Loading...
Agenda 09-12-2017Dunn City Council Meeting Agenda Tuesday Evening, September 12, 2017 7:00 p.m., Dunn Municipal Building Call to Order Invocation Pledge of Allegiance SECTION 1) Adjustment and Approval of the September 12, 2017 meeting agenda PRESENTATIONS 2) Proclamation Presentation — Dixie Softball Angels (10-U) World Series Champions 3) Proclamation Presentation — Triangle South Enterprise Center PUBLIC COMMENT PERIOD 4) 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 5) Demolition of House — 901 N. Magnolia Avenue PIN# 1516-89-7136.000 6) Demolition of House — 106 S. Washington Avenue PIN# 1516-76-5159.000 7) Property Unfit for Human Habitation — 401 B S. Clinton Avenue PIN# 1516-65-2951.000 CONSENT ITEMS 8) Minutes — August 15, 2017 9) Resolution by the City of Dunn to apply for financial assistance from USDA (police cars) 10) Resolution by the City of Dunn to apply for financial assistance from USDA (vehicles) 11) Budget Amendment — BA#4 12) Approve Purchase of JCB Backhoe 13) Proclamation - Employ Older Workers Week 14) Proclamation — Constitution Week 15) Proclamation — Declaring September as Attendance Awareness Month ITEMS FOR DECISION 16) Consideration of Ordinance to Demolish House — 901 N. Magnolia Avenue PIN# 1516-89-7135.000 17) Consideration of Ordinance to Demolish House — 106 S. Washington Avenue PIN# 1516-76-5159.000 18) Consideration of Ordinance Declaring Property Unfit for Human Habitation — 401 B S. Clinton Avenue PIN# 1516-65-2951.000 19) Consideration of Ordinance to Demolish House — 604/606 S. Fayetteville Avenue — PIN# 1516-45-7709.000 - 20) Resolution of Intent to Permanently Close Public Streets located at Cooke Street, the Western Side of 204 Cooke Street at the Gate Entering the Storage Facility and S. Wilson Avenue from Duke Street to Cooke Street 21) Sewer Asset & Inventory Assessment Grant Resolution 22) Wastewater Treatment Plant Aeration System Replacement Loan Resolution 23) Sole Source Equipment Procurement Agreement 24) USDA Language Efficiency Plan 25) Voting Delegate for 2017 NCLM Business Meeting 26) Non -Profit Applications ITEMS FOR DISCUSSION AND/OR DECISION 27) Financial Report 28) Administrative Reports a. Tax Report b. Planning & Inspections Report c. Public Works Report d. Recreation Report e. Library Report f. Police Report 29) City Managers Report 30) Announcements 31) Information 32) Closed Session — If one is called, the General Statute(s) allowing the Closed Session will be cited in the motion ADJOURNMENT "This institution is an equal opportunity provider and employer" SECTION 1. Adjustment and Approval of the September DUNK _, Ih enr�Ji„n DIIl�N bftd DLINN AlhAmericaCity 6t ,, d„�„ All•AmericaCily City Council Agenda Form ® Meeting ate: September 12, 2017 1989 * 2013 - 1989 * 2013 SUBJECT TITLE: Proclamation Presentation — Dixie Youth NC All -Stars (10-Under) Girls Angels World Series Champions Presenter: Mayor Harris Department: Attachment: X Yes No Description: Proclamation Public Hearing Advertisement Date: PURPOSE: Mayor Harris will present a Proclamation recognizing the Dunn Recreation Department Dixie Youth NC All -Stars (10-Under) Girls Angels World Series Champions. BACKGROUND: BUDGET IMPACT: RECOMMENDATIONIACTION REQUESTED: _�_ <,.r�n,,, DUNN „DI-NN �.npcft, . , , d,,.,,, ` I F �m rommrori maiEe>7 1989 * 2013 WHEREAS, we realize that participation in organized athletics helps to build character and teaches a wholesome sense of fair play and good sportsmanship among our youth; and WHEREAS, an outstanding example of this is the achievement of the Dunn's Dixie Youth NC All -Stars (I0-under) Girls Angels Team winning the title of Dixie Softball (10-under) World Series Champions; and WHEREAS, this is the second consecutive Dixie Softball North Carolina State Championship for Dunn in the Angels (10-under) age bracket; and WHEREAS, the Dixie Softball NC All -Stars (I0-under)Girls Angels Team went on to compete in the World Series in Alexandria, Louisiana, and won; and WHEREAS, this is the very first World Series Champions to bring the title to the City of Dunn; and WHEREAS, thanks to the dedicated coaching with over sixteen years' experience that contributed to the development of these young ladies; and WHEREAS, this was not simply superstars coming together but athletes dedicating their time and effort to become champions; and WHEREAS, great defense from our awesome pitching staff and supporting defense helped hold off the competition to only allow 12 runs during all-star play; and WHEREAS, strategic hitting and base running for 140 runs, 9 home runs and 3 grand slams propelled the team above the competition; and WHEREAS, special commendation is due to team members: Aabree Bass, Karabetb Beaton, Berkley Campbell, Jordyn Christopher, Stephanie Davis, Harmony Horne, Lindsey Knoll, Eva McLaalb, Jazmin Rummel, Emily Scott, and Emily Williams, and WHEREAS, the Dixie Softball NC All -Star (10-under) Girls Angels team is coached by Jeremy Bass, David Home, and Richard Rummel; and WHEREAS, we wish to express our appreciation to the coaches for pouring their time and energy into the team, and for teaching these young ladies fair play, good sportsmanship, and instilling in them a spirit of winning; and WHEREAS, the commitment by the parents to put their lives on hold making sure the girls stay focus and attend practice as well as driving all the way to Alexandria, Louisiana to support their children; and WHEREAS, the grandparents and family members provide support and encouragement for the team throughout tournament play; and WHEREAS, the sponsors provided financial opportunity and assistance to help the team during their travels; and WHEREAS, the citizens of Dunn who supported the girls from afar. NOW THEREFORE, 1, OSCAR N. HARRIS, by virtue of the authority vested in me as Mayor of the City of Dunn, and on behalf of the City Council and all those that call Dunn home, do hereby extend this expression of our pride in your accomplishment, and our appreciation for the fine publicity you have brought to our community by exceptional display of good sportsmanship, motivation, and inspired team play. IN WITNESS WHEREOF, I have hereunto set my hand and caused to be affixed the official seal of the City of Dunn this the 121h day of September, 2017. Oscar N. Harris, Mayor ATTEST: Jennifer M. Fortin, City Clerk DUNN mom_ DUNN D��� q� All-America City ,;,, �, s,,,,,, All -America City 1 r City Council Agenda Form ® Meeting Bate® September 12, 2017 1989 * 2013 1989 * 2013 SUBJECT TITLE: Proclamation Presentation — Triangle South Enterprise Center 301h Year Anniversary Presenter: Mayor Harris Department: Attachment: X Yes No Description: Proclamation Public Hearing Advertisement Date: PURPOSE: Mayor Harris will present a Proclamation to Director Mari-inetta Pavlic recognizing the 30th anniversary of the Triangle South Enterprise Center BACKGROUND: BUDGET IMPACT: RECOMMENDATION/ACTION REQUESTED: DUNN WJ—DUNN bcd All-Atoerlea City '.,,. of d,,,,,, WRCh' (01riP!!fl![ itd/./F)T � ► h 19d9 *3013 THE 30TH ANNIVERSARY OF TRIANGLE SOUTH ENTERPRISE CENTER WHEREAS, Triangle South Enterprise Center is a small business incubator committed to the success of its tenant companies as well as to the creation of business opportunities and jobs; and WHEREAS, Triangle South Enterprise Center provides a necessary resource for start-up and existing businesses within the incubator center, including office space with flexible lease terms, tenant shared support services, assistance in business funding and loan programs, counseling, no cost and low cost seminars and workshops, multimedia resource center, business planning guidance and support, meeting facilities, and free management and technical assistance; and WHEREAS, Triangle South Enterprise Center is administered by the Dunn Area Committee of 100, Inc. and is assisted by Central Carolina Community College and its Small Business Center; and WHEREAS, Triangle South Enterprise Center has birthed and assisted numerous small businesses; and in doing so, supported the creation of more than 4,400 new jobs; and WHEREAS, Triangle South Enterprise Center, over the years, has created a loan fund in excess of five million dollars to assist in funding working capital and equipment loans to small and struggling businesses; and WHEREAS, Triangle South Enterprise Center has effectively provided a broad array of services for businesses and citizens in the City of Dunn, County of Harnett and the surrounding communities for the past 30 years; and WHEREAS, Triangle South Enterprise Center is housed in the former Magnolia School, which is a historical building, nearing 100 years old; and WHEREAS, Abe Elmore, Harnett County Commissioner, former Mayor of Dunn having served 16 years as Mayor, founded Triangle South Enterprise Center and served as its President in excess of 25 years of its existence; and WHEREAS, Nancy Blackman, faithfully served in excess of 25 years as its Executive Director and is its biggest promoter; and WHEREAS, the Board of Directors and Officers have served diligently, without compensation, and have Faithfully administered the program. NOW THEREFORE, I, OSCAR N. HARRIS, by virtue of the authority vested in me as Mayor of the City of Dunn, and on behalf of the City Council, do hereby congratulate the founder of Triangle South Enterprise Center and commend the Board of Directors on the occasion of their 301h Anniversary and proclaim Wednesday, September 20, 2017 as TRIANGLE SOUTH ENTERPRISE CENTER DAY in the City of Dunn, and further express appreciation for the many small businesses they have created or expanded in our community through the opportunities made available to them at Triangle South Enterprise Center. IN WITNESS WHEREOF, I have hereunto set my hand and caused to be affixed the official seal of the City of Dunn this the 121h day of September, 2017, Oscar N. Harris, Mayor ATTEST: Jennifer M. Fortin, City Clerk pii� I'll- iii 1 1 1 � 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. DUNK - DUNN AI•AreduClly 1 111 r City Council Agenda Form 1989}i013 Meeting bate: September 12, 2017 Demolition of House: — PIN #1516.89.7135,000 Attachment: X Yes ❑ No Public Hearing Advertisement Date 08/31/17 & 09/05/17 PURPOSE: M1 Description: Notice of Public Hearing DUNN AI -America Clly 1 I r x The Public has been notified that oral and written comments will be heard and received concerning the demolition of the dwelling located at 901 N. Magnolia Ave., Dunn, NC. The public hearing was duly advertised on August 31, 2017 and September 5, 2017 BACKGROUND BUDGET IMPACT: RECOMMENDATION/ACTION REQUESTED: 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 SEPTEMBER 12, 2017 IN TEE COURTROOM OF THE DUNN MUNICIPAL BUILDING. THE FOLLOWING ITEMS WILL BE DISCUSSED. PUBLIC HEARING: (1) A HEARING WAS HELD ON APRIL 25, 2017 IN REFERENCE TO THE DWELLING LOCATED AT 901 N. MAGNOLIA AVE. 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), WHARTON H. BERGER, 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 MAY 12, 2017 IN REFERENCE TO THE DWELLING LOCATED AT 106 S. WASHINGTON AVE. 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), JAMES H. FERGUSON AND DONNA FERGUSON, 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 APRIL 13, 2017 IN REFERENCE TO THE DWELLING LOCATED AT 401B S, CLINTON AVE. 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), RANDY DICKENS, LLC C/O QUALITY CAPITAL, LLC, TO REPAIR, CLOSE 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 CLOSED AND DEEMED UNFIT FOR HUMAN HABITATION. 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: August 31, 2017 and September 5, 2017 DUNN Tf� T DUNN j �j AbAueNgClly , "Y ^°^^ A-AmeftzMy 1 City Council Agenda Form�I 1 1 1989*2013 Meeting Date: September I29 201 I/�/] 19X9*2013 SUBJECT TITLE: Demolition of House: —106 S. Washington Ave. PIN 91516-76.5159.000 Presenter: Chief Building Inspector Steven Kin Department: Planning & Inspections Attachment: X Yes ❑ No Description: Notice of Public Hearing Public Hearing Advertisement Date: 08/31/17 & 09/05/17 PURPOSE: The Public has been notified that oral and written comments will be heard and received concerning the demolition of the dwelling located at 106 S. Washington Ave., Dunn, NC. The public hearing was duly advertised on August 31, 2017 and September 5, 2017. BACKGROUND BUDGETIMPACT: RECOMMENDATION/ACTION REQUESTED: 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 SEPTEMBER 12, 2017 IN THE COURTROOM OF THE DUNN MUNICIPAL BUILDING. THE FOLLOWING ITEMS WILL BE DISCUSSED. PUBLIC HEARING: (1) A HEARING WAS HELD ON APRIL 25, 2017 IN REFERENCE TO THE DWELLING LOCATED AT 901 N. MAGNOLIA AVE. 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), WHARTON H. BERGER, 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 MAY 12, 2017 IN REFERENCE TO THE DWELLING LOCATED AT 106 S. WASHINGTON AVE. AT SAID HEARING, EVIDENCE WAS ' GWEN 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), JAMES H. FERGUSON AND DONNA FERGUSON, 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 TFIE DWELLING REMOVED AND ALL COSTS INCURRED BE A LIEN AGAINST THE PROPERTY. (3) A HEARING WAS HELD ON APRIL 13, 2017 IN REFERENCE TO THE DWELLING LOCATED AT 401B S. CLINTON AVE. 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), RANDY DICKENS, LLC C/O QUALITY CAPITAL, LLC, TO REPAIR, CLOSE 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 CLOSED AND DEEMED UNFIT FOR HUMAN HABITATION. 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: August 31, 2017 and September 5, 2017 IWNN DONN 1 1 City Council Agenda Form 1 i 1111 11 . Meeting Bate: September 12, 2017 4ov * )PIA i." O )w i SUBJECT TITLE: Property Unfit for Human Habitation- 401 B S. Clinton Ave., PIN# 1516.65.2951.00 Presenter: Chief Building Inspector Steven King Department: Planning & Inspections Attachment: X Yes ❑ No Description: Notice of Public Hearing Public Hearing Advertisement Date: August 31, 2017 & September 5, 2017 [�41 The public has been notified that oral and written comments will be heard and received concerning the declaring of the single family structure owned by Quality Capital, LLC, & Randy Dickens, LLC located at 401 B S. Clinton Ave, Dunn, NC as Unfit for Human Habitation. The public hearing was duly advertised on August 31, 2017 and September 5, 2017. 7_341MITSIGM BUDGET IMPACT: RECOMMENDATIONIACTION REQUESTED: 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 SEPTEMBER 12, 2017 IN THE COURTROOM OF THE DUNN MUNICIPAL BUILDING. THE FOLLOWING ITEMS WILL BE DISCUSSED. PUBLIC HEARING: (1) A HEARING WAS HELD ON APRIL 25, 2017 IN REFERENCE TO THE DWELLING LOCATED AT 901 N. MAGNOLIA AVE. 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), WHARTON H. BERGER, 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 MAY 12, 2017 IN REFERENCE TO THE DWELLING LOCATED AT 106 S. WASHINGTON AVE. 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), JAMES H. FERGUSON AND DONNA FERGUSON, 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 APRIL 13, 2017 IN REFERENCE TO THE DWELLING LOCATED AT 401B S. CLINTON AVE. 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), RANDY DICKENS, LLC C10 QUALITY CAPITAL, LLC, TO REPAIR, CLOSE 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 CLOSED AND DEEMED UNFIT FOR HUMAN HABITATION. 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: August 31, 2017 and September 5, 2017 DUNN ®DQ­N"N D!*2013 All-AmericaCiq All-Americay 1111,1 I City Council agenda Form 11111 1 ® Meeting Date; September 12, 2.01`7 1989 * 2013 19 SUBJECT TITLE: Minutes — August 15 2017 Presenter: Department: Attachment: X Yes No Description: August 15, 2017 — Minutes Public Hearing Advertisement Date: NIA PURPOSE: Attached please find the minutes of the August 15, 2017 City Council meeting for your consideration. BACKGROUND: BUDGET IMPACT: RECOMMENDATION/ACTION REQUESTED: MINUTES CITY OF DUNN DUNN, NORTH CAROLINA The City Council of the City of Dunn held a Regular Meeting on Tuesday, August 15, 2017, at 7:00 p.m. in the Dunn Municipal Building. Present was Mayor Oscar N. Harris, Mayor Pro Tem Billy Barfield, Council Members Buddy Maness, Dr. Gwen McNeill, Frank McLean, Billy Tart, and Chuck Turnage. Also present was City Manager Steven Neuschafer, Finance Director Mark Stephens, Public Works Director Dean Gaster, Chief Building Inspector Steven King, Planning & Inspections Director Samantha Wullemvaber, Police Captain Jenkins, Recreation Director Brian McNeill, Human Resources Director Anne Thompson, Librarian Mike Williams, Attorney Tilghman Pope, City Clerk Jennifer Fortin, and Daily Record Reporter Melody Brown -Peyton. INVOCATION Mayor Harris opened the meeting at 7:00 p.m. and asked Reverend Bobby Parker, Associate Pastor at Sansom Community Church and volunteer for the Harnett Health Hospitals, to give the invocation. Afterwards, the Pledge of Allegiance was repeated. r AGENDA ADJUSTMENT AND APPROVAL Motion by Council Member Tumage and seconded by Council Member McNeill to adopt the 3aly1T, 2ffl-i meeting agenda with changes, if any, as listed below. Agenda Items Added: • none Agenda Items Removed., o Removal of Items #11 and #23 for further review and consideration — Ordinance Amendment OA-05-17 Chapter 15, Parks and Recreation — Public Hearing and Item for Decision Motion unanimously approved. PRESENTATION Planning & Inspections Director Wullenwaber introduced Michael Slater Johnson as the new Code Enforcement Officer 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 Dumr City Council Public Comment Policy. Hearing no comments, Mayor Harris closed the Public Comment portion of the agenda. PUBLICHEARINGS Demolition of House 603 N. Fayetteville Avenue PIN# 1516-69-9226.000 The public has been notified that oral and written comments will be heard and received concerning the demolition of the dwelling located at 603 N. Fayetteville Avenue, Dunn, NC. The public hearing was duly advertised on August 1, 2017 and August 8, 2017. Hearing no continents, Mayor Harris closed the public hearing. Demolition of House 701 E. Pearsall Street PIN# 1516-75-6108.000 The public has been notified that oral and written comments will be heard and received concerning the demolition of the dwelling located at 701 E. Pearsall Street, Dunn, NC. The public hearing was duly advertised on August 1, 2017 and August 8, 2017. Hearing no comments, Mayor Harris closed the public hearing. Demolition of House 705 Maple Avenue P1N# 1517-22-5770.000 The public has been notified that oral and written comments will be heard and received concerning the demolition of the dwelling located at 705 Maple Avenue, Dunn, NC. The public hearing was duly advertised on August 1, 2017 and August 8, 2017. Hearing no comments, Mayor Harris closed the public hearing. Demolition of House 609 E. Pearsall Street PIN# 1516-75-4278.000 The public has been notified that oral and written comments will be heard and received concerning the demolition of the dwelling located at 609 E. Pearsall Street, Dunn, NC. The public hearing was duly advertised on August 1, 2017 and August 8, 2017. Hearing no comments, Mayor Harris closed the public hearing. Conditional Use Permit CU-02-17 Drew Wood (applicant) JEME Partners (owners) 518 Erwin Road PIN# 1516-19-0839.000 This is a request for a Conditional Use Permit [Zoning Ordinance Article IX, Division 1, 22-461 (8) j & k] from Drew Wood. The conditional use request is for an indoor recreation facility (virtual Reality room) and bar (craft beer and wine consumption on site). 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 July 18, 2017, August 1, 2017 and August 8, 2017. Mayor Harris yielded to City Attorney Pope. City Attorney Pope introduced CU-02-17, a request by Drew Wood for a Conditional Use Permit to allow for the operation of an indoor recreation facility (virtual reality room) and bar (craft beer and wine on site consumption). The hearing on this matter is judicial in nature and will be conducted in accordance with special due process safeguards. Swearing In Attorney Pope asked that all persons who wish to testify in this case, approach the podium to be sworn or give their affirmation. City Attorney Pope adiuinistered oaths to: Planning & Inspections Director Samantha Widleinvaber Drew Wood Explanation of Proceeding Attorney Pope explained that testimony will first be given by City Planning & Inspections Director Samantha L. 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. City Attorney Pope opened the hearing on Case #CU-02-17 Conditional Use Pennit Application and asked for testimony from the City Planning & Inspections Director Samantha Wullenwaber. Testimonyfi,om the Planner Planning & Inspections Director Wullenwaber asked that the documents contained behind tab #18 in the City Council packet which includes the conditional use application, Planning Department staff report, and map be submitted into the record. (A copy of these documents will be entered as evidence for Case #CU-02-17 Conditional Use Permit is incorporated into these minutes as Attaclunent #1). The request is for 518 Erwin Road and it is for an indoor recreation facility and a bar. The indoor recreation facility use is for a virtual reality room and there would also be a conditional use for the bar, for craft beer and wine consumption on site. The property is owned by JEME Partners out of Raleigh and the applicant is Drew Wood. The proposed location is about a 7,000 square foot shopping center. A pawn shop is on one side and dentist office is on the other side. It is currently a shopping center/strip mall. That is important because the conditional use is for 518 Erwin Road and will go with the entire property. Any of these suites could be a bar or indoor recreation facility. The adjacent land uses are commercial and office and the land across the street is residential and commercial. All City services are available. The total number of parking spaces provided at this site is 35. The applicant plans on using a 1,250 square foot facility of the shopping center and 13 parking spaces are required. The Land Use Plan has identified this land as commercial in the 2030 Land Use Plan and this is in Area 4 of the Land Use Plan. The current zoning is C-3, which allows them to apply for these conditional uses. According to the applicant, the hours of operation will be Monday thru Friday 5 p.m. — 9 p.m. and Saturday 12 p.m. — 9 p.m. and closed on Sunday. The Planning Board did recommend approving this conditional use request with the hours staying as previously mentioned as a condition. The Council does make the final decision on all conditions and the applicant does have to agree to them. The applicant has already agreed to the condition of the hours. At the end of the City Planner's testimony, Attorney Pope asked if there were any questions of the 00, Planner from attorneys or persons sworn to provide testimony. Nolte were heard. Attorney Pope asked if there were any questions of the City Planner from the Council. Council Member Tart asked about if another individual wanted to go into the shopping center would there be the same restrictions. Planning & Inspections Director Wullenwaber stated that yes they would have the same hours and the conditional use would run with the property. Council Member Barfield inquired about the beer sales. This conditional use is for the virtual reality room and beer. If another tenant comes in and wants to put just beer in there, is that acceptable? Planning & Inspections Director Wullenwaber stated that yes it is and it would be for bar use. If you passed the condition of the hours, those would stay no matter what type of bar it was. Council Member Tart asked if that this conditional use would be indefinite. Planning & Inspections Director Wullenwaber stated that yes unless the conditional use needed to be revoked at some point it would be definite. Mayor Harris requested a description of a virtual reality room. Planning & Inspections Director Wullenwaber noted a virtual reality room is a room where you put on goggles and a computer plays a simulation and you interact like you are in the program. Attorney Pope asked if there were any questions of the City Planner from attorneys or persons sworn to provide testimony. None were heard. Attorney Pope asked for testimony from the Applicant/Proponents. Attorney Pope explained that Council will now hear 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 would like for you to go first. Drew Wood noted this is a family orientated business and we will be serving drinks and snacks. There will also be a playroom for children. Attorney Pope asked the Council if they had questions of the applicant/proponents. Mayor Harris inquired as to what the name of the business was going to be. Mr. Wood noted it would be Drew Wood Enterprises, LLC, Mayor Harris asked the applicant if he would be willing to limit the conditional use to only the 1,250 square feet being utilized and not the whole complex. Mr. Wood noted he would be willing to limit the conditional use to the 1,250 square feet being utilized. Council Member McNeill had a concern with individuals drinking alcohol with a child being present and then the individual possibly driving with a child in the vehicle. Council Member Barfield inquired as to how many individuals would be in the room at one given time. Mr. Wood noted the room is limited to one individual at a time. Attorney Pope noted that at the Planning Board meeting Mr. Wood agreed to the hours of operation being Monday — Friday 5 p.m. — 9 p.m. and Saturday 12 p.m. — 9 p.m. and closed on Sunday. He asked Mr. Wood if he was willing to accept that condition if approved. Mr. Wood stated yes he would accept that condition. Attorney Pope asked if there were any questions of the applicant/proponents from attorneys or persons swore to provide testimony. None were heard. Testinnonyfi-on Opponents. None were heard. Attorney Pope stated 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. The applicant has agreed to two conditions if the Council is inclined to impose those conditions. If there are any other conditions you would like the applicant to consider you must present them at this time and they must be agreed to by the applicant. With no further testimony, a motion was made by Council Member Barfield and seconded by Council Member McNeill to close the public hearing for CU-02-17 at 7:43 p.m. Motion unanimously approved. Voluntary Annexation ANX-01-17 R. P. Wellons Land & Development, LLC 1700 block of Friendly Road PIN# 1517-24-6607.000 The public has been notified that oral and written comments will be heard and received concerning the question of voluntary contiguous annexation of 9-acres, PIN# 1517-24-6607.000 located at the 1711 block of Friendly Road and owned by R. P. Wellons Land & Development, LLC. The public hearing was duly advertised on July 31, 2017. Hearing no comments, Mayor Harris closed the public hearing. Ordinance Amendment OA-04-17 Chapter 11; License and Business Regulations This is a request to hereby amend Chapter 11; License and Business Regulations, to replace the privilege license system with the business registration program. The public hearing is the opportunity for the Council to hear comments and opinions from the public to include any party for or against the request. The public hearing was duly advertised on August 8, 2017. Hearing no comments, Mayor Harris closed the public hearing. CONSENTITEMS Minutes — Council considered approval of the minutes of July 11, 2017 City Council Meeting Destruction of Municipal Records — Finance Department Motion by Council Member Tumage and seconded by Council Member Maness to approve all consent items. Motion unanimously approved. ITEMS FOR DECISION Consideration of Ordinance to Demolish House 603 N. Fayetteville Avenue PIN# 1516-69-9226.000 Chief Building Inspector Steven King has conducted an inspection of 603 N. 