Agenda 2012 05-21New Hanover County,
North Carolina
L
I NIOIO�Ook
May 27, 2012
Agenda
Mission
New Hanover County is committed to progressive public policy, superior
service, courteous contact, judicious exercise of authority, and sound fiscal
management to meet the needs and concerns of our citizens today and tomorrow.
Vision
A vibrant prosperous, diverse coastal community,
committed to building a sustainable future for generations to come.
Core Values
Integrity • Accountability • Professionalism • Innovation • Stewardship
This page intentionally left blank.
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
Assembly Room, New Hanover County Historic Courthouse
24 North Third Street, Room 301
Wilmington, NC
TED DAVIS, JR., CHAIRMAN • JONATHAN BARFIELD, JR., VICE - CHAIRMAN
JASON R. THOMPSON, COMMISSIONER • BRIAN M. BERGER, COMMISSIONER • RICHARD G. CATLIN, COMMISSIONER
BRUCE T. SHELL, COUNTY MANAGER • WANDA COPLEY, COUNTY ATTORNEY • SHEILA SCHULT, CLERK TO THE BOARD
MAY 21, 2012
9:00 A.M.
MEETING CALLED TO ORDER (Chairman Ted Davis, Jr.)
NON - SECTARIAN INVOCATION (Reverend Richard G. Elliott, Rector, St. Andrew's On- the -Sound
Episcopal Church)
PLEDGE OF ALLEGIANCE (Commissioner Jason R. Thompson)
APPROVAL OF CONSENT AGENDA
CONSENT AGENDA ITEMS OF BUSINESS
1. Approval of Minutes
2. Approval of 11 Donations for Accession into the Museum's Permanent
Collection
3. Approval of a List of Items for Deaccession from the Museum Collection
4. First Reading
Approval of Solid Waste Franchise for Coastal Waste Services, Inc.
5. Adoption of Resolution to Appoint Map Review Officers
6. Approval of April Tax Collection Reports for New Hanover County and Fire
District
7. Adoption of Budget Amendments
ESTIMATED REGULAR AGENDA ITEMS OF BUSINESS
TIMES
9:15 a.m.
8. Presentation of Service Awards to Retirees and Employees and New Employee
Introductions
9:30 a.m.
9. Presentation of a 2011 Outstanding County Program Award by the North
Carolina Association of County Commissioners (NCACC)
9:35 a.m.
10. Recognition of Kathy Stoute, Youth Empowerment Services Director, Recipient
of a 2012 UNCW Razor Walker Award
9:40 a.m.
11. Consideration of Mental Health Month Proclamation
9:45 a.m.
12. Consideration of Building Safety Month Proclamation
9:50 a.m.
13. New Hanover County Inspections Department Advisory Council Annual
Update
10:00 a.m.
14. Presentation of FY12 -13 Recommended Budget
10:45 a.m.
15. Consideration of New Hanover County Board of Education Budget Amendment
#7
10:50 a.m.
16. Consideration of Public School Building Capital Fund Applications
11:00 a.m.
17. Consideration of the Board of Education's Request that the Board of County
Commissioners Approve Their Application for Reallocation of Qualified School
Construction Bonds (QSCB), Part of the American Recovery and Reinvestment
Act of 2009 (ARRA), Funds in the Amount of $706,704.13
11:10 a.m.
18. Approval to Submit an Energy Assurance Grant Agreement to the NC
Board of Commissioners Meeting
05/21/2012
4:30 p.m. 30. Consideration of Adoption of a Budget Amendment for Cape Fear Public Utility
Authority Economic Development Funding for the Project Defined as Kirkland
Sewer
4:35 p . m. 31. Additional Items
County Manager
County Commissioners
Clerk to the Board
County Attorney
CLOSED SESSION AGENDA ITEMS OF BUSINESS
4:45 p.m. 32. Closed Session Pursuant to G.S. 143- 318.11(a)(3) to Consult With the County
Attorney Regarding a Matter of Potential Litigation
5:15 p.m. 33. ADJOURN
Note: Times listed for each item are estimated, and if a preceding item takes less time, the Board will move
forward until the agenda is completed.
Board of Commissioners Meeting
05/21/2012
Department of Commerce, State Energy Office
11:20 a.m.
19. Consideration of Tax Management Associates Discovery Fee Budget
Amendment
11:25 a.m.
20. Consideration of Recommendations for 320 Chestnut
11:55 a.m.
21. Consideration of a Resolution Authorizing the Execution and Delivery of an
Installment Purchase Contract with Bank of America Public Capital Corporation
to Finance the Acquisition of a Caterpillar 826G Compactor and an Articulated
Dump Truck
12:05 p.m.
22. Recess for Lunch
12:35 p.m.
23. County Evaluation Team Recommendation for Renovation and Long Term
Operation of the New Hanover County Sustainable Energy Facility
1:35 p.m.
24. Public Hearing
Text Amendment (A -396, 04/12) - Request by Staff to Amend the County's
Subdivision Ordinance to Create a Procedure for the Installation of Traffic
Calming Devices
2:20 p.m.
25. Public Hearing
Text Amendment (A -400, 04/12) - Request by Staff to Amend Section 97 -4 of
the County's Zoning Ordinance by Removing the Amortization Table
3:05 p.m.
26. Public Hearing
Text Amendment (A -401, 04/12) — Request by Staff to Amend the County's
Zoning Ordinance to Create a Conditional District
3:50 p.m.
27. Public Hearing
Text Amendment (A -402, 04/12) - Request by Staff to Amend Section 62 -1 of
the County's Zoning Ordinance to Remove the Noncontiguous Lot Reference
4:05 p.m.
28. 2012 Short Session Legislative Goals - Update
4:15 p.m.
29. Committee Appointments
PUBLIC COMMENTS ON NON - AGENDA ITEMS (limit three minutes)
ADDITIONAL AGENDA ITEMS OF BUSINESS
4:30 p.m. 30. Consideration of Adoption of a Budget Amendment for Cape Fear Public Utility
Authority Economic Development Funding for the Project Defined as Kirkland
Sewer
4:35 p . m. 31. Additional Items
County Manager
County Commissioners
Clerk to the Board
County Attorney
CLOSED SESSION AGENDA ITEMS OF BUSINESS
4:45 p.m. 32. Closed Session Pursuant to G.S. 143- 318.11(a)(3) to Consult With the County
Attorney Regarding a Matter of Potential Litigation
5:15 p.m. 33. ADJOURN
Note: Times listed for each item are estimated, and if a preceding item takes less time, the Board will move
forward until the agenda is completed.
Board of Commissioners Meeting
05/21/2012
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
REQUEST FOR BOARD ACTION
MEETING DATE: May 21, 2012
CONSENT
ITEM: 1
DEPARTMENT: PRESENTER(S): Chairman Davis
CONTACT(S): Sheila L. Schult, Clerk to the Board
SUBJECT:
Approval of Minutes
BRIEF SUMMARY:
Approve minutes from the following meetings:
Agenda Review Meeting held on May 3, 2012
Regular Meeting held on May 7, 2012
Special Meeting held on May 11, 2012
STRATEGIC PLAN ALIGNMENT:
Superior Public Health, Safety and Education
• Keep the public informed on important information
RECOMMENDED MOTION AND REQUESTED ACTIONS:
Approve minutes.
COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager)
Approved 4 -0.
Board of Commissioners Meeting
05/21/2012
1 -0
This page intentionally left blank.
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
REQUEST FOR BOARD ACTION
MEETING DATE: May 21, 2012
CONSENT
ITEM: 2
DEPARTMENT: PRESENTER(S): Ruth Haas, Director, Cape Fear Museum
CONTACT(S): Barbara Rowe, Museum Curator
SUBJECT:
Approval of 11 Donations for Accession into the Museum's Permanent Collection
BRIEF SUMMARY:
The Museum collects items pertaining to the history, science, and cultures of the Lower Cape Fear region.
