lights that are currently billed to the City and a project to convert the light would spam approximately three months. There is a one-time cost for fixtures whose initial contract period is not yet expired; 163 lights are newer and there will be a one-time charge of $13,735 to convert those lights. Changing out all of the lights will reduce our monthly charge for streetlights from $16,997 to $15,210 ($1,787 [11%] savings per month) the initial charge for conversion will be covered with the first 8 months of savings. Motion by Council Member Maness and seconded by Council Member Barfield to authorize the City Manager to enter into an agreement with Duke Energy Progress to convert all the existing streetlights throughout the City to LED. Motion unanimously approved. Resolution Adopting the Harnett County Comprehensive Transportation Plan Update The Harnett County Comprehensive Transportation Plan was adopted in 2011. An update needed to be completed to reflect the growth and changes in the County. During the past year the North Carolina Department of Transportation has worked with each municipality and county planning staff to update the plan. Planning Director Wullenwaber noted this plan is in conjunction with all the different municipalities and Harnett County as well as Harnett County Planning. The plan was adopted in 2011 and this is an update to add pedestrian and bicycle runs. Motion by Council Member McLean and seconded by Council Member Barfield to adopt the Resolution of the Comprehensive Transportation Plan Update for Harnett County. Motion unanimously approved. A copy of Resolution (R2016-28) is incorporated into these minutes as attachment #11. Resolution to apply for an EPA Brownfield's Assessment Grant The City is looking for approval to apply for a US Environmental Protection Agency (EPA) Brownfield's Grant. This is a 100% federally funded grant and is designed to work together with the EPA in a timely manner to prevent, asses, and create the opportunity for reuse abandoned or contaminated properties. IN 2013 the City successfully applied for and won a $400,000 grant and we are seeking another round of funding to continue the EPA Brownfield's Program in our community. This grant cycle is for $300,000. The City of Dunn has multiple abandoned industrial sites, old gas stations, and other areas with potential hazardous substances and petroleum pollution. This grant would allow for the assessment of those properties and create a plan that would demonstrate precisely what was needed to clean up the site and redevelop it. This is a great tool that could potentially create new parks, greenways, museums, etc. and attract new business to Dunn. The possibility of growth, change, and redevelopment is endless. There are no matching funds required by the City of Dunn and all funds will be available up front or as needed. Motion by Council Member Turnage and seconded by Council Member Maness to adopt the Resolution authorizing an application for Environmental Protection Agency Brownfield Assessment Fund. Motion unanimously approved. A copy of Resolution (R2016-28) is incorporated into these minutes as attachment #12. Election of Mayor Pro Tern Mayor Harris deferred this issue until a later date. Meter Reading Contract with Envirolink Finance Director Mark Stephens noted the City has two meter reading positions. Currently, one of those positions is vacant. We have had difficulty in recruiting and retaining these positions within the last year. We began to look at other alternatives. One alternative was to contract a portion of the City's meter reading. We discovered there were some potential savings and this would be the first step in going to a full automated meter reading system. The City would still keep one meter reading position and Envirolink would read approximately 3,100 meters. By going with this contract the City could have a potential savings of $15,153 from benefits and removing the truck expenses. The contract is for 5 years with a 90 day out if we feel it is not working for us. Motion by Council Member Barfield and seconded by Council Member McLean to accept going into a contract with Envirolink for meter reading. Motion unanimously approved. ITEM FOR DISCUSSION AND/OR DECISION Financial Report Finance Director Mark Stephens provided the following financial report for the period ending October 31, 2016: • The City as of October 31, 2016 had $1,502,786 in cash in the General Fund and $2,241,137 in the Water and Sewer Fund. In September 2015 the City had $1,446,887 in the General Fund and $2,011,681 in the Water and Sewer Fund. • Property Tax collections were $734,378 or 19.87% of budget. Last year property tax collections through September were $699,626 or 19.77% • Sales Tax Revenue is $465,014 or 27.76% of budget. Benchmark for the month is 25.00% of budget. • Utilities Sales Tax is $160,500 or 20,34% of budget. Benchmark for this month is 25.00% of budget. • Building Permit Fees were $28,997 or 44.61 % of budget. Benchmark for this month is 33.33% of budget. • Water and Sewer Revenues were $1,678,059 or 37.29% of budget. Benchmark for this month is 3333% of budget • Expenditures were 30.88% of budget in the general fund and 27.20% of budget in the water and sewer fund. The benchmark for this period is 33.33% of budget. Mayor Harris noted he would like to see a more current report at the next meeting. Motion by Council Member Tart and seconded by Council Member Maness to accept the Financial Report. Motion carried unanimously. ADMINISTRATIVE REPORTS Tax Report Building Report, Planning, Recreation and Library Reports Police Report Motion by Council Member Barfield and seconded by Council Member McLean to accept the Administrative Reports. Motion unanimously approved. ANNOUNCEMENTS The following announcements and/or comments were made. Mayor Harris: ➢ Mayor Harris received a letter on behalf of a citizen from a retired Doctor who wrote a check to me personally and I endorsed it over to the City for deposit. The Doctor had a flat tire and a citizen help him get it fixed. The Doctor was from the School of Medicine at UNC and at one time was in charge of Department of Pathology and Laboratory Medicine. I would like to turn this letter over to the press and see if they can find out who the person was helped the Doctor and we could recognize this individual for that particular event. ➢ City offices will be closed on Friday, Monday and Tuesday December 23`d, 26", and 2T" for Christmas and Monday, January 2nd 2017 for New Year's Day ➢ The next regular City Council meeting is scheduled for Tuesday, January 10, 2017 @ 7:00 p.m. ➢ Mayor Harris noted of the non -profits the City has supported over the years, especially the Dunn United Ministerial Association and just today they served 213 people at the food pantry. I would like to thank them, all the churches and all the volunteers and individuals who make contributions throughout the year. Council Member Tumage offered a birthday celebration greeting to the Army National Guard on December 13, 1636, Council Member McLean wished everyone a good and prosperous holiday. Council Member Maness noted he helped at the Food Pantry and wanted to thank the businesses and churches that made a special effort financially to be able to acquire in excess of 200 turkeys. He also wished everyone a very Merry Christmas and a very prosperous and Happy New Year. I apologize to our City employees for not being able to attend the luncheon for them. He thank the City employees, department heads and staff for the job they do every day of the year. Mayor Harris noted on behalf of the Mayor's office and Council, City Attorney and City Manager and staff we wish each and everyone one of you a very Merry Christmas and a safe, healthy, happy and prosperous New Year. Council Member Barfield thanked the Mayor and his family for their contribution to the Dunn museum. Motion by Council Member Barfield and seconded by Council Member McNeill to adjourn the meeting at 8:30 p.m. Motion unanimously approved. Oscar N. Harris Mayor Attest: Jennifer M. Fortin, CMC City Clerk wu_D 1 1 City Council ,Agenda Form 11111f Meeting Date.: January, 10 2017 SUBJECT TITLE: Budget Amendment #BA-2 Presenter: Mark Stephens Department: Finance Attachment: Yes x No Description: Budget Amendment # 2 Public Hearing Advertisement Date: N/A PURPOSE: To have funds available for capital improvements to Tart Park facilities. Funds would be used to demolish the existing concession / bathroom building and build a stand-alone bathroom at Tart Park off of the Elm Street entrance. Additionally, city staff will let contracts to renovate the Dr. P.K. Vyas M.D. Recreation Center and the Dunn Community Center buildings to include LED lighting replacement program and consolidating Recreation Dept. office space into the P.K. Vyas. M.D. Recreation Center. BACKGROUND: In the evening of November 8'h, 2016 there was an electrical fire in the concessions / bathroom building at Tart Park. Due to the age and condition of the building we will be razing the structure. BUDGET IMPACT: Please see justification on Budget Attachments, RECOMMENDATIONIACTION REQUESTED: Approve Budget Amendment #2 for fiscal year 2016/2017. CITY OF DUNN REQUEST FOR BUDGET REVISION FISCAL YEAR ENDING 6/30/2017 Department: Recreation Budget Amendment# BA-2 Date: 1/1012017 FUND BUDGET CODE LINE ITEM DESCRIPTION Appropriation Before Amendment Amount of Amendment Increase/Decrease Appropriation After Amendment General 10-620-7401 Parks/Building Capital Improvements $ - $ 100,000.00 $ 100,000.00 General 10-500-5500 Deductible Reimbursement 50,000.00 (40,000.00) 10,000.00 General 10-510-0600 Employee Insurance 340,300.00 (35,000.00) 305,300.00 ,a.��aennma�vra�x a 0Uu,0uu.uv y GQ,vvv.vv. y ' 15,JVv.w FUND BUDGET CODE LINE ITEM DESCRIPTION Appropriation Before Amendment Amount of Amendment Increase/Decrease Appropriation After Amendment General 10-399-0800 Insurance Proceeds $ - $ 25,000.00 $ 25,000.00 REVENUE TOTAL: $ - $ 25,000.00 $ 25,000.00 CERTIFICATION: I certify this requested budget amendment was approved by the City Council on: City Manager: Date: Finance Director. Date: JUSTIFICATION: To make necessary renovations at Tart Park and PK Vegas Center. FUNDING SOURCE: Insurance proceeds from fire damage at park building of $25,000. Cost savings from switching health insurance mid -year A MM DD 04306 NEJ I jj I LDJ8 YYYY []Delete I 2016 IDEl 116-0004998 I 000 ❑ehoov. l MID Of state * Incident Data * station Ineldent INebav * E.poae[e {f Basic no Activity eaeak this Ler to :ndtceer tpet tle tdion3 for Ut, leCldlnt is Y Tor Wl an the xlldland me Consul Tract ( 1- $ Location* ❑v enTe m tlettoa x •uet.nettro lautitn epaot[tutton•. vte tmy tat xlamf nru. ®gtreet address , ❑ Intersection 1269 is IELM AVE Itusb¢t/xllepost Prefix El in front of street or Highway street iypa Suffix ❑Rear of IDUNN 1 INC 1128334 -1 ❑Adjacent to Apt./suite/Roos, City state Lip code ❑Direotlon8 i mac atraet or direeline-. applicable C Incident Type * Midnight in 0000 El Date & Times E2 Shift s Alarms 111 Building fire I check boxes If Month Da Year Hr Min Bea deice ere the Y local Option Ymoldent T ¢ ear¢ as Al.. ALARM always required net.. Alarm * 11 08 2016 19:42;05 Ny I i 0111015 u 1 Maine Aid Given or Received* D ibbitt or metrict Pierce" 1 ❑Mutual aid received Iu'U AARtVAL required, unlaaa canceled or tlld not arrive 2 OAutematic aid reov. shale CDIp Their IT * 11 08 2016 19:47:13 E3 3 Mutual aid given Stet¢ ❑ g' COHIROLLDD Optional, Except for xlldland fires Special Studies 4 ❑Automatlo aid given I ®Controlled 11 1 081 1 2016 2020:2Q:00 11 local option 5 ❑Other aid given Zhelr incident tNcbar LART NIT CLEARED, xequired except to[ xlldland fire. Las t Unit studylotspndp �alce N ❑None ® Cleared 11 �J L 20161 21:09718 Actions Taken Of GI Resources * G2 Estimated Dollar Losses 6 Values O Check this box and allp this section it on Apparel., Or LOSSES: Required for all fit q ea it knoxn, Optional ITu Paraonnei torn la used. act men tires. None ri Primary Action Taken il) Taken Apparatus Personnel Property 004 000 $1 1,�,� ❑ 11 �Extinguifllunent by fire � Suppression 0003 0009 EMS 1 00011 1 00031 onenff Ctts $I�„000 'L 000 PRB-INCIDRNT VALUE: optional Additional Action Tak¢n (2) u ( Other 1 OOOlua u Property $1� , 004 ,1 000 ❑ Additional Rctien Taken 131 ❑ Check box if resource counts include aid received r.... core, Contents ,$L� ,1 000 , 000 EJ Completed Modules H1 *Casual ties❑None H3 Hazardous Materials Release Z Mixed Use Property QFirs-2 Deaths Injuries N ❑NOne NN Not Mixed ❑X gtruoturo-3 Fire U 1 []Natural Gas s sox lea, as w...uaa e. x..Ha .Hues. 10 Assembly use ❑Civil Fire Cae,-d service 2 ❑Propane gas: xat in,'aqk (.. to h. r.c Vill, 20 33 Education use Medical use ❑Fire senv. Cas.-5 Civilianl 1 I u 3 ❑Gasolinst vehtolt rani tut ee Pexeabb eontana. 40 Residential use ❑EM-6 4 ❑Kerosene; race MValgp aaat[..ot o. Pa.l u. aem.et 51 Row of stores H2 Detector ❑HaeMat-7 ❑Wildland Fire-0 Required for Confined Fires. 5 ❑Diesel fuel/fuel oil!v 1.ta foal Nat er Peebhb 53 58 Enclosed mall Rue. G Residential 1 Dottotoz alerted Occupants 6 ❑Household solvents beae/araae.pul, all.,, let w y 59 Office use ❑X Apparatus-9 ❑X Personnel-10 2❑Deteotor did not alert rose, 7oor oil: f.a. eq ❑ Mtiafge or part.bla ueeaeey 8 []Paint: f.- Plot um t Tel" a 6. 60 63 Industrial use Military use ❑Arson-11 0❑unknoun aLLleu 0 ❑other: ara.i.E..m.t .auoo..egel.td e. epll>aSgal., IT ... .... tee ..ot.c a :e 65 00 Farm use Other mixed use Property Uae* etruotures 341 ❑ Clinic,olinio type infirmary 539 []Household goods, sales, repairs 342❑ Dootor/dentist office 579 []Motor vehicle/boat sales/repair 131 ❑Church, place of worship 36ln Prison or jail, not juvenile j 5❑ service station 161 []Restaurant or CafeteriA 419❑ 1-oi 2-family dwelling 599 Bus ❑ Businnee ss office 162 ❑Bar/Tavern or nightclub 429 ❑Multi -family dwelling 615 ❑ Electric generating plant 213 ❑Elementary school or kindergarten 439 ❑ Rooming/boarding house 629 ❑ Laboratory/science lab 215 ❑High eehool or junior high 449 ❑ Commercial hotel or motel 700 []Manufacturing plant 241 []College, adult education 459 ❑ Residential, board and care 819 ❑Livestock/poultry storage(barn) 311 ❑Care facility for the aged 464 ❑ Dormitory/barraoke 882 ❑Non-residential parking garage g 331 [])(capital 519 ❑ Fcod and beverage sales 9 Q9j ❑ Warehouse Outside 936 []Vacant; lot g81 ❑ Construction site 124 ❑Playground or park 938 ❑Graded/care for plot of land 984 ❑ Industrial plant yard 655 [-]Crops or orchard 946 (]Lake, river, stream 669 []Forest. (timberland) 951 right of way lookup and enter a property U.e code only It [-]Railroad 9 Y Yoe have NOT checked a P,.Pcr[y Use box: 807 ❑ Outdoor storage area '19 960 ❑ Other street Property use 1569 1 ❑Dump or sanitary landfill 961 ❑Highway/divided highway 31 ❑Open land or field 962 ❑Residential etrest/driveway JProfessional euppliea, NFIR9-1 Reyiam03T 1 99 DES O4306 11/08/2016 16-0004990 04306 INC I 1 11 U 2016 DE1 16-0004998 000 complete MID * state .A. Incident Data .A. station Incident 11u ftr * LXpenare * NHcr861V0 Narrative: (11/08/2016 20:28:47 : pos2 : HWILKINS) DUKE ENERGY ONS [11/08/2016 20:14:51 : pos4 : JLITTLE) DUKE ENERGY ADV 20 MIN ETA ON S ELM (11/08/2016 20:11:03 : pos2 : HWILKINS) DUKE ADV WILL CALL WITH ETA [11/08/2016 19:56:35 : pos2 : HWILKINS] DUKE ENERGY ADV (11/08/2016 19:55:08 : pos2 : HWILKINS) BENSON ADV [11/08/2016 19:54:30 : pos2 : HWILKINS] XCEL BENSON [11/06/2016 19:47:54 : pos2 : HWILKINS] SINGLE STORY BRICK STRUCTURE SMOKE SHOWING [11/08/2016 19:45:48 pos6 : AKOZIK) BENSON ADV (11/08/2016 19:45:35 posl i BPAGE0671] (Calls 1611-130461,1611-130482 are related.) (11/08/2016 19:45:23 pos2 : HWILKINS) ** EFD Case Complete ** Determinant; COMMERCIAL/INDUSTRIAL building [11/08/2016 19:44:45 : pos2 : HWILKINS] ** EFD Key Questions Finished ** Determinant: COMMERCIAL/INDUSTRIAL building Key Questions: 6. No one is trapped inside the structure. 7, The exact location of the fire is: CONCESSION STAND 8. No one is reported to be injured. (11/08/2016 19:44:15 : pos2 HWILKINS) ** EFD Recommended Dispatch ** Response Text: Code 3 Dispatch Level: 69D03 CAD Incident Code: FIRE COM SIR Determinant: COMMERCIAL/INDUSTRIAL building Key Questions: 1. The caller is on scene (2nd party). . Smoke is visible. 3. The incident involves a COMMERCIAL/INDUSTRIAL building. 4. No hazardous materials are reported. 5. A single -level structure is involved. DES 04306 11/08/2016 16-0004996 04306 LNCJ 111 j B1 2016 D21 16-0004998 000 complete MID * state * Incident Date * statien Ineldent jhU ar * DK pome * Narrative INarratlVa: (11/08/2016 19:43:10 : pos2 HWILKINS) ** EFD Case Entry Finished ** Chief Complaint Number: 69 Chief Complaint: Structure Fire Problem Statement: STRUCTURE (11/08/2016 19:42:22 : pos2 : HWILKINS] CONCESSION STAND IS SMOKING NO ONE INSIDE SAME (11/08/2016 19:41:48 : pos2 : HWILKINS) Cross streets: S WASHINGTON AVE//CRESTVIEW DR Landmark: TART PARK ALI X Coordinate:-078.610311 ALI Y Coordinate: 035.295907 **Nearest Address: None ------------------------------ 11/08/2O16 22:56:18 dwallace District 15 fire dispatched to the concession stand at Tark Park in reference to a structure fire. 1542 arrived on location to find a single story brick structure light smoke showing from division c/d corner 1504 I/C. The park director was on location with a key to the doors and the doors were accessed by 1542 crew who made entry in the electrical room where the fire was located and same was knocked down. Once the room was visible through the smoke, the fire was coming from the electrical panel on the wall. 1542 crew and 543 crew made access through the attic apace noting that the fire was still burning inside the pvc pipe that the wire was in. 1504 deem not to put the fire out until Duke energy arrived on scene. Duke Energy arrived on scene and disconnected the power from the transformer and stated same was safe to put water on. 1542 crew made access into the attic and was able to extinguish the fire. Building turned back over to the Director of the park. Brian McNeill 910-391-9975 Recreational Director Rudy Dennis Duke Energy Representive DES O4306 11/08/2016 16-0004990 DUNN U-T---\ UNN DUNN Ail•AmericaCity �;t,. „f,,,,,, All•AWICICiq 1 r City Council Agenda Form 1 r ° Meeting Date. January 10, 2017 ° 1989 * 2013 19891If 2013 SUBJECT TITLE: Weedy Lot/Assessment Report Presenter: Department: Attachment: X Yes No Description: Weedy Lot/Assessment Report Public Hearing Advertisement Date: PURPOSE: For your information, regarding the amount of money collected for weedy lots and assessments. BACKGROUND: The collection of the weedy lot fees and assessments have been stagnant for some time with residents failing to comply and pay what is owed. The clerk has started the process of collecting what is owed and has started placing liens on the property for non-compliance. BUDGET IMPACT: RECOMMENDATION/ACTION REQUESTED: north carolina URDUNN city of dunn POST OFFICE BOX 1065 ^ DUNN, NORTH CAROLINA 28335 (910) 230-3500 • FAX (910) 230-3590 www.dunn-ne.org 1 on i a January 3, 2017 Collection Report Update between November 1, 2016 and January 3, 2017 WEEDY LOT REPORT Mayor Oscar N. Harris Mayor Pro Tem Billy Tart Council Members Buddy Maness Dr. Gwen McNeill Frank McLean Chuck Turnage Billy Barfield City Manager Ronald D. Autry AS OF THIS DATE THE CITY HAS COLLECTED $7,259.90 for an increase of 870.64. CURRENTLY THERE ARE 9 INDIVIDUALS ON A PAYMENT PLAN. 7 ASSESSMENT REPORT AS OF THIS DATE THE CITY HAS COLLECTED $120,090.09 for an increase of 4 023.50. CURRENTLY THERE ARE -7 INDIVIDUALS ON A PAYMENT PLAN. 5 JENNIFER M. FORTIN, CMC CITY CLERK DUNN 4►®eMee CrfY 1989}3013 DUNN a D i"�tle Tom'"T DUNN \VI Il\VI WJ- i I V of doon 1 f City Council Agenda Form 19P9 {Y 1011 IwM{+61\ Meeting Date, Jan. 10, 2017 SUBJECT TITLE: Request for Disposal of Records Presenter: Mike Williams Department: Library Attachment: Yes No Description: Outline of records for disposal Public Hearing Advertisement Date: N/A PURPOSE: Department wishes to dispose of old, unused business records. BACKGROUND: Space considerations make removal of records described herein desirable. Said records are to be destroyed in accordance with 2015 Municipal Records Retention Disposition Schedule. BUDGET IMPACT: -0- RECOMMENDATION/ACTION REQUESTED: Approve destruction/disposal of described records. PLEASE PROVIDE: Sixteen (16) copies of all pertinent attachments with the Agenda Abstract to the City - Clerk no later than noon in accordance with the schedule that you have been given. Destruction of Records- Libra Department (Department) Submitted for the Janua 10 2017 City Council Meeting REQUEST FOR DISPOSAL OF RECORDS v Invoices and packing lists Destroy in office after 3 July 1, 2011 thru Dec. 31, years 2013 Routine correspondence & Destroy in office routine July 1, 2011 thru Dec. 31, memoranda administrative 2013 correspondence & memoranda when administrative value endsf Agency policy: Destroy in office after 3 years. Bank statements, canceled Destroy in office after 3 July 1, 2000 thru Dec. 31 2013 checks, deposit slips, years reconciliations, and warrants. May include credit card and purchase card statements and receipts. Submitted By: Mike Williams Printed Name/Signature Department: Library DUNN o11 — U�1 DUNK V V �1 V l V u MMu pty94 olly of dlulll � I /�� j! %� 7yB lA} �l�Fi�.R!'