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 Chief 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 Chief Building Inspector's order and according to N.C.G.S. § 160A- 432, the City Council has the power to proceed with the demolition of the property Motion by Council Member Tart and seconded by Council Member Barfield to adopt the Ordinance directing the Chief Building Inspector to proceed with the demolition of the dwelling located at 603 N. Fayetteville Avenue Motion unanimously approved. (A copy of Ordinance (02017-23) is incorporated into these minutes as attachment #2). Consideration of Ordinance to Demolish House 701 E. Pearsall Street PIN# 1516-75-6108.000 Chief Building Inspector Steven King has conducted an inspection of 701 E. Pearsall Street 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 Chief 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 Chief Building Inspector's order and according to N.C.G.S. § 160A- 432, the City of Dunn has the power to proceed with the demolition of the property. Motion by Council Member Barfield and seconded by Council Member McNeill to adopt the Ordinance directing the Chief Building Inspector to proceed with the demolition of the dwelling located at 701 E. Pearsall Street, Dunn, NC, PIN# 1516- 75-6108,000. Motion unanimously approved. (A copy of Ordinance (02017-24) is incorporated into these minutes as attachment 0). Consideration of Ordinance to Demolish House 705 Maple Avenue PIN4 1517-22-5770.000 Chief Building Inspector Steven King has conducted an inspection of 705 Maple 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 Chief 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. §1610A-193. The owner of the property has failed to comply with the Chief Building Inspector's order and according to N.C.G.S § 160A- 432, the City Council has the power to proceed with the demolition of the property. Motion by Council Member Barfield and seconded by Council Member McLean to adopt the Ordinance directing the Chief Building Inspector to proceed with the demolition of the dwelling located at 705 Maple Avenue, Dunn, NC, PIN# 1517-22- 5770.000. Motion unanimously approved. (A copy of Ordinance (02017-25) is incoiporated into these minutes as attachment #A). Consideration of Ordinance to Demolish House 609 E. Pearsall Street PIN# 1516-75-4278.000 Chief Building Inspector Steven King has conducted an inspection of 609 E. Pearsall Street 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 Chief 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. §1610A-193. The owner of the property has failed to comply with the Chief Building Inspector's order and according to N.C.G.S § 160A- 432, the City Council has the power to proceed with the demolition of the property. Motion by Council Member Tart and seconded by Council Member Barfield to adopt the Ordinance directing the Chief Building Inspector to proceed with the demolition of the dwelling located at 609 E. Pearsall Street, PIN# 1516-75-4278,000. Motion unanimously approved. (A copy of Ordinance (02017-26) is inewporated into these minutes as Attachment #5). Conditional Use Permit Cu-02-17 Drew Wood (applicant) JEME Partners (owner) 518 Erwin Road PIN# 1516-19-0839.000 A request was received from Drew Wood for an indoor recreation facility (virtual reality room) and bar (craft beer and wine consumption on site). This property is currently zoned C-3, Highway Commercial District. The Planning Board met on July 25, 2017, reviewed the request and asked for comment from the public. The applicant was present and spoke on behalf of the request and one person from the public spoke and was in opposition of the request. The Plarming Board recommended in a 6-1 vote to approve this request with the following condition: The hours of operation shall be as stated in the application of Monday -Friday 5:00 p.m. to 9:00 p.m., Saturday 12:00 p.m. to 9:00 p.m. and closed on Sundays. Motion by Council Member Turnage and seconded by Council Member Barfield to approve the conditional use request based upon the use requested is listed among the conditional uses in the district for which the application is made, the requested use is essential or desirable to the public convenience or welfare, the requested use will not impair the integrity or character of the surrounding or adjoining districts, nor be detrimental to the health, morals, or welfare, the requested use will be in conformity with the land development plan, and adequate utilities, road access, drainage, sanitation, and other necessary facilities have been or are being provided. The hours of operation shall be as stated in the application of Monday -Friday 5:00 p.m. to 9:00 p.m., Saturday 12:00 p.m. to 9:00 p.m. and closed on Sundays and the limitation of the Conditional Use shall be to the 1,250 square foot use of the building. Motion unanimously approved. Consideration of Ordinance to Extend the Corporate Limits of the City of Dunn Voluntary Annexation Petition ANX-01-17 Received Under G.S. 160A-31 R. P. Wellons Land & Development, LLC 9-acres, 1700 block of Friendly Road PIN# 1517-24-6607.000 This is a request to approve an ordinance to extend the corporate limits of the City of Dunn by voluntary contiguous annexation of 9 acres, more or less. This 9 acres, more or less is identified by the Harnett County Register of Deeds as PIN# 1517-24-6607,000 located at the 1700 block of Friendly Road. This property is owned by R. P. Wellons Land & Development, LLC. Motion by Council Member Maness and seconded by Council Member Turnage to adopt the proposed Ordinance to extend the corporate limits of the City of Dunn Voluntary Annexation ANX-01-17 received under G.S. 160A-31; R. P. Wellons Land & Development, LLC; 9+/- acres PIN #1517-24-6607.000. Motion unanimously approved. (A copy of Ordinance (02017-22) is incorporated into these minutes asAttachinent #6). Harnett County Public Library Board of Trustees This is a request to appoint Gloria Gulledge to fulfill the unexpired term of Charles Moore as Dunn's representative to the Harnett County Library Board of Trustees. Motion by Council Member Barfield and seconded by Council Member McNeill to appoint Gloria Gulledge to fulfill the unexpired term of Charles Moore as Dunn's representative to the Harnett County Library Board of Trustees. Motion unanimously approved. Award Contract of Copier Bid The City's current contract is up at the end of September 2017, The City requested quotes from several companies. The contract is for 5 years. The proposed contract will save the City $2,400 a year over the current contract. Motion made by Council Member Maness and seconded by Council Member Barfield to approve the low bid with Office Value @.0148 per black and white copy and .058 per color copy. Motion unanimously approved. Ordinance Amendment OA-04-17 Chapter 11; License and Business Regulations This is a request to hereby amend Chapter 11, License and Business Regulations, to replace the privilege license system with the business registration program. The NC General Assembly eliminated the authority for privilege licenses a couple of years ago. Since then the General Assembly enacted legislation allowing cities to adopt a Business Registration Program. The business registration program assists in the management and enforcement of the zoning, building and fire codes to ensure the public's safety. Each business will be charged a yearly fee of $40. City Attorney Tilghman Pope has reviewed the ordinance as presented. Motion by Council Member Barfield and seconded by Council Member McLean to adopt the amended License and Business Regulation Ordinance as presented. Council Member Barfield inquired if all businesses in the City of Dunn be required to have the registration? Attorney Pope noted they will unless they are exempt under the General Statutes. Planning & Inspections Director Wullenwaber noted the Business registration program replaces the privilege license ordinance the City used to have. The proposed $40 fee is annually. If a new business starts after January 1 of each year they will be prorated. Motion unanimously approved. (A copy of Ordinance (02017-27) is incorporated into these minutes as Attachment #7) Set Date for Work Session on MeterSys Feasibility Study Results City Manager Neuschafer noted that during the Budget Retreat, Council authorized the Finance Department and Water Department to go ahead and hire a consultant to evaluate the automatic read meters and the radio read meters. The analysis is complete and they are ready to present to Council. In order to move forward a work session would be the best format in which to hear the presentation. Mayor Harris noted his schedule was tight and was looking at possibly the week after Labor Day. Council Member Turnage noted he was not available during the day, only at night and on weekends, Council Member Maness requested getting other dates from the consultant and go from there. ITEM FOR DISCUSSION AND/OR DECISION Financial Report Finance Director Mark Stephens provided the following financial report for the period ending June 30, 2017: • The City as of June 31, 2017 had $3,074,117 in cash in the General Fund and $2,518,869 in the Water and Sewer Fund. In June 2016 the City had $2,802,437 in the General Fund and $2,010,997 in the Water and Sewer Fund. • Property Tax collections through June were $3,830,729 or 103.65% of budget. Last year property tax collections through June were $3,602,413 or 101.82% of budget. • Sales Tax Revenue is $1,954,070 or 116.67% of budget. Benchmark for the month is 100% of budget. • Utilities Sales Tax is $739,912 or 93.76% of budget. Benchmark for this month is 100% of budget. • Building Permit Fees were $88,328 or 135,88% of budget. Benchmark for this month is 100% of budget. • Water and Sewer Revenues were $4,567,651 or 101.50% of budget. Benchmark for this month is 100% of budget e Expenditures were 97.14% of budget in the general fund and 91.17% of budget in the water and sewer fund. The benchmark for this period is 100% of budget. Finance Director Stephens noted looking at the pre -audit, we will be putting back approximately $275,000 into the General Fund. Mayor Harris noted we programmed $400,000 on our paving and I would like Council to think about pulling $200,000 back out of the General Fund and add it to the paving project and that would still leave a net increase of $75,000, Council Member Turnage noted other options should be looked at also. Mayor Harris noted Finance Director Stephens will draft a plan to present to Council. Mayor Harris noted in addition to the $275,000 the City also paid off other debt. Finance Director Stephens noted the 2009 Street Resurfacing Loan was paid off. Motion by Council Member McNeill and seconded by Council Member Tart to accept the Financial Report. Motion carried unanimously. ADMINISTRATIVE REPORTS Tax Report Planning & Inspections Report Public Works Report Recreation Report Library Report Police Report Motion by Council Member Maness and seconded by Council Member Barfield to accept the Administrative Reports Motion unanimously approved. City Manager's Report City Manager Neuschafer noted the following: • Downtown Dunn was in the running for the Department of Commerce Grant and we were selected as one of the three communities in North Carolina. We will be moving forward and you should be seeing an acceptance resolution within the next month. • There are three outstanding projects with FEMA. We did hold a close out meeting with them. One has been obligated and there are funds for that but we are still waiting for the last two to be approved by FEMA and these are construction projects to be rehabbed from Hurricane Matthew. • The Engineer Report has been received on the street resurfacing and Public Works Director Gaster and I will be going through the list and begin the prioritizing of the different street based on their cost. • The interview process has begun for the Police Chief position and I estimate to be complete with first round of interviews by the end of August and we are moving forward with the process. Recreation Director McNeill gave a brief update from the Parks and Recreation Department. The boy's baseball state tournament we hosted had a great turnout and we received a lot of compliments about our facilities and staff. The 10-Under Girls All -Star Team won the World Series for 10-U Softball World Series Championship for the City of Dunn and they did a great job going to Louisiana and representing the City and putting Dunn, North Carolina on the map. On Friday, August 25, 2017 we will be notified if we are awarded the PARTF grant and we will have someone in attendance at the ceremony and then we will know if we can move forward with the Tart Park project. The bathrooms are in the final stages of completion and we are looking at the second week in September. There was vandalism at Tyler Park and the surveillance video has been turned over to the Police Department. (A copy of the report is incorporated into these minutes as Attachment #8). Mayor Harris requested that City Manager Neuschafer have Ms. Goff and Mr. Elmore come and speak to Council about the Downtown Grant. ANNOUNCEMENTS The following announcements and/or comments were made. Mayor Harris: ➢ Third Thursday Dine & Stroll Downtown Dunn, Thursday, August 17, 2017 @ 5:00 p.m. ➢ Mayor Harris will present the State of the City on Tuesday, August 21, 2017 @ 12:00 p.m. at the Central Carolina Community College — Dunn Center 660 E. Johnson Street. ➢ 9°i Annual Kellie's Krew Run for a Cure at the General Lee Museum, Saturday, August 26, 2017 @ 7:00 a.m. — 11:00 a.m. ➢ City offices will be closed on Monday, September 4, 2017 in observance of Labor Day ➢ The next regular City Council Meeting is scheduled for Tuesday, September 12, 2017 @ 7:00 p.m. ➢ The City of Dunn will honor the Dunn Angels for winning the World Series in Softball and we will also be honoring the coaches, parents and grandparents. Motion by Council Member Tart and seconded by Council Member McNeill to adjourn the meeting at 8:17 p.m. Motion unanimously approved. Oscar N. Harris Mayor Attest: Jennifer M. Fortin, CMC City Clerk DUNK _ " t 1 ,1 " DUNN D V All•AmerieaCily ;,,. ,,, �,,,,,, AlbAmerlCaCity 1 1 City Council ,agenda Form 1 ®Meeting Date; September 12, 2017 1989 * 2013 1989 * 2013 SUBJECT TITLE: Resolution by the City of Dunn to apply for financial assistance from USDA(police cars) Presenter: Mark Stephens h� Department: Finance Attachment: x Yes No Description: Resolution Public Hearing Advertisement Date: PURPOSE: To adopt resolution allowing the City to apply for a loan/grant from USDA for the purchase of 5 Police vehicles. BACKGROUND: BUDGET IMPACT: Amounts were included in the 17/18 Budget with first debt payment in fiscal year 18/19. RECOMMENDATIONIACTION REQUESTED: Adopt attached resolution. north Carolina Mayor Oscar N. Harris Mayor Pro Tent Billy Barfield Council Membembe rs LW�-DUNN Buddy Maness city O f d U ri 11 Dr. Gwen McNeill Frank McLean Billy Tart POST OFFICE BOX 1065 . DUNN, NORTH CA.ROLINA 28335 Chuck Tumage (910) 230-3500 • FAX (910) 230-3590 City Manager www.dunn-nc.org Steven Neuschafer A RESOLUTION BY THE CITY OF DUNN AGREEING TO APPLY FOR FINANCIAL ASSISTANCE FROM USDA WHEREAS, the governing body of the City of Dunn desires to apply for a loan/grant in the amount of $160,000 for the purchase of Police Vehicles. WHEREAS, the governing body of the City of Dunn authorizes the Mayor and the City Manager to sign all documents relating to the USDA Rural Development loan and/or grant. THEREFORE BE IT RESOLVED this Resolution will become pail of the official minutes of the City Council meeting held on September 12, 2017. ADOPTED BY THE CITY COUNCIL OF DUNN THIS (SEAL) ATTEST: Jennifer M. Fortin, CMC City Clerk DUNN bAd MI-Annin Miry I ! I DAY OF 2017. Oscar N. Harris Mayor w6re, cc%1Jt7ltxa&en DUNK _ DUNNDUNN d,,,,,, All-AmericaCily f City Council Agenda Form 1 f 1111. Meeting late: September 12, 2017 1989 * 2013 1989 �( 2013 SUBJECT TITLE: Resolution by the City of Dunn to apply for financial assistance from USDA(vehicles) Presenter: Mark Stephens Department: Finance Attachment: x Yes No Description: Resolution Public Hearing Advertisement Date: PURPOSE: To adopt resolution allowing the City to apply for a loan/grant from USDA for the purchase of the following vehicles. Public Works: I Dump Truck, 1 Pickup Recreation: 2 Pickups Planning/Inspection: 1 Car BACKGROUND: BUDGET IMPACT: Amounts were included in the 17/18 Budget with first debt payment in fiscal year 18/19. RECOMMEN DATIONIACTION REQUESTED: Adopt attached resolution. no ]" t h carol i11 Mayor d Oscar N. Harris NN Mayor Pro Tern mbe W-1—DUBilly Barfield Council Members Buddy Maness city of d U 11 Il Dr. Gwen McNeill Frank McLean POST OFFICE BOX 1065 a DUNN, NORTH CAROLINA 28335 Billy Tart Chuck Tumage (910) 230-3500 • FAX (910) 230-3590 City Manager www.dunn-ne..org Steven Neuschafer A RESOLUTION BY THE CITY OF DUNN AGREEING TO APPLY FOR FINANCIAL ASSISTANCE FROM USDA WHEREAS, the governing body of the City of Dunn desires to apply for a loan/grant in the amount of $160,000 for the purchase of vehicles for Public Works, Recreation and Plannning/Inspections. WHEREAS, the governing body of the City of Dunn authorizes the Mayor and the City Manager to sign all documents relating to the USDA Rural Development loan and/or grant. THEREFORE BE IT RESOLVED this Resolution will become part of the official minutes of the City Council meeting held on September 12, 2017. ADOPTED BY THE CITY COUNCIL OF DUNN THIS (SEAL) ATTEST: Jennifer M. Fortin, CMC City Clerk DAY OF 2017. Oscar N. Harris Mayor DUNN uiAmertwcrcy 206c%tfi,e%f f lit %y 1989 * 2013 DUNN DUNN DUNN DUNN AII•AmericaCip it, A ,,,,,, 1IIV City Council Agenda Form Meeting Date: September 12, 2017 1989*2013 - - 1989 *2013 SUBJECT TITLE: Budget Amendment #4 Presenter: Mark Stephens h5 Department: Finance Attachment: x Yes No Description: Budget Amendment #4 Public Hearing Advertisement Date: To record Budget Amendment #4 BACKGROUND: City was award a $5,000 Grant from Duke Energy for an electric vehicle charging station. BUDGETIMPACT: 100% funded by grant. No required City Match. RECOMMENDATION/ACTION REQUESTED: Approve Budget Amendment #4. 17 Q m c E E v c E E Q d rn m z z 0 LL O r 15 N N A cl C 12 c rn O o U O U m O m U N L U LL N U > G > � m E n u Fj N O O °c a 0 c N E m o, 0 0 5i w N L_ t N U W U U O ~ F O 0 U U ti LL _Z O W U � L=i. DUNK _ DLINNDUNK All -America City ,,,,,',, All -America City � City Council agenda Form f ® Meeting Date: September 12, 2017 1989 * 2013 1989 * 2013 SUBJECT TITLE: Approve Purchase of JCB Backhoe Presenter: Mark Stephens Nh Department: Finance Attachment: Yes No Description: Public Hearing Advertisement Date: PURPOSE: To approve purchase of JCB Backhoe for Water/Sewer Department. BACKGROUND: In the 17/18 budget the water/sewer department has a backhoe included in their capital outlay line item. Through the NJPA cooperative purchasing program, the City was able to obtain a price of $79,175 for a JCB Backhoe. This is the same contract that the NC DOT is using for all of its backhoe purchasing. BUDGETIMPACT: Amount was approved with the 17/18 Budget. RECOMMENDATION/ACTION REQUESTED: Approve Purchase of JCH Backhoe for Water/Sewer Department at $79,175. DUNN DU""NNDUNN of All -America City 1 City Council Agenda Form 111116 1 ® Meeting Date: September 12, 2017 1989 * 30i3 1989 * 2013 SUBJECT TITLE: Proclamation — Employ Older Workers Week Presenter: Department: Administration Attachment: X Yes No Description: Constitution Week Proclamation Public Hearing Advertisement Date: PURPOSE: Attached you will find a proclamation designating September 17-23, 2017 as Employ Older Workers Week in the City of Dunn. BACKGROUND: BUDGET IMPACT: RECOMMENDATION/ACTION REQUESTED: DUNN U 0NN All -America City arrioz rcmn, u <ie m.?lto'i 1989 *2013 EMPLOY OLDER WORKERS WEEK 2017 WHEREAS, the United States is witnessing a dramatic growth in its population of those 55 or older, a trend that will continue well into the 21 st century; and WHEREAS, the graying of our population has already had a profound effect on public policy and will affect and continue to help shape the dynamics of our society; as our population continues to age, older workers will play an increasingly important role in maintaining our economy and America's leadership in the world marketplace; and WHEREAS, Americans ages 55 and older are a dedicated and experienced core of our workforce; their contributions to the nation as paid workers and volunteers in both the private and public sectors are immeasurable; and WHEREAS, although Americans ages 55 and older represent one of our nation's greatest resources, challenges still exist for their full integration into the nation's workforce; and WHEREAS, in this new era, we are witnessing the blurring of the line of demarcation that has distinguished productive work years from those of retirement; and WHEREAS, given the complexity and challenges of the emerging millennium, our state and nation must encourage older persons to continue to use their unique combinations of knowledge, skills, insight and experience as a part of the U.S. workforce for the betterment of us all. NOW THEREFORE, I, OSCAR N. HARRIS, Mayor of the City of Dunn, and on behalf of the City Council, do hereby proclaim September 17 through 23, 2017, as "EMPLOY OLDER WORKERS WEEK" in the City of Dunn and urge all citizens to commend its observance. IN WITNESS WHEREOF, I have hereunto set my hand and caused to be affixed the official seal of the City of Dunn this the 12'h day of September, 2017. � Oscar N. Harris Za or ATTEST: J nifer M. Fortin, " Clerk DUNS DONN DVNN All•Americe Cilp All -America City 111[f City Council Agenda Form 1 Meeting ate: September 12, 2017 1Y89 �Z 2013 1989 * 2013 SUBJECT TITLE: Proclamation — Constitution Week Presenter: Department: Administration Attachment: X Yes No Description: Constitution Week Proclamation Public Hearing Advertisement Date: PURPOSE: Attached you will find a proclamation designating September 17-23, 2017 as Constitution Week in the City of Dunn. BACKGROUND: BUDGETIMPACT: RECOMMENDATION/ACTION REQUESTED: DUNN DUNN Rll•Amepica City �o�i� co,rn;unCE� �na6cEnr L- 1989 iC 2013 CONSTITUTION 1VEEK BY THE MAYOR OF THE CITY OF DUAIX NORTH CAROLINA NAIHERE AS, the Constitution of the United States of America is the guardian of our liberties and the embodiment of the principles of limited government in a Republic dedicated to rule by law; and WHEREAS, September 17, 2017, marks the two hundred thirtieth anniversary of the drafting of the Constitution of the United States of America by the Constitutional Convention; and WHEREAS, it is fitting and proper to accord official recognition to this magnificent document and its memorable anniversary, and to the patriotic celebrations which will commemorate the occasion; and WHEREAS, Public Law 915 guarantees the issuing of a proclamation each year by the President of the United States of America designating September 17-23, as Constitution Week; NOW, THEREFORE, I, Oscar N, Harris, Mayor of the City of Dunn, and on behalf of the City Council, do hereby proclaim September 17-23, 2017, as "CONSTITUTION WEEK" in Dunn, North Carolina. I ask our citizens to reaffirm the ideals the Framers of the Constitution had in 1787 by vigilantly protecting the freedoms guaranteed to us through this guardian of our liberties — remembering that lost rights may never be regained. IN WITNESS WHEREOF, I have hereunto set my hand and affixed the seal of the City of Dunn this 12'h day of September, 2017. Oscar N. Harris, Mayor Attest: nifer I. Fortin, Uty Clerk DUNN WU UUNN All•AmericaCity Ail•AmericaCiry 1 City Council Agenda Form 1 r 1111. ® Meeting ate-, September 12, 2017 7989'iC 20I3 1989 �C 2013 SUBJECT TITLE: Proclamation — Declaring September as Attendance Awareness Month Presenter: Mayor Harris Department: Administration Attachment: X Yes No Description: Declaring September as Attendance Awareness Month Public Hearing Advertisement Date: PURPOSE: Attached you will find a Proclamation declaring September as Attendance Awareness Month. BACKGROUND: BUDGET IMPACT: RECOMMENDATION/ACTION REQUESTED: DUNN DLINN RITE Mca Gip � r rrAtm tmnmm�i nialttrs ivev*2nta DECLARING SEV EMBER AS ATTENDANCE AWARENESS MONTH WHEREAS good attendance is essential to student achievement and graduation, and we are committed to dedicating our resources and attention to reducing chronic absenteeism rates, with a focus starting as early as kindergarten; and WHEREAS chronic absence —missing 10 percent or more of school for any reason including excused and unexcused absences, or just two or three days a month — is a proven predictor of academic trouble and dropout rates; and WHEREAS improving attendance and reducing chronic absence takes commitment, collaboration and tailored approaches to particular challenges and strengths in each community; and WHEREAS chronic absence predicts lower third -grade reading proficiency, course failure and eventual dropout. It weakens our communities and our local economy; and WHEREAS the impact of chronic absence hits low-income students and children of color particularly hard if they don't have the resources to make up for lost time in the classroom and they are more likely to face systemic barriers getting to school — such as unreliable transportation, lack of access to health care, unstable or unaffordable housing; and WHEREAS, chronic absence exacerbates the achievement gap that separates low-income students from their peers, since students from low-income families are both more likely to be chronically absent and more likely to be affected academically by missing school. Absenteeism also undermines efforts to improve struggling schools, since it's hard to measure improvement in classroom instruction if students are not in class to benefit from them; and WHEREAS schools and community partners can reach out more frequently to absent students to determine why they are missing school and what would help them attend more regularly; and WHEREAS schools and districts must do more to track, calculate and share the data on how many students are chronically absent so that we can deliver the right interventions to the right students; and WHEREAS all students — even those who show up regularly — are affected by chronic absence because teachers must spend time reviewing for students who missed lessons; and WHEREAS chronic absence can be significantly reduced when schools, parents and communities work together to monitor and promote good attendance and address hurdles that keep children from getting to school. NOW, THEREFORE BE IT RESOLVED, I, Oscar N. Harris and on behalf of the City Council, proclaim our City will stand with the nation in recognizing September as "Attendance Awareness Month." We hereby commit to focusing on reducing chronic absenteeism to give all children an equitable opportunity to learn, grow and thrive academically, emotionally and socially. Specifically we will: 1. Raise public awareness and concern about the toxic impact of chronic absence 2. Encourage broad community engagement and sustained civic action to help parents get their children to school every day 3. Encourage schools to publish chronic absenteeism data, along with average daily attendance IN TESTIMONY WHEREOF, I have hereunto set my hand and caused the Great Seal of the City of Dunn to be affixed this 12a' day of September, in the year of our Lord 2017. OscarN. Harris, Mayor Attest: Jennifer M. Fortin, City Clerk bnftN M DUNN ; bnftd All New Gi[g __----.--,�.�,:- --__._ Apt-AmeNexEft 1 City Council Agenda o ,9wq*n, Meeting Date-, September 2, 2017 SUBJECT TITLE: Consideration of Ordinance to Demolish House — 901 N. Magnolia Ave. PIN #1516.89.7135.000 Presenter: Chief Building Inspector Steven King Department: Planning & Inspections Description: Ordinance to Demolish Property Attachment: X Yes ❑ No Property History Photographs of property Public Hearing Advertisement Date:. 08/31/17 & 09/05/17 PURPOSE: Chief Building Inspector Steven King has conducted an inspection at 901 N. Magnolia 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. Should Council decide to proceed with the demolition of the dwelling at 901 N. Magnolia 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 Building Inspector to proceed with the demolition of the dwelling located at 901 N. Magnolia Ave. (PIN # 1516-89-7135.000). . �, north raroliit.� Mayor Oscar N. Harris �y Mayor Pro Tem Billy Barfield Council Members r i t o P rl t1 !r R Buddy Maness Dr. Gwen McNeill Frank McLean POST OFFICEBOX1065 DUINtNNr,NORTH CAROLIINTA 28335 Billy Tart (93 0) 230-3505 - FAX (910) 2SO-9005 Chuck Turnage vnN a.dtza n-nc.org City Manager Steven Neuschafer AN ORDINANCE DIRECTING THE BUILDING INSPECTOR TO REMOVE OR DEMOLISH THE PROPERTY HEREIN DESCRIBED AS AN UNSAFE BUILDING CONDEMNED PURSUANT TO N.C.G.S. §160A-426, ET SEQ. WHEREAS, that on April 17, 2017, the Chief Building Inspector for the City of Dunn sent a notice Wharton H. Berger, the owner(s) of record of property located at 901 N. Magnolia 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 April 25, 2017 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 April 25, 2017 a hearing was conducted by the Chief Building Inspector Steven King, following the completion of the hearing, the Chief Building Inspector entered an Order, pursuant to North Carolina General Statute §160-429, declaring that the 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 June 26, 2017; 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 August 31, 2017 and September 5, 2017, the City of Dunn published legal notices that a public heating would be held before the Dunn City Council on September 12, 2017 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 by the Chief Building Inspector, and is an unsafe building condemned as set forth in North Carolina General Statute § 160A-426 and constitutes a fire and safety hazard; and WHEREAS, the owner of this dwelling has been given a reasonable opportunity to repair or demolish the dwelling pursuant to an Order issued by the Building Inspector on April 27, 2017 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: 901 N. Magnolia Ave., Dunn, NC 28334 PIN #: 1516-89-7135.000 PARCEL ID # 02151720050003 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 27`h day of April, 2017 and in accordance with North Carolina General Statute §160A-432, based on the owner's failure to comply with such Order. Section 3. (a) The cost of removal or demolition shall constitute a lien against the real property upon which the cost was incurred. The lien shall be filed in the office of the City Tax Collector, and shall have the same priority and be collected in the same manner as the lien for special assessments in Article 10 of Chapter 160A of the North Carolina General Statutes, and such costs shall also be lien against any other real property owned by the owner of the property within the City of Dunn, North Carolina, or within one (1) mile of the City of Dunn city limits, except for the property owner's primary residence. (b) Upon completion of the required removal or demolition, the Building Inspector shall sell the useable materials of the 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 121 day of September 12, 2017 Oscar N. Harris, Mayor Attest: Jennifer Fortin City Clerk narl.lr roIilin L U-1-�...%",.ANN cit. V o1, d unI1 PLANNING AND INSPECTIONS DEPARTMENT POST OFFICE BOX 1065 ° DUI N, NORTH CAROLINA 28335 (910) 230-3505 , FAX (910) 230-9005 www.duxln-nC.oxg PROPERTY HISTORY: 901 N. Magnolia Ave. (PIN #: 1516-89-7135.000) Owner: Wharton H. Berger April 12, 2017 — Property inspected and condemned. Mayor Oscar N. Harris Mayor Pro Teat" Billy Barfield Council Members Buddy Maness Dr. Gwen McNeill Frank McLean Billy Tail Chuck Tamage City Manager Steven Neaschafer April 17, 2017 — Condemned Notice sent to owner, Wharton H. Berger, notifying them of hearing date of April 25, 2017 at 3:00 pm. April 25, 2017 — Healing held at 3:00 pm at Inspections Department. Mr. Berger was not in attendance at hearing. April 27, 2017 — Order after Hearing letter mailed to Wharton H. Berger stating he had sixty (60) days to repair or demolish the dwelling. A letter outlining how to appeal the Building Inspector's Order was enclosed as well. May 8, 2017 — Deadline for appeal. No appeal was received. June 26, 2017 — Order allowing sixty (60) days for repairs expires. At this time, no permits have been applied for or issued. July 21, 2017 — Site inspection was conducted and no visual repairs to the dwelling were observed. September 12, 2017 — Scheduled for City Council Meeting. I)UNN bcftd All Aaenn Uty 901 N. Maenolia Ave -- Exterior Elevations btftd �btftd DL1NN �t kNN PJIAmerj�c, City F` Council agenda r � 14kY$:C:;.m Meeting Date, September 1.2, 201-7 194Yb„1;° SUBJECT TITLE: Consideration of Ordinance to Demolish House —106 S. Washington Ave. PIN # 1516.76.5159.000 Presenter: Chief Building Inspector Steven King Department: Planning & Inspections Description: Ordinance to Demolish Property Attachment: X Yes ❑ No Correspondence to property owner Photographs of property Public Hearing Advertisement Date: 08/31/17 & 09/05/17 PURPOSE: Chief Building Inspector Steven King has conducted an inspection at 106 S. Washington 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. Should Council decide to proceed with the demolition of the dwelling at 106 S. Washington 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 Building Inspector to proceed with the demolition of the dwelling located at 106 S. Washington Ave. (PIN # 1516-76-5159.000). ,..3 f,iurt �l v;�rcilin,i Mayor Oscar N. Harris G (. Mayor Pro Tem ,.K Billy Barfield %ANN -- Council Members c t d u n n Buddy Maness Dr. Gwen McNeill Frank McLean POST OFFICE BOX 1065 ^ DUNN, NORTH CAROLINA 23335 Billy'ran (910) 230-3505 o FAX (910) 230-9005 Chuck Tumage vnvw.dunn-ncorg City Manager Steven Neusclu fer 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 May 5, 2017, the Chief Building Inspector for the City of Dunn sent a notice James H. Ferguson, the owner(s) of record of property located at 106 S. Washington 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 May 12, 2017 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 May 12, 2017 a hearing was conducted by the Chief Building Inspector Steven King, following the completion of the hearing, the Chief Building Inspector entered an Order, pursuant to North Carolina General Statute §160-429, declaring that the 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 July 15, 2017; 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 August 31, 2017 and September 5, 2017, the City of Dunn published legal notices that a public hearing would be held before the Dunn City Council on September 12, 2017 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 by the Chief Building Inspector, and is an unsafe building condemned as set forth in North Carolina General Statute § 160A-426 and constitutes a fire and safety hazard; and WHEREAS, the owner of this dwelling has been given a reasonable opportunity to repair or demolish the dwelling pursuant to an Order issued by the Building Inspector on May 16, 2017 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: 106 S. Washington Ave., Dunn, NC 28334 PIN #: 1516-76-5159.000 PARCEL ID # 02151611050002 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 16" day of May, 2017 and in accordance with North Carolina General Statute § 160A-432, based on the owner's failure to comply with such Order. Section 3. (a) The cost of removal or demolition shall constitute a lien against the real property upon which the cost was incurred. The lien shall be filed in the office of the City Tax Collector, and shall have the same priority and be collected in the same manner as the lien for special assessments in Article 10 of Chapter 160A of the North Carolina General Statutes, and such costs shall also be lien against any other real property owned by the owner of the property within the City of Dunn, North Carolina, or within one (1) mile of the City of Dunn city limits, except for the property owner's primary residence. (b) Upon completion of the required removal or demolition, the Building Inspector shall sell the useable materials of the 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 12th day of September 12, 2017 Oscar N. Harris, Mayor Attest: Jennifer Fortin City Clerk A -� n o r (. h t: n r o I i n si Mayor _.