The items submitted for approval have all been donated for inclusion in the permanent collection. Donated
items are carefully documented. The Curator reviews donations based on the provenance, condition of the
objects, relevance to the collection, potential to exhibit, and a variety of similar criteria. A report on the
object is reviewed carefully by the Director and Collection's Committee. The objects presented have passed
this scrutiny and were approved by the Museum Advisory Board meeting of April 18, 2012.
Each item offered has a special story to preserve. From early colonial currency to recent political
posters, representations of the quality ratings of Verandas B & B to photos documenting Rehder's florist
business, the objects document 300 years of the region's stories. Move to accept eleven (11) donations of
regional artifacts into the Cape Fear Museum Permanent Collection.
STRATEGIC PLAN ALIGNMENT:
Intelligent Growth and Economic Development
• Enhance and add recreational, cultural and enrichment amenities
RECOMMENDED MOTION AND REQUESTED ACTIONS:
Accept eleven (11) donations of regional artifacts into the Cape Fear Museum Permanent Collection.
A TT A f NMF.NTC -
Acquisition List
COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager)
Recommend approval.
COMMISSIONERS' ACTIONS:
Approved 4 -0.
Board of Commissioners Meeting
05/21/2012
2 -0
bA
4-j
N
4�
CIZ:
O
G�
N
O
N
c�
►i
c�
O
O
O
4—j
U
N
O
O
U
U
bA
4-j
N
4�
CIZ:
O
G�
N
O
N
c�
►i
N
c�
O
O
O
4—j
U
N
O
O
U
U
bA
4-j
N
4�
CIZ:
O
G�
N
O
N
c�
►i
m
c�
O
O
O
4—j
U
N
O
O
U
U
bA
4-j
N
4�
CIZ:
O
G�
N
O
N
c�
►i
OR
c�
O
O
O
4—j
U
N
O
O
U
U
This page intentionally left blank.
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
REQUEST FOR BOARD ACTION
MEETING DATE: May 21, 2012
CONSENT
ITEM: 3
DEPARTMENT: PRESENTER(S): Ruth Haas, Director, Cape Fear Museum
CONTACT(S): Barbara Rowe, Museum Curator
SUBJECT:
Approval of a List of Items for Deaccession from the Museum Collection
BRIEF SUMMARY:
The Museum staff and Museum Advisory Board have been diligently culling items from the permanent
collection that have no relevant provenance, are in very poor condition, or are duplicates of better examples.
This process is a recommended step in effective collections management. The items recommended for
deaccession have all been reviewed by the Curator, Director, Collections Committee, and Museum Advisory
Board. Recommendations for disposition are also provided. Many of the listed items are identified for
destruction because they are in such poor and deteriorating condition. Others have been identified for
auction, a procedure which removes the sale from immediate conflict of interest with the Museum. Income
earned from items sold at auction goes into a restricted account used to conserve or purchase artifacts for the
collection. An object may also be recommended for transfer to another collecting institution.
STRATEGIC PLAN ALIGNMENT:
Intelligent Growth and Economic Development
• Enhance and add recreational, cultural and enrichment amenities
RECOMMENDED MOTION AND REQUESTED ACTIONS:
Accept the recommendation of the Museum Advisory Board to deaccession the items identified on the
attached list for deaccession from the Museum's Permanent Collection.
ATTACHMENTS:
List of Deaccessions
COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager)
Recommend approval.
COMMISSIONERS' ACTIONS:
Approved 4 -0.
Board of Commissioners Meeting
05/21/2012
3 -0
bA
4-j
N
4�
►0
CIO
O
A
W
Q
W
. o
�
�
o
�
^
0
O
�
7
U
U
4-j
y--a
�
O
7�
cr
co
c/1
Q
by
•�,
�
�O
A
cv
a, a�
o
�
� • �
o
,S' 7�
•
In
r--�
U
M
N
�
O
�
Board of Commissioners Meeting
05/21/2012
3 -1 -1
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
REQUEST FOR BOARD ACTION
MEETING DATE: May 21, 2012
CONSENT
ITEM: 4
DEPARTMENT: County Attorney PRESENTER(S): Kemp Burpeau, Deputy County Attorney
CONTACT(S): Kemp Burpeau, Deputy County Attorney
SUBJECT:
First Reading
Approval of Solid Waste Franchise for Coastal Waste Services, Inc.
BRIEF SUMMARY:
New Hanover County requires a County issued franchise to collect solid waste. Pursuant to Section 44.55,
the applicant has provided information about his business organization, equipment, personnel and fiscal
responsibility. The Environmental Management Director has no objections to the franchise request. The
initial franchise period would run for seven years.
STRATEGIC PLAN ALIGNMENT:
RECOMMENDED MOTION AND REQUESTED ACTIONS:
Authorize franchise award. This matter will then be placed on the next agenda for the second approval
required for final franchise award. Upon award, the company will provide Certificates of Insurance, agree to
not bring outside waste into the County and to haul all waste to a County designated facility.
ATTACHMENTS:
Franchise Doc
COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager)
Recommend approval.
COMMISSIONERS' ACTIONS:
Approved 4 -0.
Board of Commissioners Meeting
05/21/2012
4 -0
Coastal Waste Services, Inc.
Cynthia Trifiletti, President
Brian 0irosse, Vice President
P.O. Box 12661
Wilmington, NC 28405
910- 228 -5500 ofc
910-228 -5451 fax
631 - 873 -7431 cell
List of Equipment at Present:
- 2001 Kenworth T800 Rolloff
- 1997 GMC Packer Truck
- 5x 10yd Rolloff Containers
- 5x 15yd Rolloff Containers
- Sx 20yd Rolloff Containers
- 5x 30yd Rolloff Containers
List of Equipment to obtain in Future:
- Front load Garbage Truck
- Rolloff Truck
- Retriever Truck
- 10x 10yd Rolloff Containers
- 10x 15yd Rolloff Containers
- 10x 20yd Rolloff Containers
- 10x 30yd Rolloff Containers
- 95 gallon Garbage pails and front end cans as needed.
Approximate amount of employees would be from ten to twenty employees depending on growth of
business.
Currently running my husband's solid waste company in New York since 2000. We have three roll offs,
one retriever and a packer truck currently on the road. Company has over 150 dumpsters ranging sizes
from 5yd to 40yd.
Current company was recently incorporated on February 21, 2012 and does not have any net worth
documents to date. If you would like a list of what our equipment is worth or the financial documents
from the current company we have in New York we would be happy to provided same. 'd—f le,
e-> T 't t` "
C64 w
Board of Commissioners Meeting
05/21/2012
4 -1 -1
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
REQUEST FOR BOARD ACTION
MEETING DATE: May 21, 2012
CONSENT
ITEM: 5
DEPARTMENT: Planning PRESENTER(S): Chris O'Keefe, Planning & Inspections Director
CONTACT(S): Chris O'Keefe, Planning & Inspections Director
SUBJECT:
Adoption of Resolution to Appoint Map Review Officers
BRIEF SUMMARY:
NC General Statute 47 -30.2 authorizes the County to appoint Map Review Officers (MRO) to examine and
approve plats and maps prior to recordation at the Register of Deeds. A resolution designating a Review
Officer must be recorded in the county registry and indexed on the grantor index in the name of the Review
Officer. The last appointments were made on May 3, 2010. Since that time, one employee designated as a
Map Review Officer with the City of Wilmington has terminated employment. (Mark A. Smith, PLS)
The City of Wilmington and New Hanover County have submitted the following individuals for appointment
as Map Review Officers:
Peter J. Brennan, Jr., PLS, Surveyor, City of Wilmington
Nicole M. Dreibelbis, Current Planner, New Hanover County
Linda E. Painter, Zoning Compliance Officer, New Hanover County
Shawn T. Ralston, Planning Manager, New Hanover County
John Steven Still, Senior Zoning Compliance Officer, New Hanover County
STRATEGIC PLAN ALIGNMENT:
Intelligent Growth and Economic Development
• Understand and act on citizen needs
RECOMMENDED MOTION AND REQUESTED ACTIONS:
Adopt the resolution to appoint map review officers.