„��a City CouncilAgenda •1 19P9fi'3013 Meeting late. January 10, 201 SUBJECT TITLE: Persona I/Surplus Property Disposal Request Presenter: Manager Autry Department: Various Attachment: Yes No Description: Personal/Surplus Property Disposal Public Hearing Advertisement Date: N/A PURPOSE: The City Council is being asked to adopt the attached resolution authorizing the City Manager to dispose of personal property by electronic means through www.GovDeals.com. BACKGROUND: BUDGETIMPACT: RECOMMENDATIONIACTION REQUESTED: �Dnorth carolina UNN city of dune 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 Tern Billy Tart Council Members Buddy Maness Dr. Gwen McNeill Frank McLean Chuck Tumage Billy Barfield City Manager Ronald D. Autry A RESOLUTION OF THE DUNN CITY COUNCIL DECLARING CERTAIN PROPERTY OF THE CITY TO BE SURPLUS AND AUTHORIZING THE DISPOSITION OF SAID PROPERTY 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 Serial # Dell Monitor (4) CN-OF7170-47606-510-ARKQ CN-OD4840-74261-83M-3 WCS CN-OF7170-47606-521-A6HE CN-OUH837-48220-866-04P1 Boston Speakers (2) (white) 0766609 Dell Keyboards (3) CN-OIHF24-71616 CN-OIHF24-71616 CN-04G481-71616-576-1 GDS Gateway Keyboard A715427 Dell CPU OKXJUD Gateway CPU 0028277763 Computer Stand Linksys Wireless Router CDFDIGIF566 Duraband TV V23576945 LEA Body Pager Streamlight Charger Set of Dell Speakers Dell Mouse Acer Laptop with bag LXTHAOZ0097210D2CB 1601 GE Recorder 018784 GE Recorder Silver Portable Recorder 750088 Radio Shack Vox Recorder Jack Daniels Camera Ball Cap Sony Cassette Tapes 13) Micro Cassettes (2 Green Tackle Box Sony Video Recording System in Black Case 1033330 Misc. Cables and cords DUNN WIAmetkaCipl W& (ON=ilk IIR 1989*2013 1[[ LEA Repeater in Black Case 10140 LEA Speaker System & Recorder in Black Case (2) XE3KC28716 XE4BC29887 JVC TV 11820267 Magnavox DVD Recorder ZC352MW8 White wall plug with speaker US 1000 Digital Scale APC Black Phone Jack with CD in Bag Samsung Recorder HDMI SWC407206 First Alert Digital Video Recorder R120103235 First Alert Camera (8) R120151069 R120102820 R120151126 R120102818 R120102804 R120102792 R120150951 R120151071 Waterproof Security Camera (3) CMOS Mini Camera (4) (bronze) Honeywell Security Camera P06042030631 Black & White Monitor (2) 4811-36903-0962 4811-36903-1956 Sony Camcorder 114904 HP Cleaning Kit (3) LIND Power Conversion Automobile Adapter (3 Dell Monitor Speaker CN-OUH837-48220-867-02UW Dell Adapter CN-OHD062-48643-874-7750 Microsoft Keyboard 0150200673699 Logitech Keyboard (2) DF3290QM3 DF3290QM5 4-Channel Receiver RC416 Sony Multi -Function DVD Recorder 5092801 Kodak Camera in Case KCGG264502640 Samsonite Black Bag Logitech Wireless Mouse (2 Trontex Radio AV Receiver Olympus Brio Camera 207101798 HP Lithium Ion Battery Tape Dispenser Canon Camcorder 632442060202 HP Blank Inkjet Print Cartridge Camera Tripod Advantage P 100 CS/CN (6) Sony Hand cam DVD-RW Sony Remote Ault-o-matic Battery Charger 12 Volt LEA Pager Recorder System in Black Case 08958 HP OfficeJet Pro 8500A Printer CN147BROBD HP Laserjet 2100 Printer USGZ088474 HP Laserjet PISOSn Printer CNBK500768 Dell Tower H5Q8Y61 Honeywell Dehumidifier 17000TGT Dell Opti lex GX280 4C73Y61 Dell Optiplex 755 6038VG1 3138VG1 G538VG1 FRR9G1 4538VG1 Hewlett Packard Desk'et970Cxi MYOC21MIGY Hewlett Packard Laserjet P1505n VND3CO0277 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 Clerk shall publish at least once and not less than ten (10) days before the dates of the auctions, a copy of this Resolution or a notice summarizing its contents as required by North Carolina General Statute 160A-270(b). Adopted this 10`h day of January, 2017 CITY OF DUNN Oscar N. Harris, Mayor ATTEST: Jennifer M. Fortin, City Clerk DUNN DUNK _ D ON N hnald All -America City �i,,, �1 a,,,,,, All-Aflae= GllY r ► City Council Agenda Farm r 1 Meeting Date. January, 10, 2017 1989 * 2013 1989 * 2013 SUBJECT TITLE: Consideration of Ordinance Rescinding An Ordinance Declaring The Property Unfit For Human Habitation Located At 211 W. Harnett Street, Dunn, NC Presenter: City Manager Autry Department: Admin. Attachment: X Yes No Description: Ordinance Rescinding An Ordinance Public Hearing Advertisement Date: PURPOSE: This Ordinance rescinds an Ordinance adopted by the City Council on April 13, 2010, which declared the property unfit for human habitation located at 211 W. Harnett Street. BACKGROUND: The Ordinance adopted on April 13, 2010 was recorded on April 19, 2010 BUDGET IMPACT: RECOMMEN DATIONIACTION REQUESTED: The structure that was on the property has been demolished and removed from the property by the City or the owner of the property and all fees and assessments associated with such demolition and removal have been paid in full. Based upon these facts, the City Council is being asked to adopt the Ordinance to rescind the Ordinance which was adopted April 13, 2010 and to record the same with the Harnett County Register of Deeds. north Carolina Mayor Oscaz N. Hams Mayor Pro Tem IN UNN Billy Tart Council Members Buddy Maness WIDE Dr. Gwen McNeill city of Cl U n R Frank McLean POST OFFICE BOX 1065 > DUNN, NORTH CAROLINA 28335 Chuck THilly Barfield Chuck (910) 230-3500 • FAX (910) 230-3590 City Manager www.dunn-nc.org Ronald D. Autry ORDINANCE RESCINDING AN ORDINANCE DECLARING THE PROPERTY HEREIN DESCRIBED AS UNFIT FOR HUMAN HABITATION PURSUANT TO N.C.G.S. §160A-441, ET SEQ. WHEREAS, on April 13, 2010, the City Council for the City of Dunn, NC adopted an ordinance titled "An Ordinance Declaring The Property Herein Described As Unfit For Human Habitation Pursuant To N.C.G. S. § 160A-441, Et. Seq." regarding the property owned by Elwyn Dudley and located at 211 W. Harnett Street, Dunn, North Carolina and having PIN# 1516-68-0246.000 and Parcel 1D# 102151607110004 (the "Ordinance"); and WHEREAS, the Ordinance was recorded on April 19, 2010 at Book 2733, Page 100-102 of the Harnett County Registry; and WHEREAS, the owners of the property described in the Ordinance have rehabilitated it to comply with applying building codes and it is now fit for human habitatio ; and WHEREAS, based on the foregoing, the City Council of the City of Dunn has determined that the Ordinance should be rescinded and that such rescission should be recorded with the Harnett County Registry of Deeds; and DUNN ;l-Norio 1 e m waam 19ft9 mID NOW, THEREFORE, BE IT ORDAINED by the City Council of the Cityof Dunn, NC that: Section 1. The Ordinance, as defined in the preambles, is hereby rescinded and declared to be null and void and no further legal affect either against the owner or the property identified and described in the preambles. Section 2. The Building In is hereby directed to have this Ordinance recorded with the Harnett County Register of Deeds. Section 3. This Ordinance shall become effective upon its adoption. Adopted this 10°i day of January, 2017. Oscar N. Harris Mayor Attest: Jennifer M. Fortin City Clerk DUNN �,"ni`!h ��_�, +�� DUNN 1,,,,INN Ail•AMCHCOCib } ,f AII•AmerieaCiq 1 r City Council Agenda Form 1 1 Meeting Date: January 10, 2017 1989 * 2013 1989 * 2013 SUBJECT TITLE: Consideration of Ordinance Rescinding An Ordinance Declaring The Property Unfit For Human Habitation Located At 303-A S. Magnolia Avenue, Dunn, NC Presenter: City Manager Autry Department: Admin. Attachment: X Yes No Description: Ordinance Rescinding An Ordinance Public Hearing Advertisement Date: PURPOSE: This Ordinance rescinds an Ordinance adopted by the City Council on January 12, 2016, which declared the property unfit for human habitation located at 303-A S. Magnolia Avenue. BACKGROUND: The Ordinance adopted on January 12, 2016 was recorded on January 19, 2016, BUDGETIMPACT: RECOMMENDATIONIACTION REQUESTED: The structure that is on the property was issued a permit to repair and a Certificate of Occupancy was issued on January 3, 2017. Based upon these facts, the City Council is being asked to adopt the Ordinance to rescind the Ordinance which was adopted January 12, 2016 and to record the same with the Harnett County Register of Deeds. Mayor � �- north carollna Oscar N. Harris Mayor Pro Tern Billy Tart Council Members W.IUNN Buddy Maness City of dunix Dr. Gwen McNeill Frank McLean Chuck Tumage POST OFFICE BOX 1065 - DlJi\N, NORTH CAROLINA 28335 Billy Barfield (910) 230-3500 - FAX (910) 230-3590 City Manager vww.dunn-nc.org Ronald D. Autry ORDINANCE RESCINDING AN ORDINANCE DECLARING THE PROPERTY HEREIN DESCRIBED AS UNFIT FOR HUMAN HABITATION PURSUANT TO N.C.G.S. §160A-441, ET SEQ. WHEREAS, on January 12, 2016, the City Council for the City of Dunn, NC adopted an ordinance titled "An Ordinance Declaring The Property Herein Described As Unfit For Human Habitation Pursuant To N.C.G.S. §160A-441, Et. Seq." regarding the property owned by Robert Dougald, Thomas and located at 303-A S. Magnolia Avenue, Dunn, North Carolina and having PIN# 1516-65-7932.000 and Parcel ID# 02151611140004 (the "Ordinance"); and WHEREAS, the Ordinance was recorded on January 19, 2016 at Book 3370, Page 656-657 of the Harnett County Registry; and WHEREAS, the owners of the property described in the Ordinance have rehabilitated it to comply with applying building codes and it is now fit for human habitatio ; and WHEREAS, based on the foregoing, the City Council of the City of Dunn has determined that the Ordinance should be rescinded and that such rescission should be recorded with the Harnett County Registry of Deeds; and DUNN 1 t E f comma 19fl9 *]013 NOW, THEREFORE, BE IT ORDAINED by the City Council of the Cityof Dunn, NC that: Section 1. The Ordinance, as defined in the preambles, is hereby rescinded and declared to be null and void and no further legal affect either against the owner or the property identified and described in the preambles. Section 2. The Building In is hereby directed to have this Ordinance recorded with the Harnett County Register of Deeds. Section 3. This Ordinance shall become effective upon its adoption. Adopted this 10' day of January, 2017. Oscar N. Harris Mayor Attest: Jennifer M. Fortin City Clerk DUNN DUNN DuNN AIRA erisaCity 6" 1 d�,,,, All•AmerisaCity 111111 City Council agenda Form 1 1 11110 ° Meeting late: January 10, 2017 1989 * 2013 1989 �' 2013 SUBJECT TITLE: Consideration of Ordinance Rescinding An Ordinance Declaring The Property Unfit For Human Habitation Located At 1000 S. King Avenue, Dunn, NC Presenter: City Manager Autry Department: Admin. Attachment: X Yes No Description: Ordinance Rescinding An Ordinance Public Hearing Advertisement Date: PURPOSE: This Ordinance rescinds an Ordinance adopted by the City Council on March 10, 2015, which declared the property unfit for human habitation located at 1000 S. King Avenue. BACKGROUND: The Ordinance adopted on March 10, 2015 was recorded on March 12, 2015 BUDGETIMPACT: RECOMMENDATIONIACTION REQUESTED: The structure that is on the property was issued a permit to repair and a Certificate of Occupancy was issued on December 31, 2016. Based upon these facts, the City Council is being asked to adopt the Ordinance to rescind the Ordinance which was adopted March 12, 2015 and to record the same with the Harnett County Register of Deeds. north carolina Mayor ANWAMBINEMNEENELOscar N. Hams Mayor Pro Tern LUDUNN Billy Tart Council Members Buddy Maness city of d U rl n Dr. Gwen McNeill Frank McLean POST OFFICE BOX 1065 + DUNN NORTH CAROLINA 28335 Chuck Tumage Billy Barfield (910) 230-3500 e FAX (910) 230-3590 City Manager www.dunn-nc.org Ronald D. Autry ORDINANCE RESCINDING AN ORDINANCE DECLARING THE PROPERTY HEREIN DESCRIBED AS UNFIT FOR HUMAN HABITATION PURSUANT TO N.C.G.S. §160A-441, ET SEQ. WHEREAS, on March 10, 2015, the City Council for the City of Dunn, NC adopted an ordinance titled "An Ordinance Declaring The Property Herein Described As Unfit For Human Habitation Pursuant To N.C.G.S. §160A-441, Et. Seq." regarding the property owned by Sharon Bell and located at 1000 S.King Avenue, Dunn, North Carolina and having PIN# 1516-35-6273.000 and Parcel ID# 02151610540004 (the "Ordinance"); and WHEREAS, the Ordinance was recorded on March 12, 2015 at Book 3289, Page 181-182 of the Harnett County Registry; and WHEREAS, the owners of the property described in the Ordinance have rehabilitated it to comply with applying building codes and it is now fit for human habitatio ; and WHEREAS, based on the foregoing, the City Council of the City of Dunn has determined that the Ordinance should be rescinded and that such rescission should be recorded with the Harnett County Registry of Deeds; and DUNN III` -AmMra!!C m mac ' 198Y*1All NOW, THEREFORE, BE IT ORDAINED by the City Council of the Cityof Dunn, NC that: Section 1. The Ordinance, as defined in the preambles, is hereby rescinded and declared to be null and void and no further legal affect either against the owner or the property identified and described in the preambles. Section 2. The Building In is hereby directed to have this Ordinance recorded with the Harnett County Register of Deeds. Section 3. This Ordinance shall become effective upon its adoption. Adopted this 10`h day of January, 2017. Oscar N. Harris Mayor Attest: Jennifer M. Fortin City Clerk DUNN _� DUNN ��` N All -America Cily it,�f d,,,,,, All -America City 1 f City Council agenda Form 1 1 11110 Meeting late: January. 10, 2017 1989 * 2013 1989 * 2013 SUBJECT TITLE: Consideration of Ordinance Rescinding An Ordinance Declaring The Property Unfit For Human Habitation Located At 300 N. Clinton Avenue, Dunn, NC Presenter: City Manager Autry Department: Admin. Attachment: X Yes No Description: Ordinance Rescinding An Ordinance Public Hearing Advertisement Date: This Ordinance rescinds an Ordinance adopted by the City Council on July 12, 2016, which declared the property unfit for human habitation located at 300 N. Clinton Avenue. BACKGROUND: The Ordinance adopted on July 12, 2016 was recorded on July 19, 2016 BUDGETIMPACT: RECOMMENDATIONIACTION REQUESTED: The structure that was on the property has been demolished and removed from the property by the City or the owner of the property and all fees and assessments associated with such demolition and removal have been paid in full. Based upon these facts, the City Council is being asked to adopt the Ordinance to rescind the Ordinance which was adopted July 12, 2016 and to record the salve with the Harnett County Register of Deeds. north Carolina Mayor Oscar N. Harris R IL Mayor Pro Tear UIUUUNN Billy Tart Council Members Buddy Maness city of Cl U ll ri Dr. Gwen McNeill Frank McLean POST OFFICE BOX 1065 . DUNN, NORTH CAROLINA 28335 Chuck T urnagc Billy Barfield (910) 230-3500 a FAX (910) 230-3590 City Manager www.dunn-ne.org Ronald D. Autry ORDINANCE RESCINDING AN ORDINANCE DECLARING THE PROPERTY HEREIN DESCRIBED AS UNFIT FOR HUMAN HABITATION PURSUANT TO N.C.G.S. §160A-441, ET SEQ. WHEREAS, on July 12, 2016 the City Council for the City of Dunn, NC adopted an ordinance titled "An Ordinance Declaring The Property Herein Described As Unfit For Human Habitation Pursuant To N.C.G.S. §160A-441, EL Seq." regarding the property owned by Platinum Properties of NC, LLC and located at 300 N. Clinton Avenue, Dunn, North Carolina and having PIN# 1516- 77-4527.000 and Parcel ID# 02151608110011 (the "Ordinance"); and WHEREAS, the Ordinance was recorded on July 19, 2016 at Book 3420, Page 546-547 of the Harnett County Registry; and WHEREAS, the structure that was on the property described in the Ordinance has been demolished and removed from the property by the City or the owner of the propertyand all fees and assessments associated with such demolition and removal have been paid in full; and WHEREAS, based on the foregoing, the City Council of the City of Dunn has determined that the Ordinance should be rescinded and that such rescission should be recorded with the Harnett County Registry of Deeds; and DUNN bcftd 1989*2m3 NOW, THERE, FORE, BE IT ORDAINED by the City Council of the Cityof Dunn, NC that: Section 1. The Ordinance, as defined in the preambles, is hereby rescinded and declared to be null and void and no further legal affect either against the owner or the property identified and described in the preambles. Section 2. The Building In is hereby directed to have this Ordinance recorded with the Harnett County Register of Deeds. Section 3. This Ordinance shall become effective upon its adoption. Adopted this 10"' day of January, 2017. Oscar N. Harris Mayor Attest: Jennifer M. Fortin City Clerk DUNN;II•AmEIYCC DUNN northDUNN Cl IIbAmCMCC City City Council agenda Form ' f ® Meeting Date: January 10, 2017 1989 * 2013 1989 * 2013 SUBJECT TITLE: Consideration of Ordinance Rescinding An Ordinance Directing The Building Inspector to Remove Or Demolish The Property Herein Described As Unfit For Human Habitation And Directing That A Notice Be Placed Thereon That The Same May Not Be Occupied Presenter: City Manager Autr Department: Admin. Attachment: X Yes No Description: Ordinance Rescinding An Ordinance Public Hearing Advertisement Date: PURPOSE: This Ordinance rescinds an Ordinance adopted by the City Council on December 7, 2006, which directed the Building Inspector to remove or demolish the property located at Ashe Avenue (structure behind church). BACKGROUND: The Ordinance adopted on December 7, 2006 was recorded on December 19, 2006. BUDGET IMPACT: RECOMMEN DATIONIACTION REQUESTED: The structure that was on the property has been demolished and removed from the property by the City or the owner of the property and all fees and assessments associated with such demolition and removal have been paid in full. Based upon these facts, the City Council is being asked to adopt the Ordinance to rescind the Ordinance which was adopted December 7, 2006 and to record the same with the Harnett County Register of Deeds. Mayor north caroling Oscar Oscar N. Hams Mayor Pro Tern I.WDUNN Billy Tart Council Members Buddy Maness city of d u n n Dr. Gwen McNeill Frank McLean POST OFFICE BOX. 1065 ^ DUNN, NORTH CAROLINA 28335 Chuck Tumage rfield Billy Barfield (910) 230-3500 • FAX (910) 230-3590 City Manager www.duiin-nc.org Ronald D. Autry ORDINANCE RESCINDING AN ORDINANCE DIRECTING THE BUILDING INSPECTOR TO REMOVE OR DEMOLISH THE PROPERTY HEREIN DESCRIBED AS UNFIT FOR HUMAN HABITATION AND DIRECTING THAT A NOTICE BE PLACED THEREON THAT THE SAME MAY NOT BE OCCUPIED WHEREAS, on December 7, 2006, the City Council for the City of Dunn, NC adopted an ordinance titled "An Ordinance Directing The Building Inspector To Remove Or Demolish The Property Herein Described As Unfit For Human Habitation And Directing That A Notice Be Placed Thereon That The Same May Not Be Occupied" regarding the property owned by Wendell Woolford and located at Ashe Avenue (structure behind church), Dunn, North Carolina and having PIN# 1507-94-16115.000 and Parcel ID# 021507 0034 (the "Ordinance"); and WHEREAS, the Ordinance was recorded on December 19, 2006 at Book 2318, Page 973-975 of the Harnett County Registry; and WHEREAS, the structure that was on the property described in the Ordinance has been demolished an removed from the property by the City or the owner of the property and all fees assessments associated with such demolition and removal have been paid in full; and WHEREAS, based on the foregoing, the City Council of the City of Dunn has determined that the Ordinance should be rescinded and that such rescission should be recorded with the Harnett County Registry of Deeds; and DUNN All-A®erincity 11111, 1989 A u" NOW, THEREFORE, BE IT ORDAINED by the City Council of the City of Dunn, NC that: Section 1. The Ordinance, as defined in the preambles, is hereby rescinded and declared to be null and void and no further legal affect either against the owner or the property identified and described in the preambles. Section 2. The Building In is hereby directed to have this Ordinance recorded with the Harnett County Register of Deeds. Section 3. This Ordinance shall become effective upon its adoption. Adopted this 101 i day of January 2017. Oscar N. Harris Mayor Attest: Jennifer M. Fortin City Clerk DUNK UUDUNN NN City Council Agenda Form Meeting Date: January 10, 2017 SUBJECT TITLE: Reimbursement agreement for Plug-in Electric Vehicle Charging Station by Duke Energy Presenter: Steven Neuschafer Department: Planning & Zoning Attachment: X Yes No Description: Public Hearing Advertisement Date: NA PURPOSE: To approve a reimbursement agreement for a plug-in electric vehicle charging station provided by Duke Energy. BACKGROUND: The City of Dunn was awarded an electric vehicle charging station grant in the amount of $5,000 for one charging port. Duke Energy has stated that the grant was designed to fully cover the cost of the electric vehicle charging station. If funds from the City of Dunn are required once bids are received, the item will come before the Council for further consideration. City Attorney Tilghman Pope has reviewed the reimbursement agreement provided by Duke Energy. The location and specific details such as the fee structure will be discussed at a later City Council meeting. The electric vehicle charging station will be installed and fully operational by the end of 2017. PLANNER'S RECOMMENDATION OR COMMENTS: Approve the reimbursement agreement. PLEASE PROVIDE: Sixteen (16) copies of all pertinent attachments with the Agenda Abstract to the City - Clerk no later than noon in accordance with the schedule that you have been given. REIMBURSMENT AGREEMENT FOR PLUG-IN ELECTRIC VEHICLE CHARGING STATION PROJECTS This Reimbursement Agreement for Plug -In Electric Vehicle Charging Station Projects (this "Agreement") is made and entered into as of this 9th day of December, 2016 (the "Effective Date"), by and between Duke Energy Carolinas, LLC ("Duke Energy"), and City of Dunn ("Performing Party"). Each of Duke Energy and Performing Party may be referred to herein as a "Party" and collectively as "Parties". RECITALS: WHEREAS, as set forth in that certain Consent Decree entered into by Duke Energy on October 20, 2015 (the "Consent Decree"), Duke Energy is required to spend $3,000,000 to implement environmental mitigation projects in the State of North Carolina designed to reduce air emissions from reduced vehicle emissions or reduced use of fossil -fueled electricity generation; WHEREAS, of the aggregate amounts required to be spent pursuant to the Consent Decree, Duke Energy has allocated up to $1,000,000 for the reimbursement of costs inured by certain Duke Energy customers to purchase and install electric vehicle charging stations; WHEREAS, this project is designed to provide direct financial support to Duke Energy customers (and, in certain instances, customers of those customers) that wish to install and own electric vehicle charging stations, including, without limitation, the charge ports associated therewith (collectively, the "Charging Stations") and require assistance funding such purchase and installation; WHEREAS, the Performing Party has expressed a desire to procure and install certain Charging Stations and has requested that Duke Energy reimburse the Performing Party for the costs it incurs to procure, construct and install such Charging Stations; and WHEREAS, Duke Energy has agreed to reimburse the Performing Party for the costs it incurs to procure, construct and install the Charging Stations in the manner set forth herein; NOW THEREFORE, in consideration of the recitals, the mutual promises and conditions set forth in this Agreement and other good and valuable consideration, Duke Energy and Performing Party agree as follows: AGREEMENT 1. Proiect. The Performing Party covenants to Duke Energy that the Performing Party shall, in accordance with the terms and conditions set forth herein, (a) purchase and install all Charging Stations for each Project (as defined below) set forth on Exhibit A and (b) continue own, operate and maintain such Charging Stations after the purchase and installation thereof. The Performing Party shall be responsible for all ongoing costs of ownership associated with each Charging Station, including, but not limited to, associated energy, maintenance, repair and connectivity costs. 