„ Oscar N. Harris L) U Mayor Pro Tern No Billy Barfield Council Members C r t p o f d 11 n n Buddy Maness Dr. Gwen McNeill PLAN?NINiG AND INTSPECTIONS DEPARTMENT Frank McLean POST OFFICE BOX 1065 « DUNNt, NORTH CAROLINiA 28335 Billy Tart Chuck Tumage (910) 230-3505 • FAX (910) 230-9005 City Manager www.d.unn-nc.org Steven Neuscluder PROPERTY HISTORY: 106 S. Washington Ave. (PIN #: 1516-76-5159.000) Owner: James H, Ferguson C/O Donna Ferguson MaV 1, 2017 — Property inspected and condemned. May 5, 2017 — Condemned Notice sent to owner, James H. Ferguson, notifying them of hearing date of May 12th, 2017 at 2:00 pm. May 12, 2017 — Heating held at 2:00 pm with Donna Ferguson (Daughter of owner) attending the hearing. Ms. Ferguson informed us that her father was deceased and that she was the caretaker of the property. She stated that she nor her mother were interested in repairing the property. Mav 16, 2017 — Order after Hearing letter mailed to James Ferguson C/O Donna Ferguson stating they had sixty (60) days to repair or demolish the dwelling. A letter outlining how to appeal the Building Inspector's Order was enclosed as well. May 26, 2017 — Deadline for appeal. No appeal was received. July 15, 2017 — Order allowing sixty (60) days for repairs expires. At this time, no permits have been applied for or issued. July 21, 2017 — Site inspection was conducted and no visual repairs to the dwelling were observed. September 12, 2017 — Scheduled for City Council Meeting. fiolr; OIRS lilt Atel �� l-INN f)4i'"� 1City Council MeetingDate- September 12 2017 SUBJECT TITLE: Consideration of Ordinance Declaring Property Unfit for Human Habitatio"_ 401 B S. Clinton Ave.— PIN #1516.65-2951.000 - PARCEL #02151611180003 Presenter: Chief Building Inspector Steven Kin Department: Planning & Inspections Description: Ordinance Declaring the Property Herein Described As Unfit for Human Attachment: X Yes fiNo Habitation, Photographs of subject Property, Correspondence from the City of Dunn to the Property Owner Public Hearing Advertisement Date: 8/31/17 & 9/05/17 PURPOSE: Chief Building Inspector Steven King has conducted an inspection at 401B S. Clinton Ave., and found the structure in a deteriorated condition that does not meet the requirements of the City of Dunn Minimum Housing Code (MHC). The Chief Building Inspector also found the property dangerous or prejudicial to the public health or public safety and is a nuisance in violation of N.C.G.S.160A-193. The owner of the property has failed to comply with the Chief Building Inspector's order to bring the structure on the property into compliance with the City of Dunn MHC and pursuant to N.C.G.S. 160A-443, the City Council has the authority to direct the Chief Building Inspector to post on the main entrance of the property a placard that states "This building is unfit for human habitation; the use or occupation of this building for human habitation is prohibited and unlawful". If the owner of the property has not repaired, altered or improved the property to bring it into compliance with Section 4-31 of the Dunn City Code within twelve (12) months of the adoption of this ordinance, the Building Inspector is directed to bring the matter back before the City Council for further consideration of remedies available to the City of Dunn under N.C.G.S. 160A-443. BACKGROUND: BUDGET IMPACT: RECOMMENDATION/ACTION REQUESTED: Motion to adopt the Ordinance Declaring the Property located at 401 B S. Clinton Ave., (PIN# 1516-65-2951.000) as Unfit for Human Habitation Pursuant to N.C,G.S, 160A-441, ET SEQ. 11 0 1' n r Cif 1 n n Mayor Oscar N. Hands Mayor Pro Tam Billy Barfield Council Members e Buddy Maness y U f fl ll 77 II Dr. Gwen McNeil Frank McLean Billy Tart POST OFFICE BOX 1065 ° DUh N, INTORTH CAROLINA 28335 Clock Turnage (910) 230-3500 - FAX (910) 230-3590 City Manager varwtar,dmxn-nc.org Steven Neuschafer AN ORDINANCE DECLARING THE PROPERTY HEREIN DESCRIBED AS UNFIT FOR HUMAN HABITATION PURSUANT TO N.C.G.S. §160A-441, ET SEQ. WHEREAS, that on March 31, 2017 the Chief Building Inspector for the City of Dunn sent a notice to Quality Capital, LLC & Randy Dickens, LLC, the owners of record of the property located at 401B S. Clinton Ave., that the property was in a condition that does not meet the requirements of the City of Dunn Minimum Housing Code and served on the property owner of Complaint and Notice of Hearing, that a hearing would be held on April 13, 2017, at the office of the Building Inspector located at 102 North Powell Ave., Dunn, North Carolina pursuant to North Carolina General Statute §160A-441, el seg.; and WHEREAS, on April 13, 2017, attending the hearing was Chief Building Inspector Steven King and following the completion of the hearing, the Building Inspector entered an Order, pursuant to North Carolina General Statute §160A-443, declaring that the property referenced above was deteriorated pursuant to the City of Dunn Minimum Housing Code and ordering the property owner to bring the structure on the property into compliance with the City of Dunn Minimum Housing Code within ninety (90) days of the date of such Order, being July 18, 2017 and if necessary, that the property be vacated until the repairs, alterations and improvements to the property were made to bring such property into compliance with the City of Dunn Minimum Housing Code as set forth in Section 4-31 of the Dunn City Code; and t}tiNN blftdaaaoeresem, MdF 1A nm'�-.��tt" 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 Section 4-31 of the Dunn City Code such Order is therefore a final Order; and WHEREAS, on August 31, 2017 and September 5, 2017, the City of Dunn published legal notices that a public hearing would be held before the Dunn City Council on September 12, 2017, to consider the adoption of this Ordinance, directing the Chief Building Inspector to post on the main entrance of the property a placard that states: "This building is unfit for human habitation; the use or occupation of this building for human habitation is prohibited and unlawful;." and WHEREAS, the City Council of the City of Dunn, NC finds that the dwelling described herein is unfit for human habitation and that the Chief Building Inspector shall post the main entrance of such property with the placard provided for herein; and WHEREAS, the owner of this dwelling has been given a reasonable opportunity to repair the dwelling pursuant to an Order issued by the Chief Building Inspector on April 18, 2017, and the owner has failed to comply with the 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 main entrance of the building located on the property described herein, containing the legend: "This building is unfit for human habitation; the use or occupation of this building for human habitation is prohibited and unlawful." on the building located at the following address: 401B S. Clinton Ave, Dunn, NC 28334 PIN #: 1516-65-2951.000 PARCEL ID#: 02151611180003 Section 2. 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. Occupation of the building once posted with said placard shall be Class 1 misdemeanor pursuant to North Carolina General Statute § 160A-443. Section 3. This ordinance shall become effective upon its adoption. Section 4. If the owner of the property described herein has not repaired, altered or improved the property to bring it into compliance with Section 4-31 of the Dunn City Code within twelve (12) months of the adoption of this Ordinance, the Building Inspector is directed to bring the matter back before the City Council for further consideration of remedies available to the City of Dunn under North Carolina General Statute § 160A-443. Adopted this the 12th day of September, 2017 Oscar N. Han is Mayor Attest: Jennifer Fortin City Clerk 44VI&Il o P i. h e sl rO I i n A Ir U1 cite of dunn PLANNING AND INSPECTIONS DEPARTMENT POST OFFICE BOX 1065 - DUNN, NORTH CAROLINA 28335 (910) 230-3505 a FAX (910) 230-9005 wwwAunn-nc.org PROPERTY HISTORY: 401B S. Clinton Ave, (PIN #: 1516-65-2951,000) Owner: Randy Dickens, LLC C/O Quality Capital, LLC Mayor Oscar N, Harris Mayor Pro Teat Billy Hatfield Council Members Buddy Maness Dr. Gwen McNeill Frank McLean Billy Tart Chuck Tumage City Manager Steven Neusohafer February 14, 2017 — Minimum Housing Petition received by tenant, James Cameron, requesting a Minimum Housing Inspection to be performed. March 9, 2017 — Minimum Housing Inspection performed. March 31, 2017 — Complaint and Notice of Hearing sent to Randy Dickens, LLC C/O Quality Capital, LLC at their local office at 802A W. Broad St. April 13, 2017 — Hearing held at 2:00 pm with no person of interest or owner present. April 18, 2017 — Findings of Fact and Order letter mailed to Quality Capital, LLC stating they had ninety (90) days to repair or demolish the dwelling. April 28, 2017 — Deadline for appeal. No appeal was received. July 18, 2017 — Order allowing ninety (90) days for repairs expires. At this time, no permits have been applied for or issued. July 21, 2017 — Site inspection was conducted and no visual repairs to the dwelling were observed. September 12, 2017 —Scheduled for City Council Meeting. 401B S. Clinton Ave Exterior / ' S. Clinton 1 • NOTICE OF PUBLIC HEARING DUNN CITY COUNCIL TO: Quality Capital, LLC Randy Dickens, LLC 802A West Broad St. Dunn, NC 28334 LOCATION OF DWELLING: 401B S. Clinton Ave., Dunn, NC 28334 (PIN #:1516-65-2951.000) You are hereby notified that a public hearing will be held before the City Council of the City of Dunn at its September 12, 2017 meeting at 7:00 pm 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 the Building Inspector to post the property as unfit for human habitation. This the I" day of September 1, 2017. Steven King Chief Building Inspector, City of Dunn CERTIFIED MAIL DATE: 09/01 /2017 CERT NO: 7017 1000 0000 1938 7860 City of Dunn Minimum Housing Survey Address 401 S. Clinton Avenue Apt. B Date of Inspection: March 9, 2017 owner: Quality Capital/Randy Dickens Phone Number: 910-897-1919 802 A West Broad Street Dunn, NC 28334 Tenant: James Cameron Phone Number: (910) 514-5850 Tvpe: Apt. Complex / 2 story Tax Value of Structure: $82,220.00 Construction Type: Frame Zoning District/Ward: R10/3 This is the inspection results of a Minimum Housing Inspection that was performed on March 9, 2017. All violations in this report will need to be corrected and a follow-up inspection will need to be performed to ensure compliance with the City of Dunn's Minimum Housing Code. Any permits that are required will need to be issued prior to beginning repairs. Please contact the City of Dunn Inspection Department if you have any questions. Page 1 of 5 A. SIDING — Clean and replace any broken or damaged siding. B. STEPS — OK C. PORCH — Appears OK. D. ROOF — Appears Ok. E. ROOF CVRG. —, Shing(e repiac:ement will need to be done soon, F. ACCESS DR. — Provide access door to Drevent rodents from entering. G. VENTS — Provide foundation, vents where missing. H. FOUNDATION — Seal all holes in foUndation wall. I. WINDOWS — All windows must be in good walking order and darmage free. J. DOORS — Front -Knob too close. to frame; Baci< Pepiace, provide weaffier stripping.. K. PIERS — Appears to be OK L. FOOTINGS — Appears to be OK M. INSULATION — K 30 insulatcan is required in attic. N. SCREENS — N/P, if HVAC unit is installed, O. YARD — Gerler,d CIC<sn-up and maintenance is needed. P. ACC. BLDG. — N/A NO IES: Check ductwork osr Units In crawlspace, living roo n is cold according to tenant. Repair or remove fence that is damaged and falling dowry.. Page 2 of 5 LIVING ROOM A. WALLS - Clean a;nd paint B. CEILING - Clean and paint. C. FLOOR - Appears OK D. FLR. CVRG. - Tile, terint ivould like carpet, clean thmoughly. E. ELECTRICAL - Appears OK F. WINDOWS - Clean acid paint. A. WALLS - Repair, clean and paint. C. FLOOR - Appears OK D. FLR. CVRG. - lile installed. Clean tho.oughly. E. WINDOWS - Window painted shut. Cannot open, F. ELECTRICAL. - SrioKe detector does not appear to have Dower, G. DOOR - `k,an and paint. H. KNOB/LOCK — Replace, knob oe l ween bedroom and ki'lchen, I. CEILING FIXTURE - Appears OK BATHROOM A. WALLS - Appeared OK B. CEILING - Appeared OK C. FLOOR - Appeared OK D. FLR. CVRG. - t Iem� lhowt,�;hly, the Page 3 of 5 Bathroom (cont.) E. TUB — Cleat-; F. TUB FAUCET — Appeared OK G. TUB SURROUND — Repair N oken tiles and replace missing tiles. H. LAVATORY — Appeared OK I. COMMODE - Appeared OK J. PLUMBING - Appeared OK K. DOOR - Appeared OK L. KNOB/LOCK — Appeared OK M. ELECTRICAL — GFCi receptat:te does not work. N. CEILING FIXTURE — Appeared OK KITCHEN A. WALLS — Clear; -rid paint all walls B. CEILING — Paint C. FLOOR - Appears OK, D. FLR. CVRG. — Glean thoroughly E. SINK — OK. Seal holes around water im-s UndeI dill( F. FAUCET — Appears OK G. PLUMBING — Appears OK H. STOVE — Iye on >tove hors not work fret tenant. 1. WATER HEATER — Appears OK J. ELECTRICAL — Appears OK K. CEILING_FJXTURE _- Appears OK. Page 4 of 5 A. HEAT Central Hdf4C installed_ Check ductwork ire crawispace. B. WATER - City water. C. SEWER - City sewer. D. PANEL BOX - Check alt eiectrical in house. E. EXTERMINATE - Provide professional extermination on proper'y. Please provide a report of extermination to Inspections Department. F. SMOKE DETECTORS - Replace or make existing one work. G. PROPERTY MAINTANENCE - Provide general maintenance on property. INSPECTOR'S SIGNATURE Page 5 of 5 Form # I PETITION City of Dunn Inspections Department 102 N. Powell Avenue Dunn, NC 28334 Date: TO: CITY OF DUNN CODE ENFORCEMENT DIVISION FOR OFFICE USE: Verification of Residency: By Whom: ,$%ave-1,c K-%P Date:.. 6A—w—i7 Method: Phone Book: The undersigned hereby res ectfully charge that the structure, dwelling, or dwelling unit located at �U_LS,._C�; n-Pon Ave A08 is unsafe and unsanitary for human habitation because of the conditions shown on Exhibit A, attached hereto and incorporated herein by reference and ask that an investigation be made by the City of Dunn's Code Enforcement Division as provided for in the City's Minimum Housing standards, Section 4-31-and Rental Housing Code Section 4-39. For this petition to be valid, it must be signed by a public authority, OR five (5) residents of the City of Dunn. All signatures and residency must be verified for this petition to be valid. A. Public Authorit (Signature) (Agency) (Telephone Number) E. Occupant of Dwellin V ` (Signature) y01 t3 5, Cl+n-Yon KIyE. (Address) q/& Sl u-585 b City of Dunn Residents (Telephone Number) T� oriq �'on ruc t. )Mmmle �bbt'rua� t1url�i tior) Mara ueraui'-, I hereby certify by signing below that I am a current resident of the City of Dunn and a party to the referenced petition. I authorize the city to verify my residence in Dunn. I. 2. (Signature) (Address) (Telephone Number) (Signature) (Address) (Telephone Number) No. of Years Resident No. of Years Resident. 4. Signature) (Address) (Telephone Number) No. of Years Resident., - Q (Signature) (Address) (Signature) (Address) (Telephone Number) No. of Years Resident: (Signature) (Address) (Telephone Number) (Telephone Number) No of Years Resident: No. of Years Resident. -- BRIEFLY DESCRIBE THE CONDITIONS YOU FEEL NEED TO BE ADDRESSI BY THIS PETITION: Code Enfoyemeni:Petitlon Revised 12116109 D iN> DUNN City CounelI Agenda Form Inp-r'p YA ,znv y Yu; v Met ate-, September 12, 2017 SUBJECT TITLE: Consideration of Ordinance to Demolish House - 604/606 S. Fayetteville Ave. PIN #: 1516-45.7909.000 Presenter: Chief Building Inspector Steven Kin Department: Planning & Inspections Description: Ordinance to Demolish Property Attachment: X Yes ❑ No Photographs of property Inspection Results Public Hearing Advertisement Date: WIN9611 1 Chief Building Inspector Steven King has conducted an inspection at 604/606 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 May 9, 2017 and the July 11, 2017 Council Meetings to be brought before the City Council at the September 12, 2017 Council Meeting to allow the property owner more time to make repairs on the dwelling. At this time, the property owner has requested no additional inspections for repairs since the March 14, 2017 Council meeting. The repair/renovation of the dwelling is approximately 40% completed. Should Council decide to proceed with the demolition of the dwelling at 604/606 S. Fayetteville Ave., an ordinance (which is attached) would need approval directing the Building Inspector to remove or demolish said structure. "34X-C]36111 111IN BUDGETIMPACT: RECOMMENDATION/ACTION REQUESTED: Motion to allow more time for the renovation to be completed at the dwelling located at 604/606 S. Fayetteville Ave. (PIN # 1516-45-7909.000). 1) 1 1 rrtloli 10 cite uC dunu POST OFFYC1313OX 1065 D-UNN, NORTH CR Rak.MIA. 28335 (910) 230-3505 E FA)((90)230-9005 wwvw, dorm-r[c.Grg Mayor Oscar N. Harris Mayor Pro Tam Billy Barfield Council Members Buddy Maness Dr. Gwen McNeill Frank McLean Billy Tart Chuck Tannage City Manager Steven Neuschaler AN ORDINANCE DIRECTING THE BUILDING INSPECTOR TO REMOVE OR DEMOLISH THE PROPERTY HEREIN DESCRIBED AS AN UNSAFE BUILDING PURSUANT TO N.C.G.S. §160A-426, ET SEQ. WHEREAS, that on August 26, 2016, the Building Inspector for the City of Dunn sent a notice to ZELM, LLC c/o Lee Brown, the owner(s) of record of property located at 604/606 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, with Lee Brown, property owner, and Samantha Wullenwaber, Planning Director, in attendance. 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 6, 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 7, 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: 604/606 S. Fayetteville Ave., Dunn, NC 28334 PIN #: 1516-45-7909.000 PARCEL ID # 02151610390002 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 7"' 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 mariner as the lien for special assessments in Article 10 of Chapter 160A of the North Carolina General Statutes, and such costs shall also be lien against any other real property owned by the owner of the property within the City of Dunn, North Carolina, or within one (1) mile of the City of Dunn city limits, except for the property owner's primary residence. (b) Upon completion of the required removal or demolition, the Building Inspector shall sell the useable materials of the 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 12`h day of September, 2017 Oscar N. Harris, Mayor Attest: Jennifer Fortin City Clerk - �- )I ,) )' 1 It 1' I1 1 o l l ll a Mayor '^!!gg TT Oscar N. Harris { Mayor Pro Tem .)" ..,,µ Billy Barfield AW&:.:;_.. city of d u n n Council Members --- -- Buddy Maness Dr. Gwen McNeill PLl NNING AND IhiSPECTIONS DEPARTMENT Frank McLean rt POST OFFICE BOX 1065 « DIJNN, NORTH CAiROLINrAr 28335 Billy ChTulwk Tumago (910) 230-3505 FAX (910) 230-9005 City Manager www.duiin-ne.org Steven Neuschafer PROPERTY HISTORY: 604/606 S. Fayetteville Ave. (PIN#: 1516-45-7909.000) Owner: Zelm, LLC - Lee Brown August 26, 2016 — The dwelling at 604/606 S. Fayetteville Ave. was condemned by City of Dunn Inspection Department. Condemnation and Notice of Hearing letter was mailed to Zelm, LLC — Lee Brown advising of hearing date of Friday, September 2, 2016. September 2, 2016 — Hearing was held at 102 N. Powell Ave. Condemnation process was explained to Mr. Brown as well as the appeal process. September 7, 2016 — Order after hearing letter was mailed to Mr. Brown advising him to remedy the defective conditions within sixty (60) days. Also, a letter outlining the appeal process was mailed at this time. September 17, 2016 — Time period for appealing Building Inspector's decision expires. October 13, 2016—Building permit applied for and issued for repairs to structure. November 6, 2016 — Original sixty (60) day time period expires for making repairs or demolishing structure. November 30, 2016 — Site visit performed and work is still continuing on dwellings. Spoke with Mr. Brown on site and he stated that he was still working on the dwelling and would be at the December 13", 2016 Council Meeting. Mr. Brown stated that approximately $15,000 has been spent on the repairs including a new roof covering, new windows and exterior doors, replacement of rotten wood siding, and a new floor system was currently being installed. December 13, 2016 — Scheduled for City Council to adopt ordinance directing the Inspection Department to remove or demolish unsafe building. December 13, 2016 — Property was brought before City Council and an additional sixty (60) days were granted for work to continue. An update of property was then scheduled for the March 14, 2017 Council Meeting. IlliNN aft daertea sih 7#deb A` �ti�r r✓� %)�-Ry 19XY'k anti January 30, 2016 — Last building inspection performed on structure approving floor system installation. March 1, 2017 — Site visit was performed to take pictures and inspect progress that was being made. Floor system is completed with repairs continuing to exterior walls, replacement of windows, exterior wall sheathing being replaced. Mr. Brown informed me that an additional $5,000 has been put into the repairs on this structure bringing the total amount to approximately $20,000. March 14, 2017 — March City Council meeting to take place. Council voted to extend time until the May 2017 Council Meeting. May 2, 2017 — Site visit was performed to take pictures and inspect progress that has been made. Exterior walls have been repaired and inside walls have been constructed. Plumbing contractor is scheduled to start on Thursday, May 4°i, and the electrical contractor is scheduled to start on Monday, May 8", 2017. May 9, 2017 — May City Council meeting to take place. Council voted to grant additional time for repairs until the July 2017 Council Meeting. June 29, 2017 — Spoke with Mr. Brown by telephone to get an update on the property being there has been no progress since the May Council Meeting. He stated that he was having a hard time trying to find contractors since the ones he had originally backed out. He stated he would start installing vinyl siding on the dwelling after July 4", 2017. July 11, 2017 — July City Council meeting to take place. Council voted to grant additional time for repairs until the September 2017 Council Meeting. September 1, 2017 — Site visit was performed and photos of exterior were taken. September 5, 2017 — Spoke with Mr. Lee Brown by telephone to get an update on the property. Approximately 90% of the vinyl siding has been installed and the electrician is 80% completed on the rough -in. Mr. Brown's mother's passing has delayed progress on the dwelling. He stated he hoped to get back started on it in the coming weeks and was ready to get it completed. September 12, 2017 — City Council Meeting to take place. DUNK All-Awrin Div { vxs b zm s C'��},s� Updated Photos May 2, 2017 Comparisons November 30, 2016 March 1, 2017 M!,i , - - , - bAdU N All -America City , . . ;,, ",„ All-AmericaCity IIR City Council Agenda Form 11111f Meeting ate-, September 12, 2017 1989*m3 -- 1989 2013 SUBJECT TITLE: Resolution Of Intent To Permanently Close A Public Street Between Cooke Street on the Western Side of 204 Cooke Street at the Gate Entering the Storage Facility and S. Wilson Avenue from Duke Street to Cooke Street. Presenter: City Manager Neuschafer Department: Administration Attachment: X Yes No Description: Resolution, Petition & Map Public Hearing Advertisement Date: PURPOSE: The adjoining property owners have submitted a petition requesting that the street between Cooke Street on the Western Side of 204 Cooke Street at the Gate Entering the Storage Facility and S. Wilson Avenue from Duke Street to Cooke Street be closed permanently. The Resolution of Intent is attached and the public hearing will be held at the October meeting if approved. As part of the procedures, the public hearing will be advertised once a week for four consecutive weeks prior to the October City Council meeting. Additionally, the property owners will be provided a notice of the public hearing and notice posted in at least two places along the street prior to the public hearing. Once Resolution is approved, all parties and utilities will be notified of in writing of public hearing. BACKGROUND: BUDGET IMPACT: RECOMMEN DATIONIACTION REQUESTED: Make a motion to adopt the Resolution of Intent and call for a public hearing to be held at the October 10, 2017 City Council meeting for the purpose of permanently closing the public street at Cooke Street on the Western Side of 204 Cooke Street at the Gate Entering the Storage Facility and S. Wilson Avenue from Duke Street to Cooke Street.. Pm M---M may...:: Il O 1` t; )7. C 2 1" O) 1 17. £1 Mayor Oscar N. Harris Mayor Pro Tern 'A' NN Billy Barfield Conned Members -- WR Buddy Maness L) C l t y 0 .f Cl ll 1:1 R Dr. Gwen McNeill Frank McLean POST OFFICE BOX 1065 W DUNN, NORTH CA ROLINA 25335 Billy Tart Chuck Tumage (910) 230-3500 FAX (910) 230-3590 City Manager Steven Neuschaler W wwAunn-ne,org RESOLUTION OF INTENT TO CONSIDER PERMANENTLY CLOSING A PUBLIC STREET AND SETTING THE DATE FOR A PUBLIC HEARING THEREON Whereas, pursuant to North Carolina General Statutes 160A-299, the City Council of the City of Dunn may permanently close any street or public alley; and Whereas, North Carolina General Statutes 160A-299 requires that proposed streets or alley closings first be submitted to a public hearing and that due notice thereof be published once a week for four successive weeks prior to the hearing; and Whereas, North Carolina General Statutes 160A-299 requires that all owners of property adjoining said street or alley as shown on the county tax records are to be informed of public hearing and that a notice of same be posted in at least two places along the street or alley; NOW THEREFORE, BE IT RESOLVED by the City Council of the City of Dunn as follows: 1. That the Council hereby intends to consider the closing of the public street between Cooke Street on the westerns side of 204 Cooke Street at the gate entering the storage facility and S. Wilson Avenue from Duke Street to Cooke Street, as set forth in the N.C.G.S 160A-299. 2. That a public hearing on the proposed closing of the public street between Cooke Street on the western side of 204 Cooke Street at the gate entering the storage facility and S. Wilson Avenue from Duke Street to Cooke Street is hereby called for the Dunn Municipal Building at 7:00 p.m. on September 12, 2017. 3. That following the public hearing called hereby, the Council shall consider adoption of the order closing said street and will file the same in the Office of the Register of Deeds (if approved). 4. That following the public hearing called hereby, the property owners shall be the responsible parties for any utility services located in the closed portion of the public right-of-way once the order closing said street is filed with the Office of the Register of Deeds (if approved). 