ATTACHMENTS:
Map Review Officer Resolution
COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager)
Recommend approval.
COMMISSIONERS' ACTIONS:
Board of Commissioners Meeting
05/21/2012
5 -0
Approved 4 -0.
Board of Commissioners Meeting
05/21/2012
5 -0
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
RESOLUTION DESIGNATING STAFF AS MAP REVIEW OFFICERS
WHEREAS, General Statute 47-30.2 requires that every County appoint one or more Map
Review Officers to examine and approve plats and maps prior to recordation at the Registry of
Deeds; and
WHEREAS, a Review Officer must examine and approve plats and maps to ascertain mapping
accuracy and consistency; and
WHEREAS, a resolution was adopted by the Board of County Commissioners on May 3, 2010
designating Chris O'Keefe, Planning & Inspections Director; Billy Oakes, Land Records
Supervisor; and Sam Burgess, Subdivision Review Planner as Map Review Officers for the
unincorporated New Hanover County and the Towns of Wrightsville Beach, Carolina Beach, and
Kure Beach; and designating Ronald H. Satterfield, Jr., Planning Manager; James A.
Diepenbrock, Associate Planner; David E. Cowell, P.E., City Engineer; Carl H. Farmer, Jr., P.E.,
Division Engineer; John Fullerton, Zoning Administrator; and Derek Pielech, City Plan Review
Engineer as Map Review Officers for the City of Wilmington; and
WHEREAS, the City of Wilmington and New Hanover County have requested that the staff
listed below be designated Map Review Officers in addition to those listed above.
NOW, THEREFORE, BE IT RESOLVED by the New Hanover County Board of
Commissioners that the following staff be designated as Map Review Officers:
Peter J. Brennan, Jr., PLS, Surveyor, City of Wilmington
Nicole M. Dreibelbis, Current Planner, New Hanover County
Linda E. Painter, Zoning Compliance Official, New Hanover County
Shawn T. Ralston, Planning Manager, New Hanover County
John Steven Still, Senior Zoning Compliance Official, New Hanover County
ADOPTED this the 21 day of May, 2012.
NEW HANOVER COUNTY
Ted Davis, Jr., Chairman
Attest:
Sheila L. Schult, Clerk to the Board
Board of Commissioners Meeting
05/21/2012
5 -1 -1
This page intentionally left blank.
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
REQUEST FOR BOARD ACTION
MEETING DATE: May 21, 2012
CONSENT
ITEM: 6
DEPARTMENT: PRESENTER(S): Michelle Harrell, Collector of Revenue
CONTACT(S): Michelle Harrell, Collector of Revenue
SUBJECT:
Approval of April Tax Collection Reports for New Hanover County and Fire District
BRIEF SUMMARY:
Collection reports for April 2012 are submitted for approval.
STRATEGIC PLAN ALIGNMENT:
Superior Public Health, Safety and Education
• Keep the public informed on important information
RECOMMENDED MOTION AND REQUESTED ACTIONS:
Approve as submitted.
ATTACHMENTS:
April Tax Collection Report
COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager)
Recommend approval.
COMMISSIONERS' ACTIONS:
Approved 4 -0.
Board of Commissioners Meeting
05/21/2012
6 -0
N
V--1
N
a
O
4 -
i
O
0
0
V
s
O
O
i
Z
0
N
0
00
tD
m
Ln
N
Ln
m
O
Ln
Ln
m
00
N
m
00
N
I
v
V
i
D
Ol
00
O
m
m
O
(,D
oo
I.D
N
Ln
N
M
I�
Ln
n
M
m
m
Ln
m
tD
oo
m
r-�
N
4
o
r-�
rl
% M
1�
Ln
m
�
I�
I�
O
0)
�t
I�t
O
1 D
tD
N
N
�
00
tD
o
O
E
rl
::1
R:zl
00
m
N
O
00
rH
tD
N
rl
`-'
Ln
O
tD
0
m
0
+-+
r-4
N
O
O
rl
o
ri
O
Ln
U
2t
O
U
tD
Ln
Ln
qj)- qj) qj
qj)- qj)- q
qj)-
rl
O
N
0)
Ln
I�
m
Ln
ri
00
to
M
O
'n
O
1 ,.0
t.0
O
0)
I�
0)
N
1�
a�
U
tD
tD
N
Ln
1�
tD
rl
0)
rl
s
tD
::1
O
rl
r�
rl
N
o
O
(1)
rl
Ln
rl
�
N
m
rl
p
�
>
0)
00
`-
O
00
ri
rH
fy?
N
I�
N
I�
ri
`-
Ln
r*..
4-)
�
�i
ri
O
O
o_
qj qj qj
qj qj qjl-
qjl-
O
m
00
Ln
ri
�
�
0)
0)
�
O
�
4
o0
m
Ln
6
N
ri
�
a,
Ln
tD
(,D
tD
tD
(,D
m
cL
tD
I�
0)
oo
O
O
r�
0)
�
O
Ln
�
�
0
ri
-
O
tD
rl
Ln
rl
O
O
Ln
O
i
aj
o_
������qj
Ln
m
00
O
q;t
m
m
M
(,D
O
o0
0o
m
1 D
m
m
tD
Ln
4
N
o0
aj
m
N
00
0)
m
(*-4
m
},
Ln
0)
m
0)
1�
�
00
O
m
m
0)
ri
�
o \
n
1�
tD
�i
�i
O
�i
00
LU
q�
Ln
0)
0)
O
Ln
N
rl
0)
N
00
qj qj qj
qj qj qj
qj
a,
MO
4-J
c
N
s
m
aj
U
U
t�
�
4-)
0
aj
O
X
0
.�
~
O
W
U
U
'-
3
V
U
ul
Q
Q
O
O
U
3
O
O
U
N
V--1
N
a
O
4 -
i
O
0
0
V
s
O
O
i
Z
0
N
0
00
tD
m
Ln
N
Ln
m
O
Ln
Ln
m
00
N
m
00
N
I
v
V
i
D
Ol
00
N
M
Ln
:1
O
I�
V
N
Ln
N
o0
Ln
O
N
rl
tD
1�
Ln
m
tD
oo
lO
m
o0
N
Ln
O
rl
% M
1�
0�
0
�
�
Ln
c
O
�t
I�t
O
rl
v
00
Ol
O
Ln
N
N
O
rl
m
tD
tD
`-
Orn
M
tD
1�
tD
Ln
+-+
Ln
N
m
O
rl
O
U
2t
aj
a
V)
LU
aj
Ln
m
I�
m
tD
M
tD
I�
V
N
O
m
rl
O
rl