2. Project Descriptions and Requirements. a. Project Descriptions. Exhibit A further describes each project to be completed by the Performing Party hereunder and specifically sets forth the general locations at which the Charging Stations are permitted to be installed, the aggregate number of charge ports to be installed at each such location, and the aggregate amount of funds reserved by Duke Energy for such project (collectively, a "Project"). Exhibit B contains a map detailing the approved locations for each Project. The Performing Party may only install the Charging Stations at an approved location and shall not change or modify the location of any Project (outside of the approved locations) or the aggregate number of charge ports to be installed at any Project without the prior written consent of Duke Energy. b. Charging Station Requirements. (i) All Charging Stations purchased by the Performing Party shall be new and unused and shall be owned by the Performing Party. (ii) The Performing Party shall install proper signage at each Project location indicating that parking spaces at which any charge port is located are for "Plug -In Electrical Vehicle Use Only." (iii) The Charging Stations shall be either AC level 1 (provided cord set is hardwired), AC level 2, or DC Fast Charge and shall be installed at locations designed to support charging of plug-in electric vehicles while parked for several hours. (iv) The location of each Project must be well -lit and safe, shall be in compliance with the Americans with Disabilities Act, and shall meet all requirements of Exhibit C. (v) Each Project shall be located in an area reasonably accessible to the public and may not be located in a privately owned parking lot or in a Park N Ride lot. 3. Term. This Agreement will commence on the Effective Date and continue until the third (3`a) anniversary of the date the last Reimbursement is made hereunder or until otherwise terminated earlier pursuant to this Agreement. The Performing Party hereby acknowledges that all Projects must be completed in their entirety by no later than December 31, 2017 and that all Reimbursement Requests (as defined below), together with all required supporting information, must be received by no later than March 31, 2018. Any Reimbursement Request received after such date shall not be eligible for reimbursement hereunder without the prior consent of Duke Energy. 4. Award Amount. Subject to the terms and conditions set forth herein, Duke Energy will reimburse the Performing Party for the Eligible Costs (as defined herein) directly incurred by the Performing party to complete each Project; provided, however, that in no event shall the aggregate amount reimbursed by Duke Energy hereunder exceed the "Funds Reserved" amount contained in Exhibit A (such amount, the "Maximum Reimbursement Amount'). The payment made by Duke Energy to the Performing Party is sometimes referred to herein as the "Reimbursement." The actual amount of the Reimbursement may be less than any component of the Maximum Reimbursement Amount. 5. Use of Funds. The Performing Party shall apply the Reimbursement solely and exclusively towards approved Eligible Costs. 6. Reimbursement Procedures. Subject to the terms and conditions of this Agreement, the Performing Party shall be reimbursed for work completed for each Project in the following manner. a. Eligible Costs. The Reimbursement may be made to reimburse the Performing Party for Eligible Costs for each Project. For purposes of this Agreement, the term "Eligible Costs" shall mean only those costs associated with the procurement, construction, and installation of the Charging Stations, including, but not limited to, reasonable costs associated with placing the Charging Stations in service, including the charging station equipment, installation labor, related materials and supplies, permitting fees, and utility service extension costs, which costs the Performing Party has paid in full as evidenced by cancelled checks, payment confirmations or other similar documentation. For the avoidance of doubt, in no event shall any costs associated with network connectivity or data subscriptions be considered Eligible Costs hereunder and all such costs shall be deemed to be outside of the scope of this Agreement and not subject to reimbursement by Duke Energy. The Performing Party shall review all invoices and evidences of payment prior to requesting reimbursement from Duke Energy and shall ensure the accuracy thereof prior to providing such invoices and evidences of payment to Duke Energy, Duke Energy may reject the request for Reimbursement if it fails to demonstrate that all such costs are Eligible Costs or if it fails to conform to the requirements of this Agreement. The Reimbursement under this Agreement shall be payable only after Eligible Costs are approved by Duke Energy. b. Reimbursement Request. Promptly, but no more than 90 days following completion of the purchase, installation, and commissioning of the Charging Infrastructure for any Project, the Performing Party shall submit to Duke Energy a reimbursement request with respect to all Eligible Costs incurred and paid by the Performing Party in connection with such Project (a "Reimbursement Request"). By submitting the Reimbursement Request, the Performing Party is certifying that the costs are accurate, eligible for reimbursement, have been paid in full by the Performing Party and are consistent with the terms and conditions of the Agreement. At the written request of Duke Energy, the Performing Party shall provide Duke Energy with such other information and materials as Duke Energy may reasonably require to substantiate the Performing Party's right to the Reimbursement. C. Payments. Subject in all respects to Section 6.d below, Duke Energy shall review and approve the Reimbursement as soon as practicable, but not later than forty-five (45) days after the complete Reimbursement Request has been received, provided that complete and accurate supporting documentation has been submitted to Duke Energy. d. Maximum Reimbursement Amount. Under no circumstances shall the Reimbursement made by Duke Energy hereunder exceed any component of the Maximum Reimbursement Amount. All costs incurred by the Performing Party in excess of any component of the Maximum Reimbursement Amount shall not be subject to reimbursement hereunder. 7. Performing Party Obligations. a. Licenses and Permits. The Performing Party hereby certifies that, prior to the commencement of any work for any Project, it has secured, and shall maintain and renew all permits, licenses, approvals and certifications required by any party, including, without limitation, any owner of such Project location or governmental or regulatory agency, for proper execution and completion of such work. b. Compliance with Laws. The Performing Party shall comply, and shall cause all of its subcontractors to comply, with all applicable state, Federal and local laws relating to each Project and any of the work related thereto. C. Audit Riebts. Performing Party shall, for at least three (3) years after the completion of any Project, keep and maintain such records or accounts of the Performing Party as are necessary to verify and support any and all charges paid for with respect to such Project using the Reimbursement. This includes verification that any and all material, services, labor, and other expenses incurred for such Project have been paid. All books and records shall be maintained in accordance with generally accepted accounting principles. Such books and records shall be made available, on mutually agreeable dates and times, at the Performing Party's facility for verification, copying, audit and inspection by representatives of Duke Energy. Any such audit shall be at Duke Energy's expense and conducted during the Performing Party's normal working hours; provided, however, that the Performing Party shall provide reasonable assistance necessary to enable Duke Energy to conduct such audit and shall not be entitled to charge Duke Energy for any such assistance. d. Optional Data Collection. From time to time, Duke Energy may contact the Performing Party to participate in Duke Energy's data collection on PEV charging practices in order to better understand the needs of electric vehicle drivers. The Performing Party may elect to participate in such collection process its sole discretion but shall not be required to do so. 8. Representations and Warranties. The Performing Party hereby represents and warrants to Duke Energy that: a. it is duly organized and validly existing under the laws of its jurisdiction of incorporation or formation and is qualified to do business in all other jurisdictions in which the nature of the business conducted by it makes such qualification necessary; b. it has all requisite legal power and authority to carry on its business and to execute this Agreement and to perform the terns, conditions and provisions hereof, as evidenced pursuant to N.C. Gen. Stat. 160A-11, et seq.; C. the execution, delivery and performance of this Agreement have been duly authorized by all requisite corporate action; d. this Agreement constitutes the legal, valid and binding obligation of it, enforceable in accordance with the terms hereof; e. there is no action, suit, proceeding or order now pending or, to its knowledge, threatened against it before any government authority that could reasonably be expected to materially and adversely affect the ability of the Performing Party to perform its obligations hereunder; and I. it hereby ratifies, adopts, and agrees to all representations in the approved application and deliverables it has provided to Duke Energy during the proposal process and agrees to give prompt written notice to Duke Energy if there is any material change in these certifications or deliverables. 9, Performing Party Certifications. a. The Performing Party has not otherwise committed to acquire or install associated electric vehicle charging stations (without project funding support) and is not using and shall not use any portion of the Reimbursement hereunder to satisfy any obligations that it may have under other applicable regulations or requirements of law. b. The Performing Party is a retail or wholesale customer of Duke Energy or Duke Energy Progress, LLC (or is a customer of a wholesale customer of Duke Energy or Duke Energy Progress, LLC) and is located within the State of North Carolina. 10. Indemnification. To the maximum extent permitted by applicable law, the Performing Party shall indemnify, defend and hold harmless Duke Energy (including its parent, subsidiary and affiliate companies), its officers, employees, agents, and any other party with an ownership interest in the premises, from and against all liability, loss, costs, claims, damages, expenses, judgments, and awards, whether or not covered by insurance, in any way related to or arising or claimed to have arisen in whole or in part from the acts or omissions of the Performing Party, its employees, volunteers, subcontractors, agents or assignees in its performance of, or failure to perform under, this Agreement. This indemnification shall include all costs including attorney's fees reasonably incurred in pursuing indemnity claims under or enforcement of this Agreement. Performing Party waives all rights of recovery, including for contribution, against Duke Energy and its directors, officers, employees, affiliates and subcontractors for any matters to which this Section may apply. The provisions of this Section 10 shall survive the termination of this Agreement. 11. Insurance. a. Without limiting any obligations or liabilities of the Performing Party under this Agreement, the Performing Party shall provide and maintain, and shall require its subcontractors to provide and maintain, for the tern of this Agreement, at its own expense, insurance coverages, to the extent applicable, in forms and amounts no less than the following: (i) Workers' Compensation specific to the applicable statutory requirements for the work to be performed; (ii) Employer's Liability Insurance of not less than $1,000,000 each accident/employee/disease; (iii) Commercial General Liability Insurance having an available limit of at least $1,000,000 per occurrence/$2,000,000 in the aggregate for contractual liability, personal injury, bodily injury to or death of persons, and/or loss of use or damage to property; (iv) Commercial/Business Automobile Liability Insurance (including owned, non -owned or hired autos) having an available limit of at least $1,000,000 each accident for bodily injury, death, property damage, with any fellow employee exclusion removed, and contractual liability; and (v) Umbrella/Excess Liability insurance with available limits of at least $1,000,000 per occurrence and follow form of the underlying Employer's Commercial General and Auto Liability insurance, and provide at least the same scope of coverages thereunder. b. All insurance policies provided and maintained by the Performing Party and each subcontractor shall: (i) be underwritten by insurers which are rated A.M. Best "A- VII" or higher; (ii) specifically include Duke Energy and its directors, officers, employees, affiliates, and subcontractors as additional insureds, with respect to Performing Party's or its subcontractors' acts, omissions, services, products or operations, whether in whole or in part, excluding, however, for Worker's Compensation/Employer's Liability and E&O; (iii) be endorsed to provide, where permitted by law, waiver of any rights of subrogation against Duke Energy and its directors, officers, employees, affiliates and subcontractors; (iv) provide that such policies and additional insured provisions are primary with respect to the acts, omissions, services, products or operations of Performing Party or its subcontractors, whether in whole or in part, and without right of contribution from any other insurance, self-insurance or coverage available to Duke Energy and its affiliates; and (v) contain a standard cross liability clause and separation of insured and severability of interest provisions except with respect to the limits of the insurer's liability. Evidence of such coverage shall be provided via Performing Parry's certificate of insurance furnished to Duke Energy prior to the start of any work, upon any policy replacement or renewal and upon Duke Energy's request. All insurance policies shall provide that the insurer will provide at least thirty (30) days' written notice to the Performing Party, who in turn shall provide at least thirty (30) days' written notice to Duke Energy prior to cancellation or non -renewal of any policy (or ten (10) days' notice in the case of non-payment of premium). Performing Party's compliance with these provisions and the limits of insurance specified herein shall not constitute a limitation of Performing Party's liability or otherwise affect Performing Party's indemnification obligations pursuant to this Agreement. 12. Default and Termination. a. If Duke Energy determines, in its sole discretion, that the Performing Party has failed to comply with any term or condition in this Agreement, Duke Energy may terminate this Agreement immediately upon written notice by Duke Energy to the Performing Party. If this Agreement is so terminated, the Performing Party shall be liable to repay to Duke Energy all of the Reimbursements distributed to it under this Agreement. b. If notified by Duke Energy in writing that it is in violation of any of the terms, conditions or provisions of this Agreement, and a default has occurred, and Duke Energy elects not to terminate the Agreement immediately pursuant to Section 12.a above, the Performing Party shall have thirty (30) days from the date of such notification to remedy the default or, if Duke Energy believes the remedy will take in excess of thirty days to complete, the Performing Party shall have thirty days to satisfactorily commence a remedy of the causes preventing its compliance and curing the default situation. Expiration of the thirty days and failure by the Performing Party to remedy, or to satisfactorily commence the remedy of, the default whether payment of funds has been fully or partially made, shall result in Duke Energy at its discretion, declining to make any further payments to the Performing Party, or in the termination of this Agreement by Duke Energy. If this Agreement is terminated, the Performing Party shall be liable to repay to Duke Energy all of the Reimbursements made to it under this Agreement. C. If Performing Party becomes insolvent, or fails generally to pay its debts as they become due, or admits in writing its inability to pay its debts as they become due, or makes a general assignment for the benefit of creditors; commences any case, proceeding or other action seeking reorganization, arrangement, adjustment, liquidation, dissolution or composition of itself or its debts or assets, or adopts an arrangement with creditors, under any bankruptcy, moratorium, rearrangement, insolvency, reorganization or similar law of the United States or any state thereof for the relief of creditors or affecting the rights or remedies of creditors generally, Duke Energy may terminate this Agreement immediately upon written notice by Duke Energy to the Performing Party. d. Upon receipt of notice of termination from Duke Energy, the Performing Party shall immediately stop work on the terminated portion of the Agreement unless otherwise directed by Duke Energy. If so requested by Duke Energy, the Performing Party shall provide to Duke Energy a report with supporting information describing the status of any Project as of the date of such termination. e. No remedy herein conferred upon or reserved by Duke Energy is intended to be exclusive of any other available remedy, but each and every such remedy shall be cumulative and shall be in addition to every other remedy given under this Agreement or now or hereafter existing at law or in equity. No delay or omission to exercise any right or option accruing to Duke Energy upon any default by the Performing Party shall impair any such right or option or shall be construed to be a waiver thereof, but any such right or option may be exercised from time to time and as often as may be deemed expedient by Duke Energy. 13. Miscellaneous. a. Assignability. Neither this Agreement nor any right, interest or obligation hereunder may be assigned by the Performing party without the prior written consent of Duke Energy, and any attempt to do so shall be null, void and ineffective. b. Governing Law. The laws of the State of North Carolina shall govern this Agreement, except that the North Carolina conflict of law provisions shall not be invoked in order to apply the laws of any other state or jurisdiction. C. Disputes. The Parties shall attempt to resolve any claims, disputes and other controversies arising out of or relating to this Agreement (collectively, "Disputes") promptly by negotiation between executives who have authority to settle the Dispute and who are at a higher level of management than the persons with direct responsibility for administration of this Agreement. A Party may give the other Party written notice of a Dispute which has not been resolved in the normal course of business. Executives of both Parties shall meet at a mutually acceptable time and place, and as often as they reasonably deem necessary, to attempt to resolve the Dispute. All negotiations pursuant to this clause are to be deemed confidential and shall be treated as compromise and settlement negotiations for purposes of applicable rules of evidence. If the Dispute has not been resolved by negotiation within sixty (60) Days of the disputing Party's initial notice, then either Party may initiate litigation. Venue for any such action shall lie exclusively in the appropriate state or federal courts in and for the State of North Carolina, Performing Party and Duke Energy agree to relinquish and waive their rights to a trial by jury in any action brought hereunder. d. Notices. All notices, requests, consents and other communications hereunder shall be in writing and shall be dispatched by nationwide overnight courier service, such as (without limitation) Federal Express, or by United States Certified Mail, Return Receipt Requested, postage prepaid, address to the parties as follows: If to Duke Energy: Duke Energy Carolinas, LLC 400 S. Tryon Street 14`h Floor Charlotte, NC 28202 Attn: Stacy Phillips Email: stacy.nhillius(iilduke-energv.com With a copy to: (which will not constitute as notice) Duke Energy Carolinas, LLC 550 S. Tryon Street 451h Floor Charlotte, NC 28202 Attn: Andre Rose, Deputy General Counsel Email: andre.rose@duke-energy If to the Performing Party: City of Dunn PO BOX 1065 Dunn, NC 28335 Attn: Samantha Wullenwaber, Grant Administrator and Project Contact Email: SWullenwaber@dune-nc.org Notices under this Agreement shall be deemed given upon the earlier of the date of delivery or the date upon which delivery is refused. Any changes in the names or addresses set out in this Section 13A, shall be through written notice in conformity with the requirements set forth herein. e. Section Headings. The headings of the several sections of this Agreement are inserted solely for the convenience of reference and are not a part of and are not intended to govern, limit or aid in the construction of any term or provision of this Agreement. f. Entire Agreement, This Agreement is the entire agreement between the parties hereto with respect to the subject matter hereof and supersedes all prior agreements between the parties. No claim of waiver, modification, consent or acquiescence with respect to any of the provisions of this Agreement shall be made against either party, except on the basis of a written instrument executed by and on behalf of such parties. The parties acknowledge and agree that the recitals provided above constitute an integral part of this Agreement and shall be given the same force and effect as any other provision in this Agreement. g. Severability. If any provision of this Agreement or the application thereof to any person or circumstance shall be invalid or unenforceable to any extent, the remainder of this Agreement and the application of such provisions to other persons or circumstances shall not be affected thereby and shall be enforced to the greatest extent permitted by law. h. Other Parties. Nothing in this Agreement shall be construed as giving any person, fit -in, corporation or other entity, other than the parties hereto, any rights, remedy or claim under or in respect to this Agreement or any provision thereof. i. No Waiver. Neither the failure of either party to exercise any power given such party hereunder or to insist upon strict compliance by the other party with its obligations hereunder, nor any custom or practice of the parties at variance with the terms hereof, shall constitute a waiver of either party's right to demand exact compliance with the terms hereof. j. Survival. All of the warranties, covenants and representations of Performing Party, including, but not limited to Section 8, shall survive the termination of this Agreement. [Signatures on following page] IN WITNESS WHEREOF, each of the Parties has caused this Agreement to be executed by its duly authorized representative as of the date first above written. City of Dunn Duke Energy Carolinas, LLC By: Name: Melisa Title: Vice President- Business and Product Development, Distributed Energy Technology Exhibit A Project Descriptions Locations Approved by Duke Energy for Installation of ports: Downtown Dunn Quantity of Ports Awarded: 1 Funds Reserved: $5,000 Exhibit B Project Location Maps Exhibit C Accessibility Requirements (See Attached) ChargePoint CT4000 Family CT4021 Bollard charging station CT4023 Wall Mour charging station --char epoin+ ChargePoint, Inc. 1692 Dell Avenue I Campbell, CA 1 95008-6901 USA +1.408.370.3802 or toll free 877.370,3802 chargepolnt.com ADC.