5. That the City Clerk is hereby directed to cause to be published in The Daily Record, Dunn, North Carolina, a proper notice of public hearing hereby called, which notice shall contain summary of the proposed street closing. D['NN bcfkfl�Ame t Cftp Page 2 Street Closure AC-02-17 6. That the City Clerk is hereby directed to cause notification of all affected property owners and to verify that notice is posted in at least two places along the alley. Adopted this 12`h day of September, 2017. Oscar N. Harris, Mayor ATTEST: Jennifer M. Fortin, City Clerk CITY OF DUNN PETITION REQUESTING THE CLOSING OF A PUBLIC STREET OR ALLEY In accordance with GS 160A-299 P. O. Box 1065, Dunn NC 28335 910/230-3505 Date: / z &319 We, the undersigned owner(s) of adjacent property, do hereby request the City of Dunn to close the following streets or ❑alley or portion(s) thereof: / - 000/'/-E � n4 `6 F 'iDCl L'es5i« S1 A street/alley closing fee in the amount of $500.00 is hereby enclosed. Petitioner Contact Information: Name: Address: ��� 1` oo /JCS State Zip (Make additional copies if necessary) Individual: Name: Address: Ax Signature(s): Individual: Name: Address: Signature(s): Individual: Name: Address: Signature(s): Individual: Name: Address: Signature(s): (Make additional copies if necessary) Limited Liability Company(ies) nn Company(ies) Name: k n�� S Q 1(t (� �� j U'C' Address: �� fuu 1gqnry'1 By: i �2 ttkI nage• ember Signature: t~/ Limited Partnership(s): Partnership Name: Address: By: Managing Partner(s) Signature: Managing Partner(s) Partnership(s): Partnership(s) Name: Address: By: Partner Partner By: Partner Partner Signature: Corporation: Corporate Name: _ Address: By: Name Signature: Attest: Secretary Title SEAL C 0 , N N Aroliq FOOLS ^ new jcmth Find address or place h wr ow -1 5; Harnett County GIS - e C 1 4A 1 o 04 v w No m I m rp'to Ilf-7 m m DUNN _ DuNN DUNK Ad AlbAmerica City All -America Citil 1 ` City Council Agenda Form ® Meeting_ Irate; September 12, 2017 1989 * 2013 1989 * 2013 SUBJECT TITLE: Sewer Asset & Inventory Assess ent Grant Resolution Presenter: Dean Gaster, Mike Goliber Department: Public Works Attachment: X Yes No Description: Sewer AIA Grant Resolution Public Hearing Advertisement Date: PURPOSE: To approve a resolution stating that the City intends to request state grant assistance from the NC Division of Water Infrastructure for the purpose of performing a sewer asset and inventory assessment of its wastewater collection system. BACKGROUND: City staff has been gathering GPS coordinates on wastewater collection system assets for the past few years, but due to other job duties, they have not been able to gather data for the entire system. This grant would allow the City to contract with an engineering firm to complete this task and evaluate the condition of the entire wastewater collection system. The City applied for a sewer AIA grant from the NC Division of Water Infrastructure in September of 2016. This grant was not awarded. The recent increase in sewer rates is expected to improve the City's overall score this grant cycle. BUDGET IMPACT: 5% City match of possible $150,000 grant RECOMMENDATIONIACTION REQUESTED: Recommend approval of the resolution of intent of the City to request state grant assistance for this project Mayor north. c a r o l l 11 a Oscar N. Harris NN Mayor Pro Tem Billy Barfield Council Membembe rs LW-DUBuddy Maness city of d u n n Dr. Gwen McNeill Frank McLean POST OFFICE BOX 1065 • DUNN, NORTH CAROLINA 28335 Billy Tart Chuck Turnage (910) 230-3500 > FAX (910) 230-3590 City Manager www.dunn-ne.org Steven Neuschafer RESOLUTION BY GOVERNING BODY OF APPLICANT WHEREAS, The Federal Clean Water Act Amendments of 1987 and the North Carolina Water Infrastructure Act of 2005 (NCGS 159G) have authorized the making of loans and grants to aid eligible units of government in financing the cost of planning water and/or wastewater system improvements, and WHEREAS, The City of Dunn has need for and intends to implement a sewer system asset and inventory assessment program, and WHEREAS, The City of Dunn intends to request state grant assistance for the project, NOW THEREFORE BE IT RESOLVED, BY THE CITY COUNCIL OF THE CITY OF DUNN: That the City of Dunn, the Applicant, will arrange financing for all remaining costs of the project, if approved for a State grant award. That the Applicant will adopt and place into effect on or before completion of the project a schedule of fees and charges and other available funds which will provide adequate funds for proper operation, maintenance, and administration of the system. That the Applicant will provide for efficient operation and maintenance of the project on completion of construction thereof. That Oscar Harris, Mayor of the City of Dunn, the Authorized Official, and successors so titled, is hereby authorized to execute and file an application on behalf of the Applicant with the State of North Carolina for a grant to aid in the financing of the project described above. That the Authorized Official, and successors so titled, is hereby authorized and directed to furnish such information as the appropriate State agency may request in connection with such application or the project: to make the assurances as contained above; and to execute such other documents as may be required in connection with the application. That the Applicant has substantially complied or will substantially comply with all Federal, State, and local laws, rules, regulations, and ordinances applicable to the project and to Federal and State grants and loans pertaining thereto. Adopted this the 12t1' day of September, 2017 at Dunn, North Carolina. Steven Neuschafer, City Manager Oscar N. Harris, Mayor DUNN AIIA®erica Clry i r 19flY ']III) m6re ommmu nt �� C.. north carolina W-IDUNN city of dunn POST OFFICE BOX 1065 < DUNN, NORTH CAROLINA 28335 (910) 230-3500 FAX (910) 230-3590 www.dunn-ne..org CERTIFICATION BY RECORDING OFFICER Mayor Oscar N. Harris Mayor Pro Tom Billy Barfield Council Members Buddy Maness Dr. Gwen McNeill Frank McLean Billy Tart Chuck Tumage City Manager Steven Neuschater The undersigned duly qualified and acting City Clerk of the City of Dunn does hereby certify: That the above/attached resolution is a true and correct copy of the resolution authorizing the filing of an application with the State of North Carolina, as regularly adopted at a legally convened meeting of the City Council of the City of Dunn duly held on the 12°i day of September, 2017; and, further, that such resolution has been fully recorded in the journal of proceedings and records in my office. IN WITNESS WHEREOF, I have hereunto set my hand this the 12th day of September, 2017. Jennifer Fortin, Recording Officer Jennifer Fortin, City Clerk DUNN lJ6RmeNos Clty ivn9 * anin DUNK D Q` _� DUNK N All America City AlhAmerica Ci 1111r City Council Agenda Form 11 ® Meeting _ ate; September 12, 017 1989*2013 - -- - 1989'f�20! SUBJECT TITLE: Wastewater Treatment Plant Aeration System Replacement Loan Resolution Presenter: Dean Gaster, Mike Goliber Department: Public Works Attachment: X Yes No Description: WWTP Aeration System Loan Resolution Public Hearing Advertisement Date: PURPOSE: To approve a resolution stating that the City intends to request state loan assistance for the purpose of replacing the aeration system at the Black River Wastewater Treatment Plant. BACKGROUND: The City ofDunn's Black River WWTP has a severely deteriorated aeration system which is in need of replacement to avoid a major disruption of the City's wastewater treatment process and potential NPDES permit violations and fines. The existing aeration system was installed in the early 1980's and has reached the end of its useful life. Over the past several years the aeration piping has deteriorated and there are numerous air leaks in the underground and in -basin piping. There are approximately 64 individual diffuser drops and these are failing with increased frequency. Outdated blower and motor technology also adds to the inefficiency of the existing system. The approval of this resolution will allow staff to apply for state loan assistance for this project. BUDGETIMPACT: Debt Service is predicted to begin in fiscal year 2019/2020 and will be based on amount and length of loan RECOMMENDATIONIACTION REQUESTED: Recommend approval of the resolution of intent for the City to request state loan assistance for this project llOrth Carolina IW'DUNN city of durin POST OFFICE BOX 1065 - DUNN, NORTH CAROLINA. 28335 (910) 230-3500 < FAX (910) 230-3590 www.dunn-nc.org RESOLUTION BY GOVERNING BODY OF APPLICANT Mayor Oscar N. Barris Mayor Pro Tem Billy Barfield Council Members Buddy Maness Dr. Gwen McNeill Frank McLean Billy Tart Chuck Tumage City Manager Steven Neuschafer WHEREAS, The Federal Clean Water Act Amendments of 1987 and the North Carolina Water Infrastructure Act of 2005 (NCGS 159G) have authorized the making of loans and grants to aid eligible units of government in financing the cost of construction of a wastewater treatment works components and WHEREAS, The City of Dunn has need for and intends to construct a wastewater treatment works component improvement project described as Black River WWTP Aeration System Replacement, and WHEREAS, The City of Dunn intends to request state loan assistance for the project, NOW THEREFORE BE IT RESOLVED, BY THE (GOVERNING BODY) OF THE (UNIT OF GOVERNMENT): That City of Dunn, the Applicant, will arrange financing for all remaining costs of the project, if approved for a State loan award. That the Applicant will adopt and place into effect on or before completion of the project a schedule of fees and charges and other available funds which will provide adequate funds for proper operation, maintenance, and administration of the system and the repayment of all principal and interest on the debt. That the governing body of the Applicant agrees to include in the loan agreement a provision authorizing the State Treasurer, upon failure of the City of Dunn to make scheduled repayment of the loan, to withhold from the City of Dunn any State funds that would otherwise be distributed to the local government unit in an amount sufficient to pay all sums then due and payable to the State as a repayment of the loan. That the Applicant will provide for efficient operation and maintenance of the project on completion of construction thereof. That Oscar Harris, Mayor of the City of Dunn, the Authorized Official, and successors so titled, is hereby authorized to execute and file an application on behalf of the Applicant with the State of North Carolina for a (loan or grant) to aid in the construction of the project described above. That the Authorized Official, and successors so titled, is hereby authorized and directed to furnish such information as the appropriate State agency may request in connection with such application or the project: to make the assurances as contained above; and to execute such other documents as may be required in connection with the application. That the Applicant has substantially complied or will substantially comply with all Federal, State, and local laws, rules, regulations, and ordinances applicable to the project and to Federal and State grants and loans pertaining thereto. Adopted this the 12°i day of September at Dunn, North Carolina. Steven Neuschafer, City Manager Oscar N. Harris, Mayor DUNN �.iiaENta' � �g.t�r.��rc • irY �t� isms*xnu north carolina ILaDUNN city of dun n POST OFFICE BOX 1065 ^ DUNN, NORTH CAROLINA 28335 (910) 230-3500 • FAX (910) 230-3590 www.dunn-nc.org CERTIFICATION BY RECORDING OFFICER Mayor Oscar N. Harris Mayor Pro Tem Billy Barfield Council Members Buddy Maness Dr. Gwen McNeill Frank McLean Billy Tart Chuck Tonnage City Manager Steven Neuschafer The undersigned duly qualified and acting City Clerk of the City of Dunn does hereby certify: That the above/attached resolution is a true and correct copy of the resolution authorizing the filing of an application with the State of North Carolina, as regularly adopted at a legally convened meeting of the City Council of the City of Dunn duly held on the 121h day of September, 2017; and, further, that such resolution has been fully recorded in the journal of proceedings and records in my office. IN WITNESS WHEREOF, I have hereunto set my hand this the 12th day of September, 2017. Jennifer Fortin, Recording Officer Jennifer Fortin, City Clerk DUNN AISA®aina City ivx9*IDU DUNN MG DuNIV DUNN AII•Ameriea City „r ,,,,,,,, AII•Ameriea Cite i ► Cite Council Agenda Form f � 'M ® Meeting Date: September 12, 2017 1989 /(201J * 2013 SUBJECT TITLE: Sole Source Equipment Procurement Agreement Presenter: Dean Gaster, Mike Goliber Department: Public Works Attachment: X Yes No Description: Sole Source Equipment Procurement Public Hearing Advertisement Date: PURPOSE: To authorize City staff to sole source equipment procurement when replacing the travelling water screen at the City's raw water pumping station at the A.B. Uzzle Water Treatment Plant. BACKGROUND: The existing travelling water screen is an US Filter Envirex system that was installed in 1999 and is in dire need of replacement. The initial unit and this unit have proven to be very effective and durable in a very harsh environment. It is the desire of City staff to replace this unit with a similar screen made from stainless steel that will fit into the existing concrete structure. US Filter has been acquired by EVOQUA Water Technologies which continues to manufacture and support the original Envirex product line. Benefits to installing the Envirex system include: • Direct -fit compatibility with the existing concrete structure • Operator familiarity with equipment • Proven durability of existing equipment • Established relationship with Vendor's field staff BUDGET IMPACT: $150,000 - $200,000 RECOMMENDATIONIACTION REQUESTED: Recommend Council agree to allow staff to sole source equipment procurement when replacing the travelling water screen at the City's raw water pumping station. DAMS • MARTIN • POWELL ENGINEERS & SURVEYORS August 30, 2017 Re: City of Dunn Raw Water Pump Station Intake Traveling Water Screen Replacement DMP Project 170242 Mr. Dean Gaster, Public Works Director City of Dunn PO Box 1065 Dunn, NC 28335 Dear Dean: It is our understanding that the City desires to replace the Travelling Water Screen at the City's Raw Water Pump Station Intake Structure. The screen is an essential component of the City's intake water structure keeping debris from entering the intake that could seriously damage the City's Raw Water Pumps. The existing system is an USFilter Envirex Travelling Water Screen installed in 1999, which replaced the original Envirex Travelling Water Screen, which was installed when the intake was constructed in 1974. Since the construction of the initial intake structure the Envirex Travelling Water Screen has proven to be very effective and durable. The City desires to replace it with a similar screen fabricated from stainless steel that will fit within the existing concrete structure, which could be expensive to replace or modify. Since 1999, USFilter has been acquired by EVOQUA Water Technologies, who continue to manufacture and support the original Envirex product line. At your request, we have consulted with you and staff, completed a cursory review of the existing system and reviewed information supplied by manufacturers. Based on our initial research we have found replacing the existing screen with another Envirex Travelling Water Screen offers the following benefits to the City: Direct -fit compatibility with the current equipment: • Eliminates modifications to existing concrete structure; • Minimizes down time during replacement; Familiarity with the equipment for system Operators; Proven longevity in the existing intake structure environment; Established relationship with Vendor's post -installation maintenance field operations staff; Based on this information we recommend that you request City Council authorize the procurement of the EVOQUA (Envirex) equipment as a sole source manufacturer. We will require the manufacturer to provide a firm quote that will be provided to all bidding contractor's based on the final installation plans and specifications for this project. We appreciate the opportunity to assist you and look forward to working with you to provide the City with a successfully completed project. If you have any questions, or need additional information, please give me a call. Sincerely, DAVIS-MARTIN-POWELL & ASSOCIATES, INC. � 41A,4 / Michael Goliber, PE C: File P: �2017i170242 WoCU70242 Goster Sole Source Lettec.docx T: 336-886-4821 • F: 336-886-4458 • License: F-0245 6415 Old Plank Road, High Point, NC 27265 - www.dmp-inc.com �,�,�,�,,,� DUNN DUNN -DQ­ NNAll-America City All•AmericaCIW 1 City Council Agenda Form Meeting ate- September 12, 017 1989 �C 2013 1989 3� 2013 SUBJECT TITLE: Approval of Limited English Proficiency Language Access Plan Presenter: CityManager Neuschafer De artment: Administration Attachment: X Yes No Description: Language Access Plan Public Hearing Advertisement Date: The Federal Government is requiring all agencies applying for loans/grants to have an updated Limited English Proficiency Language Access Plan. BACKGROUND: USDA has reviewed the plan and has approved it as written. BUDGET IMPACT: RECOMMENDATION/ACTION REQUESTED: Motion to approve Limited English Proficiency Language Access Plan. LIMITED ENGLISH PROFICIENCY LANGUAGE ACCESS PLAN FOR THE CITY OF DUNN, NC Adopted: September 12, 2017 POLICY The City of Dunn is committed to providing meaningful access to its programs and services to persons who, as a result of their national origin, are limited to English proficiency. It is our policy to ensure no person is subjected to prohibited discrimination based on national origin in any program receiving Federal financial assistance from USDA Rural Development (RD). Signature of Mayor Signature of City Clerk/Administrator PURPOSE Date Date This Language Access Plan (LAP) sets forth the policy and procedures for ensuring that persons with Limited English Proficiency (LEP) have meaningful access to our programs and activities receiving Federal financial assistance from the U.S. Department of Agriculture/Rural development (USDA?RD). This LAP applies to all programs and activities of recipient's receiving Federal financial assistance from the USDA Rural Development. AUTHORITIES Section 601 of Title VI of the Civil Rights Act of 1964, 42 U.S.C. 2000d et seq., and its implementing regulations provide that no person in the United State shall, on the grounds of race, color, or national origin, be excluded from participation in, be denied the benefits of, or be otherwise subjected to discrimination under any program or activity that receives Federal financial assistance. The Supreme Court, in Lau v. Nichols, 414 U.S. 563 (1974), interpreted Title. Vi regulations promulgated by the former U.S. Department of Health, Education, and Welfare to hold that Title Vi prohibits conduct that has a disproportionate effect on LEP persons because such conduct constitutes national origin discrimination. Executive Order 13166, "Improving Access to Services for Persons with Limited English proficiency," reprint at 65 FR 20121 (August 16, 2000), directs each Federal agency to examine the service it provides and develop and implement a system by which LEP persons can meaningfully access those services. The Executive Order states that recipients must take reasonable steps to ensure meaningful access to their programs and activities by LEP persons. Federal agencies were instructed to publish guidance for their respective recipients in order to assist them with their obligations to LEP persons under Title VI. The Executive Order recommended uniform guidance to recipients on the preparation of a plan to improve access to its federally assisted programs and activities by eligible LEP persons. Each plans shall be consistent with the standards set forth in the U.S. Department of Justice's Policy Guidance Document entitled, "Guidance to Federal Financial Assistance Recipients Regarding Title VI Prohibition Against National Origin Discrimination Affecting Limited English Proficient Persons" ("DOJ LEP Guidance"), reprinted at 68 FR 41455 (June 18, 2002). The DOI LEP Guidance was drafted and organized to function as a model for similar guidance by other federal agencies. Consistent with the DOJ LEP Guidance, USDA published its Final "Guidance to Federal Financial Assistance Recipients Regarding the Title VI Prohibition Against National Origin Discrimination Affecting Persons with Limited Proficiency" on November 28, 2014. The Guidance does not create new obligations for recipients, but provides guidance to recipients in meeting their existing LEP obligations. It clarifies the responsibilities of recipients and will assist them with fulfilling their responsibilities to LEP persons under Title VI and its regulations. 7 CFR Part 15 Subpart A effectuates the provisions of Title VI of the Civil Rights Act of 1964 (hereinafter referred to as the "Act") to the end that no person in the United States shall, on the ground of race, color, or national origin, be excluded from participation in, be denied benefits of, or be otherwise subjected to discrimination under any program or activity of an applicant or recipient receiving Federal financial assistance from the U. S. Department of Agriculture or any Agency thereof. 7 CFR Part 1901 Subpart E which contains policies and procedures for implementing the regulations of the Department of Agriculture issued pursuant to Title VI of the Civil Rights Act of 1964, Title VIII of the Civil Rights Act of 1968, Executed Order 11246, and the equal Credit Opportunity Act of 1974, as they relate to Rural Development. Nothing herein shall be interpreted to prohibit preference to American Indians on Indian Reservations. DEFINITIONS/KEY TERMS (1) Federally Assisted Programs and Activities. Programs and activities of an entity that receives Federal Financial assistance. (2) Interpretation. The process by which the spoken word is used when transferring meaning between languages. (3) Limited English Proficiency (LEP) Persons. Persons who do not speak English as their primary language and have a limited ability to read, speak, write, or understand English are limited English proficient, or LEP. (4) Qualified Interpreter. An individual who is competent to provide interpretation services at a level of fluency, comprehension, impartiality and confidentiality appropriate to the specific nature, type, and purpose of the information at issue. (5) Recipient. Any state, political subdivision of any State, or instrumentality of any State or political subdivision, any public or private agency, institution, or organization, or other entity, or any individual, in any State, to whom Federal financial assistance is extended, directly or through another recipient, including any successor, assign, or transfer thereof, but such term does not include any ultimate beneficiary. (6) Translation. The process of transferring ideas expressed in writing from one language to another language. (7) Vital Document. Paper or electronic written material that contains information that is critical for accessing a program or activity, or is required by law, such as consent forms, applications, and notices of rights. CITY OF DUNN PROGRAM/MISSION The City of Dunn, incorporated in 1887, has a Mayor/Council form of government, committed to meeting the needs of its residents and businesses. The City contracts for services and provides for others within its jurisdiction. Contractual services include garbage pickup provided by Republic Services and Tax Collection is provided by Harnett County. Residents, businesses and visitors come to City Hall for assistance with these services within the City limits and its extraterritorial jurisdiction. PART L LEP INDIVIDUALS WHO NEED LANGUAGE ASSISTANCE The City of Dunn will promptly identify the language communication needs of the LEP person. Staff will use a language identification card (or "I speak cards", provided by Community Investment and Assistance (Cl)) and LEP posters to determine the language. (See chart below) M I.IL I('A\ B16002 I HOUSEHOLD LANGUAGE BY HOUSEHOLD LIMITED ENGLISH SPEAKING STATUS Universe: Households 2011-2015 American Community Survey Selected Population Tables Supporting documentation on code lists, subject definitions, data accuracy, and statistical testing can be found on the American Community Survey websile in the Data and Documentation section. Sample size and data quality measures (including coverage rates, allocation rates, and response rates) can be found on the American Community Survey website in the Methodology section. Tell us what you think. Provide feedback to help make American Community Survey data more useful for you. Although the American Community Survey (ACS) produces population, demographic and housing unit estimates, it is the Census Bureau's Population Estimates Program that produces and disseminates the official estimates of the population for the nation, states, counties, cities and towns and estimates of housing units for states and counties. Harnett County, North Carolina j Dunn city, North Carolina Total population __ Total population Estimate _._ Margin of Error Estimate Margin of Error Total, -- 42,672 +/ 508 3 942 _ +/-184 English only 37,779 +/-553 3 699 +/ 204 Spanish: - 3,642 +/-277 202 .. +/64 _. - Limited English speakinghousehold 795 +/-175 I 44 +/-35 Not a limited English speaking household 2,847 +/ 276 1 158 _ +/ 54 Other Indo-European languages: 767 +/ 163 _ 31 +/ 29 Limited English speaking household 42 +/ 30 3 +/-4 Not a limited English speaking household 725 +/ 154 j 28 +/ 27 Asian and Pacific Island languages 348 +/ 86 7 +/-6 Limited English speaking household I 19 +/ 13 I _ 7 {I +/-6 Not a kmiled English speaking household 329 i +/ 89 0 +/ 17 !.Other languages 136 +/66 _... 3 +/-4 _._. Limited English speaking household 7 +/ 11 0 +/-17 __. __ — __.._ Not a limited English speaking household 129 I +/ 64 I 3 I +/.4 Data are based on a sample and are subject to sampling variability. The degree of uncertainty for an estimate arising from sampling variability is represented through the use of a margin of error. The value shown here Is the 90 percent margin of error. The margin of error can be interpreted roughly as providing a 90 percent probability that the interval defined by the estimate minus the margin of error and the estimate plus the margin of error (the lower and upper confidence bounds) contains the true value. In addition to sampling variability, the ACS estimates are subject to nonsampling error (for a discussion of nonsampling variability, see Accuracy of the Data). The effect of nonsampling error is not represented in these tables. A "limited English speaking household" Is one in which no member 14 years old and over (1) speaks only English or (2) speaks a non-English language and speaks English "very well," In other words, all members 14 years old and over have at least some difficulty with English. By definition, English -only households cannot belong to this group. Previous Census Bureau data products have referred to these households as "linguistically isolated" and "Households in which no one 14 and over speaks English only or speaks a language other than English at home and speaks English 'very well'." This table is directly comparable to tables from earlier years that used these labels. The household language assigned to the housing unit is the non-English language spoken by the first person with a non-English language. This assignment scheme ranks household members in the following order: householder, spouse, parent, sibling, child, grandchild, other relative, stepchild, unmarried partner, housemale or roommate, and other nonrelatives. If no member of the household age 5 and over speaks a language other than English at home then the household language is English only. 1 of 2 08129/2017. Methodological changes to data collection in 2013 may have affected language data for 2013. Users should be aware of these changes when using multi -year data containing data from 2013, For more Information, see: Language User Note. While the 2011-2015 American Community Survey (ACS) data generally reflect the February 2013 Office of Management and Budget (OMB) definitions of metropolitan and micropolltan statistical areas; In certain instances the names, codes, and boundaries of the principal cities shown in ACS tables may differ from the OMB definitions due to differences in the effective dates of the geographic entities. Estimates of urban and rural population, housing units, and characteristics reflect boundaries of urban areas defined based on Census 2010 data. As a result, data for urban and rural areas from the ACS do not necessarily reflect the results of ongoing urbanization. Source: U.S. Census Bureau, 2011-2015 American Community Survey 5-Year Estimates Explanation of Symbols: 1. An —' entry in the margin of error column indicates that either no sample observations or too few sample observations were available to compute a standard error and thus the margin of error. A statistical test is not appropriate. 2. An'-' entry in the estimate column indicates that either no sample observations or too few sample observations were available to compute an estimate, or a ratio of medians cannot be calculated because one or both of the median estimates falls in the lowest interval or upper interval of an open-ended distribution. 3. An' following a median estimate means the median falls in the lowest interval of an open-ended distribution. 4. An Y following a median estimate means the median falls in the upper interval of an open-ended distribution. 5. An'""' entry in the margin of error column indicates that the median falls in the lowest interval or upper interval of an open-ended distribution. A statistical lest is not appropriate. 6. An '*****' entry in the margin of error column indicates that the estimate is controlled. A statistical lest for sampling variability is not appropriate. 7. An'N' entry In the estimate and margin of error columns Indicates that data for this geographic area cannot be displayed because the number of sample cases is too small. 8. An'(X)' means that the estimate Is not applicable or not available. PART 2: LANGUAGE ASSISTANCE MEASURES List the current name, office telephone number. Office address and e-mail address of the Title VI compliance officers: Steven Neuschafer, City Manager 401 E. Broad Street Dunn, NC 28334 (910)230-3500 sneuschafer(a�dunn-ne.org Jennifer M. Fortin, City Clerk 401 E. Broad Street Dunn, NC 28334 (910)230-3500 ifortin@durm-nc.org (Note: The agency must notify the CI Compliance Office immediately of changes in name or contact information for the Title VI compliance officers.) Check all methods that will be used: Maintaining an accurate and current list showing the language, phone number and hours of availability of bilingual staff, (provide the list) X Contracting the appropriate bilingual staff member to interpret, in the event that an interpreter is needed, if an employee who speaks the needed language is available and is qualified to interpret. X Obtaining an outside interpreter if a bilingual staff or staff interpreter is not available or does not speak the needed language. Language Line Solutions Lower Ragsdale Drive Building #2 Monterey, CA 93940 1-800-752-6069 Other (describe) All staff will be provided notice of this policy and procedure, and staff that may have direct contact with LEP individuals will be trained in effective communication techniques, including the effective use of an interpreter. Some LEP persons may prefer or request to use a family member or friend as an interpreter. However, family members or friends of the LEP person will not be used as interpreters unless specifically requested by that individual and after the LEP person has understood that an offer of an interpreter at no charge to the person has been made by the facility. Such an offer and response will be documented in the person's file. If the LEP person chooses to use a family member or friend as an interpreter, issues of competency of interpretation, confidentiality, privacy, and conflict of interest should be considered. If the family member or friend is not competent or appropriate for any of these reasons, competent interpreter services will be provided to the LEP person. Children and other residents will not be used to interpret, in order to ensure confidentiality of information and accurate communication. Language Services Available (See attached sheet from Language Line Solutions) Phone Interpreting Languages Some languages may not be available at the time of your call. Not all languages are available in all regions. Additional languages and dialects may be available. Rare languages may require additional interpreter connect time or may require an appointment. if you have a question regarding language availability, please contact your Account Executive or Customer Care. Acholl Duala Jamaican Patois Mbay Sicilian Afar Dutch Japanese Mien Sinhala Afrikaans Dzongkha Jarai Mirpuri Slovak Akan Edo Javanese Mixteco Slovene Akateko Ekegusii Jingpho Mizo Soga Albanian Estonian Jinyu Mnong Somali Amharic Ewe Juba Arabic Mongolian Soninke Anuak Fars! Jule Moroccan Arabic Sorani Apache Fijian Kaba Mortlockese Spanish Arabic Fijian Hindi Kamba Napoletano Sudanese Arabic Armenian Finnish Kanjobal Navajo Sunda Assyrian Flemish Kannada Nepal! Susu Azerbaijani French Karen Ngambay Swahili Bahasa French Canadian Kashmiri Nigerian Pidgin Swedish Bandini Fukienese Kayah Norwegian Sylhett! Bahnar Fulani Kazakh Nuer Tagalog Bajuni Fuzhou Kham Nupe Taiwanese Bambara Ga Khana Nyanja Tajik Bantu Gaddang Khmer Nyoro Tamil Barese Gaelic -Irish K'ich6 Ojibway Telugu Basque Gaelic -Scottish Kikuyu Oromo Thai Besse Garre Kimiiru Pampangan Tibetan Belorussian Gen Koho Papiamento Tigre Bemba Georgian Korean Pashto Tigrigna Benaadir German Kpelle Plautdietsch Toishanese Bengali German Penn. Dutch Krahn Pohnpelan Tongan Berber Gheg Kno Polish Tooro Bosnian Gokana Kunama Portuguese Trique Bravanese Greek Kurmanji Portuguese Brazilian Turkish Bulgarian Gujarati Kyrgyz Portuguese Cape Verdean Turkmen Burmese Gulay Laotian Pugliese Tzotzil Cantonese Gurani Latvian Pulaar Ukrainian Catalan Haitian Creole Liberian Pidgin English Punjabi Urdu Cebuano Hakka China Ungala Pollan Uyghur Chaldean Hakka Taiwan Lithuanian Quechua Uzbek Chamorro Hassaniyya Luba -Kasai Quechua Vietnamese Chaochow Hausa - Luganda Rade Visayan Chin Falam HawaiianHebrew Luo Rakhlne Welsh Chin Hakha Hiligaynon Maay Rohingya Wodaabe Chin Mara Hindi Macedonian Romanian Wolof Chin Matu Hindko Malay Rundi Wuzhou Chin Senthang Hmong Malayalam Russian Yemeni Arabic Chin Tarim Hunanese Maltese Rwanda Yiddish Chlpewyan Hungarian Mam Samoan Yoruba Chuukese Ibanag Mandarin Sango Yunnanese Cree Icelandic Mandinka Seraiki Zapoteco Croatian Igbo Maninka Serbian Zarma Czech Ilocano Manobo Shanghainese Zo Danish Indonesian Marathi Shona Zyphe Dari Inuktitut Marka Sichuan Yi Dewoin Italian Marshallese Dinka Jakartanese Masallt I OP, KAM[-- iNP ORMiAl ION www.LanguageLine.com/1-800-752-6096 �:zonLnw aoll ne Audunl, e,ei,d. i oe.01. 