tD
r�
tD
00
rl
tD
Ln
O1
N
Ln
r*-
Ln
rl
% M
1�
s
0
0
00
N
M�
>
J
N
O
>
Q
ri
v
00
Ol
O
00
r--i
cv
N
0)
m
U
Ln
O
m
4 r%
1�
Ln
+-+
N
N
rl
O
2t
qj)- qj) qj
qj)- qj)- q
qj)-
rl
O
N
0)
00
rl
O
tD
�
qt
M
O
Ln
i
o0
Ln
r4
r4
�
tD
1�
a�
rl
tD
m
N
9*
N
9:1
Q
0)
rl
a)
00
I�
`-'
O
O
Ln
Rt
O
00
N
00
N
N
m
o0
-
00
tD
% -'
N
1�
N
N
rl
O
Ln
i
O
o_
aj
a
V)
LU
aj
Ln
ri
m
N
M
tD
I�
01
0o
I�
m
O
�
m
m
00
Ln
Ln
ri
o0
N
Ln
r*-
Ln
rl
% M
1�
r
m
00
CU
E
aj
E
>
J
0
},
o
m
v
m
1�
O
tD
r--i
r--i
},
to
VI- VI- i/-)-I
0
0
N
O
N
i
i
. O
i
a
Board of Commissioners Meeting
05/21/2012
6 -1 -1
O
Ln
00
00
tD
N
Ln
n
rn
N
Ln
6
N
O
00
00
m
n
m
00
I qj I
v
V
i
D
aj
r-
�
m
Ln
Ln
O
4-)
�
c:
c:
>
V)
._
CU
E
aj
E
>
J
0
},
o
- aj
v
-
U
O
4-J
O +-j
},
to
U
O
a
a
U
o
Board of Commissioners Meeting
05/21/2012
6 -1 -1
O
Ln
00
00
tD
N
Ln
n
rn
N
Ln
6
N
O
00
00
m
n
m
00
I qj I
v
V
i
D
N
V--1
O
N
a
i
4-
i
cl
CC
O
O
V
s
O
2
v
3
V
3
Z
O
00
Ln
m
O
I
00
Ln
Ln
Ln
Ol
Ln
N
I
O
V
i
0
01
rl
Ol
O
rl
Ln
o0
M
M
M
cal
N
Ln
I:zl
r
00
1 ,0
Ln
Ln
1 ,0
00
rl
Ln
O
M
O
M
00
::I-
Ln
O
O
M
M
Ln
I�
oo
cv
O
(.O
M
M
r
o
qzl
O
M
00
rl
Ln
O
N
M::1
Ln
N
O
rl
M
('14
M
ko
E
lD
00
b�A
i
lD
00
00
C
N
rl
O
G�
O
>
•
O
U
O
to
-
U
O
+r
L
O
-
U
LA
Ln
v
cal
m
00
::1
ri
a
I�
V)
ri
00
�.D
O)
Ln
M
O
00
Ln
v
Ln
r�
r�
4
(pi
00
I�
Ln
I�
N
rl
Ln
N
00
I�
Ln
9*
M
Ln
s
Ln
I�
n �
s
M
ri
rn
o
rl
O
0)
Ln
m
I�
m
O
m
M
>
rl
Ln
-::I-
ri
O
Ln
�
�
o
O
O
2t
2
qj)- 4 j)- qj)-
qj)- 4j)- qj)-
qj)-
qj)- qj)- qj)-
qj)- qj)- qj)-
qj)-
N
N
rn
M
N
�D
m
Ln
I�
00
rl
O
O
O
N
a--+
i
N
N
O
Ol
Ol
i
Ln
O1
O1
1,6
ry
O
M
M
W
00
Ln
N
M
Ln
O
�
I�
CL
M
O
O
N
Rt
rl
I--
M
O_
%
r--
Ln
(-4
O
00
Ln
0
N
rl
N
ca
ca
O
kp
�
O
O
Ln
D_
O
qj)- qj)- qj)-
qj)- qj)- qj)-
qj)-
Ln
I�
Ol
I�
I�
00
N
N
00
M
M
I�
00
I�
1 ,0
00
l0
4
lD
N
4
O
00
1 ,D
Rt
l0
r*--
::I-
},
O1
qt
M
00
O
(0
N
O
00
O
r--
I
M
o
n
I'O
M
M
rn
LU
M
I�
ca
O
�C
qj) - qj) - qj) -
qj) - qj) - qj) -
qj) -
v
O
�
N
s
aj
m
U
U
M
�
�
0
aj
ai
Ln
E
E
O
L
W
~
U
O
U
L-
-
+,
4-
�_
fa
O
-
a
'
O
3
U
O
O
�
3
O
V
cn
a
s
H
U
O
U
N
V--1
O
N
a
i
4-
i
cl
CC
O
O
V
s
O
2
v
3
V
3
Z
O
00
Ln
m
O
I
00
Ln
Ln
Ln
Ol
Ln
N
I
O
V
i
0
aj
V)
LU
O
�C
qj qj qj qj qj qj qjl-
N N rl M 00
00 00 rl N 4 � -
� 4 00 N 4
Ol
al
00
rl
I�
O
N
lD
N
M
M
M
cal
N
Ln
I:zl
r
00
N
l0
l0
M
lD
0�0
O
M
O
lO
N
M
Ln
Ln
4-j
N
M
Ln
I�
Ln
rl
�
0)
r
N
qzl
O
qzll
m
t.0
I�
`-
rn
ko
4-)
M
b�A
i
M
c:
C
N
rl
rl
G�
O
>
•
O
to
-
U
O
+r
L
O
-
U
LA
v
O
3
a
I�
O)
Ln
M
O
M
O
V
00
Ln
M
N
rl
l0
Ln
O
M
Ln
I�
N
M
00
Ln
qzl-
M
Ln
M
I�
I�
s
O
(D
rl
M
O
�
rl
%
N
M
O)
O
O
9:1
Ln
�
�
o
O
2t
qj)- 4 j)- qj)-
qj)- 4j)- qj)-
qj)-
M
N
N
Ln
rl
O
>.
(ID
I�
00
rl
O
I�
a--+
i
N
N
O
Ol
Ol
N
r�
O
Ol
9:1
lD
M
N
CL
N
Ln
rl
I�
%
I�
O
N
Rt
O
M
O_
O
�
M
00
Ln
N
rl
ca
O
O
D_
aj
V)
LU
O
�C
qj qj qj qj qj qj qjl-
N N rl M 00
00 00 rl N 4 � -
� 4 00 N 4
Ol
al
O
�
u
O
0�0
O
I�
r-
I�
lD
rl
Ln
4-j
Ln
M
N
O
�
u
O
aj
r-
N
4-j
M
�
ca
o
0
m
N
cn
4-)
b�A
i
c:
C
�
.�
G�
O
>
•
O
to
-
U
O
+r
L
O
-
LA
v
O
3
a
a
a
U
O
Board of Commissioners Meeting
05/21/2012
6 -1 -2
00
Ln
00
lD
ro
Ln
M
r4
00
00
kJO
tD
Ol
M
O
V
i
0
This page intentionally left blank.
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
REQUEST FOR BOARD ACTION
MEETING DATE: May 21, 2012
CONSENT
ITEM: 7
DEPARTMENT: PRESENTER(S): Cam Griffin, Budget Director
CONTACT(S): Cam Griffin, Budget Director
SUBJECT:
Adoption of Budget Amendments
BRIEF SUMMARY:
The following budget amendments amend the annual budget ordinance for the fiscal year ending June 30,
2012.
12 -228 -
Health
12 -229 -
Health
12 -230 -
Health
12 -231 -
Health
2012 -56
- Finance
2012 -57
- Sheriffs Office
STRATEGIC PLAN ALIGNMENT:
Strong Financial Performance
• Control costs and manage to the budget
RECOMMENDED MOTION AND REQUESTED ACTIONS:
Adoption of the ordinance for the budget amendments listed.
ATTACHMENTS:
B/A 12 -228
B/A 12 -229
B/A 12 -230
B/A 12 -231
B/A 2012 -56
B/A 2012 -57
COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager)
Recommend approval.
Board of Commissioners Meeting
05/21/2012
7 -0
COMMISSIONERS' ACTIONS:
Approved 4 -0.
Board of Commissioners Meeting
05/21/2012
7 -0
AGENDA: May 21, 2012
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
AN ORDINANCE AMENDING THE FISCAL YEAR 2012 BUDGET
BY BUDGET AMENDMENT 12 - 228
BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North Carolina,
that the following Budget Amendment 12 -228 be made to the annual budget ordinance for the fiscal year
ending June 30, 2012.