{ nn 15 q � f%,�c� a s�nji� charilln5 �R,4. Ordering Information Specify model number followed by the applicable code(s). er r e rr Model single Port Bollard Mount I I CT4011 Dual Port Bollard Mount CT4021 Single Port Wall Mount CT4013 Dual Port Wall Mount CT4023 Options Integral Gateway Modem - USA -GWt Integral Gateway Modem - Canada -GW2 Warranty Single Port Extended Hardware -Only CT4010-EXWn' Warranty - 2, 3, 4 or 5 year term Dual Port Extended Hardware -Only CT4020-EXWn' Warranty - 2, 3, 4 or 5 year term ' Where n is the total number of years In the term Order Code Examples irnPigs ntldmsr _.__r.r „ , _.,- r:._, <:iifletlerourcuc Dual Port Bollard Mount USA Gateway Station CT4021-GWI Single Port Wall Mount Station with CT4013 5 Year Warranty CT4010-EXW5 Dual Port Wall Mount Canada Gateway Station CT4023-GW2 with 2 Year Warranty CT4020-EXW2 For More Information Visit chargepoint.com Follow us on Twitter @chargepointnet Like us on Facebook @chargepoint Copyright Cg 2013 ChargePoint, Inc. All rights reserved. Cl IARGEPOINT is a U.S. registered trademark/service mark, and an EU registered logo mark of ChargePoint, Inc. All other products or services mentioned are the trademarks, service marks, registered trademarks or registered service marks of their respective owners. PN 73-001020 01 Rev 4 Printed on paper made with 100%post-consumer fiber and listed by Underwriters C @us 100% certified renewable energy, and processed chlorine Gee Laboratorlec Ino urge, PCF DUNN ANAMUM n hltyd ► City Council Agenda Form Meeting Date: January 10, 2017 1 SUBJECT TITLE: Consideration of Ordinance to Demolish House —605/607 S. Fayetteville Ave. PIN # 1516.45.7888.000 Presenter: Chief Building Inspector Steven King Department: Inspections Description: Ordinance to Demolish Property Attachment: X Yes No Correspondence to property owner Photographs of property Public Hearing Advertisement Date: PURPOSE: Chief Building Inspector Steven King has conducted an inspection at 6051607 S. Fayetteville Ave 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. This matter was tabled at the December 13, 2016 Council Meeting to be brought before the City Council at the January 10, 2017 Council Meeting to allow the property owner more time to make repairs on dwelling. At this time property owner has not completed any repairs since the December, 2016 Council Meeting. Should Council decide to proceed with the demolition of the dwelling at 605/607 S. Fayetteville Ave., an ordinance (which is attached) would need approval directing the Building Inspector to remove or demolish said structure. BACKGROUND: BUDGETIMPACT: RECOMMENDATION/ACTION REQUESTED: Motion to adopt the ordinance directing the Chief Building Inspector to proceed with the demolition of the dwelling located at 605/607 S. Fayetteville Ave. (PIN # 1516-45-7888,000). rLEASE PROVIDE: Sixteen (16) copies of all pertinent attachments with the Agenda Abstract to the City Clerk no later than noon in accordance with the schedule that you have been given. north carolina AMEMBEEMBOWMENM WIL)UNN city of dunn POST OFFICE BOX 1065 • DUNN, NORTH CAROLINA 28335 (910) 230-3505 - FAX (910) 230-9005 www.dunn-ne.org Mayor Oscar N. Harris Mayor Pro Tern Billy Tart Council Members Buddy Maness Dr. Gwen McNeill Frank McLean Chuck Tumage Billy Barfield City Manager Ronald D. Autry 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 August 26, 2016, the Chief Building Inspector for the City of Dunn sent a notice to Mary Elizabeth Ratliff and J. Jaison Joyner, Jr., the owner(s) of record of property located at 605/607 S. Fayetteville Ave., noting that the property 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 September 2, 2016 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 September 2, 2016, a hearing was conducted by the Chief Building Inspector Steven King and no property owner or property representative was present, following the completion of the hearing, the Chief Building Inspector entered an Order, pursuant to North Carolina General Statute §160- 429, declaring that the property 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 November 14, 2016; and WHEREAS, the owner of the above described property did not appeal the Order of the Chief 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 November 29, 2016 and December 6, 2016, the City of Dunn published legal notices that a public hearing would be held before the Dunn City Council on December 13, 2016 to consider the adoption of this Ordinance, directing that the Chief Building Inspector proceed with the demolition of the property 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 dwelling 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 dwelling should be removed or demolished, as directed 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 dwelling has been given a reasonable opportunity to repair or demolish the dwelling pursuant to an Order issued by the Chief Building Inspector on September 15, 2016 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: ection 1. The Building Inspector is hereby authorized and directed to place a placard on the exterior of the property 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 building at the following address: 605/607 S. Fayetteville Ave., Dunn, NC 28334 PIN #: 1516-45-7888,000 PARCEL ID # 0215161040005 Section 2. The Chief Building Inspector is hereby authorized and directed to proceed to remove or demolish the above described dwelling in accordance with his Order to the owner thereof dated the 15`h day of September, 2016 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) pile of the City of Dun city limits, except for the property owner's primary residence. (b) Upon completion of the required removal or demolition, the Chief Building Inspector shall sell the useable materials of the dwelling and any personal property, fixtures, or appurtenances found in the building and credit the proceeds against the cost of removal or demolition. The Chief Building Inspector shall certify she 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 Chief 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 10`h day of January, 2017 Oscar N. Harris, Mayor Attest: Jennifer Fortin City Clerk 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 DECEMBER 13, 2016 IN THE COURTROOM OF THE DUNN MUNICIPAL BUILDING. THE FOLLOWING ITEMS WILL BE DISCUSSED. PUBLIC HEARING: (1) A HEARING WAS HELD ON SEPTEMBER 2, 2016 IN REFERENCE TO THE DWELLING LOCATED AT 605-607 S. FAYETTEVILLE AVENUE. 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), MARY ELIZABETH RATLIFF AND J. JAISON JOYNER., JR., 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 SEPTEMBER 2, 2016 IN REFERENCE TO THE DWELLING LOCATED AT 604-606 S. FAYETTEVILLE AVENUE, 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), ZELM, LLC, C/O LEE BROWN 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. (3) A HEARING WAS HELD ON JUNE 23, 2016 IN REFERENCE TO THE DWELLING LOCATED AT 117 BRUCE DRIVE, 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), DEREK RYALS 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. ® north Carolina city of dunn INSPECTIONS DEPARTMENT POST OFFICE BOX 1065 • DUNN, NORTH CAROLINA 28335 (910) 230-3505 - FAX (910) 230-9005 www.dunn-nc.org PROPERTY HISTORY: 605/607 S. Fayetteville Ave. (PIN#: 1516-45-7888.000) Owner: Mary E. Ratliff and J. Jaison Joyner, Jr. Mayor Oscar N. Harris Mayor Pro Tom Billy Tan Council Members Buddy Maness Dr. Owen McNeill Frank McLean Chuck Tonnage Billy Barfield City Manager Ronald D. Autry Aueust 26, 2016 — The dwelling at 605/607 S. Fayetteville Ave. was condemned by City of Dunn Inspection Department. Condemnation and Notice of Hearing letter was mailed to Mary Ratliff and J. Jaison Joyner, Jr. advising of hearing date of Friday, September 2, 2016. September 2, 2016 — Hearing was held at 102 N. Powell Ave. Neither owner nor any party in interest attended hearing. September 15, 2016 — Order after hearing letter was mailed to Mary Ratliff and J. Joyner, Jr. advising them to remedy the defective conditions within sixty (60) days. Also, a letter outlining the appeal process was mailed at this time. September 25, 2016 — Time period for appealing Building Inspector's decision expires. September 29, 2016 — Mr. Joyner came in the office and applied for a building permit. Mr. Joyner also stated he was planning on selling the property but would have to get his sister's approval before doing so. He stated he would make the necessary repairs to the dwelling. October 4, 2016 — The building permit application was denied and a letter was drafted and mailed to Mr. Joyner stating that additional repairs not called for on the building permit application would need to be done. November 14, 2016 — Original sixty (60) day time period expires for making repairs or demolishing structure. November 30.2016 — Site visit was performed and minimal repairs have been done to the outside of the dwelling. December 13, 2016 — Scheduled for City Council to adopt ordinance directing the inspection department to remove or demolish unsafe building. DUNN 1B�AseMe�6ip 1989 jr 3013 DUNK bdid City of dunn City Council Agenda Form Meeting Date: December 13, 2016 TITLE: Demolition of House: — 6051607 S. Fayetteville PIN #1516-45.7888.000 Chief Build Attachment: X Yes No Public Hearing Advertisement Date: 11/29/16 & 12/06/16 PURPOSE: Description: Notice of Public Hearing The Public has been notified that oral and written comments will be heard and received concerning the demolition of the dwelling located at 605/607 S. Fayetteville Ave., Dunn, NC. The public hearing was duly advertised on November 29, 2016 and December 6, 2016, BACKGROUND BUDGETIMPACT: RECOMMENDATIONIACTION REQUESTED: PLEASE PROVIDE: Sixteen (16) copies of all pertinent attachments with the Agenda Abstract to the City Clerk no later than noon in accordance with the schedule that you have been given. Comparisons November 30, 2016 December 30, 2016 NOTICE OF PUBLIC HEARING DUNN CITY COUNCIL TO: Mary Elizabeth Ratliff J. Jaison Joyner, Jr. 6264 Mt. Olive Hwy. Mt. Olive, NC 28365 LOCATION OF DWELLING: 605/607 S. Fayetteville Ave., Dunn, NC 28334 (PIN # 1516-45-7888.000) You are hereby notified that a public hearing will be held before the City Council of the City of Dunn at its December 13, 2016 meeting at the City of Dunn Municipal Building, located at 401 East Broad Street. Following the public hearing, the City Council will consider for decision, an ordinance to authorize Building Inspector to demolish said dwelling This the 22nd day of November, 2016. Steven King Chief Building Inspector, City of Dunn CERTIFIED MAIL DATE: I 1 /22/2016 CERT NO: 7013 3020 0000 4563 9362 ru .A rn -. .. . Er r- mUl Rosfaga Certified fee pcRYmark C3 O Return Recalpi Fen O( (Endorsement Required) O Oru Restriolod DelNery Pee (Endofsement Roqulred) N ,. a Tbtal Peslaye &Fees O m m sour io r-Io oe,rPO O Box No.6----- .w.....- --Hoy ZIP4)----*-------- 3Gr ® north carolina "'UNN city of dunn INSPECTIONS DEPARTMENT POST OFFICE BOX 1065 - DUNN, NORTH CAROLINA 28335 (910) 230-3505 • FAX (910) 230-9005 www.dunn-nc.org October 4, 2016 J. Joyner Mary Ratliff 6264 Mount Olive Hwy Mount Olive, NC 28365 Re: Permit Application for 605/607 S. Fayetteville Ave. Dear Property Owner(s), Mayor Oscar N. Harris Mayor Pro Tem Billy Tart Council Members Buddy Maness Dr. Gwen McNeill Frank McLean Chuck Tumage Billy Barfield City Manager Ronald D. Autry I have reviewed the permit application for 605/607 S. Fayetteville Ave. The description of proposed work you have listed is for "Repair porches, replace doors on under access, etc." Being this property has been condemned and has been vacant for some time, additional items will need to be included on your permit application and the work will need to be completed prior to the City of Dunn Inspections Department issuing a Certificate of Occupancy. A time period of sixty (60) days was granted on September 15`h, 2016 and no appeal has been received. Therefore, the time period to make all repairs will expire on November 1411, 2016. This property is required to be in compliance with the City of Dunn's Minimum Housing Code and Zoning Ordinances. A few of the items that will need to be completed are: Hardwired smoke detectors installed in each bedroom of the dwellings, Carbon Monoxide detector installed outside of each sleeping area, working bathroom fixtures and kitchen fixtures, all windows are to be operable and have screens provided, driveways meeting the City of Dunn Zoning requirements are to be installed, etc. A licensed electrician will need to secure a permit prior to installing the required smoke detectors. For a complete list of what repairs and improvements that is required to be done to this dwelling, please contact me to set up an inspection time and date at your convenience. I can be reached at (910) 230-3505 during the hours of 8 am to 5 pm, Monday through Friday. Thank you for your time concerning this matter. Sincerely Steven Kin Chief Building Inspector north caroling City of Dunn Inspections Department NN 102 N. Powell Ave. P.O. Box 1065 Dunn, NC 28335 U U Main:(910) 230-3505 Fax: (910) 230-9005 city of dunn www.dunn-nc.org Application for Residential Construction Project Address: Applicant Name:1 Property Owner Na Address: 13,2 t- ' -Inside City Limits: Dyes ❑No Phone: l one: s Ile- State:Q)CZipv� j Project Contact: 7� .1A e Phone: Email: Address: City: State: _ Zip: Total Project Cost: d Description of Proposed Work: f! Construction Type: ❑New UFCenovation ❑ Addition ❑ Other: Total Building Area:,4z96 sq. ft. Total Heated Area.: sq.ft. Area per Floor: Number of Stories: F--- Utilities Approval: Water: Pu ic, O'Privpte - Health Dept. Permit Number: Sewer: Public ❑ Private - Health Dept, Permit Number: sq. ft. Name: - 64Gr r X .4Ur-.-6Phone: (_) _ Email: Address: City: �A•t. LQID tiG State: IY'(Zip:.? N.C. License Number: Class: Expiration of Workman's Comp: License HolderSignature: Si P S iO�NA Ar ;h t ;E a e> R 1V ,r h.. ;,bffip' 7FR- Address: N.C. License Number: Email: Phone: (_) _ City: State: Zip: "The City of Dunn is an Equal Opportunity Provider and Employer" Name: �►JDU north carolina `NN city of dunn Phone: (_) _ _ Email: Address: City: State: _ Zip: N.C. License Number: Class: Expiration of Workman's Comp: _ License Holder Signature: 1�ilonews p11 Name: Address: Phone: (_) _ _ Email: City: State: _ Zip: N.C. License Number: Class: Expiration of Workman's Comp: License Holder Signature: Name: Address: Phone: (_) — _ Email: City: State: — Zip: N.C. License Number: Class: Expiration of Workman's Comp: License Holder Signature: Name: Address: Phone:(_)_- Email: City: State: _ Zip: N.C. License Number: Class: Expiration of Workman's Comp: License Holder Signature: Please note that additional permit applications and approvals may be required for your project which include but are not limited to: Swimming pool, Accessory structure, fence, etc. Please contact the Inspections Dept. with any questions. I hereby certify that all information in this application is correct and all work will comply with the State Building Code and any other applicable State and Local laws, ordinances, and regulations. The Inspection Department shall be notified of any changes in the approved plans and specifications for the project submitted herein. Applicant Signatur �2LDate: SG�t "The City of Dunn is an Equal Opportunity Provider and Employer" ® north carolina ELUDUNN city of dunn INSPECTIONS DEPARTMENT POST OFFICE BOX 1065 • DUNN, NORTH CAROLINA 28335 (910) 230-3505 • FAX (910) 230-9005 www.dunn-nc.org September 15, 2016 Mary Elizabeth Ratliff J. Jaison Joyner, Jr. 3 Periwinkle Court Johnson City, TN 37615 Mayor Oscar N. Harris Mayor Pro Tem Billy Tart Council Members Buddy Maness Dr. Gwen McNeill Frank McLean Chuch Turnage Billy Barfield. City Manager Ronald D. Autry Re: Condemned Structure located at 605/607 S. Fayetteville Ave., Dunn, NC 28334 (PIN #: 1516-45-7888.000) Dear Property Owner(s): The undersigned is the Chief Building Inspector for the City of Dunn and I am writing in reference to the condemned structure located at 605/607 S. Fayetteville Ave. Dursuant to North Carolina General Statute 160A-428, a hearing was held on September 2, 2016 at which you were given a 1me to present plans and/or arguments and evidence pertaining to the matter, The hearing was attended by Steven King, Chief Building Inspector. The Building Inspector finds that the structure is in a condition that constitutes a fire or safety hazard and is dangerous to life, health, or other property. The City of Dunn advises you to remedy the defective conditions by repairing or demolishing the structure within 60 days from the date of this con•espondence, which will be November 14 , 2016. Failure to comply with this order will result in the demolition of said structure by the City of Dunn and appropriate legal action will follow to recover all expenses, including demolition costs and tipping fees at landfill. Should you have any questions in regard to this matter please contact my office at (910) 230-3505. Sincere , ev n g Chief Building ec r Certified Mail: Date: 9/15/2016 Receipt #: 7013 3020 0000 4563 8846 .D CO to m .n Lr1 s Put p Total Postage & Fees nP P. T Sent To ���%!�f� Street, 7+pIJo.; ® orPO Box No. .lc c.. _ .._.....-.__..._.-.. rny, sraie, z�r+4 ® Complete items 1, 2, and 3. ■ Print your name and address on the reverse so that we can return the card to you. ■ Attach this card to the back of the mailpiece, or on the front if space permits. 