7 L,1111OLn2LJ0E I In Translation and Localization Top Requested Languages More than 200 languages and dialects are available. Afrikaans Feral Albanian Finnish Amharic French (Belgian) Arabic French (Canadian) Bahasa French (Euro) Bengali German Bosnian Greek Bravanese Gujarati Bulgarian Haitian Creole Catalan Hebrew Chinese (Simplified) Hindi Chinese (Trad-HK) Hmong Chinese (Traditional) Hungarian Croatian Icelandic Czech Italian Danish Japanese Dutch Javanese Estonian Kashmid Euro English Kazakh Khmer Serbian Korean Sinhalese Laotian Slovak Latvian Somali Lithuanian Spanish (Iberian) Macedonian Spanish (Latin) Malay Sudanese Arabic Malayalam Swedish Mandinka Tagalog Marathi Tamil Norwegian Telegu Oromo Thai Polish Turkish Portuguese Ukrainian Punjabi Urdu Romanian Vietnamese Russian www.LanguageLine.com / 1-888-763-3364 LanguageLine® InSightsmVideo Interpreting Languages Video interpreting is offered in the top 34 most requested languages plus American Sign Language. Audio -only interpreting is also available in 240 languages. Albanian Greek Korean Romanian American Sign Language Haitian Creole Laotian Russian Arabic Hebrew Lithuanian Somali Armenian Hindi Malay Spanish Bengali Hmong Mandarin Tagalog Burmese Italian Nepali Thai Cantonese Japanese Polish Turkish French Karen Portuguese Vietnamese German Khmer Punjabi FOR MORIP, INFORMATION www.LanguageLine.com / 1-800-752-6096 �..'01 i 1ar a iaooLlne Soluliom / All qW, rt ,,o 1. / 08.09.1 / " tw.I H.c can. PART 3: STAFF TRAINING Staff members responsible for contact with the general public will be knowledgeable about our Language Access Plan and how to provide services to persons that are limited English proficient in the languages identified through the assessment in PART 1. Refresher information will be provided to our staff when updates are made to the LAP to ensure consistency. PART 4: VITAL DOCUMENT TRANSLATION SIZE OF LANGUAGE GROUP WRITTEN LNNGUAGE ASSISTANCE Less than 5% of the eligible population or beneficiaries and less than 1,000 in number No written translation is required PART 5: NOTICE TO LEP PERSONS The City of Dunn will inform LEP persons of the availability of language assistance, free of charge, by providing written notice in languages LEP persons will understand. The notification will include, in primary languages of the applicant/recipient, the following language: IMPORTANT: IF YOU NEED HELP IN READING THIS, ASK THE AGENCY FOR AN INTERPRETER TO HELP. AN 1NTERPRETERE IS AVAILABLE FREE OF CHARGE. All interpreters, translators and other aids needed to comply with this policy shall be provided without cost to the person being served, and individuals and their families will be informed of the availability of such assistance free of charge. At a minimum, notices and signs will be posted and provided in intake areas and other points of entry, including but not limited to main lobbies, waiting rooms, etc. Notification will also be provided through one or more of the following: outreach documents, telephone voice mail menus, local newspapers, radio and television stations, and/or community -based organizations. PART 6: MONITORING LANGUAUE NEEDS AND IMPLEMENTATION On an on -going basis, the City of Dunn will assess changes in demographics, types of services or other needs that may require re-evaluation of this policy and its procedures. In addition, the City of Dunn will regularly assess the efficacy of these procedures, including but not limited to mechanisms for securing interpreter services, complaints filed by LEP persons, feedback from residents and community organizations, etc. I. Compliance Procedures, Reporting and Monitoring A. Reporting The agency will completed an annual compliance report and send this report to Cl. (Format will be supplied by Cl) B. Monitoring The agency will complete a self -monitoring report on a quarterly basis, using a standardized reporting system proposed by the local government. These reports will be maintained and stored by the Title VI Compliance Officer and will be provided to the Cl upon request. The agency will cooperate, when requested, with special review by the Cl. II. Applicant/Recipient Complaints of discriminatory Treatment A. Complaints The agency will provide assistance to LEP individuals who do not speak or write in English if they indicate that they would like to file a complaint. A complaint will be filed in writing, contain the name and address of the person filing it or his/her designee and briefly describe the alleged violation of this policy. The form can be found at: httlr//www neeormnerce com/ed/community-investment/forms-resources/compliance-plans-and-tem plt ates The agency will maintain records of any complaints filed, the date of filing, actions taken and resolution. The agency will notify the appropriate section within Cl of complaints filed, the date of filing, actions taken and resolution. B. Resolution of Matter If the matter cannot be resolved by informal means, the individual will be informed of his/her right to appeal further to Cl. This notice will be provided in the primary language of the individual with Limited English Proficiency. The CI Compliance Officer will conduct an investigation of the allegations of the complaint. The investigation will afford all interested persons and their representatives, if any, an opportunity to submit evidence relevant to the complaint. The investigation will not exceed 30 days, absent a 15-day extension for extenuating circumstances. If the investigation indicates a failure to comply with the Act, the local unit of government, agency Director or his/her designee will so inform the recipient and the matter will be resolved by informal means whenever possible within 60 days. If he matter cannot be resolved by informal means, then the individual will be informed of his/her right to appeal further to the Department of Justice. This notice will be provided in the primary language of the individual with Limited English Proficiency. If not resolved by Cl, then complaint will be forwarded to the Department of Justice (DOJ), Department of Housing and Urban Development (HUD) Field Office. Periodically, the City of Dunn, will review the LAP to ensure it remains current to the LEP populations in our service area. At a minimum, the LAP will be reviewed every five (5) years to ensure our LEP policies and procedures remain current and result in effective language services and meaningful access. SUBMITTED AND ADOPTED BY: Oscar N. Harris, Mayor Date ATTEST: Jennifer M. Fortin, City Clerk — DUNN �n ,,,,u DUNN btftd DUNN All -America City �„, ,., al,»,� Ali•AmerieaCi ty —Council 1 ► City Agenda Form® Cann 1111. Meeting ate, September 12, 2017 _ 1989 * 2013 1989 * 2013 SUBJECT TITLE: Voting Delegate for 2017 NCLM Business Meeting Presenter: City Manager Neuschafer Department: Attachment: X Yes No Description: NCLM Correspondence Public Hearing Advertisement Date: PURPOSE: The Annual Business Meeting of the North Carolina League of Municipalities will be held from 3:00 p.m. to 4:00 p.m. Friday, September 22, 2017 at the Greenville Convention Center, Greenville, NC Any Municipality that plans to attend must have their governing board authorize a voting delegate and an alternate voting delegate (if there is one) to attend this meeting in order for them to cast a vote. City Manager Neuschafer will be attending the NCLM Annual Conference. IATIN (o3tTi111kil BUDGET IMPACT: RECOMMENDATION/ACTION REQUESTED: To designate as a voting delegate and as an alternate voting delegate representing the City of Dunn, NC at the 2016 North Carolina League of Municipalities Annual Business Meeting on Friday, September 22, 2017 in Greenville, NC. NCIJul, M�IPA 150 Fayetteville Street, Suite 300 Retell NC 27601 w .nclm.or0 1919-715-0000 NEW Dates for 201711 ErWednesday -Saturday format L & now in September. U 'e v S 1y0 C7 U � F O d p 7 EI y a Oc Y O U tt •�rn N 2 5 b y o Z .q a y' ?$ E72 U` � c E m 3 m • -a ND aZ o Z ^p,o o ooUNcno t Y O d m O m q 41 E O Now c n 2 x2 O c E c o E n m O U N rn e h rn d E 1 F nz z vpo o ¢uE 9 0 cqo ffim t<am Mr�E N.dCE 2XaO KN p oZ N m I? E J-H F C'm a m d tt 8n v>wp L W r U UUUUU U 3u p Oc {{ o$ or O p 'uS O �- aO U O Y d d a V o c4ry z zzzzz z� 6 Um iJ z u')� u F ti x U> z f u z do a` p. E y E ' s o E w E E E >` 10 m n E E E E E Iq E E E n n n n n E N m ml yy¢�� E E m N tl V) E 'j ini < N' %nl ml Erol ml ml •may® m = ml N 9 m m m m •` m m i m n m Y m m �- �- ry m C ut N I6 m m .- �- �- N m O m W m �I W O N i 50 m D Sv li. 70 000-mm$ c TN 5ma w n 2`E 3 �✓� um::$� n No �Dc 1%m Avy�a� mE£p'wot W y Nn'Uc Nm oiy N �.L>�D u°v.Nim2. O m Vni £.NccN EO = w°_m'CsnNnvum wC o EN ndH E c munm EdoBS ®z C. U) H66 ~ Dmn�cC00Ysrno qUC C -° 9 01 m o m N C'ar nt"im5 O can.=S Ned E° O O N N �p D o fm@o y >> L 'C.$ S J LQ 3Q'nL� _ c mm E`u N. 2mm nd° D N .°cmE>.m o$ ■ O vN 5.5; =yT� o Te,EI yQ =16 i'TnV y NNE�ay�L O=` �w N v Em i....+Dn V C t oac m2.` c cEm _ m'm ° Nw L yc'2°='moc 3 'v c D.0 o mD ��iD C' O yE my C W._ ucaU 04 o=rv VIO E°v°1 o. c'� o'd W Oc«Et u E'3 ,1p„E mE y .mC $mcuoo cDo ccJ'C _'o 'u u a c o m� i, y ��� E� o p OaN U N N N E W(� m cD u V) U y �''� C N K u3m mS 0 �U L F N d N C 3: ^'£ 3_ 6i d N N O p d ,+��' N 0 0 DUNN ' D U-NN ii-AmericaCilp All -America 1,;,,, f City Council agenda For._ ® Meeting ate, September 12, 2017 1989 * 2013 1999 * 2013 SUBJECT TITLE: Non -Profit Applications Presenter: City Manager Neuschafer Department: Administration Attachment: X Yes No, DescriptiLNon-ProfitApplications Public Hearing Advertisement Date: PURPOSE: Review Non -Profit Applications submitted. BACKGROUND: The Non -Profit Applications were received in February. BUDGET IMPACT: $20,000 has been budgeted for FY 2017-2018 and $37,168 is being requested. RECOMMENDATION/ACTION REQUESTED: City of Dunn Nonprofit Funding Application 11,2 LL through June 30, o O A , AGENCY NAME: STREETADDRESS: S"// Y�l • CV�( _ at4L. Iz( L/lZ1"t , _ 1�( 1G' .. MAILING ADDRESS: WEBSITE ADDRESS: EXECUTIVE DIR CT( TELEPHONE: CONTACT PER N: TELEPHpNE: FAX: (A)) 7U%!2 '1h9�' ZCJ SOD. v o / -OA rem .z�i wyq e oa.00�24t- � 7 /L Agency and Program Overview 1. Please provide a brief history of the agency- include mission, date of incorporation and years of operation. a. Date of Incorporation: b. Years in Operation: c. Mission or Vision Statement (if ✓Japplicable)! ��av- , d. Brief History of the Agency: `'1 G2� 2 a4talAu (� ✓L�-C�' ri� %��(��-(9'l7'L�/L.lt v✓_- ,�CR��'G.iC'��29ri,�/� ��� Laois. a0 ULw .oaw� . Describe the identified community need(s) and what the program(s) funded will address. c_ c Z`i✓ yam. � u � 5Z& lSz c 3. Describe any operational and/or financial changes being considered in the program(s) to be funded forFYD/7-/ �dl %7/LfL�✓C/�/ {�. AztSze C�!cz¢ 4. Outline anticipated internal or external revenue sources for the program. Indicate _ whether these are ongoing or new sources. eewsources. y .y2 5. Give specific examples of your agency's coordinated/collaborative efforts with each other outside agencies, which accomplish or enhance the projected results in the program(s) to be funded. (If possible, please bullet the list) /� /� C aC. 7 Utz 6. List all annual or other fundraising activities you have initiated and the amount of profit for each, preferably for the last three years. % ( `%�%/L�f oZ G!/✓I C �l �2�ry G;a ,-tom cc� at 7. Place and 'T' in the box that best describes the category of program(s) to be funded (multiple selections are permitted). t9 >7uh4�1 SeniorSEIA erso� N�Rh;� �Igt�ns v,. Oz F Animal Welfare Arts, Culture, /\ & Recreation Executive Director 02 -2 3 -,2 Date Board Chair G2 Date 6eQy NORTH CAROLINA a , Department of of To all whom these presents shall come, Greetings: I, Elaine F. Marshall, Secretary of State of the State of North Carolina, do hereby certify the following and hereto attached to be a true copy of .14.. mi the original of which was filed in this office on the 4th day of June, 2015. F W. mow^ - IN Wr NESS WHEREOF, I have hereunto set my hand and affixed my official seal at the City of Raleigh, this 4th day of June, 2015. W24 M-- i I � =IR / a Secretary of State Document Id: C201513100904 Verify this certificate online at www.secretary.state.nc.us/verification 1)V411L� iYY�VVV Date Filed: 6/412015 9:30:00 AM Elaine F. Marshall North Carolina Secretary of State C201513100904 State of North Carolina Department of the Secretary of State ARTICLES OF INCORPORATION NONPROFIT CORPORATION pursuant to §55A 2-02 of the General Statutes of North Carolina, the undersigned corporation does hereby submit these Articles of Incorporation for the purpose of forming a nonprofit corP011160n. Dunn Area History Museum 1. The name of the nonprofit corporation is: 2.T (Check only if applicable.) The corporation is a charitable or religious corporation as defined in NCGS §55A-1-40(4). Robert Broughton Carr 3, The name of the initial registered agent is: 4. The street address and county of the initial registered agent's office of the corporation is: 511 N. Ellis Avenue Number and Street: Dunn City: 28334 State: NC Zip Code: County: tiarneu The mailing address ifdWerens from the shed address of the initial registered agent's office is: 1508 Brunswick Drive Number and Street or PO Box: Dunn City: 28334 Harnett State: NC _ Zip Code: County: 5. The name and address of each incorporator is as follows: Robert Broughton Carr,1608 Brunswick Drive, Dunn, North Carolina 28334 Mark B. Johnson, P.O. Box 665, Dunn, North Carolina 28335 6. (Chewer a or b below.) a e corporation will have members. bae corporation will not have members. 7. Attached are provisions regarding the distribution of the corporation's assets upon its dissolution. 8. Any other provisions which the corporation elects to include are attached. CORPORATIONS DIVISION P. O. BOX 29622 RALEIGH, NC 27626-0622 Revised September, 2013 Form N-01 9. The street address and county of the P mciPa 8office of 92-6467e corporation is: principal office Telephone Number: 511 N. Ellis Avenue Number and street: NC 28334 Harnett City: Dunn l---StateZip Code: _County: The mailing address ifdVferent from eke street address of the principal office is: 1508 Brunswick Drive Number and Street or PO Box: NC 28334 Harnett City: Dunn State: Zip Code: __County: �___— philfuscoC embargmail.com 10. (Optional): Please Provide a business e-mail address: The Secretary of State's Office will e-mail the business automatically at the address Provided at no charge when a document is filed. The e-mail provided will not be viewable on the website. For more information on why this service is being offered, please see the instructions for this document. NIA t 1. These articles will be effective upon filing, unless a future time and/or date is specified. 6th May 15 This is the_day of —+20 Dunn Area History Museum corrporator Business Eadty Name) Signature of Inc rator Robert Broughton Carr G-leor. Type or print Incorporators name and title, if any NOTES: 1. Filing fee is S60. This document must be filed with the Secretary of State. CORPORATIONS DIVISION P. O. BOX 29622 RALEIGtL NC 27626-0622 Form N-01 Revised September, 2013 Dunn Area History Museum Distribution of Corporate Assets upon dissolution After all liabilities and debts have been satisfied any remaining assets shall be distributed in accordance with N.C.G.S. SSA-14-13 Dunn Area History Museum, Inc. Mission Statement "lfWhere Oavp 111s6W lWaft1w"' 511 N. Ellis Avenue Dunn, N.C. 28334 910-891-1772 1. To collect and preserve artifacts and other historical materials pertaining to the history, culture and heritage of the Dunn area. 2. To assist and inspire people in the understanding of how the past history of the greater Dunn area influences the past and the future. 3. To provide educational programming and services focused on the history of the Dunn area and people and events that have shaped this history. 4. To develop, own and operate a Dunn Area History Museum for the display of exhibits and artifacts owned and loaned to promote the other purposes of the corporation. 5. To raise funds and administer the same to carry out the non- profit purposes of the corporation, including, but not limited to the operation of the Dunn Area History Museum. 6. To develop additional charitable and educational services in the furtherance of the purposes of the corporation. 7. Any other activity not inconsistent herewith. Board of Directors List Telephone E-mail Address President —Mr. Robert Carr 910-814-7306 1508 Brunswick Drive Dunn, NC 28334 VicePresident—Mr.MarkJohnson 919-795-7006 P.O. Box 665 Dunn NC 28335 Secretary — Mrs. Sharon Stevens 910-892-3282 P.O. Box 310 Dunn, NC 28335 Treasurer— Mrs. Connie Stancil 910-892-1021 P.O. Box 578 Dunn NC 28335 Members -at -Large Mr. Ronnie Blue 910-892-0110 310 North Clinton Ave. Dunn, NC 28334 Mr. Cecil Edgerton 919-820-2714 P.O. Box 398 Dunn NC 28334 Isabell Freeman Elliott 910-892-6691 102 Lebanon Place cell# (910)-658-6081 109 S. Ellis Ave Dunn, NC 28334 John Fitzpatrick 678-637-3676 7685 US Hwy. 421 South Dunn, NC 28339 Ms. Martha Goff 910-892-5300 1003 North Ellis Avenue Dunn NC 28334 Oscar N. Harris 919-820-1125 cell P. O. Box 578 Dunn, NC 28334 Phyllis Godwin Norris 910-892-0141 P.O. Box 1147 Dunn, NC 28334 Clarence Lee Tart, Jr. 910-892-1237 511 West Pearsall Street Dunn, NC 28334 Douglas West 910-892-7475 138 Bailey Road Coats, NC 28334 Gene Jernigan 910-892-3723 283 Eugene Jernigan Road Dunn, NC 28334 BYLAWS OF THE DUNN AREA HISTORY MUSEUM, INC. Article I —Name The name of the corporation is the Dunn Area History Museum, Inc. (the "Corporation"), Article II — Principal Office The principal office of the Corporation shall be located at such place as the Board of Directors of the Corporation may from time to time designate. Article III — Purposes, Activities, Powers A. The Corporation is a charitable corporation as defined by North Carolina General Statute §55A-1-40(4). Said Corporation has been organized exclusively for charitable, educational, or scientific purposes, within the meaning of Section 501(c)(3) of the Internal Revenue Code of 1986 (or corresponding provision of any future United States Internal Revenue Law), B. No part of the net earnings of the Corporation shall inure to the benefit of, or be distributable to its directors, officers, or other private persons, except that the Corporation shall be authorized and empowered to pay reasonable compensation for the services rendered and to make payments and distributions in furtherance of Section 501(e)(3) purposes. No substantial part of the activities of the Corporation shall be the carrying on of propaganda, or otherwise attempting to influence legislation, and the Corporation shall not participate in, or intervene in (including the publishing or distribution of statements) any political campaign on behalf of or in the opposition to any candidate for public office. C. The Corporation shall have all the powers granted nonprofit corporations under the laws of the State of North Carolina. Notwithstanding any other provisions of these Articles of Incorporation, the corporation shall not carry on any other activities not permitted to be carried on (a) by a corporation exempt from Federal Income Tax under Section 501(c)(3) of the Internal Revenue Code of 1986 (or corresponding provision of any future United States Internal Revenue Law) or (b) by a corporation, contributions to which are deductible under Section 170(e)(2) of the internal Revenue Code of 1986 (or corresponding provision of any future United States Internal Revenue Law), D. The purposes of the Corporation shall be: I 1. To collect and preserve artifacts and other historical materials pertaining to the history, culture and heritage of the Dunn area. 2. To assist and inspire people in the understanding of how the past history of the greater Dunn area. influences the present and the future. 3. To provide educational programming and services focused on the history of the Dunn area and people and events that have shaped this history. 4. To develop, own and operate a Dunn Area History Museum for the display of exhibits and artifacts owned and loaned to promote the other purposes of the corporation. 5. To raise funds and administer the same to carry out the non-profit purposes of the corporation, including, but not limited to the operation of the Dunn Area History Museum. 6. To develop additional charitable and educational services in furtherance of the purposes of the corporation, 7. Any other activity not inconsistent herewith. Article IV — Members The Corporation shall have no members Article V — Board of Directors A. Yonne Adembers: The voting members of the Board of Directors shall consist of fifteen (15) people, the initial members of which shall be those persons identified in Article XIII of the Amended and Restated Articles of Incorporation of the Corporation, the length of whose terms shall be as set forth in these Bylaws. B. Terms: I. The following members of the initial Board of Directors shall have an initial four (4) year term: Mark B. Johnson, Oscar N. Harris, Ronnie Blue, Phyllis Godwin Norris and Robert B. Carr. The following members of the initial Board of Director shall have an initial three (3) year term: Douglas West, Clarence Lee Tart, Jr., Gene Jernigan, William N. Elmore, Jr. and Cecil Edgerton. The following members of the initial Board of Directors shall have an initial two (2) year term: Isabell Freemon Elliott, Martha Goff, John FiAtz� atrick, Connie P. Stancil and Sharon Stevens. � ;v 2. Except for the initial terms as set forth above, each irector shall be elected for a term of two (2) years, with five (5) directors being elected every (beginning in 2017). Directors shall be elected in the month of October. C. Qualification: Members of the Board of Directors should be persons of good character willing to devote the necessary amount of time to the duties of a director to carry out the purposes of the Corporation. D. Elections: Each April that a term of any director is expiring, the President shall appoint a Nominating Committee consisting of at least five (5) members of the Board of Directors to present nominations to the full Board of Director at their June meeting. From the list of nominees presented by the Nominating Committee, or a nomination from any other voting member of the Board of Directors, the Board of Directors shall vote to elect member(s) for the upcoming term. All voting members of the Board of Directors shall be eligible to vote in such elections. E. Vacancies: When a vacancy shall occur on the Board of Directors, the President shall appoint a Nominating Committee of at least five (5) members of the Board of Directors, who shall present nominations at the next regular or special called meeting of the Board of Directors. From the list of nominees presented by the Nominating Committee, or a nomination from any other voting member of the Board of Directors, the Board of Directors shall vote to elect a replacement for the duration of the unexpired term of such member. All voting members of the Board of Directors shall be eligible to vote in such elections. F. Removal of Directors: In the event a member should miss more than two (2) consecutive regular meetings of the Board of Directors, without being excused for said absence by the President of the Corporation, or if a member should miss four (4) regular meetings of the Board of Directors in any twelve (12) month period, such director may be considered for removal upon recommendation of two-thirds (2/3) of the Board of Directors. Q.Meetings: 1. Regular Meetings: The regular meeting of the Board of Directors shall be quarterly, at a dale, time and locations designated by the President of the Corporation. 2. Special Called Meetings: The President of the Corporation, or any five (5) directors may call for a special meeting of the Board of Directors upon providing at least seventy two (72) hours notice to all of the members of the Board of Directors. The notice shall state the date, time, location and purpose of the Special Called Meeting. H. uorum: A quorum for conducting any business by the Board of Directors at any regular or Special Called Meeting shall be eight (8) members of the Board of Directors, including at least two (2) officers who are also members of the Board of Directors. J. Votin7 A member of the Board of Directors of the Corporation shall be entitled to vote in person at a meeting of the Board of Directors and if approved by the Board of Directors at the meeting where the vote is taken, a member of the Board of Directors may vote by conference call, proxy or electronic means. Article VI — Officers The officers of the Corporation shall be a President, Vice President, Secretary and Treasurer. The Board of Directors, from among themselves, shall elect the officers as hereinafter provided. An officer shall retain his or her right to vote as a regular member of the Board of Directors notwithstanding the fact that he or she may be an officer. A. President: The President shall, when present, preside at all meetings of the Board of Directors. Ile or she shall sign, with any other proper officer, deeds, mortgages, bonds, contracts, or other instruments which may be lawfully executed on behalf of the Corporation, except where required or permitted by law to be otherwise signed and executed and except where the signing and execution thereof shall be delegated by the Board of Directors to some other officer or agent; and, in general, he or she shall perform all duties incident to the office of the President and such other duties as may be prescribed by the Board of Directors from time to time. The President, or his designee, shall be the official spokesperson for the Corporation. B. Vice President: The Vice President, unless otherwise determined by the Board of Directors, shall, in the absence or disability of the President, perform the duties and exercise the powers of that office. In addition, he or she shall perform such other duties and have such other powers as the Board of Directors shall prescribe. C. Secretary: The Secretary shall keep accurate records of the acts and proceedings of all meetings of the Board of Directors. He or she shall give all notices required by law and by these Bylaws. He or she shall have general charge of the corporate books and records and of the corporate seal, and he or she shall affix the corporate seal to any lawfully executed instrument requiring it. He or she shall sign such instruments as may require his or her signature, and, in general, shall perform all duties incident to the office of Secretary and such other duties as may be assigned to him or her from time to time by the President or by the Board of Directors, D. Treasurer: The Treasurer shall have custody of all funds belonging to the Corporation and shall receive, deposit or disburse the same under the direction of the Board of Directors. He or she shall keep full and accurate accounts of the finances of the Corporation in books especially provided for that purpose. The Treasurer shall, in general, perform all duties incident to his or her office acid such other duties as may be assigned to him or her from time to time by the President or by the Board of Directors. The offices of Secretary and Treasurer may be combined and held by the same person upon vote of the Board of Directors. E. Term: The term for each officer shall be two (2) years, An officer shall be entitled to serve consecutive terms upon election by the Board of Directors. F. Eiecilon: Each April the President shall appoint a Nominating Committee consisting of at least five (S) members of the Board of Directors to present nominations to the full Board of Director at their June meeting for the election of officers. From the list of nominees presented by the Nominating Committee, or a nomination from any other voting member of the Board of Directors, the Board of Directors shall vote to elect the officers for the 4 upcoming year. All voting members of the Board of Directors shall be eligible to vote in such elections. G. Vacancies: When a vacancy shall occur for any office, the President (or Vice President if the vacancy is the office of President) shall appoint a Nominating Committee of at least five (5) members of the Board of Directors, who shall present nominations at the next regular or special called meeting of the Board of Directors. From the list of nominees presented by the Nominating Committee, or a nomination from any other voting member of the Board of Directors, the Board of Directors shall vote to elect a replacement officer for the duration of the unexpired term of such officer. All voting members of the Board of Directors shall be eligible to vote in such elections. Article VII — Committees The Corporation shall have die following standing committees, which shall make recommendations to the full Board of Directors to actions or policies covered by such standing committees: A. Executive Committee: The Executive Committee shall consist of the officers of the Corporation and shall have such duties, authority and responsibilities as are assigned to it by the Board of Directors, B. The Board of Directors may, as needed, establish other standing or special committees without necessity of revision to or amendment of these Bylaws. Article VIII — Fiscal Year The Board of Directors shall establish a fiscal year of the Corporation. Article IX — Annual Report An annual financial report of the Corporation shall be prepared within seventy-five (75) days after the end of each fiscal year and a copy provided to each member of the Board of Directors. Article X—Indemnity The Corporation shall indemnify and hold harmless any director or officer of the Corporation from any loss including reasonable attorney's fees and expense in defense of any action or claim resulting to such director, officer or employee as result of serving in such capacity except to the extent such loss might be occasioned by intentional wrongdoing or malfeasance. Article XI — Amendments These Bylaws or any portion thereof may be amended, altered, or repealed by the affirmative vote of two-thirds (213) of the Board of Directors at any regular or Special Called Meeting for such purpose with approval of such amendment. Article XI1— Dissolution Upon dissolution of the corporation, the Board of Directors shall, after paying or making provision for the payment of all of the liabilities of the corporation, dispose of all of the assets of the corporation exclusively for the purposes of the corporation, in such manner, or to such organizations organized and operated exclusively for charitable, educational, scientific or literary purposes as shall at the time qualify as an exempt organization or organizations under section 501(c)(3) of the Internal Revenue Code of 1986 (or the corresponding provision of any future United States Internal Revenue Law) as the Board of Directors shall determine, or to federal, state or local governments to be used exclusively for public purposes. Any such assets not so disposed of shot) be disposed of by the Superior Court of the county in which the principal office of the corporation is then located, exclusively for such purposes or to such organizations, such as the court shall determine, which are organized and operated exclusively for such purposes, or to such governments for such purposes. ADOPTED this 15`h day of October, 2015. Robert B. Carr, President Sharon Stevens, Secretary City of Dunn Nonprofit Funding Application July 1, All through June 30, AGENCY NAME: STREET ADDRESS: MAILING ADDRESS: WEBSITE ADDRESS: EXECUTIVE DIRECTOR: TELEPHONE: E-MAIL: CONTACTPERSON: �/ / TELEPHONE: 9IQ 4eO ?2,0 E-MAIL:/y!