Section 1: Details of Budget Amendment
Strategic Focus Area: Superior Public Health, Safety and Education
Strategic Objective(s): Provide health / wellness education, programs, and services
Fund: General Fund
Department: Health /Maternal Health
Expenditure:
Decrease
Increase
Health/Maternal Health:
Supplies
$3,000
Total
1 $0 11
$3
Revenue:
Decrease
Increase
Health/Maternal Health:
Grant - Local - Ministering Circle
$3,000
Total
1 $0 11
$3
Section 2: Explanation
The Health Department has been awarded $3,000 from the Ministering Circle of Wilmington, NC, to
provide prenatal diabetic supplies for the uninsured. Approval to apply for these funds was given at the
9/19/11 Board of Commissioners meeting. No County matching funds are required and no new positions
are requested.
Section 3: Documentation of Adoption
This ordinance shall be effective upon its adoption.
NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of New Hanover
County, North Carolina, that the Ordinance for Budget Amendment 12 -228, amending the annual budget
ordinance for the fiscal year ending June 30, 2012, is adopted.
Adopted, this 21 st day of May, 2012.
(SEAL)
Ted Davis, Jr., Chairman
ATTEST:
Sheila L. Schult, Clerk to the Board
Board of Commissioners Meeting
05/21/2012
7 -1 -1
AGENDA: May 21, 2012
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
AN ORDINANCE AMENDING THE FISCAL YEAR 2012 BUDGET
BY BUDGET AMENDMENT 12 - 229
BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North Carolina,
that the following Budget Amendment 12 -229 be made to the annual budget ordinance for the fiscal year
ending June 30, 2012.
Section 1: Details of Budget Amendment
Strategic Focus Area: Superior Public Health, Safety and Education
Strategic Objective(s): Provide health / wellness education, programs, and services
Fund: General Fund
Department: Health /Safe Kids
Expenditure:
Decrease
Increase
Health/Safe Kids:
Supplies
$500
Total
1 $0 11
$500
Revenue:
Decrease
Increase
Health/Safe Kids:
Grant - Local - Safe Kids North Carolina
$500
Total
1 $0 11
$500
Section 2: Explanation
The Health Department has been awarded $500 from Safe Kids -North Carolina to raise awareness of the
importance of wearing helmets when riding bikes and other wheeled vehicles. These funds will be used to
purchase educational materials and helmets. Approval to apply for these funds was given at the 5/7/12
Board of Commissioners meeting. No County matching funds are required and no new positions are
requested.
Section 3: Documentation of Adoption
This ordinance shall be effective upon its adoption.
NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of New Hanover
County, North Carolina, that the Ordinance for Budget Amendment 12 -229, amending the annual budget
ordinance for the fiscal year ending June 30, 2012, is adopted.
Adopted, this 21 st day of May, 2012.
(SEAL)
Ted Davis, Jr., Chairman
ATTEST:
Sheila L. Schult, Clerk to the Board
Board of Commissioners Meeting
05/21/2012
7 -2 -1
AGENDA: May 21, 2012
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
AN ORDINANCE AMENDING THE FISCAL YEAR 2012 BUDGET
BY BUDGET AMENDMENT 12 - 230
BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North Carolina,
that the following Budget Amendment 12 -230 be made to the annual budget ordinance for the fiscal year
ending June 30, 2012.
Section 1: Details of Budget Amendment
Strategic Focus Area: Superior Public Health, Safety and Education
Strategic Objective(s): Provide health / wellness education, programs, and services
Fund: General Fund
Department: Health /Safe Kids
Expenditure:
Decrease
Increase
Health/Safe Kids:
Supplies
$300
Total
1 $0 11
$300
Revenue:
Decrease
Increase
Health/Safe Kids:
Grant - Local - Safe Kids USA
$300
Total
$0
$300
Section 2: Explanation
The Health Department has been awarded $300 from Safe Kids USA for Operation Medicine Drop. The
purpose of this grant is to target voluntary turn -in of expired, old or unused prescription medications from
individuals in the Community. These funds will offset expenditures incurred for the event held with local
law enforcement agencies in March 2012. Approval to apply for these funds was given at the 5/7/12 Board
of Comissioners meeting. No County matching funds are required and no new positions are requested.
Section 3: Documentation of Adoption
This ordinance shall be effective upon its adoption.
NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of New Hanover
County, North Carolina, that the Ordinance for Budget Amendment 12 -230, amending the annual budget
ordinance for the fiscal year ending June 30, 2012, is adopted.
Adopted, this 21 st day of May, 2012.
(SEAL)
Ted Davis, Jr., Chairman
ATTEST:
Sheila L. Schult, Clerk to the Board
Board of Commissioners Meeting
05/21/2012
7 -3 -1
AGENDA: May 21, 2012
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
AN ORDINANCE AMENDING THE FISCAL YEAR 2012 BUDGET
BY BUDGET AMENDMENT 12 - 231
BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North Carolina,
that the following Budget Amendment 12 -231 be made to the annual budget ordinance for the fiscal year
ending June 30, 2012.
Section 1: Details of Budget Amendment
Strategic Focus Area: Superior Public Health, Safety and Education
Strategic Objective(s): Provide health / wellness education, programs, and services
Fund: General Fund
Department: Health /Safe Kids
Expenditure:
Decrease
Increase
Health/Safe Kids:
Supplies
$300
Total
1 $0 11
$300
Revenue:
Decrease
Increase
Health/Safe Kids:
Grant - Local - Safe Kids -North Carolina
$300
Total
1 $0 11
$300
Section 2: Explanation
The Health Department has been awarded $300 from Safe Kids -North Carolina for the 2012 Safe Kids
Week. These funds will be used to purchase educational materials, including reflective safety items and
incentives to promote child safety. Approval to apply for these funds was given at the 5/7/12 Board of
Commissioners meeting. No County matching funds are required and no new positions are requested.
Section 3: Documentation of Adoption
This ordinance shall be effective upon its adoption.
NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of New Hanover
County, North Carolina, that the Ordinance for Budget Amendment 12 -231, amending the annual budget
ordinance for the fiscal year ending June 30, 2012, is adopted.
Adopted, this 21 st day of May, 2012.
(SEAL)
Ted Davis, Jr., Chairman
ATTEST:
Sheila L. Schult, Clerk to the Board
Board of Commissioners Meeting
05/21/2012
7 -4 -1
AGENDA: May 21, 2012
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
AN ORDINANCE AMENDING THE FISCAL YEAR 2012 BUDGET
BY BUDGET AMENDMENT 2012 - 56
BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North Carolina,
that the following Budget Amendment 2012 -56 be made to the annual budget ordinance for the fiscal year
ending June 30, 2012.
Section 1: Details of Budget Amendment
Strategic Focus Area: Intelligent Growth / Economic Development
Strategic Objective(s): Innovate programs to protect the environment
Fund: Mason Inlet Relocation
Department: Finance
Expenditure:
Decrease
Increase
Capital Project Expenditures
$150,162
Total
$0
$150,162
Revenue:
Decrease
Increase
Transfer in from Special Revenue Fund
$50,000
Sales Tax Refund
$0
$162
Interest on Investments
$100,000
Total
$0
$150,162
Fund: Room Occupancy Tax (ROT)
Department: Finance
Expenditure:
Decrease
Increase
Transfer to Capital Project Fund
$50,000
Total
$0
$50,000
Revenue:
Decrease
Increase
Interest on Investments
$50,000
Total
$0
$50,000
Section 2: Explanation
Additional funds are needed to continue required year ten maintenance and monitoring contracts
associated with the Mason Inlet Relocation project. Staff requests approval to transfer $50,000 from the
Room Occupancy Tax (ROT) Fund to the Mason Inlet Relocation Fund, as well as budget available sales
tax refund and interest on investments.