11..yArticlle Addressed to: I�III�III�I�I I�I�II�II �III�II���I�I���I�II 9590 9402 1796 6074 1578 50 7013 3020 0000 4563 8846 ❑ Agent D. Is delivery address different from item 19 ❑ Ye: If YES, enter delivery address below: ❑ No ce iype ❑ Priority Mall Expresse igneture ❑ Registered Malty d nature Restricted Delivery ❑ Mall Restricted e D eered d Mall Restricted Delivery etum Receipt for on Delivery Merchandise on Delivery Restricted Delivery 11 Signature Conitrmallonn, Nell ❑ Signature Confirmation Restricted Delivery Restricted Delivery del . PS Form 3811, July 2015 PSN 7530-02-000-9053 Domestic Return Receipt ® north Carolina wu L) UNN city of dunn INSPECTIONS DEPARTMENT POST OFFICE BOX 1065 - DUNN, NORTH CAROLINA 28335 (910) 230-3505 - FAX (910) 230-9005 www.dunn-nc.org September 15, 2016 Mary Elizabeth Ratliff J. Jaison Joyner, Jr. 3 Periwinkle Court Johnson city, TN 37615 RE: Appeal Process Mr. Ratliff: Mayor Oscar N. Harris Mayor Pro Tom Billy Tart Council Members Buddy Maness Dr. Gwen McNeill Frank McLean Chuck Turnage Billy Barfield City Manager Ronald D. Autry Should you wish to appeal the Building Inspector's Order after Hearing, these are the following steps you should take: Upon receiving the order to take corrective action letter giving you 60 days to remedy the defective conditions of the structure by repairing or demolishing, you may at that time appeal the Building Inspector's decision by addressing a letter stating that you wish to appeal the Building Inspector's decision of 60 days. The letter must be addressed to the City Clerk and to the Chief Building Inspector. Jennifer Fortin (City Clerk) P.O. Box 1065 Dunn, NC 28335 Steven King (Chief Building Inspector) P.O. Box 1065 Dunn, NC 28335 The appeal letter must be received in the Inspection's office within 10 days of issuance of the order to take corrective action. Once the City receives the appeal letter, you will be placed on the next regularly scheduled City Council Meeting for you to present your plans. Should you have any questions please contact the City of Dunn Inspection Department at 910-230-3505. Sincere , ven King Chief Building for DUNN ® north carolina waDuNN citv of dunn INSPECTIONS DEPARTMENT POST OFFICE BOX 1065 • DUNN, NORTH CAROLINA 28335 (910) 230-3505 • FAX (910) 230-9005 www.dunn-ne.org September 2, 2016 The following attendees were present for the Condemnation hearing for 605-607 S. Fayetteville Ave. on September 2, 2016 in Dunn, NC. ® north carolina UD-L)uNN city of dunn INSPECTIONS DEPARTMENT POST OFFICE BOX 1065 • DUNN, NORTH CAROLINA 28335 (910) 230-3505 • FAX (910) 230-9005 www.dunn-nc.org September 15, 2016 Mary Elizabeth Ratliff J. Jaison Joyner, Jr. 6264 Mt. Olive Hwy. Mt. Olive, NC 28365 Mayor Oscar N. Harris Mayor Pro Tern Billy Tart Council Members Buddy Maness Dr. Gwen McNeill Frank McLean Chuch Tumage Billy Barfield City Manager Ronald D. Autry Re: Condemned Structure located at 605/607 S. Fayetteville Ave., Dunn, NC 28334 (PIN #: 1516-45-7888.000) Dear Property Owner(s): The undersigned is the Chief Building Inspector for the City of Dunn and I am writing in reference to the condemned structure located at 605/607 S. Fayetteville Ave. Pursuant to North Carolina General Statute 160A-428, a hearing was held on September 2, 2016 at which you were given a me to present plans and/or arguments and evidence pertaining to the matter. The hearing was attended by Steven King, Chief Building Inspector. The Building Inspector finds that the structure is in a condition that constitutes a fire or safety hazard and is dangerous to life, health, or other property. The City of Dunn advises you to remedy the defective conditions by repairing or demolishing the structure within 60 days from the date of this correspondence, which will be November 14, 2016. Failure to comply with this order will result in the demolition of said structure by the City of Dunn and appropriate legal action will follow to recover all expenses, including demolition costs and tipping fees at landfill. Should you have any questions in regard to this matter please contact my office at (910) 230-3505. Sine Steven Kin Chief Building Inspector Certified Mail: Date: 9/15/2016 Receipt #: 7013 3020 0000 4563 8839 s � r Ip"llbou to 1—o N! ooj Nakloa P -J O L- W W 0 ru M C3 C3 O itil ii Ul Ir li i LU .+ cy.03 W *II fA z C — Z1 n H ;, 7 ov H w =v W GJ -- y 90 C.- C. IU H gy U�' w yamfil f7 `i a h' � T N —i O L—+ W W O ti O M O O C3 Lfi B' w f3a :p northca1rolina l city of dunn INSPECTIONS DEPARTMENT POST OFFICE BOX 1065 • DUNN, NORTH CAROLINA 28335 (910) 230-3505 • FAX (910) 230-9005 www.dunn-ne.org CONDEMNED NOTICE August 26, 2016 Mary Elizabeth Ratliff Jaison J. Joyner, Jr. 3 Periwinkle Court Johnson City, TN 37615 Location of Dwelling: 605/607 S. Fayetteville Ave. (PIN # 1516-45-7888.000) Dear Property Owner(s), Mayor QscarrN. Harris Mayor Fro Tem B41Y Tarr COnna b$embers Buddy Maness Dr. Gmn McNeill Frank McLean, Chuck Turuage Billy Barfield City Manager Ronald D. Autry Please be advised that the undersigned is the Chief Building Inspector for the City of Dunn, North Carolina and I am writing l reference to the dwelling at 605/607 S. Fayetteville Ave. Pursuant to North Carolina General Statute 160A-426, I am serving notice that on the date of this correspondence, the dwelling located on the property at 605/607 S. Fayetteville Ave. is hereby condemned. Based on my inspection of the property, it appears that the structure is in a condition that constitutes a fire and safety hazard, and is dangerous to life, health, and property and is a public nuisance. In accordance with MC.G.S. 160A-428, a hearing will be held on Friday, September 2, 2016 at 2:00 p.m. in the office of the Building Inspector located at 102 N. Powell Ave. in Dunn, at which time you shall be entitled to be heard in person or by counsel and to present plans and/or arguments and evidence pertaining to the matter. Following the hearing, I shall issue order to repair or demolish the structure at such timetable as appears appropriate. I urge you to give this matter your immediate attention. Sincerely, Steven Kin Chief Building Inspector Certified Mail: Receipt #: 7013 3020 0000 4563 8402 Date: 8/26/2016 DUNN AIFR�fleMca Glfp 7,4v � ,,' .a ul Postage 3 S Cedlllod fao C3 Return Racelpt Fee O (Eedorsement Requlrad) O Am,kicled Delivery Fee (Fndmsament Requlrad) ® N p 'total Postage &Fees m m Se ITo� nd Se pC � ® stroet, Ap Box f� or PO Na POBo.. ....._......... va rM ,2,8�3 Postmark0 a N 'I If it U1 i;, irk ut 4N O W TO r 4-" a: w o � c ....I o m Ln f1 r) O o� 1 i J 7 N S W tR 7J rl x _ W � Pl lit W ^- F' nt 4eIT, �— nz �. ut 1._.... V -eke "A 611 x IT IIIV1 C1111 t s X1 e" ..:. Co e to W co to f`I _ = r1to :" Ih 6+ Lit kI M 0 e w w ru M 0 o o O o U, E w i3o M O N Presenter: Chief Department: Ins Attachment: Public Hearing A PURPOSE: n 11, ea,nHnn IWUUNN city �f dann M'AlII cac" City Council Agenda Form eet nt! Date: January 10, 2017 Consideration of Ordina PIN # 1506.88.3051.000 ldino Inspector Steven Kin X Yes No Date: ce to Demolish House —1 Description: Ordinance to Demolish Property Correspondence to property owner Photoqraphs of property Building Inspector Mike Blackmon has conducted an inspection at 117 Bruce Drive 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. This matter was tabled at the December 13, 2016 Council Meeting to be brought before the City Council at the January 10, 2017 Council Meeting to allow the property owner more time to make repairs on dwelling. At this time property owner has not completed any repairs since the December, 2016 Council meeting or made contact with Inspection office. Should Council decide to proceed with the demolition of the dwelling at 117 Bruce Drive, an ordinance (which is attached) would need approval directing the Building Inspector to remove or demolish said structure. BACKGROUND: BUDGET IMPACT: RECOMMENDATION/ACTION REQUESTED: Motion to adopt the ordinance directing the Chief Building Inspector to proceed with the demolition of the dwelling located at 117 Bruce Drive. (PIN # 1506-88-3051.000), PLEASE PROVIDE: Sixteen (16) copies of all pertinent attachments with the Agenda Abstract to the City Clerk no later than noon in accordance with the schedule that you have been given. ® north caroling Asommmommmmom waDUNN city of dunn POST OFFICE BOX 1065 - DUNNT, NORTH CAROLINiA 28335 (910) 230-3505 . FAX (910) 230-9005 v,,A,w.dunn-nc.org Mayor Oscar N. Hams Mayor Pro Tear Billy Tart Council Members Buddy Maness Dr. Gwen McNeill Frank McLean Chuck Tumage Billy Barfield City Manager Ronald D. Autry 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 June 17, 2016, the Building Inspector for the City of Dunn sent a notice to Derrek Ryals, the owner(s) of record of property located at 117 Bruce Drive, noting that the property 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 June 23, 2016 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 June 23, 2016 a hearing was conducted by the Building Inspector Mike Blackmon, Kelly Mathis, Codes Administrator, Derrek Ryals, property owner and another property representative, following the completion of the hearing, the Chief Building Inspector entered an Order, pursuant to North Carolina General Statute §160-429, declaring that the property 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 November 20, 2016; and WHEREAS, the owner of the above described property 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 November 29, 2016 and December 6, 2016, the City of Dunn published legal notices that a public hearing would be held before the Dunn City Council on December 13, 2016 to consider the adoption of this Ordinance, directing that the Building Inspector proceed with the demolition of the property 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 dwelling 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 dwelling should be removed or demolished, as directed 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 dwelling has been given a reasonable opportunity to repair or demolish the dwelling pursuant to an Order issued by the Building Inspector on September 21, 2016 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: >ection 1. The Building Inspector is hereby authorized and directed to place a placard on the exterior of the property 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 building at the following address: 117 Bruce Drive, Dunn, NC 28334 PIN #: 1506-88-3051.000 PARCEL ID # 0215060163 Section 2. The Building Inspector is hereby authorized and directed to proceed to remove or demolish the above described dwelling in accordance with his Order to the owner thereof dated the 2111 day of September, 2016 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) ile 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 dwelling 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 10' day of January, 2017 Oscar N. Harris, Mayor Attest: Jennifer Fortin City Clerk ® north Carolina L) I UNN city of dunn Inspections Department POST OFFICE BOX 1065 e DUNN, NORTH CAROLINA 28335 (910) 230-3500 e FAX (910) 230-3590 www.dunn-nc.org PROPERTY HISTORY: 117 Bruce Drive (PIN#: 1506-88-3051.000.000) Owner: Derrek Ryals Mayor Oscar N. Hams Mayor Pro Tern Billy Tart Council Members Buddy Maness Dr. Gwen McNeil Frank McLean Chuck Tumage Billy Barfield City Manager Ronald D. Autry June 17, 2016 — The dwelling at 117 Bruce Drive was condemned by City of Dunn Inspection Department. Condemnation and Notice of Hearing letter was mailed to Derrek Ryals advising of hearing date of Thursday, June 23, 2016. June 23, 2016 — Hearing was held at 102 N. Powell Ave. Condemnation process was explained to Mr. Ryals, as well as the appeal process. September 21, 2016 — Order after Hearing letter was mailed to Mr. Ryals advising him to remedy the defective conditions within sixty (60) days. Also, a letter outlining the appeal process was mailed at this time. October 1, 2016 — Time period for appealing Building Inspector's decision expires. November 20, 2016 — Original sixty (60) daytime period expires for making repairs or demolishing structure. November 29, 2016 — Site visit was performed and minimal visual changes have been made. December 13, 2016 — Scheduled for City Council to adopt ordinance directing the Building Inspector to remove or demolish unsafe dwelling. DUNN 1•ldetMnEip elf 1999*2013 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 DECEMBER 13, 2016 IN THE COURTROOM OF THE DUNN MUNICIPAL BUILDING. THE FOLLOWING ITEMS WILL BE DISCUSSED. PUBLIC HEARING: (1) A HEARING WAS HELD ON SEPTEMBER 2, 2016 IN REFERENCE TO THE DWELLING LOCATED AT 605-607 S. FAYETTEVILLE AVENUE. 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), MARY ELIZABETH RATLIFF AND J. JAISON JOYNER., JR., 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 SEPTEMBER 2, 2016 IN REFERENCE TO THE DWELLING LOCATED AT 604-606 S. FAYETTEVILLE AVENUE. 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), ZELM, LLC, C/O LEE BROWN 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. (3) A HEARING WAS HELD ON JUNE 23, 2016 IN REFERENCE TO THE DWELLING LOCATED AT 117 BRUCE DRIVE. 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), DEREK RYALS 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. north caroling LINN U,wac it, of dung ;1 1I ' City Council Agenda Farm I Meeting Date: December 13, 2016 TITLE: Demolition of House: —117 Bruce Drive PIN #1506.88-3051.000 Chief Build Attachment: X Yes No Public Hearing Advertisement Date: 11/29/16 & 12/06/16 PURPOSE: Description: Notice of Public Hearing The Public has been notified that oral and written comments will be heard and received concerning the demolition of the dwelling located at 117 Bruce Drive, Dunn, NC. The public hearing was duly advertised on November 29, 2016 and December 6, 2016. BACKGROUND BUDGETIMPACT: RECOMMENDATION/ACTION REQUESTED: PLEASE PROVIDE: Sixteen (16) copies of all pertinent attachments with the Agenda Abstract to the City Clerk no later than noon in accordance with the schedule that you have been given. NOTICE OF PUBLIC HEARING DUNN CITY COUNCIL TO: Derek Ryals 121 Bruce Drive Dunn, NC 28334 LOCATION OF DWELLING: 117 Bruce Drive, Dunn, NC 28334 (PIN # 1506-88-3051.000) You are hereby notified that a public hearing will be held before the City Council of the City of Dunn at its December 13, 2016 meeting at the City of Dunn Municipal Building, located at 401 East Broad Street. Following the public hearing, the City Council will consider for decision, an ordinance to authorize Building Inspector to demolish said dwelling This the 22" a day of November, 2016. _& a Steven King Chief Building Inspector, City of Dunn CERTIFIED MAIL DATE: 11 /22/2016 CERT NO: 7013 3020 0000 4563 9393 IN Complete items 1, 2,and 3, ® Print your name and address on the reverse so that we can return the card to you. ® Attach this card to the back of the mailpiece, or on the front If space permits. 1. Article Addressed to; �EiIEIC_ IZirA�S 121 f3fiJL.E (wir, Pic '2Fs3S� IIIIIIIIIIIIIIIIIIIIIIIIIillllllllillll 9590 9402 1864 6104 3639 16 2. Article Number (Transter from service label) I 7013 3020 0000 4563 9393 1 PS Forst( 3811,.,'July 2D15 PSN 7530-0?-ODP 9053 m ,. o,.'� m Er ( I' 1 l� h P m Ln Postage / $ + Lj('� 30 7 Cerlfed Fee E3 p Return Receipt Fee `� Irp C3 (Endorsement Required) UC /(C Restricted Delivery Fea (Endorsement Required) C3 / ru Total Postage & Fees C3 $ m m ant To «K 2, q A. Sign lure ,6. {44%° oO �ent X. 1" El Adore Received by (Printed Name) C. Date of Dell D. Is delivery address different from item 1? ❑ Yes It YES, enter delivery address below: p No 3. Service Type ❑ Priority Mall Express® ❑ Adult Signature ❑ Registered Mello^ ❑ Adult Signature Restricted Delivery ❑ Registered Mail Restricted ❑Certified Mel[® Delivery • Certlged Mall Restricted Delivery ❑ Return Receipt for ❑ Collect on Delivery Merchandise ❑ Collect on Delivery Restricted Delivery 0 Signature ConfirmatloN^ —' Mail ❑ Signature Confirmation Melt Restricted Dellvery -. Re4tdoted Delivery —.—_D0) �n �Unerk _rl'ere M1 Cl(y, Sieie, ZIPl4------------------------------ QvrvNt Nc o`?b�3y Domestic Return Receipt ® north Carolina UNN L) E city of dunn INSPECTIONS DEPARTMENT POST OFFICE BOX 1065 • DUNN, NORTH CAROLINA 28335 (910) 230-3505 • FAX (910) 230-9005 www.dunn-nc.org September 21, 2016 Derrek Ryals 121 Bruce Drive Dunn, NC 28334 Re: Condemned Structure located at 117 Bruce Dr, Dunn, NC 28334 (PIN #: 1506-88-3051.000) Mayor Oscar N. Harris Mayor Pro Tem Billy Tart Council Members Buddy Maness Dr. Gwen McNeill Frank McLean Chuch Turnage Billy Barfield City Manager Ronald D. Autry Dear Property Owner(s): The undersigned is the Building Inspector for the City of Dunn and I am writing in reference to the condemned structure located at 117 Bruce Dr. Pursuant to North Carolina General Statute 160A-428, a hearing was held on June 23, 2016 at which you were given a time to present plans and/or arguments and evidence pertaining to the matter. 'he hearing was attended by Mike Blackmon, Building Inspector, Kelly Mathis, Code Administrator Inspector, Derrek Ryals, and William Bates, Jr. The Building Inspector finds that the structure is in a condition that constitutes a fire or safety hazard and is dangerous to life, health, or other property. The City of Dunn advises you to remedy the defective conditions by repairing or demolishing the structure within 60 days from the date of this correspondence, which will be November 20, 2016. Failure to comply with this order will result in the demolition of said structure by the City of Dunn and appropriate legal action will follow to recover all expenses, including demolition costs and tipping fees at landfill. Should you have any questions in regard to this matter please contact my office at (910) 230-3505. Sincerely Mike Blackmon Building Inspector Certified Mail: Date: 09/21/2016 Receipt #: 7013 3020 0000 4563 8907 DUNN too 1 f ra Complete Items 1, 2, and 3. [A,.■ Print your name and address on the reverse so that we can return -the card to you.Q Attach this card to the back of the mallplece,or on the front if space permits. ze4i4ayUfuae� ��I11 Ad 9590 9402 1796 6074 1579 28 0 cc ❑ Co 2. Article Number (Transfer from seMeA f=F�n ns 7013 302� 2000 4563 890_.___7_-=Wv ❑ Agent Is delivery address different from Item i7 u Ye: If YES, enter delivery address below: ❑ No )e ❑ Priority Mall Express® re ❑ Registered McIFM re Restricted Delivery ❑ Re Istared Mall R"llf; ® Del ery Restricted Dellvery sturn Receipt for livery Merchandise livery Restricted Dellvery Signature Confirmation l Signature Confirmation restricted Delivery Restricted Delivery 02 OOD`90 Domestic Return Recap 2015 PSN 7530- - , r 1 l5$ P,3 Form 3811; dulyPRO I I I N �, a 117 uT Postage $ z Certified Fee 3c� a ketmark 0 Return Receipt Fee Here p (Endorsement Required) qu \, C3 Restricted Delivery Fee O (Endorsement Required) ru & Fees $ Q Total Postage m rol Sent TO - rolM K14MR�.... ryn Box No.........1......................................... .._. ------------------------_-- rorPO ad3.�� ® north Carolina city of dunn INSPECTIONS DEPARTMENT POST OFFICE BOX 1065 • DUNN, NORTH CAROLINA 28335 (910) 230-3505 • FAX (910) 230-9005 www.dunn-nc.org September 212016 Derrek Ryals 121 Bruce Drive Dunn, NC 28334 RE: Appeal Process Mr. Ryals: Mayor Oscar N. Harris Mayor Pro Tem Billy Tart Council Members Buddy Maness Dr. Gwen McNeill Frank McLean Chuck Turnage Billy Barfield City Manager Ronald D. Autry Should you wish to appeal the Building Inspector's Order after Hearing, these are the following steps you should take: Upon receiving the order to take corrective action letter giving you 60 days to remedy the defective conditions of the structure by repairing or demolishing, you may at that time appeal the Building Inspector's decision by addressing a letter stating that you wish to appeal the Building Inspector's decision of 60 days. The letter must be addressed to the City Clerk and to the Chief Building Inspector, Jennifer Fortin (City Clerk) P.O. Box 1065 Dunn, NC 28335 Steven King (Chief Building Inspector) P.O. Box 1065 Dunn, NC 28335 The appeal letter must be received in the Inspection's office within 10 days of issuance of the order to take corrective action. Once the City receives the appeal letter, you will be placed on the next regularly scheduled City Council Meeting for you to present your plans. Should you have any questions please contact the City of Dunn Inspection Department at 910-230-3505. Sin er y, ike Blackmon Building Inspector DUNN AII•Anerf�6lq comr�cu�z m i5ss*toia ® north carolina 'ff N %' 'v L) U N city of dunn INSPECTIONS DEPARTMENT POST OFFICE BOX 1065 • DUNN, NORTH CAROLINA 28335 (910) 230-3505 • FAX (910) 230-9005 www.dunn-nc.org June 23, 2016 The following attendees were present for the Condemnation hearing for 117 Bruce Dr. on June 23, 2016 in Dunn, NC. ® rZ Ilk north carolina ULU, city of dunn INSPECTIONS DEPARTMENT POST OFFICE BOX 1065 • DUNN, NORTH CAROLINA 28335 (910) 230-3505 • FAX (910) 230-9005 www.dunn-ne.org CONDEMNATION NOTICE June 17, 2016 Derrek Ryals 121 Bruce Drive Dunn, NC 28334 Location of Dwelling: 117 Bruce Dr., Dunn, NC 28334 (PIN # 1506-88-3051.000) Dear Property Owner(s), Mayor Oscar N. Hams Mayor Pro Tern Billy Tart Council Members Buddy Maness Frank McLean Dr. Gwen Mceill Chuck Tumage Billy Barfield City Manager Ronald D. Autry Please be advised that the undersigned is the Building Inspector for the City of Dunn, North Carolina and I am writing in reference to the dwelling at 117 Bruce Drive. ursuant to North Carolina General Statute 160A-426, I am serving notice that on the date of this correspondence, the dwelling located on the property at 117 Bruce Drive is hereby condemned. Based on my inspection of the property, it appears that the structure is in a condition that constitutes a fire and safety hazard, and is dangerous to life, health, and property and is a public nuisance. In accordance with N.C.G.S. 160A-428, a hearing will be held on Thursday, June 23, 2016 at 2:00p.m. in the office of the Building Inspector located at 102 N. Powell Ave. in Dunn at which time, you shall be entitled to be heard in person or by counsel and to present plans and/or arguments and evidence pertaining to the matter. Following the hearing, I shall issue order to repair or demolish the structure at such timetable as appears appropriate. I urge you to give this matter your immediate attention. Sincerely, //a�&11,- Mike Blackmon Building Inspector Certified Mail: Receipt #: 7016 0750 0001 1268 1836 Date: 6/17/2016 t �maltaC i C071t91 C! nafta U.S. Postal Service'" CERTIFIED MAIL' RECEIPT Domestic Mall Only 1 _, ':For delivery information, vlstt our webslte www.usps,00m�' ❑ Ratvra Recelpt(ele oomI p ❑cedmaemdi Rea+dneo C3 O" nelgnawre Repvired 0 DAtlult SlgnaWre Resldared 0 Postage ut rv. Total Postage and Fees 0 Sent To $fiaeP enAApf. No., SrP B �a/ ....) ve Postmark Here c 6V33 1, 117 Bruce Drive Comparisons June 15, 2016 November 29, 2016 1 117 Bruce Drive Comparisons November 29, 2016 December 30, 2016 ju:. & An r taaG dd A� &m M City Coui M.A.gendapoi SUBJECT TITLE: Consideration of Ordinance to Demolish Structure— 510 Spring Branch Road PIN # 1516-71.5790.000 Presenter: Chief Building Inspector Steven King Department: Inspections Description: Correspondence to property owner Attachment: X Yes No Updated photographs of property Public Nearing Advertisement Date: PURPOSE: Chief Building Inspector Steven Icing has conducted an inspection at 510 Spring Branch Road and based upon his observations, the structure is in a condition that constitutes a fire and health hazard. The Rrilrlinu Tnsnector also found the structure daneerous or prejudicial to the public health or public safety and was condemned. The owner of the property has failed to comply with the Building Inspector's order and according to iV.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 structure at 510 Spring Branch Road, an ordinance (which is attached) would need approval directing the Building Inspector to remove or demolish said structure. E .. O .: _ .._ ` ... PLEASE PROVIDE: Sixteen (16) copies of all pertinent attachments with the Agenda Abstract to Clerk no later than noon in accordance with the schedule that you have been given. City ui(.Y oI (Iaurl PCC l , Cl 1§0,k 1065, 'r''UNIN, 11,10A H A , OUI_ ! 