✓J/ FAX: No.Vri FEDERAL ID NUMBER: 54- , �P.Z3✓�3[ ArA,-gRDp&e MoNil row, t�i7�i�ents of /��,eNe/9�• Agency and Program Overview Please provide a brief history of the agency — include mission, date of incorporation and years of operation. a. Date of Incorporation: Qeo.?,ey D.Z� /993 b. Years in Operation: y�pgrf c. Mission or Vision Statement (if applicable): 5'e6k1y ?VIou-1 Gals /o re,;W710 Om.9.t/l;�,f>.c's SlUeipl 7�ye1i�//2� �0 ,lJur/c� /(2/�9e� CQ/h�avtre�iFS /f°AIG� ��/d2/. � �tE �a CV/ lour :) �1 Wo eL D W11� Feilew a,�(� `t�s �cfec�r p 7-0 /�v dagv�,E , 6v: //.t�ni�/•9etlr/o�i/sv4o ��ir Yee v� �iqe � AX/ Cviva�c�l�j¢,��. !$Q�j-Zbif<Cdete.tr,R/ Gerve C,ew�`s rem E'A �®/�f-�✓uJ� z®rG 2. Describe the identified community need(s) and what the program(s) funded will address. [ 0 fi�sta�C�lr� svI �lf vc� h®us'-W iro fi,�P�Vet�Cou di col TNT G, fy ofPvh.l, XWCj A a vjteo6¢ New ,�1ous��✓y �� C����s o�'/•%,�,rG�1ea.,�,��1 �b���_ l�/�.�2e /�/Sv Gmm,�'s� /�T ��.�S�r�®,� o7`E�isTii✓� /z®Arcs-�'sr� 3. Describe any operational and/or financial changes being considered in the program(s) to be funded for FY —Zm4�— 2®!P. L'�vT,ei6v>�a�s 4. Outline anticipated internal or external revenue sources for the program. Indicate whether these are ongoing or new sources. ��.�r��,���e� C�1�, Imo. � ®�Q.,✓� d�' 5. Give specific examples of your agency's coordinated/collaborative efforts with each other outside agencies, which accomplish or enhance the projected results in the program(s) to be funded. (If possible, please bullet the list) " l �/iir✓% T/fT7m� �T/// QG¢/j Gt! / /YIAi✓L� Q��� aGeGd�i�/C/GS St�u�, �� Ge.ve�a/Co�✓�.e�+�s� E"ICc�iei���ly/r��.nl' A�✓d /`/ec��.�it�/coa�,� G�c�/ �iWs�i2v�,4ao .rs�i�eiil/ sp/ .�Fs�acr Se��ae /✓ �o C'o,p.(s,� .9`F�srv./r6r✓si;✓s, we C.QGL0'chooa .�vd� � �c,K G�.�,�!/vvrrks�� ,qv� /��lr ��oOl Gi.,� ,�✓� �. 6. List all annual or other fundraising activities you have initiated and the amount of profit for each, preferably for the last three years. .1t12 ZOO, 00 7. Place and "X" in the box that best describes the category of program(s) to be funded selections are Animal Welfare Arts, Culture, & Recreation LiPaSe, z9A & �Afl Executive Director ®� -a3 - 2o,r Date ar Chair ®A-�23-Oo Date d4 STATE y, Department of The - Secretary of State To all whom these presents shall come, Greetings: I, Rufus L. Edmisten, Secretary of State of the State of North Carolina, do hereby certify the following and hereto attached to be a true copy of ARTICLES OF INCORPORATION OP HABITAT FOR HUMANITY OF HARNETT COUNTY, INC. the original of which was filed inthis office on the 8th day of February, 1993. IN vmWESS WHEREOF, I have hereunto set my hand and affixed my official seal at the City of Raleigh, this 8th day of February, 1993. Secretary of State '3 5 i u- — U ID l Cr STATE OF NORTH CAROLINA F I L E j DEPARTMENT OF THE SECRETARY OF STATE 9:00 AM O 2 8 ARTICLES OF INCORPORATION FEB a 1593 HABITAT FOR HUMANITY OF HARNETT COUNTY, IN,�iurub L EuMI;ifEN SECRETARY OF STATE NORTH CAROLINA The undersigned, being of the age of 18 years or more, do hereby make and acknowledge these Articles of Incorporation for the purpose of forming a non-profit corporation under and by virtue of the laws of the State of North Carolina. 1. The name of the corporation is Habitat. for Humanity of Harnett County, Inc. 2. The period of duration of the corporation is perpetual. 3. The purposes for which the corporation is organized are as follows: ✓ (a) To witness to, and implement the Gospel of Jesus Christ in the, state of North Carolina and throughout the United States and the world by working with economically disadvantaged people to help them to create a better human habitat in which to live and work; (b) To cooperate with other charitable organizations, through grants and otherwise, which are working to develop a better human habitat for economically.disadvantaged people; (c) To communicate the Gospel of Jesus Christ by means of the spoken and written word; ✓ (d) To receive, maintain and accept as assets of the corporation, any property, whether real, personal or mixed, by way of gift, bequest, devise, or purchase from any person, firm, trust, or corporation, to be held, administered, and disposed of If POPE, TILGHMAN, TART"& TAYLOR P.o, Drawer 928 Dunn, N.C.28335 exclusively for charitable, religious, educational, and scientific purposes,)within the meaning of Section 501(c)(3) of the Internal Revenue Code, as amended, and in accordance with and pursuant to the provisions of these Articles of Incorporation; but no gift, bequest, devise, or purchase of any such property shall be received or made and accepted if it is conditioned or limited in such manner as shall require the disposition of income or principal to any organization other than a "charitable organization" or for any purposes other than "charitable purposes" which would jeopardize the status of the corporation as an entity exempt from Federal income tax pursuant to the relevant provisions of the Internal Revenue Code, as amended; and ✓ (e) To exclusively promote and carry on any other religious, charitable, or educational purposes and activities for which corporations may be organized and operated,lunder the relevant provisions of the Internal Revenue Code, as amended, and under the North Carolina Non-profit Corporation Act. 4. The corporation shall have no members. 5. The directors of the corporation shall be elected or appointed in the manner and for the terms provided in the bylaws. 6. No part of the net earnings of the corporation shall inure to the benefit of, or be distributable to its members, trustees, directors, officers, or other private persons, except that the corporation shall be authorized and empowered to pay reasonable compensations for services rendered and to make payments and distributions in furtherance of the purposes set forth in these Articles of Incorporation. No substantial part of the activities POPE, TILGHMAN, TART & TAYLOR P.O. Drawer928 Dunn, N.C.28335 of the corporation shall be the carrying on of, propaganda, or otherwise attempting to influence legislations, and the corporation shall not participate in, or intervene in any political campaign on behalf of or in opposition to any candidate for public office. 7. Anything contained in these Articles of Incorporation to the contrary notwithstanding, the corporation shall not carry on or otherwise engage in any activities not permitted to be carried on or engaged in by (i) a corporation exempt from Federal income tax under Section 501(c)(3) of the Internal Revenue Code, as amended, or any corresponding section of any future tax code; (ii) a corporation, contributions to which are deductible under Section 170(c)(2) of the Internal Revenue Code, as amended, or any corresponding section of any future tax code; or (iii) a corporation organized and existing under the North Carolina Non- profit Corporation Act. i 8. In the event of the dissolution and liquidation of this corporation, to the extent allowed or permitted under applicable laws, the property and assets of the corporation shall be, as determined by the Board of Directors, distributed to or sold and the proceeds of such sales distributed to (i) Habitat for Humanity International, Inc., a Georgia Non-profit Corporation,and a corporation exempt from taxation under Section 501(c)(3) of the Internal Revenue Code, as amended, or (ii) any other organizations) organized and operating for the same purposes for which the corporation is organized and operating or any organization(s), foundation(s), fund(s), or corporation(s) organized and operating exclusively for religious, charitable, POPE, TILGHMAN, TART & TAYLOR P.O. Drawer 928 Dunn, N.C.28335 scientific, or educational, or other purposes permitted by Section 501(c)(3) of the Internal Revenue Code, as amended, all of which such organizations, foundations, funds, or corporations shall be exempt under Section 501(c)(3) of the .Internal Revenue Code, as amended. In the event that any assets are not disposed of in accordance with the provisions of these Articles of Incorporation or that the corporation shall fail to act within a reasonable time in the manner provided in these Articles of Incorporation, the Superior Court Division, General Court of Justice, Harnett County, North Carolina, shall, upon application of one or more persons having a real interest in the corporation or its assets, make such distributions as provided in these Articles of Incorporation. 9. The corporation is organized pursuant to the North Carolina Non-profit Corporation Act and is a non-profit corporation as described in Section 501(c)(3) of the Internal Revenue Code, as amended. 10. The address of the initial Registered Office of the corporation in the State of North Carolina is: 205 Homestead Road Angier, Harnett County, North Carolina 27501; and the name of the initial Registered Agent at such address is Jerry L. McSwain. 11. The authorized "number of directors of the corporation shall be not less than twelve (12) nor more than twenty-four (24), as the Board of Directors shall determine from time to time. The number of directors constituting the initial Board of Directors shall be fifteen (15); and the names and addresses of the persons who are to serve as the initial directors are: POPE, TILGHMAN, TART & TAYLOR P.O. Drawer928 Dunn, N.C. 28335 Name Address Mr. James Bales Box 85, Buies Creek, NC 27506 Ms. Adriene Bell Route 1, Box 511, Lillington, NC 27546 Mr. Waymon Byrd Box 153, Buies Creek, NC 27506 Mr. Joseph M. Giles, Jr. 102 Shelly Drive, Dunn, NC 28334 Mr. Oscar N. Harris 1007 West Merry Street, Dunn, NC 28334 Ms. Beatrice Hill Box 993, Lillington, NC 27546 Ms. Wanda Jones 724 East Canary Street, Dunn, NC 28334 Mr. John M. McKoy Box 593, Lillington, NC 27546 Mr. Jerry L. McSwain 205 Homestead Rd., Angier, NC 27501 Mr. Clement C. Medley, Jr. 102 Winterlochen Drive, Dunn, NC 28334 Mr. Wayne Oakes Highway 210, Angier, NC 27501 Mr. W.N. Porter Box 397, Erwin, NC 28339 Mr. Carnell Robinson 904 N. Layton Ave., Dunn, NC 28334 Mr. Stuart Surles Route 2, Angier, NC 27501 Ms. Lenore Tuck Box 96, Buies Creek, NC 27506 12. The name and address of the incorporators are: Name Address Mr. James Bales Box 85, Buies Creek, NC 27506 Ms. Beatrice Hill Box 993, Lillington, NC 27546 Mr. Jerry L. McSwain 205 Homestead Rd., Angier, NC 27501 Mr. Carnell Robinson 904 N. Layton Ave., Dunn, NC 28334 13. These ..-Articles of Incorporation shall become effective upon the filing hereof in the office of the Secretary of State of North Carolina. This day of er L. n (:�2,� Carnell Robinson POPE, TILGHMAN, TART& TAYLOR P.O. Drawer 928 Dunn, N.C. 28335 COUNTY a Notary Public, do hereby certify that Jams Xales personally appeared before me this day and ackU;twd,gAged the execution of the foregoing instrument. N J• •'''., I my hand and notarial seal this c2g,!e- day of 1993. lc.Ci AUSLIG NOTARY MBLIC Expires: Coo OLINA COUNTY 1G , a Notary Public, do hereby, certify that Be rice Hill personally appeared before me this day and ,g))�nowledged the execution of the foregoing instrument. NJ Qom,• F my hand and notarial seal this da day of 1993. AUgLIG ,C�i�96 NOTARY PU LIC omm jp�� Expires: 'DIY COUNTY I, a Notary Public, do hereby certify that JerrV L. McSwain personally appeared before me this day and acknowledged the execution of the foregoing instrument. ,+,+ a� day of � 3�'�I�S�Emy hand and notarial seal this 1993. NoTgR y In r� _ °N A NOTARY BLIC fSy� oft>ii�iit�r jxpires: COUNTY a Notary Public, do hereby certify that G rnell Robinson personally appeared before me this day and acknowledged the execution of the foregoing instrument. ESS my hand and notarial seal this day of 1993. OLY N J r %, NOARR 0 NOTARY P618LIC 1- m - $� C imissio 1�cpires: POPE, TILGHMAN, TART & TAYLOR P.O. Drawer928 Dunn, N.C.28335 STATE OF NORTH CAROLINA arvl- 96 O $ 5 O O/ DEPARTMENT OF THE SECRETARY OF STATE JA� i9 SECRETARYt NORTH C ROUNA Pursuant to North Carolina General Statute, Section 55-5-02, Section 55A-5-02, Section 55-15-08, or Section 55A-15-08, the undersigned corporation submits the following for the purpose of changing its registered office and its registered agent in the State of North Carolina: CURRENT INFORMATION 1. The name of the corporation is: Habitat For Humanity of Harnett County, Inc. 2. The street address and mailing address and county of the registered office of the corporation currently on file is: 205 Homestead Road, Angier, North Carolina 27501 County: Harnett 3. The name of the current registered agent is: Jerry L. MoSwain INFORMATION TO BE CHANGED 1. The street address and county of the new registered office of the corporation is: 403 West Broad Street, Dunn, North Carolina 28334 County: Harnett 2. The mailing address of the new registered office of the corporation is: P.O. Box 928, Dunn, North Carolina 28335 3. The name of the new registered agent and the new agent's written consent to appointment appears below: Name of new registered agent: Patrick H. Pope J/Ptr ,k H. Pope rporate Attorney 4. The address of the corporation's registered office and the address of the business office of its registered agent, as changed, will be identical. 5. This statement will be effective upon filing with the Office of the North.Carolina Secretary of State. This -160- day of I99 6 . HABITAT FOR HUMANITY OF // HARNETT COUNTY, INC. By: d'�'e a tr. I", Leonore Tuck President SOSiD: 0319783 Date Filed: 6/17/2015 2:03:00 PM Elaine R Marshall North Carolina Secretary of State STATE OF NORTH CAROLINA C2015166 00033 DEPARTMENT OF THE SECRETARY OF STATE STATEMENT OF CHANGE OF REGISTERED OFFICE AND/OR REGISTERED AGENT Pursuant to §55D-31 of the General Statutes of North Carolina, 'the undersigned entity submits the following for the purpose of changing its registered office and/or registered agent in the State of North Carolina. INFORMATION CURRENTLY ON FILE I The name of the entity is: Habitat for Humanity of Harnett County, Inc. Entity Type: []Corporation, []Foreign Corporation, Nonprofit Corporation, []Foreign Nonprofit Corporation, t QLimiled Liability Company, []Foreign Limited Liability Company []Limited Partnership, ❑Foreign Limited Partnership, []Limited Liability Partnership, []Foreign Limited Liability Partnership The street address and county of the entity's registered office currently on file is: Number and Street: 403 West Broad Street City, State, Zip Code: Dunn, NC 28334 County: Harnett The mailing address i(different from the street address of the registered office currently on file is: P.O. Box 928, Dunn, NC 28336 e The name of the current registered event is: Patrick H. Pope NEW INFORMATION� 1. The street address and county of the new registered office of the entity is: j (complete this item only if the address ofthe registered office is being changed) Number and Street: 111 East Broad Street City, State, Zip Code: Dunn, NC 28334 County: Harnett 2. The mailing address if different front the street address of the new registered office is: (complete this item only if the address of the registered office is being changed) same as above 3. The name of the new registered agent and the new agent's consent to appointment appears below: (complete this item only if the name of the registered agent is being chani' ed) Billy R. Godwin, Jr. UntjJ _ 7ype or Print Name of Anew Agent t" ignature & Title 4. The address of the entity's registered office and the address of the business office of its registered agent, as changed, will be identical. 5. This statement will be effective upon filing, unless a date and/or time is specified: This is the _day of JVAlf .2016 Habitat for Humanity of Harnett County, Inc tity Name I o P., r /7 Sign�e nl I M: f7 A I I- 'S Type or Print Name and Title Notes: Filing fee is$5.00. This document most be filed with the Secretary or State. Instead of signing here, the new registered agent may sign a separate written consent to the appointment, which must be nitached to this statement. CORPORATIONS DIVISION P. 0. BOX 29622 RALEIGH, NC 27626.0622 Revised January 2002 Form BE-06 BYLAWS OF HABITAT FOR HUMANITY OF HARNETT COUNTY, INC. ARTICLE V Officers Section 5.1 Number . . . . . . . . . . . . . . . . . 7 Section 5.2 Appointment and Term . . . . . . . . . . . 7 Section 5.3 Resignation and Removal . . . . . . . . 7 Section 5.4 Contract Rights of Officers . . . . . . . . 7 Section 5.5 President . . . . . . . . . . . . . . . 7 Section 5.6 Vice President . . . . . . . . . . . . . . . 8 Section 5.7 Secretary . . . . . . . . . . . . 8 Section 5.8 Assistant Secretaries . . . . . . . . . . . .8 Section 5.9 Treasurer . . . . . . . . . . . . . . . . . 8 Section 5.10 Assistant Treasurers . . . . . . . . . . . . 9 Section 5.11 No Compensation . . . . . . . . . . . . . . 9 Section 5.12 Executive Director . . . . . . . . . . . . . 9 ARTICLE VI Committees Section 6.1 Board Committees in General . . . . . . . . 9 Section 6.2 Executive Committee . . . . 10 (a) Finance and Budget Functions (b) Human Resources Functions (c) Strategic and Long Range Planning Functions Section 6.3 Non -Board Committees.in General. . . . . . . . 11 Section 6.4 Nominating Committee . . . . . . . . . . ... 11 Section 6.5 Operating Committees . . . . . . . . . 11 (a) Fund Raising Committee (b) Public Relations Committee (c) Family Selection Committee (d) Family Nurture Committee (e) Site Selection Committee (f) Building Committee ARTICLE VII General Provisions Section 7.1 Corporate Seal . . . . . . . . . . . . . . 12 Section 7.2 Amendments . . . . . . . . . . . . . . . . 13 Section 7.3 Fiscal Year . . . . . . . . . . . . . . 13 Section 7.4 Financial Reports . . . . . . . . 13 Section 7.5 Corporate Minutes and Records . . . . . ;: 13 Section 7.6 Investments . . . . . . . . . . . . . . 14 Section 7.7 Checks and Drafts . . . . . . . . . . . . 14 Section 7.8 Prohibited Activities . . . . . . 14 Section 7.9 No Loans To or Guaranties For Directors . . 14 Section:7.10 Indemnification . . . . . . . . . . . . . . 15 income tax pursuant to the relevant provisions of the Internal Revenue Code, as amended; and, (e) To exclusively promote and carry on any other religious, charitable, or educational purposes and activities for which corporations may be organized and operated under the relevant provisions of the Internal Revenue Code, as amended, and under the North Carolina Nonprofit Corporation Act. ARTICLE II Offices Section 2.:1 Principal Office. The principal office of the corporation shall be located in Harnett County, North Carolina at the address designated in the most recent annual report filed with the North Carolina Secretary of State.. The corporation shall maintain at its principal office a copy of the corporate records specified in Section 7.5 of Article VII. Section 2.2 Registered office and Agent. The registered office of the corporation required by law to be maintained in the State of North Carolina may, but need not, be identical with the principal office. The corporation shall maintain !a registered agent whose office is identical with the registered office. The corporation may change its registered office or registered agent from time to time in the manner required by law. Section 2.3 Other offices. The corporation may have offices at such other places within the State of North Carolina as the board of directors from time to time may determine, or as the affairs of the corporation may require. ARTICLE III Board of Directors Section 3.1 General Powers and Authority of the board. All corporate powers shall be exercised by or under the authority of, and the affairs of the corporation managed.under the direction of, the board of directors. Section 3.2 Number, Term, and Qualifications. The authorized number of directors of the corporation shall be not less. than twelve (12) nor more than twenty-four (24), as the board7-of directors sha'.1 determine from time to time. The board of directors shall consist of two classes of approximately equal size. one class, on a rotational basis, shall be elected each year. Each director shall serve for a term of two (2) years and until his or her successor is elected and qualified, or until such director's earlier death, resignation, incapacity to serve, or removal.) Notwithstanding the preceding, one half on the initial board of 2 board of directors and shall preside at all meetings of the board of directors and perform such other duties as may be prescribed from time to time by the board. The Vice President shall serve as vice chairperson of the board of directors and, in the absence of the President, or in the event of the death, inability or refusal to act. of the President, shall preside at all meetings of the board. section 3.8 No Compensation. The board of directors shall not permit compensation of directors for their services as such. ARTICLE IV 1 Meetings of Directors Section 4.1 Place of Meetings. All meetings of the board of directors shall be held in Harnett County, North Carolina, at such place as the board of directors may determine. Section 4.2 Annual Meeting. The annual meeting of the board of directors, for the purpose of electing directors, appointing officers, approving a budget for the year, and transacting other business, shall be held at 7:00 P.M. on the fourth Monday of January of each year, or at such other time as the board of directors may determine. Section 4.3 Regular Meetings. Additional regular meetin s of the board of directors shaheld a�t� -^J,__ (a.m./C- on the (first second/third/ ourt ) —u 'F�r of each month duringr the yea, o such other tifaes as the board of directors may determine. Section 4.4 Special Meetings. Special meetings of the board of directors may be called by or at the request of the President or twenty percent (20%) of the directors then in office. Such meetings must be held within Harnett County, North Carolina. Section 4.5 Notice of Meetings. Regular meetings of the board of directors may be held without notice if the date, time and place of the a,eeting previously has been fixed by the board; otherwise, regular meetings must be preceded by at least two (2) days' notice to each director of the date, time and place, but not the purpose, of the meeting. Special meetings of the board of directors must be preceded by at least two (2) days' notice to each director of the date, time., place and purpose of the meeting. Special meetings of the board of directors must be preceded by at least two (2) days' notice to each director of the date, time, place and purpose of the meeting. Notice required by the foregoing provisions maybe given by any usual means of communication and may be oral or written. however, any board action to remove a director or to approve a ma',ter that would require approval by the members if the corporation had members, shall not be valid unless each 4 section Meeting via communications Equipment. The board of directors may permit any or all directors to participate in a regular or special meeting by, or conduct the meeting through the use of, any means of communication by which all directors participating may simultaneously hear each other during the meeting. A director participating in a meeting by this means is deemed to be present in person at the meeting. Section 4.11 Action Without Meeting. Action required or permitted by law or these bylaws to be taken at a meeting of the board of directors may be taken without a meeting if the action is taken by all of the duly elected and qualified directors of the corporation. The action must be evidenced by one or more written consents describing the action taken, signed by each director, and included in the minutes filed with the corporate records reflecting the action taken. Action taken under this section is effective when the last director signs the consent, unless the consent specifies a different effective date. A consent signed under this section has the effect of a meeting vote and may be described as such in any document. Section 4.12 Director conflict of Interest Transactions.- A conflict of interest transaction is a transaction with the corporation in vhich a director of the corporation has a direct or indirect interest. For purposes of this section, a director has an indirect interest in a transaction if: (a) another entity in which the director has a material interest or in which the director is a general partner is a party to the transaction, or (b) another entity of which the director is a director, officer, or trustee is a party to the transaction. A conflict of interest transaction is not voidable or the basis for imposing liability on the director if the transaction was fair at the time it was entered into or is approved in advance as hereinafter provided. A transaction in which a director has a conflict of interest may be approved in advance by the vote of the board of directors or a committee of the board if: (a) the material facts of the transaction and the director's interest are disclosed or known to the board or committee of the board; and, '(b) the directors approving* the transaction in good faith reasonably believe that the transaction is fair to the corporation. For purposes of 'this section, a conflict of interest transaction is approved if it receives the affirmative vote of a majority of the directors on the board or on the committee, who have no direct or indirect interest in the transaction, but a transaction may not be approved under this section by a single director. If a majority of the directors on the board who have no direct or indirect interest in the transaction vote to approve the transaction, a quorum is present for the purpose of taking action under this section. The presence of, or a vote cast by, a director with a direct or indirect interest in the transaction does .not affect the validity of any action taken under this section if the transaction is otherwise approved as hereinabove provided. corporation so authorized by the board of directors, any deeds, leases, mortgages, bonds, contracts, or other instruments which lawfully may be executed on behalf of the corporation; except where the signing and execution thereof expressly shall be delegated by the board of directors to some other officer or agent of the corporation, or where required by law to be otherwise signed and executed. The president shall serve as the chairperson of the board of directors and shall preside at all meetings of the board of directors. The president shall, in general, perform all duties incident to the office of president and such other duties as may be prescribed from time to time by the board of directors. Section 5.6 Vice President. In the absence of the president, or in the event of the death, inability or refusal to act of the president, the vice president, unless otherwise determined by the board of directors, shall perform the duties of the president and, when so acting, shall have all the powers of and be subject to all the restrictions upon the president. The vice president shall also serve as. vice chairperson of the board of directors and, in the absence of the president, or in the event of the death, inability or refusal to act of the president, shall preside at all meetings of the board. The vice president shall perform such other duties as may be assigned from time to time by the president or the board of directors. Section.5.7. Secretary. The secretary shall: (a) cause to be prepared miruites of all meetings of the board of directors and of the Executive Committee; (b) authenticate records of the corporation when requested to do so; (c) give all notices required by law and by these bylaws; (d) have general charge of the,.' corporate books and records and of .the corporate seal, and affix the corporate seal to any lawfully executed instrument requiring it; (e) sign such instruments as may require such signature; (f) cause such corporate reports as may required by state law to be prepared and filed in a timely manner; and, (g) in general, perform all duties. incident to the office of secretary and such other duties as may he assigned from time to time by the president or the board of directors. Section 5.8 Assistant Secretaries. In the absence of the secretary or in the event of the death, inability or refusal to act of the secretary, the assistant secretaries, in the order.of their length of service as assistant secretaries, unless otherwise determined by the board of directors, shall perform the duties of the secretary and, when so acting, shall have all the powers of and be subject to all the restrictions upon the secretary. They shall perform such other duties as may be assigned to them by the secretary, the president, or the board of directors. Section 5.9 Treasurer. The treasurer shall: (a) have custody of all funds and securities belonging to the corporation and receive, deposit or disburse the same under the direction of �` 8 addition to the Executive Committee established by these bylaws. Committees of the board shall be composed solely of individuals currently serving as duly elected and qualified directors of the corporation. Each committee of the board shall have two or more directors, who shall be appointed by and serve at the pleasure.of the board. The creation of a committee of the board and appointment of members to it must be approved by a majority of all the directors in office when the action is taken. The provisions of Article IV of these bylaws, which govern meetings of the board of directors, shall apply to committees of the board and their members as well, except that no committee of the board shall be required to have an annual meeting or scheduled regular meetings. To the extent specified or authorized by the board of directors or in these bylaws, each committee of the board may exercise the authority of the board. A committee of the board may not, however: (a) authorize distributions; (b) approve or recommend dissolution, merger or the sale, pledge or transfer* of all or substantially all of the corporation's assets; (c) elect, appoint or remove directors or fill vacancies on the board or on any committee of the board; or, (d) adopt, amend or repeal the articles of incorporation or any bylaws. - Section 6.2 • Executive Committee. The Executive Committee, which is a committee of the board, shall consist of the four principal officers of the corporation and up to three (3) additional directors appointed by the president, to serve in such capacity until the next annual meeting of the board of directors; l• provided, that the appointment of additional directors must be approved by a majority of all the directors in office when such action is taken,. The president shall serve as the chairperson of the Executive Committee and shall preside at all of its meetings. Except to the extent prohibited or limited by Section 6.1 above or by resolutionof the board of directors, the Executive Committee may exercise the authority of the board of directors at such times as the board is not in session. In addition, the Executive Committee shall perform the functions described below. (a) Finance and Budget Functions. In performing this function, the Committee shall: (i) oversee the implementation and administration of policies and procedures for handling and accounting for the finances of the corporation; (ii) prepare an annual revenue and expense budget for submission to the full board of directors; (iii) work closely with the Fund -Raising Committee to coordinate development of the resources needed to meet the revenue goals of the budget; (iv) monitor the implementation of the budget; and, (v) when necessary, make recommendations to the board of directors regarding adjustments to the budget. (b) Human Resources Functions. In performing this function, the committee shall oversee the implementation and administration of policies and procedures relating to volunteers and employees, if any, of the corporation. �1• 10 (a)� Fund -Raising Committee. This committee shall be responsible for coordinating the raising of funds needed to conduct the business of the corporation. The tasks to be coordinated by this committee shall include fund-raising campaigns, grant proposal writing, special fund-raising events, and cultivation of major donors. This committee shall emphasize and promote the importance of Christian stewardship in the servicing of donors and supporters. (b)� Public Relations Committee. -Phis committee shall be responsible for educating and informing the public regarding the mission and purposes of the corporation, the need for better and more affordable housing in certain areas, and the steps being taken to meet this need. The tasks to be coordinated by this committee shall include public speaking, communicating with the news media, and publishing of a periodic newsletter. (c) Family Selection Committee. This committee shall be responsible for drafting the selection criteria and application forms, screening applications, interviewing applicants, and recommending applicants to the board of directors for approval as prospective homeowners. (d) Family Nurture Committee. This committee shall be responsible for providing Habitat homeowners and prospective homeowners with a mutual support system, educational opportunities, and a forum for discussions pertaining to home ownership and maintenance, all for the purpose of helping families to break the poverty cycle and become independent. (e)- Site Selection Committee. -This committee shall be responsible for targeting the area or areas of the community in which the projects of the corporation shall be developed, investigating and researching the availability of property, and recommending property to the board of directors for acquisition. The committee shall work in conjunction with the Building Committee to evaluate the suitability of potential sites prior to acquisition. (f) Building Committee. r This committee shall be responsible for planning and implementing the construction projects of the corporation. The asks to be directed by this committee shall include obtaining house plans, soliciting professional help and donations of building materials, coordinating volunteers and supervising construction. ARTICLE VII General Provisions Section 7.1 _ Corporate Seal. The corporate seal of the corporation shall be in such form as the board of directors may from time to time determine. 