Section 3: Documentation of Adoption
This ordinance shall be effective upon its adoption.
NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of New Hanover
County, North Carolina, that the Ordinance for Budget Amendment 2012 -56, amending the annual budget
ordinance for the fiscal year ending June 30, 2012, is adopted.
Adopted, this 21 st day of May, 2012.
(SEAL)
Ted Davis, Jr., Chairman
ATTEST:
Sheila L. Schult, Clerk to the Board
Board of Commissioners Meeting
05/21/2012
7 -5 -1
AGENDA: May 21, 2012
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
AN ORDINANCE AMENDING THE FISCAL YEAR 2012 BUDGET
BY BUDGET AMENDMENT 2012 - 57
BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North Carolina,
that the following Budget Amendment 2012 -57 be made to the annual budget ordinance for the fiscal year
ending June 30, 2012.
Section 1: Details of Budget Amendment
Strategic Focus Area: Superior Public Health, Safety and Education
Strategic Objective(s): Increase public safety / crime prevention
Fund: Federal Forfeited Property
Department: Sheriffs Office
Expenditure:
Decrease
Increase
Federal Forfeited Property (DOJ):
Supplies
$31,609
Total
$0 1 1
$31
Revenue:
Decrease
Increase
Federal Forfeited Property (DOJ):
Federal Forfeited Property
$31,609
Total
$0 1 1
$31
Section 2: Explanation
To budget Federal Forfeited Property (DOJ) 5/4/12 receipt of $18,252 and 3/12/12 auction proceeds of
$13,357. Federal Forfeited Property funds are budgeted as received and must be used for law enforcement
as the Sheriff deems necessary. The current balance in the Federal Forfeited Property fund is $48,158.
Section 3: Documentation of Adoption
This ordinance shall be effective upon its adoption.
NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of New Hanover
County, North Carolina, that the Ordinance for Budget Amendment 2012 -57, amending the annual budget
ordinance for the fiscal year ending June 30, 2012, is adopted.
Adopted, this 21 st day of May, 2012.
(SEAL)
Ted Davis, Jr., Chairman
ATTEST:
Sheila L. Schult, Clerk to the Board
Board of Commissioners Meeting
05/21/2012
7 -6 -1
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
REQUEST FOR BOARD ACTION
MEETING DATE: May 21, 2012
REGULAR
ITEM: 8
DEPARTMENT: PRESENTER(S): County Commissioners and Bruce T. Shell,
County Manager
CONTACT(S): Libby Moore, Human Resources Analyst
SUBJECT:
Presentation of Service Awards to Retirees and Employees and New Employee Introductions
BRIEF SUMMARY:
Service awards will be presented to retirees and employees. New employees will be introduced and invited to
have their photo taken with the Board of Commissioners to be placed on the County's website.
STRATEGIC PLAN ALIGNMENT:
Effective County Management
• Hire, develop and retain talented people
• Recognize and reward contribution
• Create and support an engaged workforce
RECOMMENDED MOTION AND REQUESTED ACTIONS:
COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager)
Present service awards, recognize new employees and take photo.
COMMISSIONERS' ACTIONS:
Presented service awards, recognized new employees and took photo.
Board of Commissioners Meeting
05/21/2012
8 -0
This page intentionally left blank.
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
REQUEST FOR BOARD ACTION
MEETING DATE: May 21, 2012
REGULAR
ITEM: 9
DEPARTMENT: PRESENTER(S): Neil Emory, NCACC Outreach Associate
CONTACT(S): Bruce T. Shell, County Manager
SUBJECT:
Presentation of a 2011 Outstanding County Program Award by the North Carolina Association of
County Commissioners ( NCACC)
BRIEF SUMMARY:
Paige Owens is the Assistant Director of the New Hanover County Public Library. She has been selected as
an NCACC 2011 Outstanding County Program Award winner in the Public Information/Participation
category for her entry, Help George Tell His Story. Neil Emory will present the award.
STRATEGIC PLAN ALIGNMENT:
Effective County Management
• Recognize and reward contribution
RECOMMENDED MOTION AND REQUESTED ACTIONS:
Recognize award presentation to Paige Owens.
COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager)
Recognize award presentation to Paige Owens.
COMMISSIONERS' ACTIONS:
Recognized award presentation to Paige Owens.
Board of Commissioners Meeting
05/21/2012
9 -0
This page intentionally left blank.
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
REQUEST FOR BOARD ACTION
MEETING DATE: May 21, 2012
REGULAR
ITEM: 10
DEPARTMENT: PRESENTER(S): Chris Coudriet, Assistant County Manager
CONTACT(S): Chris Coudriet, Assistant County Manager
SUBJECT:
Recognition of Kathy Stoute, Youth Empowerment Services Director, Recipient of a 2012 UNCW
Razor Walker Award
BRIEF SUMMARY:
The University of North Carolina Wilmington's Watson School of Education selected Kathy Stoute as a
recipient of the 2012 Razor Walker Award (one of four who were selected this year) and bestowed the award
Monday, April 16. The award has been presented annually since 1993 to individuals and organizations
recognized as "walking the razor's edge" in service to the children and youth of the state of North Carolina.
Kathy is the director of New Hanover County's Youth Empowerment Services (YES). She was nominated in
the category of Public Service /Policy by Mr. Zachery Mitcham, a YES Advisory Board Member, who in his
nomination statement wrote, "Through Kathy's leadership and vision, Youth Empowerment Services (YES)
has positively impacted the lives of literally hundreds of New Hanover County at -risk youth ".
STRATEGIC PLAN ALIGNMENT:
Effective County Management
• Recognize and reward contribution
RECOMMENDED MOTION AND REQUESTED ACTIONS:
Recognize Kathy Stoute for her selection as a recipient of the 2012 Razor Walker Award.
A TT A f NMF.NTC -
Razor Award Letter
COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager)
Recognize and congratulate Kathy Stoute.
COMMISSIONERS' ACTIONS:
Recognized Kathy Stoute.
Board of Commissioners Meeting
05/21/2012
10 -0
N91"W"Llial 7" 1 �P'Mnxn I Le ri
LIL -F N
Februar 9, 2012 UNnrEvsrry c) 11 ORTH CAROLINAWILNUNGTON
Ms. Kath Stoute
138 North 4th Stf eet
Wilmin NC 28401
On behalf of the Watson School of Education at the, Universit of North Carolina, Wilmin it is
m pleasure to con y ou on bein selected as a reripient of the 2012 Razor Walker
Award, These award h.;ave been P resented annul,-=ll since 1993 to indi'v[duals and
P
or reco as"W21kin the-raz'or's ed in service' to the children and y outh of
the state of North Carolina.
You were nominated for this -award in the cate of Public Service/Polic b Zacher Mitcham:
I n h i s 5n o m 1- n at I on statem e nt , h e stated "Throu Ka th lea dersh ' and vision, Youth,
IP
Emp o werrnent Services (YES) has p ositive impa cted the lives of literall h un dreds 0 F lVe w
Hanover Count a t-fisk y outh.
We in, vite y ou and your guest(s) to join u's for the 20th Annual Razor Walker Awards Ceremon
Monda April 116,20112
Burne Center Baflroom, UNCW, 601 S. Colle Road, Wilmin NC
5: 45 p. ReceptIon for honorees, nominators and UNCW officials
6:3 0 p. m. -. Awards dinner
At the ceremon y our nominator will speak for 2-3 m'jnutes to introduce y ou and y ou are invited
to speak for a similar length P if y ou would �like, in reco of this honor..