2-833P; {AYE) ',30 3505 , FA,), (910) 230 900S �R=rn=�a=.dux2n ncorg Mayor Oscar N. Harris Mayor Pro Tem Billy Tin Council Members Buddy Maness Dr, Gwen McNeill Frank McLean Chuck Turnage Billy Barfield City Manager Ronald D. Autry AN ORDINANCE DIRECTING THE BUILDING INSPECTOR TO REMOVE OR DEMOLISH THE STRUCTURE HEREIN DESCRIBED AS AN UNSAFE BUILDING CONDEMNED PURSUANT TO N.C.G.S. §160A-426, ET SEQ. WHEREAS, that on October 12, 2016, the Chief Building Inspector for the City of Dunn sent a notice to Munishree, LLC, the owner(s) of record of structure located at 510 Spring Branch Rd., 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 October 20, 2016 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 October 20, 2016, a hearing was conducted by the Chief Building Inspector Steven King with Suresh Patel, Property Owner, Property Representative, Amar Patel and Samantha Wullenwaber, Planning Director, present. 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 December 19, 2016; and WHEREAS, the owner of the above described property did appeal the Order of the Chief 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, Motion by Council Member, Buddy Maness and seconded by Council Member, Chuck Turnage to uphold the condemnation order issued by the Building Inspector giving the current property owner 60 days to make corrective action; and WHEREAS, on December 30, 2016 and January 6, 2017 the City of Dunn published legal notices that a public hearing would be held before the Dunn City Council on January 10, 2017 to consider the adoption of this Ordinance, directing that the Chief 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 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 dwelling pursuant to an Order issued by the Chief Building Inspector on October 21, 2016 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 property 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 building at the following address: 510 Spring Branch Rd., Dunn, NC 28334 PIN #: 1516-71-5790.000 PARCEL ID # 02151612220014 Section 2. The Chief 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 21s` day of October, 2016 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 hich 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 Chief 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 Chief 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 Chief 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 10"' day of January 2017 Oscar N. Harris, Mayor Attest: Jennifer Fortin City Clerk 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 JANUARY 10, 2017 IN THE COURTROOM OF THE DUNN MUNICIPAL BUILDING. THE FOLLOWING ITEMS WILL BE DISCUSSED. PUBLIC HEARING: (1) A HEARING WAS HELD ON OCTOBER 20, 2016 IN REFERENCE TO THE STRUCTURE LOCATED AT 510 SPRING BRANCH ROAD. AT SAID HEARING, EVIDENCE WAS GIVEN TO SHOW THAT THE PROPERTY IS IN VIOLATION OF N.C.G.S. 160A — 428. AN ORDER WAS ALSO PLACED TO OWNER(S), MUNISHREE, LLC TO REPAIR OR DEMOLISH SAID STRUCTURE. TO DATE, NO RESPONSE HAS BEEN MADE. THEREFORE, IT WILL GO BEFORE THE CITY COUNCIL TO ADOPT AN ORDINANCE TO HAVE THE STRUCTURE 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: December 30, 2016 January 6, 2017 NOTICE OF PUBLIC HEARING DUNN CITY COUNCIL TO: 1VMunishree, LLC 415 Spring Branch Road Dunn, NC 28334 Amar N. Patel 3500 Birkdale Court Fayetteville, NC 28303 LOCATION OF DWELLING: 510 Spring Branch Rd., Dunn, NC 28334 (PIN #: 1516-71-5790.000) You are hereby notified that a public hearing will be held before the City Council of the City of Dunn at its January 10, 2017 meeting at the City of Dunn Municipal Building, located at 401 East Broad Street. Following the public hearing, the City Council will consider for decision, an ordinance to authorize Building Inspector to demolish said dwelling. This the 29th day of December, 2017 D22- Steven King Chief Building nspector, City of Dunn CERTIFIED MAIL DATE: 12/30/2016 CERT NO: 7013 3020 0000 4563 9577 Munishree, LLC Hand Delivery: Amar N. Patel 12/29/2016 n FRONT ELEVATION sic u�c_rm REAR ELEVATION 2 sir Ana=vv — 3 RIGHT�N ieaMMM " m I A3.11 1 FIRST FLOOR PLAN Sde:3/32"=Sb" I A2.11 K?M SECOND FLOOR PLAN Z som: nnr-ia^ w ZSY €Y. Zmg me 3 rid K� O O .. gym. A2.12 Spring Branch • Inspection Update MUNISHREE, LLC Thursday, October 27, 2016 To: City Council, City of Dunn Attn: Mr. Steven King -City of Dunn -Chief Building Inspector Attn: Ms. Jennifer Fortin, City of Dunn -Clerk. Re: Appeal/Highway Inn Dunn Dear Steven & Jennifer, I appreciate the chance to bring our case before you on October 20th, 2016. I wish to appeal the decision at hand regarding the 60-day period to have the work completed. Pursuant to discussion on October 20th, Munishree, LLC, has an executed contract to sell. We are under obligation via contract terms to assist and allow for purchaser to appeal the 60-day process. We remain ready to assist to in any way possible to allow the closing and redevelopment process occur. Please advise. Most Sincerely, Suresh Patel Manager, Munishree, LLC 4�. SURESH PATEL 510 SPRING BRANCH ROAD- DUNN, NC • 28334 P: (910) 658-9001 E-MAIL: SURESH_02000@YAHOO.COM K2M. Date: November 16, 2016 Client: Mr. Amar Patel Design K2M Design, Inc. Professional: 1435 West Morehead Street Suite 135 Charlotte, NC 28208 PW: KCC Project: Country Inn & Suites Hotel Renovation, Dunn, NC I. Scope of Services A. Design Professional shall provide architectural, prototypical interior design, MEP engineering and structural engineering as described herein for the renovation of an existing 2 story, 80 unit hotel of approximately 54,000 SF, in Dunn, NC to a Country Inn & Suites. The hotel will be based on the Generation 4 prototype and PIP, dated 9/21/16. The scope of work includes design development, construction / "for permit' documents for submission to agencies having jurisdiction over the project and limited construction administration services. Throughout project the Design Professional shall coordinate with representatives or other consultants employed by Client. Refer to Appendix A for an expanded scope of work. II, Conditions A. Refer to APPENDIX B for hourly rates assigned by staffing type for K2M Design, Inc, and only applies for services authorized beyond that as defined in Appendix A. Hourly rates quoted are for the current calendar year and are subject to change thereafter. B. Refer to APPENDIX C for Stipulations, Exclusions, & Additional Services. C. Refer to APPENDIX D for Terms & Conditions. 0. Design Professional will carry Professional Liability Insurance in the amount of$1,000,000.00 per claim/ aggregate maximum Ili. Compensation A. For services described in Section IA, the Client agrees to pay a fixed fee of SIXTY TWO THOUSAND DOLLARS($62,000). B. In addition to compensation in Paragraph Ill (A), Client shall pay Design Professional for any and all reimbursable expenses. Reimbursable expenses are defined as the actual expenses increased by 10% incurred by the Design Professional in connection with the Project, such as expenses for: travel, reproduction of reports, drawings, and specifications; renderings; all taxes levied on professional services and on reimbursable expenses; and similar Project -related items. BUILDING RELATIONSHIPS BASED ON TRUST AND RMILTS. K 2 M D E S I G N. C O M 1435 W. Morehead Street, Suite 135 ® Chadotte.. NC 2?208 F: 704.765,3533 e F: 216.357.2796 K2M_T f C. Any items beyond those specifically outlined and described herein, are considered to be Additional Services and are chargeable at the standard hourly rate as shown in Appendix B. D. A deposit of FIVE THOUSAND DOLLARS ($5,000) is required with this signed agreement in order for services to commence. This deposit will be applied against the last Construction Document invoice. APPENDIX A: SCOPE OF WORK The following page outlines an expanded Scope of Work (fee includes): The following page outlines an expanded Scope of Work (Included in base fee): SCHEMATIC DESIGN PHASE — 2 week duration. a Kick off coordination with Client. a Review Project Requirements. (Program) a Review of Country Inn & Suites prototypical design information. a Architectural design documents to include: o Schematic level floor plans and exterior elevations including preliminary coordination with engineering disciplines. o Code Analysis. a Country Inn & Suites Preliminary Plans submittal for brand review. ** Upon completion of schematic design phase, Client shall, in writing, authorize the design team to proceed to the next phase. CONSTRUCTION DOCUMENTS - 5 week duration. a Architectural construction documents and specifications to align with prototype requirements. a Architectural documents to include: o Project data sheet with room matrix. o Plans and exterior elevations. o Enlarged Plans. o Reflected ceiling plans. o Building sections. o Exterior details of existing wall renovation scope. a Structural Engineering ll o Limited to structural modifications of existing structure in the public area. 9 Crtv4 ur d;'JkkS a Mechanical and Plumbing Engineering o Review of prototype HVAC criteria including air conditioning for occupied areas, heating and ventilation for non -conditioned areas, and exhaust systems where required per code. o Review of prototype Plumbing criteria including sanitary sewer, domestic cold water, hot water, building storm drainage and gas distribution piping, and specification of all plumbing fixtures and equipment. o Cooling and heating load calculations- COMCheck o Preliminary HVAC plans and equipment schedules o Preliminary plumbing plans including sewer, potable water, and storm 6Un DING R[L TKONSHIPS nAS@D 014 TRUST AND RESULTS. K 2 M D E S I G N. C O M 1435 w. Morehead Street, Suite 135 > Charlotte, NC 28208 P: 704.765.3533 c F: 216.3572796 K2M. A* [w,VAA r"ITT clJUT, l41y Mechanical engineering construction drawings and specifications — system design, HVAC calculations, ventilation and makeup air analysis, equipment selection (thru wall ViAC/PTAC for all rooms), air distribution system design, toilet exhaust system design and energy code compliance documentation. Plumbing engineering construction drawings and specifications — BASED ON EXISTING SYSTEMS - domestic hot and cold water systems, sanitary system, gas piping, roof drain and storm sewer layoutwithin building, wall hydrant locations, public restrooms, backflow prevention, all required coordination / location of water riser rooms. Electrical engineering construction drawings and specifications— BASED ON EXISTING ELECTRICAL SERVICE - coordination with utility company and site engineer for size and location of transformer, parking lot/trellis/flag pole/accent building lighting, sizing of secondary wire and conduits, sizing and selection of switch gear, sizing of conduits for low voltage wiring, sizing and selection of distribution panels, power and lighting design, parking lot lighting, lighting controls, power distribution design, emergency lighting, fire alarm, load summary, emergency generator power for life safety equipment if required, and rough in for data / tele / security / CAN / Intercom / and audiovisual. o Review of prototype Electrical criteria o Coordination with the utility company o Sizing of electrical service and general layouts for power and lighting o Exterior building and site lighting design. Fire Protection design - performance design criteria for permitting purposes only. All work shall be distributed through the K2M Design Sharefile site and updated accordingly with project timeline. BIDDING AND PERMITTING — 6 week duration • Bidding — provide client electronic documents for submission to potential contractors. Respond to bidders requests for information. • Permitting Coordination. • Project Management — coordination with Client and their representatives. • 100% CD's Country Inn & Suites Brand Submittal. • All work shall be distributed through the K2M Design Sharefile site and updated as required, at no additional cost to Client. CONSTRUCTION ADMINISTRATION —12 month duration • Review of Shop Drawings and Material Submittals - Process, Review, and Redistribution of Submittals requested by the Design Professional. • Respond to Requests for Information (RFI) • Interface with the brand for any specific design drawing issues from those produced by Design Professional. Any coordination outside of this is by the Client including Brand changes. • Site visits are not included in this scope of services and are considered additional services. SCHEDULE The Design Professional shall perform its services as expeditiously as is consistent with professional skill and care and the orderly progress of the Work. The Client acknowledges that the completion of Design Professional's services is dependent upon third -parties not under the control of the Design Professional as well as the cooperation of the Client. The Design Professional will make all reasonable efforts to BURDWO RELATIONSHIPS BASED ON TRUST AND RESUM. K 2 M D E S I G N C O M 1435 SAS Morehead Street, Suite 135 ® Chariotte, NC 26208 P; 704.765.3533 e F: 216,357.2796 K2Mm complete its work within the Client's Time of Performance constraints. However, the Design Professional's inability to satisfy the Client's Time of Performance constraints for reasons beyond the control of the Design Professional will not be deemed a breach of this Agreement. The following schedule is proposed: Schematic Design Phase: 2 weeks 100% Construction Documents completed: 5 weeks Bidding and Permitting : 6 weeks* Construction Administration ` 12 months fvL t/o 1 V, �C+±r fun� „nr, Qur�uSaS Design Professional cannot uarantee permit issuance within a given time frame. This agreement represents the entire integrated agreement between Client and Design Professional and supersedes all prior negotiations, representations or agreement, whether written or oral. This agreement may be amended only in writing and signed by both Client and Design Professional. This proposal remains valid for thirty days after which time Design Professional reserves the right to modify or amend the Agreement. Please sign and return this proposal for the work to proceed. e a I 11/16/16 SignatureSignatureV,j Dat K2M Design, Inc. Date 1 , , Kevin Coulter, AIA L' ` JPrtnC� N-64-, l Director Mw\as�a— BUILDING RrIATIONSHIPS BASED ON TRUST AND RESULTS. K 2 M D E S I G N C O M ;43S VV Morehead Streat, Suite 135 o Charlotte, NC 28208 P: 704.765.3533 • r: 216.357.2796 KR � N QQQ...sssryryryvv�Pkkk ' DESIGN SERVICES AGREEMENT APPENDIX 8: HOURLY RATES The following is a listing of hourly rates assigned by staffing type for K2M Design, Inc. and only applies for services authorized beyond that as defined in Appendix A. Hourly rates quoted are for the current calendar year and are subject to change thereafter. ARCHITECTURE Principal $225.00/hour INTERIOR DESIGN Director $180.00 / hour Director $180.00 / hour Senior Project Manager $165.00 / hour Senior Project Manager $165.00 / hour Project Manager $140.00 / hour Project Manager $140.00 / hour Senior Architect $165.00 / hour Interior Designer 111 $125.00 / hour Architect III $140.00 / hour Interior Designer II $105.00 / hour Architect 11 $125.00 / hour Interior Designer 1 $ 85.00 / hour Architect 1 $115.00 / hour ID Intern $ 65.00 / hour Designer 111 $125.00 / hour Designer 11 $110.00 / hour ASSET MANAGEMENT Designer 1 $ 95.00 / hour Director $155.00 / hour Architectural Intern $ 85.00 / hour Senior Asset Manager III $135.00 / hour Intern $ 50.00 / hour Asset Manager II $115.00 / hour Asset Managers $ 90.00 / hour ENGINEERING Senior Planner 111 $135.00/hour Principal $225.00/hour Planner 11 $115.00/hour Director $180,00/hour Planner $ 90.00/hour Senior Engineer 111 $170.00 / hour Engineer 11 $125.00/ hour GENERAL Engineer I $11S.00 / hour Drafter 111 $105.00 / hour Engineering Designer III $11S.00 / hour Drafter 11 $ 80.00 / hour Engineering Designer II $100.00 / hour Drafter 1 $ 65.00 / hour Engineering in Training $105.00 / hour Administration $ 75.00 / hour Engineering Intern $ 90.00/ hour Clerical $ 60.00 / hour WILDING RELATION5111PS EASCD ON TRUST AND K$WS. K 2 M D E S I G N C O M 1435 W. Morehead Street, Suite 35 e Charlotte, NC 28208 P: 704,765.3533 e F: 216.35T2796 e d"'tKMw n F'm 0 APPENDIX C: STIPULATIONS, EXCLUSIONS & ADDITIONAL SERVICES — HOTEL NEW CONSTRUCTION Stipulations: • Client should provide Design Professional with link to the BRAND site where all ACAD drawings, FF&E / CSI Specifications, and Design standards can be downloaded. • Client shall provide written approval of the Design Professional's Schematic Design and Construction Document submissions to the Design Professional within a reasonable time from receipt of each submission. Client shall inform the Design Professional of sequence and timing of the solicitation of construction bids for the Project. • Any revisions to scope of services, design criteria or changes requested which result In any redesign after 50% complete will be considered additional services. Written authorization will be required from the Client prior to proceeding with additional services. • Construction Document Phase — the Design Professional will design utility services to a point 5'- 0" beyond the building perimeter, and coordinate with existing utilities for size and location or with Owner's selected civil engineer. • All submittal fees, application fees, permit fees, and impact fees to be provided by Client. • Bidding —assist the Client in distributing the Contract Documents for bids and issue clarifications or changes in the Project to bidders as requested by the Client. o Maximum (8) RFIs totaling 8 hours is included in the fee • Construction Administration fees are based on the following: o Maximum (15) RFIs totaling 16 hours, o Maximum (10) submittal reviews totaling 16 hours. ® 2nd submittal re -review and beyond will be automatically billed to client at the appropriated hourly rated defined in the base contract unless the client states otherwise. o Maximum (16) hours of contractor coordination. o No site visits are included in basic scope of work and will be considered additional services. Construction Administration Phase — provide shop drawings review of contractor's approved submittals for the limited purpose of checking for conformance with the information and quality given in the Contract Documents. Provide consultation to answer question, respond to inquiries and assist in resolving issues arising from the work. All contractors' submittals, where applicable, are to be forwarded to the Architect in electronic format. Construction process is anticipated to be 12 months. In providing opinions of probable construction cost, the Client understands that the Design Professional has no control over the cost or availability of labor, equipment or materials, or over market conditions or the Contractor's method of pricing, and that the Design Professional's opinion of probable construction costs are made on the basis of the Consultant's professional judgment and experience. The Design Professional makes no warranty, express or implied, that the bids or the negotiated cost of the Work will not vary from the Design Professional's opinion of probable construction cost. • Special Inspection services are by Client. Requirements for such services shall be defined per the NCBC. • Structural Fees are for buildings with seismic design category of 'C' or less. Please note seismic design category cannot be determined until receipt of appropriate information defined in a geotechnical report. BUILDING RELATIONSHIPS BASED ON TRUST AND RESULTS. K 2 M D E S I G N. C O M 1435 W. Morehead Street, Suite '35 • Charlotte, NC 28208 P: 704.765.3533 • F: 216.357.274E s���M.0 e 2 w • Interior Design For Ground Floor— Interior design services for the ground floor public areas is to be solely prototypical based on furnished information from Country Inn & Suites. • Interior Design shall match the prototype for all guestrooms. • Purchasing coordination shall be provided by Client's preferred Procurement Agent. • Detailed and / or defined Fire Alarm and Fire Suppression deferred submission documents are to be provided by the Client's contractor based on Design Professional's general design criteria, code, and other requirements from the AHJ. A registered design professional hired by the Client's contractor shall design, sign, and seal the documents for permitting and AHJ approval. Design Professional will not sign, seal, stamp, certify, or otherwise approve these drawings, but Design Professional may review for general compliance with the contract documents' Intent. • Door hardware including locks to be documented by Design Professional. Client to provide preferred Lock System cut sheets/specification data, for incorporation into Construction Documents set. • All stacks are to be aligned and consistent throughout hotel. • To keep costs down a Sharefile site will be established and files will be transferred electronically. Exclusions • Pool engineering including piping, pumps, pump rooms, chemical storage, and all other equipment specifications by Client's design / build contractor. • Data, telephone, CAN, security, and audio/visual system design and specification shall be by Client. • Design of site -work elements not part of the building structural system, such as retaining walls, culverts, etc.; as well as support for site improvements such as flagpoles, lighting poles, benches, fountains, pools, signs, etc. • Services related to special dynamic analysis such as; spectrum or time -history response to seismic forces, or floor -response analysis for foot -fall or vibratory equipment; wind tunnel analysis; etc. • Design or review related to contractor's construction related equipment; e.g., cranes, hoists, etc. • Dimensioning location of secondary support framing for rooftop mechanical units. • Pre-engineered structural systems including skylights, curtain walls, wood trusses, etc. The design of these components is the responsibility of specialty engineers through the supplier or manufacturer. • The design or field observation of any temporary shoring or bracing required for support of the existing structure and/or for bracing or support of new construction during erection including shoring and bracing for excavations, or underpinning of adjacent structures is not included and is the