12 section 7<.6` Investments. The corporation shall have the right to retain all or any part of any securities or property acquired by it in whatever manner, and to invest and reinvest any funds held by it, according to the judgment of the board of directors without being restricted to the class of investments which a director or trustee is or may hereafter be permitted by law to make or any similar restriction; provided, that no action shall be taken by or on behalf of the corporation if such action is a forbidden activity or would result in the denial of tax exempt status under Section 501(c)(3) of the Internal Revenue Code, as amended. Section1.7_ checks and Drafts. All checks, drafts or other orders for the payment of money issued in the name of the corporation shall be signed by such officer or officers, agent or agents of the corporation and in such manner as shall from time to time be determined by resolution of the board of directors, provided, that any check, draft or other order for the payment of an amount in excess of Two Hundred Fifty Dollars ($250.00) shall require two (2) authorized signatures. Section:718 Prohibited Activities. The corporation is organized as a nonprofit corporation exclusively for charitable, religious, educational and scientific purposes within the meaning of Section 501(c)(3) of the Internal Revenue Code, as amended. No part of the net earnings of the corporation shall inure to the benefit of, or be distributable to its members, trustees, directors, officers, or other private persons, except that the corporation shall be authorized and empowered to pay reasonable compensation for services rendered and to make payments and distributions in furtherance of the purposes set forth in these articles of incorporation. No substantial part of the activities of the corporation shall be the carrying on of propaganda, or otherwise attempting to influence legislation, and the corporation shall not participate in, or intervene in any political campaign on behalf of or in opposition to any candidate for public office. Anything contained in these bylaws to the contrary notwithstanding, the corporation shall not carry on or otherwise engage in any activities not permitted to be carried on or engaged in by: (i) a corporation exempt from federal income tax under section 501(c)(3) of the Internal Revenue Code, as amended, or any corresponding section of any future tax code; (ii) a corporation, contributions to which are deductible under Section 170(c)(2) of the Internal Revenue Code, as amended, or any corresponding section of any future tax code; or, (iii) a corporation organized and existing under the North Carolina Nonprofit Corporation Act. Section 79` No Loans To or Guaranties For Directors. The corporation may not lend money to or guarantee the obligation of a director or officer of the corporation, but the fact that a loan or guaranty is made in violation of this section does not affect the borrower's liability on the loan. 14 Habitat for Humanity of Harnett County, Inc. Duties of Non -Board member committees with Board member as chairperson: 1. Establish a committee of five to ten members from within the area represented. 2. Assign a committee member to represent your area and coordinate activities in its respective area; Family selection committee Family nurturing committee Building committee Lot selection committee Fund raising committee Prayer committee V�iw.-l-ers Co.nrv.�7T�.� 3. Establish a regularly scheduled meeting not less than once a month, one week prior to Habitat for Humanity of Harnett County, Inc. Board of Directors monthly meeting. 4. Designate a committee member Secretary and maintain accurate and legible minutes. 5. The following must be accomplished prior to start of a Habitat house: A. Approval of a family and assignment of family to your area by the Board. B. Approval of house plans by the Board. C. Approval of budget to construct Habitat house by the Board. D. Develop a plan to raise the necessary funds to pay for house approved in item B and the budget approved in item C to be approved by the Board. E. Presentation of a proposed lot, acceptance of lot, and assignment of lot to the committee by the Board. F. Presentation of a construction plan and time table for construction to the Board for approval. G. Presentation of a family nurturing plan to the Board for approval. Habitat for Humanity of Harnett County, Inc. Page Two H. Prepare and present a monthly activity report along with cost incurred for the month and to -date to the Board for approval. 6. The chairperson of the Non -Board member committee is a duly assigned member of the Board. It is his or her responsibility to insure that all policies of the Board are followed and to keep the Board informed on all activities and progress of the committee. 7. No committee member has any authority to speak for the Board or commit the Board financially or otherwise. City of Dunn Nonprofit Funding Application AGENCY NAME: STREET ADDRESS: MAILING ADDRESS: July i, 2017 through June 30, 2018 Harnett Regional Theatre, Inc 114 N. Wilson Avenue PO Box 1471 NC NC 28335 WEBSITE ADDRESS: www,onlinehrt.org _ EXECUTIVE DIRECTOR: Lynn Godwin, President _ TELEPHONE: 910-263-4742 E-MAIL: rethouse@earthlink.net CONTACT PERSON: Teresa Alphin TELEPHONE: 919-820-2070 E-MAIL: eta3@embargmail.com FAX: FEDERAL ID NUMBER: 59-1737993 FUnding Source Summary'_ Current'Funding Requested Funding ('Meftystatehowanyawarded (FY 2016-i)7 {FY:_2017-1�; funds would be used) $ 0 $ 2000.00 Funds will be used to assist with the expense of staffing a director, choreographer, and additional personnel for the Children's Summer Workshop July 10, 2017 - July 29, 2017. The children will perform two shows at the end of the three week workshop to display the knowledge and skill they have obtained to be able to stage a live theatre production. r r r* rr r i Please provide a brief history of the agency— include mission, date of incorporation and years of operation. a. Date of Incorporation: 3/18/1977 b. Years in Operation: 40 c. Mission or Vision Statement (if applicable): To educate and entertain by providing the opportur for participation in high quality theatre for the people of Harnett County and the surrounding areas. d. Brief History of the Agency: Harnett Regional Theatre began over 40 years ago staging shows in area school auditoriums. We now have a permanent home in the old Stewart Theatre in downtown Dunn. We currently stage three shows per year, six performances per show and conduct a three week workshop for children ages 8 to 18 and a two week workshop for ages 5 to 7. 2. Describe the identified community need(s) and what the program(s) funded will address. We provide the opportunity for all ages to participate and preserve the tradition of live community theatre. The Children's Workshop teaches youth how to follow stage directions, costuming and makeup techniques for stage, singing, dancing, and performing before an audience. Describe any operational and/or financial changes being considered in the program(s) to be funded for FY 2017-18 No changes are being considered at this time. 4. Outline anticipated internal or external revenue sources for the program. Indicate whether these are ongoing or new sources. Our ongoing sources of revenue include tuition fees of $175.00, sales of concessions and tickets to the two performances. If a student with the desire to attend the workshop does not have the financial means to do so, arrangements are made by the Board of Directors to provide the student with a scholarship. 5. Give specific examples of your agency s coordinated/collaborative efforts with each other outside agencies, which accomplish or enhance the projected results in the program(s) to be funded. (If possible, please bullet the list) Dunn Averasboro Tourism Authority - Promotes our plays and helps with coordinating ticket sales The Daily Record - Provides us with publicity to inform the community of our shows Dunn Jr. Women Club - Volunteers to help with tickets and concessions Dunn Police Dept. - Provide security during our shows 6. List all annual or other fundraising activities you have initiated and the amount of profit for each, preferably for the last three years. We have not initiated any specific fundraising activity for the lastthree years outside our normal sources of income. 7. Place and "X" in the box that best describes the category of program(s) to be funded (multiple selections are permitted) A),Yv" e tive Director 2/27/2017 Date QW�kglft Treasure Date 2/27/2017 HARN REGIONAL ate P.O. Box 1471 114 North Wilson Avenue Dunn, NC 28335 www.onlinehrt.ora February 26, 2017 Dunn City Council % Dunn City Manager PO Box 1065 Dunn, NC 28335 Council Members: Harnett Regional Theatre, Inc., a 501 c3 corporation formed March 18, 1977, is a community theatre in Dunn, North Carolina whose mission is to educate and entertain by providing the opportunity for participation in high quality theatre for the people of Harnett County and the surrounding areas. We produce three plays per year, six shows for each play. Across the season our audience of approximately two thousand, consists of age kindergarten to Senior Citizen, and are from varied racial and ethnic backgrounds. We have a three week Youth Summer Workshop for ages 8 to 18 which normally enrolls thirty to forty youth. We also have a two week workshop for ages 5 to 7. We have 21 volunteer board members and contract with directors, technical help, musicians and choreographers as needed. The costs to maintain the quality of shows we offer continue to present us with opportunities to seek funding from a variety of sources. We have received grants from the NC Arts Council, we receive donations and sponsorships, advertisements are sold in our programs, ticket sales, concession sales, and workshop tuitions are our sources of income. We rely tremendously on our volunteers to do multiple tasks in addition to performing on stage. Royalties, costumes, musicians, directors, and building rent and utilities consume most of our funds. Harnett Regional Theatre would respectfully request $2000.00 for our Children's Summer Workshops, July 10, 2017 through July 29, 2017 to be used in helping with the expense of staffing a director, choreographer, and personnel to assist with the care of the approximately 50 children, ages 5 to 18, that will attend. This is my first experience as HRT Treasurer in requesting funds from the City of Dunn. I would appreciate your feedback if I have not submitted the necessary information. Thank you very much for your consideration in helping us serve our community with your gift to live Theatre in Harnett County. Sincerely, Teresa Alphin Treasurer BY-LAWS HARNETT REGIONAL THEATRE, INC (Revised June 2009) ARTICLE I Name and Purposes The name of this organization shall be Harnett Regional Theatre, Inc. (HRT), and it shall be a non-profit organization chartered under the laws of the State of North Carolina. The purposes of the organization shall be to: a. promote and encourage dramatic arts, maintain an active theatre and encourage participation by Harnett County residents and interested residents of adjacent counties; b. provide summer workshops designed for youth ages 8 — 18. ARTICLE II Membership There shall not be a formal membership requirement; however, "Membership" (supporters) comprises individuals, businesses, or organizations that support HRT. Such membership shall be based on monetary donations, payment for advertising in the playbills, sponsorship of productions or donations of goods and/or services approved by the Board of Directors of HRT. Services include, but are not limited to, participation in productions or house management during productions. ARTICLE III Board of Directors The administration of this corporation shall be vested in its Board of Directors which shall consist of up to 21 voting members and one ex-officio member. These numbers may be adjusted by a majority vote of the Board of Directors. Section 1. Officers and duties a. President - Preside at all meetings, both general membership meetings and executive board meetings, and act as the coordinator for all official activities of HRT. b. Vice President -Preside in the absence of the president and assist the president in the execution of the stated purposes of the organization. Assume the office of President if the President resigns, dies or is permanently unable to carry out his/her duties for any reason. c. Secretary — Maintain all records, handle correspondence, take and record minutes of all meetings (general and executive). BY-LAWS HARNETT REGIONAL THEATRE, INC (Revised June 2009) '1 d. Treasurer — Maintain all records and handle correspondence for all financial transactions, including receipt and disbursement of funds. Report the financial condition of the organization at all meetings of the Board of Directors and upon request of the Executive Committee. Section 2. Tenure a. Board members will be divided into two "classes" in order that one half the Board is elected every other year. Board members will serve a term of two years. b. Officers shall serve one year from the day of election or until a successor has been duly elected. Section 3. Qualifications a. The Board of Directors may elect members from open nominations of persons interested in serving on the Board and being actively involved in productions. All Board members must be HRT supporters per Article II. b. Officers will be elected from those who are HRT supporters by virtue of - service on the Board. c. No person shall simultaneously serve in more than one office described in Section 2 of this Article. d. Members of a household cannot simultaneously serve as officers. Section 4. Authority a. The Board of Directors shall have all the usual powers of directors of a corporation and shall conduct the immediate government and administration of the corporation's affairs and activities. The Board shall make such rules and regulations deemed necessary or proper for the government of the corporation and for the due and orderly conduct of its affairs not inconsistent with these by-laws. b. The officers of the corporation shall administer the rules and regulations determined by the Board of Directors and shall conduct the government of the corporation in accordance with these by-laws. The duties of the officers shall be such as usually pertain to their respective offices or as prescribed and assigned to them by the Board of Directors. Section 5. Ex-officio members. a. The President of the Harnett County Arts Council, Inc. b. Other persons designated by the Board of Directors of HRT 2 BY-LAWS HARNETT REGIONAL THEATRE, INC (Revised June 2009) !'1 Section 6. Compensation No payment to any members in the form of salary shall be rendered. This does not preclude Board members from receiving standard payments when providing services for a production for which compensation is normal. Section 6. Meetings a. The Board of Directors shall meet monthly, normally the third Monday evening. The time may change due to conflict with productions. b. A quorum for the transaction of business at Board meetings shall be a simple majority of the membership. c. At all meetings of the Board, business shall normally be transacted by a majority vote of the members present. If a quorum is not present, votes may be taken from members who are immediately available by telephone or email. Any member present at the Board meeting who abstains from voting without having a conflict of interest shall be, for purposes of determining whether a matter has carried, deemed to have cast an affirmative vote. Any action taken shall be deemed the action of the full Board. d. Members of the Board are expected to attend the monthly meetings. Members should notify the President prior to a meeting if they expect to be absent. e. The Executive Board shall meet when deemed necessary by the President. Section 7. Elections a. Prior to the annual election date for Board members as determined by the Board of Directors, the President shall appoint a nomination committee consisting of not fewer than three nor more than five persons. Nominations may be submitted to the committee by any Board member. The Committee shall contact incumbents to determine if they are interested in re-election. b. The nomination committee shall also provide nominations for the officers as established by Article III, Section 1. Nominations will be accepted for any Board member who has served at least one year as a Board member. c. The election of officers shall occur after the annual election of Board members by the newly constituted Board. d. Any officer or director may be impeached and/or removed from his/her position upon a 2/3 vote of the entire Board of Directors after the presentation of good and sufficient evidence of good cause for such action and after the officer or director has been given the opportunity to present evidence in defense, if any. In the event of impeachment, the Board shall fill the vacancy for the unexpired term no later than that time at which the seat would normally be filled. EVdly HARNETT REGIONAL THEATRE, INC (Revised June 2009) Article IV Executive Board Section 1. Composition a. Officers of Harnett Regional Theatre, Inc. b. HRT Chairman of the Fine Arts Committee (Youth Workshops) (non -voting) c. Ex-officio members of the Board of Directors may be included in Executive Board activities as non -voting members when deemed appropriate by the Board. Section 2. Authority The Executive Board may make decisions required before a scheduled meeting of the full Board upon a three -fourths vote either in person, email or telephone to the President. Article V Committees The president of the Board may designate committees deemed necessary and assign members. Article VI Monies Section 1. Financial Authority a. Financial decisions shall generally be made by a majority vote of the Board of Directors. The president and/or treasurer may spend up to $100.00 for recurring expenses without a vote of the Board. b. The Board may authorize the Fine Arts Committee to make decisions regarding expenditure of funds in the Fine Arts account for conducting the summer youth workshops. c. The Board may authorize the President and/or Executive Committee to make decisions that cannot wait for a meeting of the full Board. d. The Board will authorize expenditures for a production based upon submission of a budget by the Production Manager, Director, or Budget Committee. BY-LAWS HARNETT REGIONAL THEATRE, INC (Revised June 2009) Section 2. Final Disposition of Funds If this corporation should cease to function for whatever reasons, all remaining assets after indebtedness and a final audit will revert to the Harnett County Arts Council, Inc. Article VII Amendments These by-laws may be amended by majority vote of a quorum of members at any regular meeting. A quorum for the purpose of amending these by-laws shall be a two-thirds majority of members in attendance. 5 Non-discrimination Statement Harnett Regional Theatre, Inc. does not and shall not discriminate on the basis of race, color, religion, gender, age, national origin, disability, marital status, sexual orientation, or military status, in any of its activities or operations. HRT Board of Directors Lynn Godwin, President rethousegbearthlink net 910-263-4742 Amy Langdon, Vice President allhrt60rafaol.com 919-207-8098 'i a Alphin, Treasurer eta30embargmall com 919-820-2070 - Jacob Godwin, Secretary iacobclOgodwincreativenrouo com 910-984-7533 CLASS OF 2017 Rick Stephenson rslephenson@godwin-group.net 910 890-2762 Rachel Strickland olkiel0libarnail.com 910580-0059 Christie Heath chrislleheath(Kharter net Ashley Dupree ashlevduoreeCrDgmail com 919 922-0043 Jeannine Beasley ibeaslev007(dembargmail com 919 262-6889 Dennis McCool oaoadmc5l Cdyahoo com 919 820-2226 CLASS OF 2018 Heather Foster fosterkidzOnc rr com 910 230-0388 Juanita Velazquez Iuani vel(&hotmail.com Billy Godwin billy0billoodwin com 9106584691 Becky Goretzka goretzkattiNnlrstacnet Blair Chance ibwc230gmail com 910 988-5905 Valerie Newton v IsoarklesUDsbcglobat net 501 960-2000 Vicki Wade vwade2Onc.rr.com Keith Liles rozeke0l@gmail.com 919523-8881 Ex-ofFcio Members Sharon Stevens, Dunn Tourism sharonftdunntourism org 910 985-0354 4 ƒ � ■ � � $ i k A«»$ ��ƒ00 0 \ hM \ \\& - =7 rL ///0\ q$ \) ( ) \ \ ƒ \ \�r� ° $ § EID G §�\\ Form 990 Department of the Treasury Internal Revenue service ` A, For the 2015 cal � lCheck if applicable: c U Address change Name change Initial return ❑Final lateral terminated Amended return r El Application pending Return of Organization Exempt From Income Tax Under section 501(c), 527, or 4947(a)(1) of the Internal Revenue Code (except private foundations) ® Do not enter social security numbers on this form as it may be made public. HARNETT REGIONAL THEATRE, INC. Doing business as Number and street (or P.O. box if mall Is not delivered to street address) P.O. BOX 1471 City ar l—, stale or province, count(y, and ZIP or foreign postal code DUNN NC 28335 Name and address of principal officer: TERESA ALPHIN 945 ALPHIN ROAD DUNN NC 28334____ D employer menuacauun numoer 7993 I G Gross recelots$ 67,852 His) Is this a group return for subordinates? Yes ® No H(h) Are all subordinates Included? ❑ Yes No If "No," attach a list. (see Instructions) 1 Briefly describe the organization's mission or most significant activities: w PROVIDE CULTURAL ENRICHMENT FOR THE COMMUNITY-' ... ..... ..; . ..... .....:: ..... u....... c .................................... ........... .......... 2 Check this box ® if the organization discontinued its operations or disposed of more than 25% of its net assets. t7 u 3 Number of voting members of the governing body (Part VI, line 1a) 3 17 d 4 Number of independent voting members of the governing body (Part VI, line lb) 4 17 .. ............. ............... 5 Total number of individuals employed in calendar year 2015 (Part V, line 2a) ...................................... . 6 0 u 6 Total number of volunteers (estimate if necessary) 6 40 7a Total unrelated business revenue from Part VIII, column (C), line 12 . , , .. 7a 0 b Net unrelated business taxable income from. Form 990-T, line 34 ................................................... 7b 0 m m m d c x w 8 Contributions and grants (Part Vlll, line 1h) 9 Program service revenue (Part VIII, line 2g) ... . . . .. ...... ..... .. 10 Investment income (Part VIII, column (A), lines 3, 4, and 7d) . . . ..... . ......... 11 Other revenue (Part VIII, column (A), lines 5, 6d, 8c, 9e, 10c, and 1le). ,. 12 Total revenue — add lines 8 through 11 (must equal Part VIII column (A) line 12) .. .......... 13 Grants and similar amounts paid (Part IX, column (A), lines 1-3) ............................. 14 Benefits paid to or for members (Part IX, column (A), line 4) 15 Salaries, other compensation, employee benefits (Part IX, column (A), lines 5-10) ........... 16a Professional fundraising fees (Part IX, column (A), line 11 e) b Total fundraising expenses (Part IX, column (D), line 25) ® .... .. _ . _ .0.... 17 Other expenses (Part IX, column (A), lines 11a-11d, 11f-24e) ,....,... 18 Total expenses. Add lines 13-17 (must equal Part IX, column (A), line 25) ,..,.... 20 Total assets (Part X, line 16)................................ ............. _...........,......... 21 Total liabilities (Part X, line 26)................................... Under penalties of perjury, I declare that I have examined this return, including accompanying schedules and statements, and to the best of my knowledge and belief, it is true, correct, and complete. Declaration of preparer (other than officer) is based on all information of which preparer has any knowledge. Sign I r signatur.of.moer Date Here TERESA ALPHIN TRE;A51.1KER Type or print name and title laid PrinUType preparer's name RODNEY M. WARREN Preparers signature RODNEY M. WARREN Dale 05/25/16 Check if self-employed PTIN P00835680 Preparer Fhnsn.m. ® GILES STRICKLAND & WARREN P.A. FirmsEINP 56-1324246 Use Only 310 W. DIVINE ST., P.O. BOX Firm's address ® DUNN, NC 28335 1349 Phan. no. 910-892-8723 May the IRS discuss this return with the preparer shown above? (see instructions) ....... ............. _ ............... , ...... I I ies F No For Paperwork Reduction Act Notice, see the separate instructions. Form eau (2015) DAA -173799 Part.11(' Statement of Program Service Accomplishments Check if Schedule O contains a response or note to any line in this Part III ❑ 1 Briefly describe the organization's mission: PROVIDE CULTURAL ENRICHMENT FOR THE COMMUNITY ......................................................................................................... ................................................................................................................................................................ ................................................................................ ..................... 2 Did the organization undertake any significant program services during the year which were not listed on the prior Form 990 or 990-EZ9...................................................... _.......,........................... I. I.... I.......... ❑ Yes ® No If "Yes," describe these new services on Schedule O. 3 Did the organization cease conducting, or make significant changes in how it conducts, any program services? ❑ Yes ® No If "Yes," describe these changes on Schedule O. 4 Describe the organization's program service accomplishments for each of its three largest program services, as measured by expenses. Section 501(c)(3) and 501(c)(4) organizations are required to report the amount of grants and allocations to others, the total expenses, and revenue, if any, for each program service reported. 4a (Code: ) (Expenses $ 54 r 918 including grants of $ ) (Revenue $ 48,667 ) PRESENTATION OF THEATRICAL PRODUCTIONS FOR THE GENERAL PUBLIC ALONG WITH WORKSHOPS AND PRODUCTIONS SPECIFICALLY FOR CHILDREN ........................................_........_.....,.._.................._..._...._......................................,...,....,.......,.... _...................._.........._.,..._......_............................. ...._.....................,.......... ,..,.... ...,..... I ...... ...._..............._., .._....................__.., .,., ._....., ...,..,...... _. .... _..._............... .............. ......... ................... ,.........._..,__.....,...........:.................,. ...._ ......,..........,..... ....,............... _................................................ ........ ._....__._.........................,.............,........,_. .......... _ .__ .,.,......,......__... _..... ......... ._..._.... _......_......,.,....,. ................ 4b (Code: ) (Expenses $ including grants of $ ) (Revenue $ .................................................. ......... ........ ...... ..........,.......................................... .,... ............................ ......... ..._................................................ ................................................._........... ...... .,............................ . ......., __............................................................................................... �.........,..,................ ..................._.........,...............,.........,..,.....,..........,..................................,........_............. ............ ) ........... _....... ............. .......................................:.................... ............................. i........... _...................,........,,.,,...,..,.........., .......... ............. ......... ......................... ....................... ................................................... ...._.._......._...........................__........_......._.................._...,._.._.....,............