I wIll need some materials and-fifformation from y ou to help u's prepare the printed pro and
invitation Hst for the awards ceremon A list is enclosed. It would be helpful if we could receive
the rratedlafs and information no laterthan Monday, Febru
For more information, or if have an qu estions or co please contact Jan Slko, M
Executive Assistant, at 910-962-3354 or siko0uncw.edu. A con, on bein
named, a Razor Walker Award recip[ent! I loo to meetin y ou.
DONALD R. VVAT50N SCHOOL of ]EDUCATION
OFFICE OF THE DEAN
604 SO U T 11 C-0 I L ROA B, - WITATMIG70 No RT-ii C. A R m.TTqA 28,403-,,v"1,. -,910-962,3,350 - FAX 91U-962-4081
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
REQUEST FOR BOARD ACTION
MEETING DATE: May 21, 2012
REGULAR
ITEM: 11
DEPARTMENT: County Manager PRESENTER(S): Kate Murphy, Public Information Specialist,
Southeastern Center for MH/DD /SAS
CONTACT(S): Bruce T. Shell, County Manager
SUBJECT:
Consideration of Mental Health Month Proclamation
BRIEF SUMMARY:
Mental Health Month is observed every May nationwide by advocacy organizations to raise awareness and
understanding of issues related to mental health and to eradicate the stigma associated with seeking mental
health services. A proclamation is attached for the Board's consideration to recognize May as Mental Health
Month in New Hanover County.
STRATEGIC PLAN ALIGNMENT:
Superior Public Health, Safety and Education
• Keep the public informed on important information
RECOMMENDED MOTION AND REQUESTED ACTIONS:
Adopt the proclamation.
ATTACHMENTS:
Mental Health Month Proclamation
COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager)
Recommend approval.
COMMISSIONERS' ACTIONS:
Approved 5 -0.
Board of Commissioners Meeting
05/21/2012
11 -0
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
MAY IS MENTAL HEALTH MONTH PROCLAMATION
WHEREAS, mental health is essential to everyone's overall physical health and emotional well - being;
and
WHEREAS, mental illness will strike one in four adults in a given year regardless of age, gender, race,
ethnicity, religion or economic status; and
WHEREAS, people who have mental illness do recover and lead full, productive lives, but the stigma
surrounding mental illness can prevent people from seeking the medical attention they need; and
WHEREAS, all Americans, including combat veterans and hurricane victims, are vulnerable to chronic
mental health problems associated with trauma and can benefit greatly from early identification and
treatment; and
WHEREAS, forty percent of those with mental illness have been arrested one or more times, and one in
three of those experiencing homelessness also suffer from severe mental illness; and
WHEREAS, an estimated two - thirds of adults and young people who have mental health disorders are
not receiving the help they need and nearly 30,000 American lives are lost each year to suicide and
mental illness; and
WHEREAS, the cost of untreated and mistreated mental illness and addictive disorders to American
businesses, governments and families has grown to over $100 billion annually; and
WHEREAS, community -based services that respond to the needs of the individual and family are cost -
effective and beneficial to consumers and the community; and
WHEREAS, Mental Health Month is observed every May nationwide by advocacy organizations to raise
awareness and understanding of issues related to mental health and to eradicate the stigma associated with
seeking mental health services.
NOW, THEREFORE, BE IT PROCLAIMED by the New Hanover County Board of Commissioners
that May 2012 be recognized as "Mental Health Month" in New Hanover County. Citizens, government
agencies, public and private institutions, businesses, and schools in New Hanover County are called upon
to recommit to increasing awareness and understanding of mental illness and the need for accessible
services for all people who suffer from mental disorders.
ADOPTED this the 20 day of May, 2012.
NEW HANOVER COUNTY
Ted Davis, Jr., Chairman
ATTEST:
Sheila L. Schult, Clerk to the Board
Board of Commissioners Meeting
05/21/2012
11 -1 -1
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
REQUEST FOR BOARD ACTION
MEETING DATE: May 21, 2012
REGULAR
ITEM: 12
DEPARTMENT: Planning PRESENTER(S): Chris O'Keefe, Planning & Inspections Director;
Dennis Bordeaux, Inspections Manager; and Reggie Hucks, Chief
Code Official
CONTACT(S): Chris O'Keefe, Planning & Inspections Director; Dennis Bordeaux, Inspections Manager; and
Reggie Hucks, Chief Code Official
SUBJECT:
Consideration of Building Safety Month Proclamation
BRIEF SUMMARY:
Building Safety Month is sponsored by the International Code Council Foundation and the N.C. Office of the
State Fire Marshal to remind the public about the critical role local building and fire code officials have in
assuring safe, efficient, and livable buildings and to raise public awareness of the importance of building
safety; green and sustainable building; pool, spa and hot tub safety; and new technologies in the construction
industry.
STRATEGIC PLAN ALIGNMENT:
Superior Public Health, Safety and Education
• Increase public safety and crime prevention
• Keep the public informed on important information
RECOMMENDED MOTION AND REQUESTED ACTIONS:
Adopt the proclamation declaring May as Building Safety Month in New Hanover County.
ATTACHMENTS:
Building Safety Month Proclamation
COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager)
Recommend approval.
COMMISSIONERS' ACTIONS:
Approved 5-0.
Board of Commissioners Meeting
05/21/2012
12 -0
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
BUILDING SAFETY MONTH PROCLAMATION
WHEREAS, New Hanover County's continuing efforts to address the critical issues of safety, energy
efficiency and sustainability in the built environment that affects our citizens, both in everyday life and in
times of natural disaster, give us confidence that our structures are safe and sound; and
WHEREAS, our confidence is achieved through the devotion of vigilant guardians, building safety and
fire prevention officials, architects, engineers, builders, laborers and others in the construction industry who
work year -round to ensure the safe construction of buildings; and
WHEREAS, these guardians are dedicated members of the International Code Council and the North
Carolina Office of the State Fire Marshal, they develop and implement the highest - quality codes to protect
Americans in the buildings where we live, learn, work and play; and
WHEREAS, the International Codes, the most widely adopted building safety, energy and fire prevention
codes in the nation, are used by most U.S. cities, counties and states; these modern building codes also
include safeguards to protect the public from natural disasters such as hurricanes, snowstorms, tornadoes,
wildfires, and earthquakes; and
WHEREAS, Building Safety Month is sponsored by the North Carolina Office of the State Fire Marshal
and the International Code Council Foundation, to remind the public about the critical role of our local
building and fire code officials who assure us of safe, efficient and livable buildings; and
WHEREAS, Building Safety Month encourages all Americans to raise awareness of the importance of
building safety; disaster - resistant, energy efficient, green and sustainable building; pool, spa and hot tub
safety; and new technologies in the construction industry; and
WHEREAS, New Hanover County residents can take appropriate steps to ensure that the places where we
live, learn, work and play are safe.
NOW, THEREFORE, BE IT PROCLAIMED by the New Hanover County Board of Commissioners
that May 2012 be recognized as "Building Safety Month" in New Hanover County. The Board of
Commissioners encourages all citizens to consider projects to improve building safety at home and in the
community, and also to join them in acknowledging the essential service provided by local and state
planning, inspections and fire services departments and federal agencies in protecting lives and property.
ADOPTED this the 21 day of May, 2012.
NEW HANOVER COUNTY
Ted Davis, Jr., Chairman
ATTEST:
Sheila L. Schult, Clerk to the Board
Board of Commissioners Meeting
05/21/2012
12 -1 -1
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
REQUEST FOR BOARD ACTION
MEETING DATE: May 21, 2012
REGULAR
ITEM: 13
DEPARTMENT: PRESENTER(S): Rodney Q. Harris, New Hanover County
Inspections Department Advisory Council Chairman
CONTACT(S): Sheila L. Schult, Clerk to the Board; Chris O'Keefe, Planning & Inspections Department
Director
SUBJECT:
New Hanover County Inspections Department Advisory Council Annual Update
BRIEF SUMMARY:
The New Hanover County Inspections Department Advisory Council will make its annual presentation to the
Board of Commissioners. Attached is the information regarding this council.