responsibility of the contractor. • No speaker systems, audio systems, or Audio/Visual equipment included in base agreement • Curtain wall design is not included in the proposal but available (if necessary) for an additional fee. • Site -work elements not part of the building structural system, such as retaining walls, culverts, bridges, etc.; as well as support for site Improvements such as flagpoles, lighting poles, benches, fountains, pools, signs etc. are by civil engineer. • Design review hearings with the Jurisdiction, if required, are by Client. • Civil, Landscape Lighting, and Landscape Design, including landscape lighting and sprinkler/irrigation systems, shall be provided by Client. • Dimming control system beyond brand standard is not included. BUILDING RELATIONSHIPS BASED ON TRUST AND RESULTS. K 2 M D E S I G N C O M 1435 W. Morehead Street; Suite 135 • Charlotte, NC 2.8208 P: 704765.3533 ® F: 216 357.2'46 K2MO DESIGN SERVICES AGREEMENT ® A domestic water booster system is not included in the fee but available (if necessary) for an additional fee. ® Sound / Acoustical engineering is not included in this proposal but available (if necessary) for an additional fee. ® Design of security systems is not included in base agreement. Additional Services ® Additional services are those which arise as a result of unforeseen circumstances during the design of a project and which,therefore, cannot be included in the basic services agreement. Such additional services, when requested in writing by Client, shall be performed at an hourly rate per the Design Professional rates above. Additional Services are as defined in the AIA Document B101 — 2007 Edition —Standard Form of Agreement Between Owner and Architect, Article 4. ® Providing services in connection with evaluating substitutions proposed by the contractor, and making subsequent revisions resulting therefrom, and deciding disputes between Owner and Contractor(s) are an additional price. • Providing consulting concerning replacement of work damaged by fire or other cause during construction, and furnishing services required in connection with the replacement of such Work are an additional service. • Preparing documents for alternate, separate, phased or sequential bids or providing service in connection with bidding, negotiation or construction prior to the completion of the Construction Documents phase is an additional price. s If renderings are required they shall be billed at the Design Professional's standard rate for renderings: $3400 for 3D rendering and $2400 for 2D rendering. ® Record Drawings — Record drawings will be prepared utilizing Contractor "as-builts" on an hourly rate basis only. The drawings will be prepared by Design Professional's drafting staff only. Design Professional will maintain electronic files for this project and provide one digital set to Client. BUILDING MATIONSHWS BASCD ON 7RU5T AND RESULTS. K 2 M D E S I G N C O M 1435 `M. Morehead Street, SURD 135 . Charlotte, NC 28208 P: 704.765.3533 c F: 216.3571796 1 APPENDIX D: TERMS AND CONDITIONS This proposed scope of services and professional fees are valid for a period of thirty days form the date of this Agreement. The services outlined In this Agreement cover the scope of work for the subject property as defined In this Agreement. Design Professional will complete the service outlined in this Agreement for the fees outlined, In the event hat we encounter situations that Include a need for revision or modification In the fees, we will discuss with you the courses and likely effects of the required modification, both in terms oftlming and fees, Both parties agree to negotiate in good faith should a situation arise which requires a modification In the fees. fee Where the fee arrangement is to be on an hourly basis, the rates shall be those that prevail at the time services are rendered, Hourly rates are valid through current calendaryear. Blllings/Payments Invoices for services and reimbursable expenses shall be submitted, at the Design Professional's option, either upon completion of the services or on a monthly basis. Invoices shall be payable within 30 days after the Invoice date, A service charge of L5%(or the maximum legal rate) per month will be applied to the unpaid balance after 30 days from the invoice date. Design Professional shall have the right to suspend/terminate services if payment is not received within 60 days after the invoice date and the Design Professional shall have no liability for any resultant delays or damages Incurred by Client as a result of such suspenslonAermination. Retainers shall be credited on the final Invoice. The Client agrees to pay all costs of collection, Including reasonable attorney's fees, For any payment to Design Professional over sixty (60) days past due, Design Professional will have the right to suspend work until Design Professional account Is brought current, or to use unapplied payment funds to bring the amount current. In the event the project is suspended by the Client for more than 30 days, before work ran resume on the project, the Client must pay all unpaid Design Professional invoices plus a remobilization fee equal to ten percent (10%) of Design Professional fees for services remaining to be performed after project suspension. The Client understand and agrees that there may be a delay before Design Professional Is able to resume work on the project and that changes to Design Professional project team may occur. The project schedule will be equitably adjusted to accommodate time lost due to suspension. Standard of Care In providing services under this agreement, the Design Professional will endeavor to perform In a manner consistent with that degree of care and skill ordinarily exercised by members of the same profession currently practicing under similar circumstances. Design Professional will perform Its services as expeditiously as is consistent with professional skill and care and the orderly progress of Design Professional's part of the Project. Regardless of any other term or condition of this Agreement, Design Professional makes no express or implied warranty of any sort. All warranties, Inducting warranty of merchantability or warranty of fitness for a particular purpose, are expressly disclaimed. Assigned Consultants A 30%fee will be added to fees of consultants retained by or assigned to Design Professional in recognition of the added liability and coordination burden. Indemnification Client and Design Professional each agree to Indemnify and hold the other harmless, and their respective officers and employees from and against liability for losses, damages and expenses, to the extent such losses, damages, or expenses are caused by indemnifying parts negligent acts, error or omissions. In the event claims, losses, damages or expenses are caused by the joint or concurrent negligence of Client and Design Professional, they shall be borne by each party in proportion to Its negligence. Consequential Damages Notwithstanding any other provision to the contrary, and to the fullest extent permitted by law, neither the Client northe Design Professional shall be liable to the other for any Incidental, indirect or consequential damages arising out of or connected in any way to the Project or this Agreement. This mutual waiver of consequential damages shall Include, but not be limited to, loss of use, loss of profit, loss of business or Income or any other consequential damages that either party may have Incurred from any muse of action whatsoever. Hidden Conditions A condition is hidden If concealed by existing finishes arts not capable of Investigation by reasonable visual observation. If the Design Professional has reason to believe that such a condition may exist, the Client shall authorize and pay for all costs associated with the Investigation of such a condition. If (1) the Client falls to authorize such Investigation after such due notification, or (2) the Design Professional has not reason to believe that such a condition exists, the Design Professional shall not be responsible for the existing conditions or any resulting damages or losses resulting therefrom. Hazardous Materials/Mold The Design Professional shall have no responsibility for the discovery, presence, handling, removal, disposal or exposure of persons to hazardous materials of any form including mold. The existing or constructed building may, as a result of post -construction, use, maintenance, operation or occupation, contain or be caused to contain mold substances which can present health hazards and result In bodily Injury, property damage and/or necessary remedial measures and costs for which the Design Professional shall have no responsibility. BUILDING RELATIONSHIP5 BASCO Old TRUST AND RESULTS. K 2 M D E S I G N C O M 1435 VV. Morehead Street. Suite I3S e Charlotte, NC 28208 P: 704. 705.3533 • p: 216,357,2796 K2? M.8 Risk Allocation Notwithstanding anything to the contrary herein in recognition of the relative risks and benefits of the project to both the Client and the Design Professional, the Client agrees, to the fullest extent permitted by law, to limit the Design Professional's total liability to the client or anyone making claims through the client, for any and all damages or claim expenses (Including attorneys fees) adsing out of this Agreement, from any and all causes, to the total amount of the Design Professional's fee. It is stated that the liability limit applies to any and all liability or cause of action however alleged or arising, unless otherwise prohibited by law. Opportunity to Cure Prior to any claim for damages being made, Client must provide Architect with reasonable notice of any alleged deficiencies In performance and Architect shall have a reasonable opportunity to cure any alleged defect in performance. Termination of Services This agreement may be terminated upon 10 days written notice by either party should the other fail to perform their obligations hereunder. In the event of termination, the Client shall pay the Design Professional for all services rendered to the date of termination, all reimbursable expenses, and reasonable termination expenses. In the event of termination not the fault of Design Professional, in addition to compensation for services preformed prior to termination, Design Professional will be compensated for Termination Expenses. Termination Expenses are in addition to compensation for services ofthe Agreement and include expenses directly attributable to termination for which Design Professional is not otherwise compensated, plus an amount equal to ten percent (10%) of Design Professional fees for services remaining to be performed after termination. Ownership of Documents All documents produced by the Design Professional under this agreement, Including electronic files, shall remain the property of the Design Professional and may not be used by this Client for any other purpose without the written consent of the Design Professional. Anysuch use or reuse shall be at the sole risk of Client who shall defend, Indemnity and hold DESIGN PROFESSIONAL and Its subconsultants harmless from any and all claims and/or damages arising therefrom. Electronic Flies are not contract documents and cannot be relied upon as Identical to contract documents because of changes orerrors induced by translation,transmission, or alterations while under the control of others. Useofinformation contained In the electronic files is at the user's sole risk and without IlabiRlyto Design Professional and Its consultants. Defects in Service The Client shall promptly report to the Design Professional any defects or suspected defects in the Design Professional's services. The Client further agrees to Impose a similar notification requirement on all contractors in Its Client/Contractor contract and shall require all subcontracts at any level to contain a like agreement. Failure by the Client and the Client's contractors or subcontractors to notify, the Design Professional shall relieve the Design Professional of the costs of remedying the defects above the sum such remedy would have cost had prompt notification been given when such defects were first discovered. Construction Activities The Design Professional shall not be responsible for the acts or omissions of any person performing any of the Work or for instructions given by the Client or Its representatives to any one performing any of the Work, nor for means and methods or Job -site safety. Responsibility for defidencles during construction not observed by Design Professional is strictly excluded. Dispute Resolution Any claim or dispute between the Client and the Design Professional shall be submitted to non -binding mediation, subject to the parties agreeing to a medlator(s). If the Parties cannot agree upon a mediator the claim or dispute shall be submitted to the American Arbitration Association (AAA) for mediation In accordance with the Construction Arbitration and Mediation Rules of the AAA then in effect. Unless otherwise specified, the laws of the State where the work Is performed shall govern this agreement. Relationship of the Parties All services provided by Design Professional are for the sole use and benefit of the Client. Nothing in this Agreement shall create a contractual relationship with or a cause of action in favor of a third parry against either the Client or the Design Professional. All Items have been fairly negotiated and that the client had the option of altering or foregoing the terms and conditions In exchange for an equitable adjustment In the Design Professional's fee. Finish Selections The Design Professional shall prepare conceptual boards showing the Client samples of materials including color, texture and pattern schemes from which the Client shall base Its final selection. The Client understands that there will be variations between the samples and the actual final material due to differing lighting conditions, production runs, production processes, avail abill ty of materials, and the like. Additional base material changes with which the finish is applied 0 different from the original sample will alter the appearance of the actual final finish. Design Professional shall not bear any responsibility for any variations that might arise. Permit Costs The Design Professional will, as a reimbursable expense (Refer to Section III B) to Client, pay the building permit application and plan check fees for costs under $2,500. For fees surpassing this amount, the Client will prepare a check payable to the Authorities Having Jurisdiction (AHJ). Once received, the Design Professional will submit the check along with our Contract Documents for plans review. DUb,OING RELATIONSHIPS BASED ON TRUST AND RESULTS. K 2 M D E S I G N C O M 'IA35 kM Morehead Street, Suite 135 a Charlotte, NC 28208 P; 704.765.3533 ® F: 216.357.2746 Print View Page I of 1 510 Spr.(ng Branch LLC jO`9~'`"' 8500 ®irkdaie Ct_^ ..:: C1�, DU1v Foegvll e; NC 28303' -.rrpv=r®:rx� (`-_1:.�_ d)o • Y.rir https://iiprd.metayante.org/ji/Printimagev2jsp 12/30/2016 Print View Page 1 of 1 p 510 Spring 6raneh.l LC lot: - GLS�AVW enWi— GIS ,DO-M ; 3600 9irkdale.Cti ... _ , t _... pn 5 37 ®, Fayetteville, NC'28303 PAY- DDER B AFGo�taes_ 6d4a, J 16 FOR https://iiprd.metavante.org/ii/Printtmagev2,jsp 12/30/2016 Print View Page I of I 510 Spring Branch LLC 3500 Birkdale Gt. Fayettedle, NC 28303 604227l531 . 1005 ' ORR6 PACYI 10 OHE W lU o ,V40 Opbe.1' p� 4CL�37' iof �o 1. yV�1�.LW li np �n �oo66prts 'Yi:. B PdK� Feaap. https://iiprd.metavante.org/ii/Printlmagev2.jsp 12/30/2016 �(& aIftV CARLSON REZIDUOIR H O T E L G R O U P August 24, 2016 VIA EMAIL TO: AmarNP@gmaii.com VIA FEDEX OVERNIGHT DELIVERY 510 Spring Branch, LLC Attention: Amar Patel 3500 Birkdale Court Fayetteville, NC 28303 Dear Mr. Patel: 701 Carlson Parkway Minnetonka, MN 55305, U.S.A. t: +1 (763) 212-5000 f: +1 Q63) 212-5886 www.carlsonrezidor.com We are pleased to inform you that your Application for a franchise has been approved by Country Inns & Suites By Carlson, Inc. ("Licensor"). Pursuant to Kevin O'Neil's request, I have enclosed duplicate originals of the License Agreement, Personal Guaranty of License Agreement, and Corporate Guaranty of License Agreement for your proposed Country Inn & Suites By Carison® hotel, and an Acknowledgment of Receipt of License Agreement ("Acknowledgment"). Also, for your convenience, I have enclosed "redlined" pages with underlining and over -striking showing the changes from the standard form License Agreement included in the Licensor's 2016 Franchise Disclosure Document ("FDD") you received on May 26, 2016. Please review the changes and the License Agreement to make sure they are accurate and reflect your understanding of the proposed agreement. We are sending these documents directly to you because we have not been informed that you are represented by legal counsel with respect to this proposed transaction. If you are represented by legal counsel in this matter, please provide me with your attorney's name, address (including email address) and telephone number. Transmittal of the enclosed documents does not constitute an offer by Licensor and, among other things, is made subject to all of the following conditions: No material change in Applicant's financial position, the interests comprising Applicant's ownership or in any of the other information furnished with the Application, or which comes to Licensor's attention between the date of the Application and the execution of the License Agreement. QUORVUS P o<<E o" �/ ap)rR4ae�• apflsl6ae 2gVs4at� PazkPlaza rkfnn counTRY Amar Patel 510 Spring Branch LLC August 24, 2016 Page 2 2. Satisfactory information obtained by the background investigation of the Applicant and/or its principals. 3. Payment of the non-refundable Initial Fee consistent with Paragraph 6.1 of the License Agreement. Return of the Acknowledgment properly completed, signed and dated. The process of signing the License Agreement is highly regulated. Applicable laws and regulations require that there be at least seven full calendar days between the date you receive the License Agreement and the date you sign and return the executed originals to us. In addition, there must be at least fourteen full calendar days between the date you received the FDD and the date you sign and return the executed original License Agreements. The referenced waiting periods may run concurrently. Consequently, assuming that you received Licensor's amended FDD on August 8, 2016 and that you receive the enclosed License Agreements via email on August 24, 2016, the earliest you can sign the agreements is September 1, 2016. This requirement cannot be waived by you or by Licensor. After you have carefully reviewed the enclosed documents and the applicable waiting periods have passed, please do the following: Fill in all of the blanks on the Acknowledgment and then sign and date it in all places indicated. Please note that in one case you are signing on behalf of the Prospective Licensee and in the other, you are signing personally. Sign and date both originals of the License Agreement, Corporate Guaranty of License Agreement and Personal Guaranty of License Agreement where indicated. Do not fill in the effective date on the first page of the License Agreement. The Personal Guaranty should be signed by Navnit Dhana, Manjula Patel and Hemangini Patel. The Corporate Guaranty must be signed by a duly authorized representative of New Dunn Hotel, LLC. 3. Return both originals of the License Agreement and the Personal Guaranty of License Agreement, along with the Acknowledgement and the $50,000 Initial Fee, payable to Country Inns & Suites By Carlson, Inc., to my attention. Licensor advises and recommends that each potential franchisee consult with an attorney, accountant or other professional advisor for advice with respect to the decision of whether to enter into this contract. Please be advised that Licensor has no obligation to sell you a franchise or to sign the License Agreements. That final decision will be made by Licensor when the agreements are presented to the appropriate officer for signature. Until both you and Licensor sign the agreements and all of the conditions set forth in this letter are met, there is no license for you to operate under the System or use the Marks (as defined in the License Agreement). Everything must be returned to Licensor on or before September 30, 2016, at which time the License Agreements will be presented to the appropriate officer of Licensor for final approval and signature. Amar Patel 510 Spring Branch LLC August 24, 2016 Page 3 If you have any questions, please feel free to contact me. JANE WOODBURY, Senior Paralegal, Americas t: +1 (763) 212-6286 f: +1 (763) 212-1080 1 iwoodburv@carlsonrezidor.com 701 Carlson Parkway ( MS 8256 1 Minnetonka, MN 55305 1 U.S.A. I www.carlsonrezidor.com Enclosure cc: Fred Schwartz Kevin O'Neil Jeffrey Freund Michelle Masters Chris Ardolino Jennifer Matheny Jean Kampa Tina McCormick Whitney Anderson, Esq. Highway Inn Asset Purchase Agreement between Munishree, LLC and New Dunn Hotel, LLC;1uly 1st, 2016 This writing serves to terminate the Asset Purchase Agreement referenced above effective immediately absent an extension of the Due Diligence Period provided for in Section 1.5 of the Agreement through August 30th, 2016. Accordingly and absent such extension, Seller releases Buyer from any terms and conditions within the Asset Purchase Agreement. A copy of this email has been sent to Munishree, LLC with a request that the Seller acknowledge the extension of the due diligence period by executing the following modification to the Agreement: Seller hereby understands Buyer is reviewing terms and conditions of Loan Agreement/Term Sheet and agrees to modify the Asset Purchase Agreement referenced above to extend the Due Diligence Period referenced at Section 1.5 through and including October 31st, 2016.- Executed this r—�rfiil day of September, 2016. Munishree, LLC BY:Suresh Patel Manager 0 J 15 0 U U El 9 V d U a a E Q Z 0 E m z w 0 B rL Z m W I a d io E- O c - U Q U 10 O Q L N O LO N LO M U U w �i u O _o M �M7 in F LO N = N U� U� oC) VU QJ N N N Z Z mU mU m ( m J Z J Z mo. a o N N L > 45 > C m C m m +0+ .� .