_..............,...,., ...,._................... ....._...._.......... ....._._....... ...._............,...... .,,..,.........,._...._._....... ..............,.,............... ............ _.............. 4c (Code: ) (Expenses $ including grants of $ ) (Revenue $ ........._..................._...._........._................_........... ._......... .....,........ ..._....... ..... ._..........,...,.. . ...... _........................................................................... _........,............. ...... ..........,................................ ........................ _...................... ....... ....,....,......,............... ...,....................... .... ....,....,...............,..,............ ........................................... _.................,.................,........ _.............................,....................................... . ............................ ....... _...................... ......... .........,.....,................ ....................,......................... ...................................................................... _....... .... .........,.......... ...,................... .....,............................ ......................................................................................................................................................... ) .... .........,.. ... I...... 4d Other program services (Describe in Schedule O.) , (Expenses $ including grants of $ ) (Revenue $ ) 4e Total program service expenses ® 54,918 om Fo,m 990 t2015l November 22, 2016 Vanessa Young, Finance Director Angier Town Hall PO Box 278 Angier, NC 27501 Vanessa, Harnett Regional Theatre is very excited to be approved for the subgrant funding from the NC Arts Council in the amount of $10,000.00. We understand all our paperwork has been received and respectfully request the distribution of funds at your earliest convenience. Thank you so much for your part in managing these funds for distribution. Sincerely, Teresa Alphin, Treasurer Harnett Regional Theatre, Inc PO Box 1471 Dunn, NC 28335 %7l�J�LC/l+!!(/✓s."'� J" G(11� l� 1✓ �C/�C� v e'"� C/G G✓C/ /� iG✓� 72.E ,� Special Olympics Harnett County The official address for Special Olympics North Carolina is: 2200 Gateway Centre Boulevard Suite 201, Morrisville, NC 27560 STREET ADDRESS: MAILING ADDRESS: WEBSITE ADDRESS: www.son EXECUTIVE DIRECTOR: Keith Fishburne, President/CEO_ TELEPHONE: 919-719- CONTACTPERSON: _Debbie .Overby E-MAIL: chudson@sonc.net TELEPHONE: _910-502-2032 E-MAIL: debbieoverby@hotmail.com FAX: 919-7 It will be used to help provide year round sports training and athletic competition in a variety of sports for children and adults with intellectual disabilities. Our Spring Games will be April 28, 2017 at Campbell University. This is a big event we provide in Harnett County for all schools, group homes, and individuals that are at home to be able to participate in a very special fun filled day. We provide everything. Last year we had around 600 athletes and volunteers. Agency and Program Overview 1, Please provide a brief history of the agency — include mission, date of incorporation and years of operation. a. Date of Incorporation: Special Olympics North Carolina was chartered in 1971, We have been active in Harnett County for the past seven years. b. Mission or Vision Statement (if applicable): To provide year round sports training and athletic completion for children and adults with intellectual disabilities or closely related developmental disabilities, giving them continuing opportunities to develop physical fitness, demonstrate courage, experience joy and participate in a sharing of gifts, skills, and friendship. c. Brief History of the Agency: Created by Eunice Kennedy Shriver in 1968. The first International Games held in July 1968 at Soldier Field in Chicago with 1,000 athletes with intellectual disabilities from 26 U.S. States and Canada. 2. Describe the identified community need(s) and what the program(s) funded will address. Improved strength, stamina and motor skills. Improved self-esteem and self- confidence that apply to school, work, home, and social life. Overall greater participation in life. 3. Describe any operational and/or financial changes being considered in the program(s) to be funded for FY _Special Olympics athletes are never charged a fee to participate. All athlete expenses including uniforms, sports equipment, facility rental and transportation are paid through generous donations of funds or services from individuals and businesses. Local programs often need goods such as office equipment, supplies, food, sports apparel and professional assistance. 4. Outline anticipated internal or external revenue sources for the program. Indicate whether these are ongoing or new sources. Our big event will be Spring Games, it has become larger every year. Last year we provided for 600 athletes and volunteers, this year we expect more athletes. 5. Give specific examples of your agency's coordinated/collaborative efforts with each other outside agencies, which accomplish or enhance the projected results in the program(s) to be funded. (If possible, please bullet the list) Campbell University, City of Dunn, Harnett County, Central Carolina University, Wake Tech, Harnett County Sheriff's Dept, and many volunteers and businesses in our area. Harnett County has welcomed us and supported us completely. 6. List all annual or other fundraising activities you have initiated and the amount of profit for each, preferably for the last three years. We provide training all year. We have Summer Games, Fall Games and Winter Games. All our funding has come from generous donations of funds, or services from individuals and businesses. 7. Place and "X" in the box that best describes the category of program(s) to be funded (multiple selections are permitted). CategoP� Youth Adtiit $2fi!Or - Perxsons, At R)sk . Veterans Adults with Disabilities Animal Welfare Arts, Culture, x x x x x x & Recreation Keith Fishburne, President/CEO Executive Director Board Chair Debbie Overby February 13, 2017 Date Date February 13, 2017 City of Dunn Nonprofit Funding Application July 1, through June 30, AGENCY NAME: w2S4rn As S e-n IW � 011r(s i•i girl V6 to v,/ 4� i STREET ADDRESS: gr166 O C(S 14wy rjf � bey`i1�ryyL'C� /yc z p36 MAILING ADDRESS: eo)( 4 J !y 'wton N c- 3 �b WEBSITEADDRESS: Fff�. ////IiJt^�V`f ✓yeS'�i'rYlltSS�ir����i C�kA EXECUTIVE DIRECTOR: ^J�wf/tCi(x D We41 S 1 TELEPHONE: 9l I E-MAIL: (✓ DWe-✓1S VtG✓Y.L�v✓1 CONTACT PERSON: SG✓tip RGb0i✓tSO✓) TELEPHONE: AID -j 963 5E-MAIL: ; FAX: qlb - y $4 -H b FEDERAL ID NUMBER: _ �V1r2i1 ��� C �,i1lc�v �(1. 0.gL-S 12 Iln gram low 50c (,o E'c_Arlb+ni L �ci_c(i�,x izc�S Coca c55 'f �'e flu .n�Yf[u ✓lz % Cowes 4-y 0--ec,, tv-, rr r 40 a_Ik�d 6,1 e w e�k o sitn7�,i,,r� IILA„,p / C u-,�, r) 4- �vl✓1. cl k'vJ Corn +4F ,5 0A ',"I i v`inn� I C ku rc _ '-Re- ccLu4 S--ed �, Ac(n n;5 �y er-c(, j. 4v0va vv a (j ScJ�n-I-s/�U�1 {-c�✓i5 H •�L'•�00'1 1`^• 2�1-1d(•�•d� c 5 '-�a._c�'�--�..r �V' S�'iz�c✓�`i 4 !3g 9� G 4�rS. (y f , ra LID o c. l� er• Cx5 S i SI-�.n{s � �g�C 0 f�c�• IMP`. "= [ri'1 Agency and Program Overview 1. Please provide a brief history of the agency - include mission, date of incorporation and years of operation. a. Date of Incorporation: / k72, b. Years in Operation: .1 C1 Y/ -e '-s c. Mission or Vision Statement (if applicable): d. Brief History of the Agency: Assewbly CtS Cr1 or m 11�oc.�%11t J lAr\ 1 I I Lo b-eA4 e-+' 4rer cY I `r eC t+'ay l 0 Diary) v✓6-s 11s J-esi.--e. [n see se> yoLL Ih �Cc r-,'1)-eel in a- Pcsi eyU�cy; , kvy �ij o cf 7,^� Gi U c h J 2 G f Z N-sue S cS C&I'rim wi +-/ 2. Describe the identified community need(s) and what the program(s) funded will address. C�arri Diu be (� �� P"3r,-LrAS bv-er G-rt d� a-,',�,�e ��d y��s I t cue✓e-f �,Pm� e • (h-e prt,grc_rr> 0-c) c(r-eSS cbci GIryurcc-fu d �,�,�d�,+ ► y R, y.re,-k in.�;+1, ears .�-Ca?,•, r�i��^K,� � � � s l (3 Gn3 4i acl� i ev 11� 9e,&.( a 7- cr it li �5 �k s 1Li year p v- y v-c.,v> C"'I Jc c d �i ' S P �'I c , cam,- 'i'c c l� 3. Describe any operational and/or financial changes being considered in the program(s) to be funded for FY w Fis"J PE 4ns 1uC1ej7 es�-Gel^ Cl.s S �si-�r�i-.s �G-J� le�v. i n <-� �-cAe.C� •�c r 2�/;L d 6-y S WIT(aP'-4C-- 0 s +4T %I In -4,ve- {J6,..s 1— ` 4. Outline anticipated internal..or external revenue sources for the program. Indicate whether these are ongoing or new sources. c�14u-ln s acid l-4 l �n1 \\ 5. Give specific examples of your agency's coordinated/collaborative efforts with each other outside agencies, which accomplish or enhance the projected results in the program(s) to be funded. (If possible, please bullet the list) rh LLr a e-z a �4nn pc) e e D rS �<Parc �i {moo c,l�e Sc,-ripsci7 fb /Vsi-4-h 0-are .5+� y cLnd 10 C_Ci I PC I i'14 G 1 4-e16 PA NEI, 4-N >_1- "B6-0 P Icy er s 6. List all annual or other fundraising activities you have initiated and the amount of profit for each, preferably for the last three years. e Rd- do A- kca+m LLLo5cr- Plain ScL-I'c- (2ri�� _ il, Sc3, 0 0 & CQrld�( s Cl►L CZC+ i.i, .- j4 s. 0 C k yGLL+1, SinSiR� p E`Srr..Y� CZet� — Z°1lo� _ j Z 5. <)O C26tsv c.o lK G(,c�i'i� Salmi Lat, ism2arb� clbn. s o p K n5 4- C c,14- s4 -( z ar u]I 5e o, u o 7. Place and "X" in the box that best describes the category of program(s) to be funded (multiple selections are permitted). Category Youth Adult SenioY Persons: AtRlsk, Veterans= Adults, with Disabilities Animal Welfare Arts, Culture, X X 7G 7'� & Recreation Executive Director 1. fs11r Date Board Chair Date DUNK bobaDUNN l�1 V 1 V All•Americe City All -America Cite 11111 r City Council Agenda Form 111110 f ® Meeting eeting ate: September 12, 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 July 31, 2017 for your review BACKGROUND: BUDGET IMPACT: RECOMMEN DATIONIACTION REQUESTED: north. caroIina D U NN city of dunn FINANCE DEPARTMENT POST OFFICE BOX 1065 • DUNN, NORTH CAR'OLINA 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 Date: September 12, 2017 Mayor Oscar N, Harris Mayor Pro Tem Billy Barfield Council Members Buddy Maness Dr. Gwen McNeill Frank McLean Billy Tart Chuck Turnage City Manager Steven Neuschafer • The City as of July 31, 2017 had $2,359,178 in cash in the General Fund and $2,537,805 in the Water -Sewer Fund. In July of 2016 the City had $2,016,150 in the General Fund and $2,011,601 in the Water and Sewer Fund. • Property tax collections through July were $0.00 or 0% of budget. Last year property tax collections through July were $0.00 or 0% of budget. • Sales Tax Revenue is $0 or 0% of budget. Benchmark for this month is 0% of budget. • Utilities Sales Tax is $0 or 0% of budget. Benchmark for this month is 0% of budget. • Building Permit Fees were $5,568 or 8.56% of budget. Benchmark for this month is 8.33% of budget. • Water and Sewer Revenues were $374,411 or 7.88% of budget. Benchmark for this month is 8.33% of budget. • Expenditures were 6.99% of budget in the general fund and 5.65% of budget in the water and sewer fund. The benchmark for this period is 8.33% of budget. DUNN All-Analin Clip 1989 }, 2013 emyrxaftys .P--:.�' vln rnlina ITUNN � i DL1NN DHJNN AI(AcrerisaCitg " '""" AIdA�aerieaCity I City Councilenda "o1�1°/� 1 1 IIR i Meeting - Date -,September lam? ,7 Y OH1 �'20ti - I HOST SUBJECT TITLE: Tax Report, Planning & Inspections Report, Public Works Report, Recreation Report, Library Report & Police Report Presenter: City Manager Steven Neuschafer De artment: Attachment: X Yes No Description: Monthly Reports Public Hearing Advertisement Date: NIA PURPOSE: Attached please find the following Monthly Reports for your review: A. Tax Report B. Planning & Inspections Report C. Public Works D. Recreation Report E. Library Report F. Police Report BUDGETIMPACT: RECOMMENDATION/ACTION REQUESTED: July, 2017 August, 2017 July, 2017 August, 2017 August, 2017 August, 2017 � - north carotins UILUUNI Nw city of dunn FINANCE DEPARTMENT POST OFFICE BOX 1065E DUNN, NORTH CAROLINA 28335 (910) 230-3500 r FAX (910) 230-3590 www.duiin-nc.org Current Year Tax Collection through July 31, 2017 2017 TAXES Ad Valorem Levy Collections thru July 2017 Taxes Receivable July 2017 Percentage Collected DITNN i e ivxv kzms Mayor Oscar N. Harris Mayor Pro Tem Billy Barfield Council Members Buddy Maness Dr. Gwen McNeill Frank McLean Billy Tart Chuck Turnage City Manager Steven Neuschafer Downtown City Taxes Total 0.00% 0.00% 0.00% Du D U N N August 2017 j Monthly Development Report Planning & Inspections Department 1 102 N. Powell Ave., Dunn, NC 28334 ( phone 910-230-3503 1 fax 910-230-9005 1 www.dunn-nc.org Junk & Debris Violations . 20 Junk Vehicles Removed by City 1 Overgrowth 2 Misc. Complaints 0 "•Please note the above column Indicates code enforcement education stops" Permits Issued 33 Permit Fees Collected $8,112 Inspections Performed 66 Plans Reviewed 5 Demolitions 1 permit, 3 demos Certificate of Occupancy's 2 projects Issued Fire Permits Issued 3 Fire Inspection Fees Collected $1051 Development Permits 7 Sign Permits 3 Plats Approved 3 Zoning Enforcement 1 Grant Information: • Continued work on the E. Edgerton St. streetscape improvements including tank removal through the EPA Brownfields Grant. • Planning a bicycle rodeo with the police department at the local elementary school to deliver the grant awarded bicycle helmets. Code Enf_m_ mph «2 7 ,d « *■� � ^ e z � }\�ƒ \# 2 .o %. \ \ ƒ ^� "&_ note, that theseare all NEW code enforcement items. This does not include »mmtere followed gon, aare *, later stage mmorcment." mriar copm�uni ' mrelf,nr 101 E. Cleveland St., Dunn, NC 28334 1 phone 910-892-2948 1 fax 910-892-8871 1 www.dunn-nc.org Maintenance 7 Ditch/Storm Drain Maintenance 15 Tree Trimming 12 Cuts 25 Grass Mowing 62 Grave Location 3 Grave Maintenance 2 *Data from Mobile311 work order system (may not include all work performed) Inflow/Infiltration 1 After Hours Call Out 9 Flushing/Sampling 36 Leak Repair 4 Hydrant Maintenance/Repair 200 Lift Station/Air Relief Valve 33 Maintenance Manhole Inspection 2 Sewer Construction 7 Sewer Stoppage 15 Water Taps 1 Water Meter 12 Repair/Replacement Other —Water 11 Other — Sewer 18 Data from Mobile311 work order system (may not include all work performed) DuNN 101 E. Cleveland St., Dunn, NC 28334 1 phone 910-892-2948 ( fax 910-892-8871 1 www.dunn-nc.org *Data from A.B. Uzzle Water Treatment Plant records and Finance Department billing. WWTP Equipment Maintenance 36 After Hours Call Out 1 Total Million Gallons Treated 64.24 Average Million Gallons Per Day 2.07 Treated Rainfall in Inches 3.75 *Data from NC DEQ DMR documents, Black River Wastewater Treatment Plant records, and Mobile311 Staff Achievements Pam Gibbons, Water Treatment Plant Superintendent, was recently elected to serve as Secretary of the North Carolina Water Operators Association. NCWOA has been providing certification schools, networking, and training opportunities to water professionals in North Carolina since 1939. Dunn native Mike Richardson, who recently moved back to Dunn after retiring from Cape Fear Public Utilities, serves as the Education Specialist for NCWOA. Since the NC Department of Transportation implemented the NCDOT Work Zone Qualification & Training Program, all personnel performing flagging, spotting, or operating Automated Flagger Assist Devices inside the highway right of way are required to be trained in a NCDOT approved Flagger Course. The following Public Works employees recently successfully completed Flagger Certification: Juan Campos, T.J. Stone, Zac Dickens, Elijah Freeman, Natanael Escamilla, and Dewane Smith. Dunn Parks & Recreation Department Monthly Review 2017 Dunn Parks & Recreation 1205 Jackson Road, Dunn, NC 28334 1 (910) 892-2976 Phone (910) 892-7001 Fax I KwW.dtttxn-nc-o August 2017 Dunn Parks & Recreation Facility Rentals, Programs & Etc. ----- Numbers Rentals Facility Dunn Community Building 6 Clarence Lee Tart Memorial Park 1 -- Codrington Park 2 Codrington Park Pool 1 Nathan Harris Athletic Complex (W Tyler Park 2 Baseball & Softball Field Rentals 0 Programs Type Instructional Leagues 4U, 6U, & 8U 124 IOUB & lOUG 39 13UB &13UG 35 Termites Football 21 Pee Wee Football 23 Midgets Football j 26 _ Cheer 17 _ Fall Sports Registration Total 285 Codrington Park Pool Visitation Numbers 1 Adults 98 _ Kids _ 457 P K Vyas Center I New Memberships 14 Renewed Memberships I 31 Guest Memberships 7 Adult Basketball 88_ Batting Cage Rentals 1 _ Dixie Youth Softball World Series Champions Dunn Angels (IOU) Monthly Recreation Report 2,017 Dunn Parks & Recreation August Monthly Narrative Report Sports Programs: Dunn Angels (10U) All -Stars World Series participated in the Dixie Softball World Series which was held in Alexandria, Louisiana. Dunn Angels were determined and competitive only losing one game the entire season which was to Louisiana All -Stars. Their record was 15-1 as they earned the title of 2017 Dixie Youth Angels Softball World Series Champions. This was a major accomplishment as this was the first World Series title for Dunn. A welcome home celebration was held in their honor on August 10th at the Dunn Community Building. Codrington Park Pool The pool closed for the season on August 111h. There were a total of 729 individuals whom attended the pool this summer. Fall Registrations: Fall registrations ended on August 171h, but we extended registrations for our instructional leagues for a few extra days to fill open positions. Our numbers are right on point with last year's total of fall participants. The only draft held was for our 10UB in which we had multiple teams, and it was held on August 28th. All other 10U and 13U leagues for football and soccer consisted of one team. Instructional leagues consisted of four teams each per league age. Dunn Parks & Recreation Advisory Board will meet on Thursday, September 71h at 6:00 p.m. August 2017 1 Monthly Library Report Dunn Public Library 1 110 E. Divine St., Dunn, NC 28334 1 phone 910-892-2899 1 fax 910-892-8385 www Bunn-nc.orxjllbrary Door Count 5,509 Hours Open 209 New Library Cards; 43 Reference Questions 152 Computer/Technology questions 154 Material Location 18 Room Bookings 27 Paperback Exchange 199 August 2017 Library Monthly Narrative Report The library will participate in the My Little Library Program. Larry Benson has built an attractive book box that will be mounted on a post and filled with appropriate books that have been donated to the library. Samantha Wullenwaber will designate a location at the Harnett Training School Senior Apartments for the first of what may become multiple My Little Library boxes throughout town. Residents and neighbors may select a book to read and return or to keep for them- selves. If they would like to, they can leave one of their own books as a donation. . UUN_N _ _ August 2017 � Monthly Development Report Dunn Police Department 1 401 East Broad St., Dunn, NC 28334 1 phone 910-230-3503 fax910-230-9005 1 WWW.dunn-nc.org Assigned Cases Closed Recovered Property Drugs Seized Search Warrants Executed Cases 81 73 $55388.40 CID Narrative: On July 29", 2017, Officers responded to the Super 8 in reference to shots fired. Upon their arrival they found a black male covered in blood and a black female with an apparent gunshot wound to the head. Cid was contacted to take over the investigation. Lt. B. Tyndall, Sgt. K. Barbour and Detective J. Brannan responded to the scene. Johannes Woodard was charged with 2nd Degree Murder. In the month that has followed through the combined investigation efforts of the CID, over 100 pages of evidence has been presented to the District Attorney's Office which will allow a strong case to be presented so the victim and her family can hopefully see justice done. On July 31, 2017, Officers responded to a residence in reference to an Armed Robbery and Assault at Gunpoint. The victim went to his door and was confronted by 2 black males one brandishing a silver handgun where his necklace was forcibly taken from his neck and suspects fled the scene in a vehicle. At this time, Patrol Sgt. Matthew Smith stopped the suspect vehicle where the suspects fled on foot and the suspect vehicle was towed. Through further investigation, Lt. Tyndall was able to identify the suspects and warrants were obtained for Jonathan Wynn. The victim's necklace was located inside the suspect's vehicle and was returned to him. Through the combined efforts of the Patrol and CID, Jonathan Wynn was arrested on August 2, 2017. Y UUNN .. Narcotics Narrative: The Narcotics Division concluded our drug round -up on 08/29/2017 and took out warrants for arrest on 58 suspects in the City of Dunn who sold or conspired to sell narcotics. The unit ended up with a total of 321 charges on these suspects. On the day of round -up, a total of 27 suspects were arrested just in the City of Dunn and several other suspects have turned themselves in at the Harnett County Sheriff's Office. Narcotics agents assisted the Traffic Enforcement Unit on 08/19/2017 with a DWI checkpoint Patrol Narrative: On August 12 at 2114 hrs, Officer M. Matos responded to 402 N. Elm Ave. reference to child abuse. Upon his arrival he spoke with Maudette Jones. MS. Jones advised there were children located at 401 N. Elm Ave. who were left unattended with no adult present. Officer Matos observed the children standing at the screen door of the residence. The children were ages 8, 7 and 3. The mother Ladona Jones was located and arrested. On August 13, 2017 at 2150 hrs. Officer M Matos responded to Betsy Johnson hospital reference to sexual assault of six year old child. A report was taken and incident was turned over to the Criminal Investigations Division. �►rv►, �l_.INN L' On August 27, 2017 at 1734 hrs, Officer C. Campbell responded to 1223 W. Cumberland St. reference to a breaking and entering. The business owner Esteban Gonzales reported someone broke into his business and stole $1000.00, laptop and a cash register. r� r� �a o= IL0 w o U. R 3 0 s me T � C c w > 0 O U O E Z J of = a O C_ o '' Z 3 z o" o" c r o m W 5 U > E c i+ Z Q z cO C E E z Z W 0 a` o c 0 0 0 O] rn N E E E N J r � L N � � N aLLaa emm v N N M M O M rn v s 3 ` = ow m „ c N U O w U N L U O = U M a' o J F O h 0 w r U a Z d C w OI d N � O E /k �E co »/ ■ �\ E ƒ§ jC 00 E k k \ LU / zo ■ E Hold 10 ©fC) 12 R/ 3,:;:\_} f$:$E$£ )\}� .\ ) 0 F- ( |2 !°° ) k �E/§\~ m \ \ k MEO k� < k ![, :� .; � � 2a- �■ �\§ y% JUVENILE MONTHLY Criminal Investigation Division Detective J. Brannan MONTH OF AUGUST 2017 TOTAL JUVENILE CASES CASES ASSIGNED: 09 09 CASES FILED INACTIVE: 00 00 CASES EXCEPTIONALLY CLEARED: 01 01 CASES CLEARED BY ARREST: 03 03 CASES UNFOUNDED: 02 02 TOTAL CASES CLOSED: 6 CURFEW WARNINGS 00 CURFEW VIOLATIONS 00 SPECIAL OPERATIONS WORKED: 0 COMMUNITY SERVICES/PRESENTATIONS: 0 VALUE OF RECOVERED PROPERTY: $0.00 VALUE OF NARCOTICS/MONIES SEIZED: $0.00 ARRESTS: (ADULT) FELONY: 00 (ADULT) MISDEMEANOR: 04 (JUV) FELONY: 02 (JUV) MISDEMEANOR: 01 TOTAL ARRESTS: FEL: 02 MISD: 05 August 1, 2017 ANIMAL CONTROL ACTIVITIES #CALLS LOGGED: (complaints: 65 Citizen assist: 44) #DOGS PICKED UP: #DOGS LEFT IN POUND: June #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, July 2017 109 74 25 0 24 (19 by rescue) 0 41 32 1 1 1 1 22 12 03 0 0 1 Coyote Raccoon 1 WRITTEN: 15 VERBAL: 25 End of Month: 108504 Beginning of Month: 107752 Truck #55 752 Patti Lane Collins, Animal Control Officer CIVIL CITATIONS: 10 End of Month: 157444 Beginning of Month: 156782 Truck #56 662 DI1NN � h :. ,li �u, DUNN i.DUNN All -America City ,;, All-AmericaCi4 111111 City, Council Agenda Form I ° Meeting _ ate: September to bey° 12, 20179 1999 * 20 B 19S9 * 2f,13 SUBJECT TITLE: City Manager's Report Presenter: City Manager Neuschafer Department: Administration Attachment: Yes X No Description: City Update Public Hearing Advertisement Date: TOPIC: The City Manager will have an update on current City projects and issues. Finance Director Stephens will be giving a brief update from the Finance Department. 09-12-17 Attachment #16 Finance Department 1 penny on the tax rate equals $85,000 in tax revenues 3% increase on water/sewer rate equals $142,500 in water/sewer revenue A 3 million loan would have an annual debt service amount of $201,700 The legal debt limit of the City is $68,000,0000 Current outstanding debt as of 6/30/17 is $12,524,754 Department processed the following last fiscal year: 55,938 utilty bills last fiscal year 2,114 work orders 4,025 Accounts payable checks 3,192 Payroll Transactions Department is responsible for both copier and computer leases which includes some 17 copiers and 79 laptops/desktops/servers throughout the City Current Projects: Working on USDA applications for police cars/trucks Working with Davis Martin Powell on the application for the WWTP aeration loan Drafting the City's Comprehensive Annual Financial Report for year end 6/30/17 Page 11 Announcements September 12, 2017 City Council Meeting ➢ Grand Celebration for two milestones — Triangle South Enterprise Center — 30 years of service and the Magnolia School — 100 years of existence Wednesday, September 20, 2017 from 4:00 p.m. until 6:00 p.m. 600 S. Magnolia Ave. ➢ The Annual Business Fest is Tuesday, September 26, 2017 from 10:30 a.m. until 4:30 p.m. Dunn Community Building 205 Jackson Road. ➢ The next regular City Council Meeting is scheduled for Tuesday, October 11, 2016 @ 7:00 p.m. PUBLIC MEETING Representatives from the NC Main Street & Rural Planning Center, (Rural Economic Development Division, NC Department of Commerce) will present information about the Downtown Associate Community program, WEDNESDAY, SEPTEMBER 27 in the Stewart Theatre. The public portion of the meeting is scheduled from 8-9:30 am. After a short break, this will be followed by a facilitation session from 9:40-11:15, which you are also welcome to attend. This is an important meeting that involves our entire Downtown District. Please plan to attend so that you may learn about the Downtown Associate Community program, and all the opportunities it offers for our revitalization efforts. For more information, contact: Keilah Goff, Director of Downtown Development William Elmore, Downtown Association Chairman 910.658.0252 919.820.3661 downtowndunn.nc@gmail.com Harnett C 0 U N T Y August 29, 2017 Dear local elected or public official, Board of Commissioners w .hernett.or8 C. Gordon Springle, Chairman Joe Miller, Vice Chairman Abe Elmore Barbara McKoy Howard Penny, Jr. Gina Wheeler, Clerk to the Board PO Box 759 102 E. Front Street tlliington, NC 27546 ph: 910-893-7555 fax: 910-814.2662 Last year in Harnett County, 10 people were found dead of an opioid overdose. Nearly one legal prescription for opioids was written per resident with an average of 73.1 pills prescribed per resident. Regular use of opioid pain relievers — even when used as prescribed by a doctor — can produce dependence, and when misused or abused, can lead to fatal overdose. In North Carolina, as in our nation, the use of prescription pain killers has reached epidemic proportions. Closely related is the alarming increase in the use of heroin. It is time for us as local elected and public officials to assume a leadership role in reversing these trends. On behalf of the Harnett County Board of Commissioners, I would like to invite you to participate in a County Leadership Forum on Opioid Abuse. Community -wide education regarding the proper use and risks of prescription drugs is essential to lowering misuse and accidental overdose, as is having ready access to reliable treatment and recovery supports. By convening all the local elected officials from our county, as well as representatives from key organizations, we can learn the full effect of the opioid crisis on our county's citizens, find out what resources are available to help our families, and develop collaborative strategies for effective education, prevention, and treatment that can and will make a difference here in Harnett County. The Harnett County Leadership Forum on Opioid Abuse will be held Wednesday, September 20, 2017, from 9 a.m.'until 1 p.m. in the Harnett County Commons Area at 309 West Cornelius Harnett Blvd., Lillington. If you will join us in this effort, please confirm your participation by contacting Harnett County Community and Government Relations Director Brian Haney at bhaney@hamett.org harnett.org or (910) 814-6892. Sincerely, z -- rdon Sp 'ngl hat�ta Harnett County Board of Commissioners strong roots • new growth DUNN DLINNAll•America City City D1 ditiln arltele camniunC matte�f 1989 * 2013 A s P2017-15 08— 08-15-17 TO COMMEMORATE THE 150Tx ANNIVERSARY OF OAK GROVE AME ZION CHURCH WHEREAS, Oak Grove AME Zion Church was founded in 1867 by Mr. Shard Smith and Mr. Daniel McNeill whose deep and abiding Christian commitment gave this congregation a rich heritage of faith; and WHEREAS, Oak Grove AME Zion Church is to be commended and congratulated on their growth and success over the years from a little wooden structure in the woods to a now occupied brick structure ; and WHEREAS, Oak Grove AME Zion Church adopted two mottos: "We are a Church on a Mission with a Mind to do Ministry" and "A Church Alive is Worth the Drive"; and WHEREAS, Oak Grove AME Zion Church touches many families throughout Erwin and the surrounding communities; and WHEREAS, Oak Grove AME Zion Church continues to minister to the community through the members of their church; NOW THEREFORE, I, Oscar N. Harris, Mayor of the City of Dunn and on behalf of the City Council and citizens of Dunn, extend our congratulations and best wishes to Pastor Virgil M. Ward and members of this congregation as you commemorate the 1501h anniversary of Oak Grove AME Zion Church and express our appreciation for the spiritual influence the church has provided to our community over the past 150 years. PROCLAIMED this 15111 day of August, 2017. ULA 4 ° WV"l"/ Oscar N. Harri, , ayor Attest: Srn-diii&fer .. Fortin, Clerk CLOSED SESSION CRITERIA (Specify one or more of the following permitted reasons for closed sessions) Move that we go into closed session in accordance with: [N.C.G.S. 143-318.11(a)(1)] Prevent the disclosure of privileged information i Under the North Carolina General Statutes or regulations. i Under the regulations or laws of the United States. [N.C.G.S. 143-318.11(a)(2)] Prevent the premature disclosure of an honorary award or scholarship [N.C.G.S. 143-318.11(a)(3)] Consult with the Attorney i To protect the attorney -client privilege. To consider and give instructions concerning a potential or actual claim, administrative procedure, or judicial action. i To consider and give instructions concerning a judicial action titled vs [N.C.G.S. 143-318.11(a)(4)] To discuss matters relating to the location or expansion of business in the area served by this body. [N.C:G.S. 143-318.11(a)(5)] To establish or instruct the staff or agent concerning the negotiation of the price and terms of a contract concerning the acquisition of real property located at (OR) To establish or instruct the staff or agent concerning the negotiations of the amount of compensation or other terms of an employment contract. [N.C.G.S. 143-318.11(a)(6)] To consider the qualifications, competence, performance, condition of appointment of a public officer or employee or prospective public officer or employee. (OR) To hear or investigate a complaint, charge, or grievance by or against a public officer or employee. [N.C.G.S. 143-318.11(a)(7)] To plan, conduct, or hear reports concerning investigations of alleged criminal conduct. School violence 143-318.11(a)(8) and terrorist activity (9).