� O N O N (O @ (D N O A O >+ MLL MLL N U a °c O U O � cO1 m a m O) @ C LL N 0 N C6 b U Z O c m 12 a y north caroling UNN city of durin INSPECTIONS DEPARTMENT POST OFFICE BOX 1065 � DUNN, NORTH CAROLINA 28335 (910) 230-3505 , FAX (910) 230-9005 www.dunn-ne.org October 21, 2016 Munishree, LLC 415 Spring Branch Road Dunn, NC 28334 Re: Condemned Structure located at 510 Spring Branch Road (PIN #: 1516-71-5790.000) Dear Property Owner(s): Mayor Oscar N. Han -is Mayor Pro Tem Billy Tart Council Members Buddy Maness Dr, Gwen McNeill Frank McLean Chuch Tumage Billy Barfield City Manager Ronald D. Autry The undersigned is the Chief Building Inspector for the City of Dunn and I am writing in reference to the condemned structure located at 510 Spring Branch Road. Pursuant to North Carolina General Statute 160A-428, a hearing was held on October 20, 2016 at which you were given a time to present plans and/or arguments and evidence pertaining to the matter. The hearing was attended by Amar Patel, Suresh Patel, Samantha Wullenwaber, and Steven King, The Building Inspector finds that the structure is in a condition that constitutes a fire or safety hazard and is dangerous to life, health, or other property. The City of Dunn advises you to remedy the defective conditions by repairing or demolishing the structure within sixty (60) days from the date of this correspondence, which will be December 19"', 2016. Failure to comply with this order will result in the demolition of said structure by the City of Dunn and appropriate legal action will follow to recover all expenses, including demolition costs and tipping fees at landfill. Should you have any questions in regard to this matter please contact my office at (910) 230-3505. Sincerely, Steven Kin Chief Building Inspector CC: New Dunn Hotel, LLC Certified Mail: Date: 10/21 /2016 Receipt #: 7013 3020 0000 4563 9249 iSUIrro`N hit AssEura City n IN Complete items 1, 2, and 3. In Print your name and address on the reverse so that we can return the card to you. IS Attach this card to the back of the mallplece, or on the front if space permits. c�1a® Sp�,ra� �3n�NLft R�. Dvm,,, Of 9590 9402 1864 6104 3638 17 2. Article Number (rrans/er from service laoe0 7013 3020 0000 4563 9249 PS Form 3811, July 2015 PSN 7530-02-000-9053 Ed -Agent X µ--;5-fn' ,t/w""— \ ❑ Addressee g. Received (Printed Name 01 G. Date of;De D. is delivery address ddi-ffferent from Item 17 ❑ Yes If YES, enter delivery address below: ® No 3. Service Type [3 priority Mail Express® ❑fteggglslered Mail*"' ❑ Adult Signature ❑ Adult Signature Restricted Delivery a d Mall Restrle �p Certified Mall® [] Cadifled Mell Restricted Delivery Delivery Return Receipt tot Merchandise ❑ collect on Delivery ❑Called on Delivery Restricted Delivery ❑ Signature Conflrmatlot Cl Signature Confirmatlol - sued Mall ail Restarted Delivery Restricted Dellvery _.er $ O Domestic Return Recel F y tI�i r F i r arr�s7ia�� sGl l z rusri_ l I lyd �fli a10 lrr j c1 h I r a .Ya to Carlllled Fee 0 Ner [] Ratum Fleuelpl Fea^ry 2016 Ly (Fntlamemont Re9�r�red) y _ , 9 �,_ �- 0 Resid i,d Dolivery Fee (Enders iueni l9rgUlred) ' r � 9 � fu;El�% C] Tolri portage _. m(� � or pO An north Carolina Mayor Oscar N. Harris UNN U`J Mayor Pro Ten) Billy Tail city of dune Council Members Buddy Maness Dr. Gwen McNeill INSPECTIONS DEPARTMENT Frank McLean POST OFFICE BOX 1065 ^ DUNN, NORTH CAROLINA 28335 Billy Bald Chuck Trfield (910)230-3505 ° FAX (910) 230-9005 City Manager www.dunn-nc.org Ronald D. Autry October 21, 2016 Munishree, LLC 415 Spring Branch Road Dunn, NC 28334 RE: Appeal Process Dear Property Owner(s), Should you wish to appeal the Building Inspector's Order after Hearing, these are the following steps you should take: Upon receiving the order to take corrective action letter giving you sixty (60) days to remedy the defective conditions of the structure by repairing or demolishing, you may at that time appeal the Building Inspector's decision by addressing a letter stating that you wish to appeal the Building Inspector's decision of sixty (60) days. The letter must be addressed to the City Clerk and to the Chief Building Inspector. Jennifer Fortin (City Clerk) P.O. Box 1065 Dunn, NC 28335 Steven King (Chief Building Inspector) P.O. Box 1065 Dunn, NC 28335 The appeal letter must be received in the Inspection's office within 10 days of issuance of the order to take corrective action. Once the City receives the appeal letter, you will be placed on the next regularly scheduled City Council Meeting for you to present your plans. Should you have any questions please contact the City of Dunn Inspection Department at 910-230-3505. Sincerely, Steven King Chief Building Inspector Dt.NN R(F�P1sa Ctfy EP%ttil,A/bdtA'xtr',`/(Ffi :lci city of dunn INSPECTIONS DEPARTMENT POST OFFICE BOX 1065 • DUNN, NORTH CAROLINA 28335 (910) 230-3505 < FAX (910) 230-9005 www.dunn-ne.org October 20 2016 The following attendees were present for the Condemnation Hearing for 510 Spring Branch Road on October 20, 2016 in Dunn, NC. W H ,g'"A , C�a�IIAcw er north Carolina Mayor Oscar N. Harris Mayor Pro Teen Billy Tart Council Members LW-.DUNN Buddy Maness City of dunn Dr. Gwen McNeill Frank McLean INSPECTIONS DEPARTMENT Chuck Tumage POST OFFICE BOX 1065 • DUNN, NORTH CAROLINA 28335 Billy Barfield (910) 230-3505 > FAX (910) 230-9005 City Manager www.dunn-nc,org Ronald D. Autry October 12, 2016 Munishree, LLC 415 Spring Branch Road Dunn, NC 28334 Location of Structure: 510 Spring Branch Road, Dunn, NC 29334 (PIN # 1516-71-5790.000) Dear Property Owner(s), Please be advised that the undersigned is the Chief Building Inspector for the City of Dunn, North Carolina and I am writing in reference to the structure at 510 Spring Branch Rd.. zrsuant to North Carolina General Statute 160A-426, I am serving notice that on the date of this correspondence, the structure located on the property at 510 Spring Branch Rd. is hereby condemned. Based on my inspection of the property, it appears that the structure is in a condition that constitutes a fire and safety hazard, and is dangerous to life, health, and property and is a public nuisance. In accordance with N.C.G.S. 160A-428, a hearing will be held on October 20, 2016 at 3:00 p.m. in the office of the Building Inspector located at 102 N. Powell Ave. in Dunn at which time, you shall be entitled to be heard in person or by counsel and to present plans and/or arguments and evidence pertaining to the matter. Following the hearing, I shall issue order to repair or demolish the structure at such timetable as appears appropriate. I urge you to give this matter your immediate attention. Since ely, Steven Kin Chief Building Inspector Cc: New Dunn Hotel, LLC Certified Mail: Receipt #: 7013 3020 0000 4563 9164 Tate: 10/12/16 au-kmuloecm 1 7 .-C!�rxuftrx RI Complete Items 1, 2, and 3. ig Print your name and address on the reverse so that we can return the card to you. is Attach this card to the back of the mailpiece, or on the front if space permits. 1. Article Addressed to: �f l� �1- -u 9133`t 1I1I11IIIt'll iV16111i i1111311l I1II1I1 9590 9402 1796 6074 1580 17 7013 3020 0000 456_ 3 9164 PSN 7530-02-000-9053 ,,....,e.._._._ Agent x V'y❑ Addle 17 j dress different from Item 17 t-1 Yes delivery address below: ❑ No Type ❑ Priority Mail Express® nature nature Restricted Delivery ❑ Registered Mail"'' D Registered Mail Reetdott Mail® Dejluary alum Receipt for Mail Restricted Delivery Merchandise n Delivery n Delivery Restricted Delivery ❑ Signature Confirmation^ D Signature Confirmation Ash Asti Restricted Delivery Restricted Delivery m Domestic Return Recelp' �-,. rl ..lr'.(.11i�-v`itltlt,11,8�iJ d�YlEfiea�lu.; utR F17T 1?ax lLi-3`b�'xJW 1- „'.!� D' I ` Poste4lo $ Ll 3 Cortliled Pea 3,3,�' p p Return no:alpf Fee I-{oru (F... emenl Requirod) I? M fl..tttod nelivary Fea (Endorseman( Ruqulrod) ru C3 4L Total Pnetnge 6 t ao-s i m \ .,_ ae�l r, m I �ww LL L snatii, ilpt No 1j�!t: M o PO eon No -711 DUNN DUNN DUNN W_JAll-AmericaCia it,f ,,,,,, All -America City 1 r City Council Agenda Form � ° Meeting Date: January 10, 017 ° 1989 * 2013 1989 * 2013 SUBJECT TITLE: Set Date for Budget Retreat- FY 2017.2018 Presenter: Mana erAutr Department: Administration Attachment: Yes X No Description: Public Hearing Advertisement Date: 91 5M The Budget Retreat for Fiscal Year 2017-2018 will be held on Friday, March 3, 2017 at the Dunn Enrichment Center 660 East Johnson Street, Dunn, NC. Proposed time to convene is 8:30 am. This Budget Retreat will prioritize goals of the City and how to accomplish them for FY 2017-2018 and beyond. BACKGROUND: BUDGET IMPACT: RECOMMENDATION/ACTION REQUESTED: Authorize approval of the proposed Budget Retreat date as March 3, 2017 at the Dunn Enrichment Center. DUNN _ Dnorth carolina UNN DUNN All•AmericaCIW city of dunn All -America 1 ► City Council Agenda Form 1 ° Meeting Date.: January/ 10, 2017 ° 1989 * 2013 1989 * 2013 SUBJECT TITLE: Financial Report Presenter: Finance Director Mark Stephens Department: Finance • Attachment: X Yes No Description: Financial Update Public Hearing Advertisement Date: PURPOSE: Attached please find the Financial Update as of November 30, 2016 for your review BACKGROUND: BUDGET IMPACT: RECOMMEN DATIONIACTION REQUESTED: ® north carolina LWDUNN city of dune FINANCE DEPARTMENT POST OFFICE BOX 1065 • DUNN, NORTH CAROLINA 28335 (910) 230-3500 • FAX (910) 230-3590 www.dunn-nc.org MEMORANDUM To: Honorable Mayor, City Council Members From: Mark Stephens, Finance Director Subject: Financial Report for Period Ending 11/30/2016 Date: January 10, 2017 Mayor Oscar N. Harris Mayor Pro Tern Billy Tart Council Members Buddy Maness Dr. Gwen McNeill Frank McLean Chuck Turnage Billy Barfield City Manager Ronald D. Autry • The City as of November 30, 2016 had $1,526,094 in cash in the General Fund and $2,416,790 in the Water -Sewer Fund. In November of 2015 the City had $1,393,531 in the General Fund and $2,123,768 in the Water and Sewer Fund. • Property tax collections were $1,242,288 or 33.61% of budget. Last year property tax collection through November were $1,304,061 or 36.86% of budget. • Sales Tax Revenue is $626,452 or 37.40% of budget. Benchmark for this month is 33.33% of budget. • Utilities Sales Tax is $375,900 or 47.64% of budget. Benchmark for this month is 50.00% of budget. • Building Permit Fees were $38,895 or 59.83% of budget. Benchmark for this month is 41.67% of budget. • Water and Sewer Revenues were $2,053,172 or 45.63% of budget. Benchmark for this month is 41.67% of budget. • Expenditures were 39.70% of budget in the general fund and 33.31 % of budget in the water and sewer fund. The benchmark for this period is 41.67% of budget. DUNN AII�Aleeriw Cip� 1989*38)a DUNK ��Dnorth Carolina DUNy� LINN AII•AMINCIGHY city of dann AII-AMIC8914 111111 City Council Agenda Forth'11111 ° Meeting Date. January 10, 2017 ° 1989*2013 1989 *2013 SUBJECT TITLE: Tax Report Presenter: Mark Stephens Department: Finance • Attachment: X Yes No Description: Monthly Tax Collection Report ' Public Hearing Advertisement Date: PURPOSE: Tax Collection Report for the month of November 2017, for your consideration. BACKGROUND: BUDGETIMPACT: RECOMMENDATION/ACTION REQUESTED: north carolina Mayor Oscar N. Harris Mayor Pro Tem Billy Tart .DUNN Council Members city of Cl U ri ri Buddy Maness Dr. Gwen McNeill FINANCE DEPARTMENT Frank McLean POST OFFICE BOX 1065 o DUNN, NORTH CAROLINA 28335 Chuck Tannage Billy Barfield (910) 230-3500 • FAX (910) 230-3590 City Manager www.dunn-nc.org Ronald D. Autry Current Year Tax Collection through November 30, 2016 2016 TAXES Ad Valorem Levy Collections thru November 2016 Taxes Receivable November 2016 Percentage Collected DUNN A�AIaeNee CITY 1989*3UU Downtown City Taxes Total $ 3,905,036 $ 34,761 $ 3,939,797 1,242,289 4,924 1,247,213 2,662,747 29,837 2,692,583 31.81% 14.17% 31.66% comma '!!�r Nam _ _ DUNN AlftedcaClty M-A medca0v 11111f City Council Agenda Form 1 1 Meeting Date: January 10, 2017 •• SUBJECT TITLE: Building Report, Planning Report, Recreation Report & Library Report Presenter: Assistant City Manager Steven Neuschafer Department: ' Attachment: X Yes No Description: Monthly Reports Public Hearing Advertisement Date: NIA PURPOSE: Attached please find the following Monthly Reports for your review: Building Report December, 2016 Planning Report December 2016 Recreation Report December, 2016 Library Report BACKGROUND: BUDGETIMPACT: RECOMMENDATIONIACTION REQUESTED: �n „ uNN w�iuc ramnrcm' malEirr December 2016 ( Monthly Development Report Planning & Inspections Department 1 102 N. Powell Ave., Dunn, NC 28334 1 phone 910-230-3503 1 fax 910-230-9005 ( www.dunn-nc.org Sign Permits 4 Zoning Enforcement 4 Planning & Zoning Information (Cont'd): • EPA Brownfields Grant: o Completed the phase II on property on S. Fayetteville Avenue and S. Railroad Avenue. • Agreed to begin work on a Brownfields Agreement for the potential buyer of the property at S. Fayetteville Avenue/S. Railroad Avenue. This will allow the J IIIIINN �rz sommun' n macEen potential owner to develop the property in the future and provide some safeguards. o Submitted The FY17 Brownfield Assessment Grant Application Code Enforcement Map December 2016 ry i A� 1 Su -all t tl {>r«c nv�aewJ Y l Ceh��lc ry:4p. , Jr i north carolina Mayor Oscar N. Harris D UINN Mayor Pro Tern Billy Tart Council Members city of d u n n Buddy Maness Dr. Gwen McNeill PARKS & RECREATION DEPARTMENT Frank McLean POST OFFICE BOX 1065 • DUNN, NORTH CAROLINA 25335 Chuck Tannage Billy Barfield (910) 230-3500 • FAX (910) 230-3590 City Manager www.dunn-nc.org Ronald D. Autry Recreation Monthly Report: December 2016 OVERVIEW: • Our 2017 Winter Sports games for Pee Wee and Midget teams will begin the week of January 3. • Our next Recreation Advisory Board meeting will be January 12, 2017. RENTALS: • Dunn Community Building/P. K. Vyas BB&T room rentals......................................................................2 • Picnic Shelter Rentals....................................................................................................................................1 YOUTH PROGRAMS: • 2017 Instructional League teams will begin practices on January 7, 2017. • Our Indoor Soccer registrations will begin January 3rd and end on February 15th. P. K. VYAS CENTER: Memberships NewMemberships.........................................................................................................................................3 RenewedMemberships................................................................................................................................47 Membership Growth from November 2016 compared to December 2016.................. ....................... 27% Guest Participation from November 2016 compared to December 2016.........................................133% DUNN 11114merin C" r I f 1989*2013 DU � t =a=N DUNN — D UN All•AmericaCity 6t,, of d n,,„ AII•AmericaCily f I' City Council Agenda Form I i ° Meeting ' Date: January10 2017 1989*2013 1989*2013 SUBJECT TITLE: Police Report Presenter: Department: Police Attachment: X Yes No Description: Monthly Police Report Public Hearing Advertisement Date: PURPOSE: Attached please find the Police Report for the month of December, 2016 for your review. 1ACKGROUND: BUDGETIMPACT: RECOMMENDATION/ACTION REQUESTED: L N WE �aA 9 W L' O a w K d c � w o c N 9rn w c_ U N O A, W J ^� O s? C 'O W O r � GI T U y t N O o y t0 a o LQ L d o o L CL C 7 N c o N v a0 Do Q L r � bra O O — y N 4 n C 0 0 0 0 0 0 of 0 0 0 0 0 0 0 0 O 0 0 0 0 W w U 0 0 0 0 0 0 0 0 0 0 0 0 O a� 0 0 0 0 0 0 0 0 0 Ni 0 0 0 0 0 0 0 0 0 0 0 0 0 0 O 'I 0 0 0 0 0 0 0 O Z w w N v UI O Arrest Misdemeanor Totals by Officer Dunn Police Department (12/01/2016 - 12/31/2016) Total Charges On All Total Arresting Officer: Misdemeanor Arrests: Misdemeanor Arrests: 469 - Alex K. Godwin 7 3 9356 - C. M. Dean 4 4 3554 - Carnell N. Campbell, Jr 8 4 211 - Harold D. Collins 9 5 7325 - Holly M. Pendergraph 7 4 176 - James W. Brannan 4 2 420 - Johnathan A. Butler 3 2 560 - Joshua D. Akers 4 3 4318 - Justin R. McLeod 5 3 086 - Lt. Cary A. Jackson 13 7 7845 - Matthew V. Matos 7 4 071 - Nicholas J. Parrilla 3 1 522 - Phillip G. Bass 1 1 596 - PO I Nicholas J. Simmons 8 4 596 - P01 Nicholas J. Simmons 1 1 0576 - Rebecca J. Gipson 1834 - Robert W. Gautier 2 4 2 4 0380 - Seth J. Crompton 2 2 098 - Sgt John M. Parker 15 7 197 - Sgt Joseph E. Byrd 1 1 577 - Sgt. Clark White 155 - Sgt. Jeffrey A. Honeycutt 1 3 1 3 Total: 112 68 Date: 01/03/2017 -- Time: 09:37 Page 1 Arrest Arresting Officer: Felony Totals by Officer Dunn Police Department (12/01/2016 - 12/3112016) Total Charges On All Total Felony Felony Arrests: Charges: Total Felony Arrests: 123 - Angela M. Hinson 11 11 4 7325 - Holly M. Pendergraph 3 1 1 176 -James W. Brannan 560 - Joshua D. Akers 1 8 1 4 1 2 4318 - Justin R. McLeod 1 1 1 086 - Lt. Cary A. Jackson 5 2 1 596 - PO I Nicholas J. Simmons 2 1 1 1834 - Robert W. Gautier 2 2 1 0380 - Seth J. Crompton 7 5 2 098 - Sgt John M. Parker 5 3 1 155 - Sgt. Jeffrey A. Honeycutt 7 Total: 52 7 38 3 18 Date: 01/03/2017 -- Time: 09:37 Page 1 Citation Totals by Charge Dunn Police Department (12/01/2016 - 12/31/2016) Charge: Number of Charges: Speeding (Misdemeanor) 1 Speeding (Infraction) 25 Seat Belt 4 Passenger Seat Belt - Juvenile 2 DWI 6 No Operator License 10 Driving While License Revoked 31 Expired Registration 23 Inspection 2 Unsafe Movement 3 Failure To Stop (Stop Sign/Flashing Red Light) 2 Running Red Light 7 No Insurance 5 Possess/Consume Alcohol- Passenger 3 Failure To Reduce Speed 4 Other (Misdemeanor) 2 Other (Infraction) 17 Other (2nd Charge - Misdemeanor) 5 Other (2nd Charge - Infraction) 50 Total: 202 Date: 01/03/2017 -- Time: 09:39 Page 1 CID — Monthly Report — December 2016 2016 Adult Assn'd Cases Juv- Assn'd - Cases C/E Adult C/E Juv C/B/A Adult C/B/A Juv UNF Adult UNF Juv Leads Ext'd Adult Leads Ext'd Juv - Closed Cases Adult Closed Cases Juv I/A Adult I/A Juv Lt. B. Tyndall 2 -- 0 -- 1 -- 0 -- 5 -- 6 -- 0 -- Lt. A. M. Hinson 15 2 1 0 0 3 0 Sgt. K. Barbour 2 -- 1 -- 2 -- 0 -- 3 -- 6 -- 0 -- Inv. M. Smith 0 2 4 1 3 11 1 Inv. J. Brannan 15 . 12 2 2 3 6 0 0 2 0 7 8 0 0 CSI B. Halpin 11 -- 1 -- 0 1 8 -- 10 0 Sgt. Honeycutt 1 -- 0 -- 0 -- 0 0FT -- 0 0 -- GRAND TOTALS 46 12 8 2 11 6 2 0 21 0 43 8 1 0 2016 Adult Arrest Misd Adult Arrests Fel Juv Arrest, Misd Juv Arrests Fei Total Arrest 1t. B. Tyndall 0 3 3 Lt. A. M. Hinson 3 4 -- -- 7 Sgt. K. Barbour 1 2 -- -- 3 Inv. M. Smith 2 8 -- -- 10 Inv. J. Brannan 0 10 7 0 17 CSI B. Halpin 0 0 0 0 0 Sgt. J. Honeycutt 0 0 0 0 0 GRAND TOTALS 6 27 7 0 40 RECOVERED PROPERTY Lt. B. Tyndall $ 0.00 Lt. A. M. Hinson $ 0.00 Sgt. K. Barbour $ 0.00 Inv. M. Smith $ 0.00 Inv. J. Brannan $ 4.00 CSI B. Halpin $ 0.00 Sgt. J. Honeycutt $ 0.00 TOTAL PROPERTY $ 4.00 SEIZED DRUGS Marijuana $ 0 Cocaine $ 0 Meth $ 0 TOTALDRUGS $ 0 TOTAL RECOVERED; $ 4.00 JUVENILE MONTHLI REPORT Criminal Investigation Division Detective J. Brannan MONTH OF DECEMBER 2016 TOTAL JUVENILE CASES CASES ASSIGNED: 12 12 CASES FILED INACTIVE: 00 00 CASES EXCEPTIONALLY CLEARED: 02 02 CASES CLEARED BY ARREST: 06 06 CASES UNFOUNDED: 00 00 TOTAL CASES CLOSED: 08 CURFEW WARNINGS 00 CURFEW VIOLATIONS 00 SPECIAL OPERATIONS WORKED: 0 COMMUNITY SERVICES/PRESENTATIONS: 0 VALUE OF RECOVERED PROPERTY: $4.00 VALUE OF NARCOTICS/MONIES SEIZED: $0.00 ARRESTS: (ADULT) FELONY: 00 (ADULT) MISDEMEANOR: 03 (JUV) FELONY: 00 (JUV) MISDEMEANOR: 04 TOTAL ARRESTS: FEL: 00 MISD: 07 Dunn Police 115Wcorics INSIox nt Narcotics Unit Monthly Report December 2016 Search Warrants - 0 ABC Inspections - 0 ABC Violations - 2 ABC Compliance Check - 0 ABC Assists - 0 Arrests Felony Arrests - 8 Misd. Arrests - 17 Narcotics Seized Marijuana -1 pound Cocaine - 0 Meth - Heroin — %2 ounce heroin Pills — 10 hydrocodone pills 8 oxycotin pills Ecstacy- 2 grams Other- 6 promethazine tablets K-9 Utilizations-4 Property Seized 0 grams US Currency - $ 0 Firearms -2 Pill Drop Box - 0.00 Lbs. of Prescription Pills 401 East Broad Street Dunn, North Carolina 28334 (910) 230-3562 �} ■ . 4im n ±`(20 ci\( � '",I§ \o I I co ( �)- ( ; : } 0 \ � \ � ® � \ - ( ai § ` \ /In ! ƒk/!@ f¥«//y/E # / ) § \ ° ) 20 } } °§}\ ) !;0 f og_ 3 . �((7 A ��} \+� 2 )(I (/0 (20 . 0 2§o ao (2 m o! �« .gym �« 9 k - �4. mm ° t_n o m ] � � m a a 0 ~ V m A, d Qvli N Q y0� V O 0 O m _4 ° o T V 01 3 N = � N 0 N a O ,I z CA ] 0 <�1 W Q) n _N A (D N d 0 N O A 0 N V O N V m .... O° A m p 2 c 2 n a' p p N 0 N n N S N S N S N� N N p S1 N y W O N 0 0 0 L 0 N Z Or ° tc 1 z er S 7• � � m � N O N O C 0 M M m ~ O O p r O z z o ° n O O = Z a M W om ° r n O 3 o O 3 m n M O N m y O � O O ° G Cl 1 N 3 a o o< o p � Z (C co �3 o� W N � O to m'"� o O p ° o S N 3 d 0 z O n C o M. r 3 n d co 3 s a9LCD N m N d O N December 1, 2016 ANIMAL CONTROL ACTIVITIES #CALLS LOGGED: (complaints: 91 Citizen assist: 78) #DOGS PICKED UP: #DOGS LEFT IN POUND: October #DOGS RETURNED: #DOGS ADOPTED: #DOGS ESCAPED: #DOGS PUT TO SLEEP: #DOGS IN POUND: #DOG BITES REPORTED: #DOGS QUARANTINED: #CAT BITES: #CATS QUARANTINED: #CATS PICKED UP: #CATS PUT TO SLEEP: #CATS ADOPTED: #CATS ESCAPED: #CATS RETURNED: #OTHER ANIMAL CALLS #WARNINGS ISSUED: MILEAGE: Respectfully Submitted, November 2016 169 63 13 03 27 1 31 14 0 III 1 1 31 21 12 0 0 0 WRITTEN: 14 VERBAL: 22 End of Month: 102864 Beginning of Month: 102176 Truck #55 688 Patti Lane Collins, Animal Control Officer CIVIL CITATIONS: 09 End of Month: 151065 Beginning of Month: 150209 Truck #56 856 Page I 1 Announcements January 10, 2017 City Council Meeting ➢ City of Dunn offices will be closed Monday, January 16' for Martin Luther King, Jr. Day ➢ Annual Martin Luther King, Jr. Parade will be held on Monday, January 16th at 11:00 am Downtown Dunn ➢ Mid -Carolina Council of Governments Annual Dinner Meeting will be held on Thursday, January 26th @ 6 : 3 0 pm at the Coharie Country Club 101 Coharie Lane, Clinton, NC. Page 12 Announcements January 10, 2017 City Council Meeting ➢ DACC Annual Banquet will be held at the Dunn Shrine Center on Tuesday, January 31, 2017 at 6:00 pm. ➢ The next regular City Council Meeting is scheduled for Tuesday, February 7, 2017 @ 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 To protect the attorney -client privilege. i 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 (O R) 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).