STRATEGIC PLAN ALIGNMENT:
Superior Public Health, Safety and Education
• Keep the public informed on important information
RECOMMENDED MOTION AND REQUESTED ACTIONS:
Hear presentation.
ATTACHMENTS:
New Hanover County Inspections Department Advisory Council Information
COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager)
Hear presentation.
COMMISSIONERS' ACTIONS:
Heard presentation.
Board of Commissioners Meeting
05/21/2012
13 -0
NEW HANOVER COUNTY
INSPECTIONS DEPARTMENT ADVISORY COUNCIL
Number of Members: 8, appointed in categories as follows:
Commercial Builder, Electrical Contractor, Engineer, Mechanical Contractor, Plumbing
Contractor, Residential Builder, and 2 At -large
Term of Office: Three years
Regular Meetings: The Council shall meet at least quarterly and may, at its discretion, establish a
more frequent meeting schedule. Meetings are held at the New Hanover County Planning and
Inspections Department, 230 Government Center Drive, Suite 110, Wilmington, NC.
Action Creating Council: The County Commissioners established the Council on June 15, 1998.
Membership increased to 8 on July 13, 1998.
Purpose: The Council will provide advice and guidance to the Inspections Department to ensure
consistent, timely, economical, professional, and efficient service as an integral part of the department's
purpose to protect the lives and property of the citizens living in New Hanover County.
Board of Commissioners Meeting
05/21/2012
13 -1 -1
TERM OF OFFICE
CURRENT MEMBERS
CATEGORY
APPOINTMENT
EXPIRATION
Rodney Q. Harris, Chairman
Residential
Unexpired 1/19/10
7/31/10
7422 Fisherman Creek Drive
Builder
First 7/12/10
7/31/13
Wilmington, NC 28405
452- 1151(H) 313- 2468(W) 443- 3444(C)
Mike Hayes
At -Large
First 7/12/10
7/31/13
1408 English Court
Wilmington, NC 28411
279 -0906 (C) 790 -5700
David F. Michael
Commercial
First 7/20/09
7/31/12
5724 Oak Bluff Lane 28409
Builder
P.O. Box 4189
Wilmington, NC 28406
350 -0226 (H) 392 -5220 (W)
James Britton Piner
Electrical
First 7/23/07
7/31/10
5614 Myrtle Grove Road
Contractor
Second 7/12/2010
7/31/13
Wilmington, NC 28409
799 -3904 (H) 392 -3055 (W) 279 -0848 (C)
Howard Resnik
Engineer
First 7/20/09
7/31/12
3614 Winston Boulevard (28403)
P.O. Box 4041
Wilmington, NC 28406
798 -1909 (H) 791 -4441 (W) 540 -0959 (C)
David Lee Smith
At -Large
First 7/12/04
7/31/07
905 Saltwood Lane
Second 7/23/07
7/31/10
Wilmington, NC 28411
Third 7/12/10
7/31/13
681 -0394 (H) 362 -7148 (W) 520 -6395 (C)
Board of Commissioners Meeting
05/21/2012
13 -1 -1
NEW HANOVER COUNTY INSPECTIONS DEPARTMENT ADVISORY COUNCIL (CONY.)
Revised: 5/8/2012
Board of Commissioners Meeting
05/21/2012
13 -1 -2
TERM OF OFFICE
CURRENT MEMBERS
CATEGORY
APPOINTMENT
EXPIRATION
William C. Tchouros
Plumbing
First 7/24/06
7/31/09
9102 Boothbay Court
Contractor
Second 7/20/09
7/31/12
Wilmington, NC 28411
686 -2368 (H) 793 -6081 (W) 617 -8101 (C)
James Steele Williams, III
Mechanical
First 7/24/06
7/31/09
5441 Blue Clay Road
Contractor
Second 7/20/09
7/31/12
Castle Hayne, NC 28429
675 -3477 (H) 799 -5564 (W) 443 -5999 (C)
Dennis Bordeaux, Inspections Manager
File: /Inspections
Chris O'Keefe, Director
B/C #40 -7.10
New Hanover County Planning and
Inspections Department
230 Government Center Drive, Suite 110
Wilmington, NC 28403
798 -7175
Revised: 5/8/2012
Board of Commissioners Meeting
05/21/2012
13 -1 -2
This page intentionally left blank.
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
REQUEST FOR BOARD ACTION
MEETING DATE: May 21, 2012
REGULAR
ITEM: 14
DEPARTMENT: PRESENTER(S): Bruce T. Shell, County Manager
CONTACT(S): Cam Griffin, Budget Director
SUBJECT:
Presentation of FY12 -13 Recommended Budget
BRIEF SUMMARY:
The County Manager will present the FY 12 -13 New Hanover County Recommended Budget to the Board of
County Commissioners. The required Public Hearing and presentations by a number of organizations is
scheduled for June 4, 2012. The adoption of the budget is scheduled for June 18, 2012.
STRATEGIC PLAN ALIGNMENT:
Strong Financial Performance
• Control costs and manage to the budget
• Understand and act on citizen needs
• Deliver value for taxpayer money
RECOMMENDED MOTION AND REQUESTED ACTIONS:
Listen to FY 12 -13 Recommended Budget presentation.
COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager)
Hear presentation.
COMMISSIONERS' ACTIONS:
Heard presentation.
Board of Commissioners Meeting
05/21/2012
14 -0
This page intentionally left blank.
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
REQUEST FOR BOARD ACTION
MEETING DATE: May 21, 2012
REGULAR
ITEM: 15
DEPARTMENT: PRESENTER(S): Cam Griffin, Budget Director
CONTACT(S): Cam Griffin, Budget Director
SUBJECT:
Consideration of New Hanover County Board of Education Budget Amendment #7
BRIEF SUMMARY:
Please find attached NHC Board of Education Capital Outlay Fund Budget Amendment #7, which was
approved by the Board of Education at their April 10th meeting.
The Budget Amendment Board of Education Fund - $1,807,306 to fund projects approved during the 2012-
13 Capital Budget Process.
The projects are as follows:
Laney Field House Renovations - $860,064
Track Repair and Replacement at high schools - $218,500
Repairs to Mosley - $50,000
Furniture and Custodial Equipment - $136,142
Laptop Replacement -Issac Bear - $56,200
Workstation Memory Upgrades - $53,100
Mounting Projectors at various schools - $263,800
Vehicle Replacement - $169,500
The budget amendment also changes the $5,681 funding for the Noble electrical project from bond revenue
to lottery revenue.
STRATEGIC PLAN ALIGNMENT:
Superior Public Health, Safety and Education
• Support programs to improve educational performance
RECOMMENDED MOTION AND REQUESTED ACTIONS:
Review and approve Board of Education Capital Outlay Fund #7.
ATTACHMENTS:
Board of Education Budget Amendment #7
COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager)
Board of Commissioners Meeting
05/21/2012
15 -0
Recommend approval.
COMMISSIONERS' ACTIONS:
Approved 5 -0.
Board of Commissioners Meeting
05/21/2012
15 -0
Aew Aanover Count Board of Education
CapKal Outla Fund Sud Amendment #7
folk Wn rn ■ e ts be ad-t
e reso ew Hahove'r'06unt of �ducito' that the - a en m - n - ■ .. rn
to the Bud Resoluton f6r the fiscal y ear endin June 30, 2012, on the I Oth da of Ap6l, 2012:
Total Appmpflation in Current Bud
Amount of InawW(Demaw) of above Amendimant
Total Approplabon in Current Amended Bud
115�6311
A
11,80TI306.00
17438 722.02
Board of Commissioners Meetin
15-1-1
Expendifurm b ftrpowFuncdon:
Re Inshdon
$ 105,531.00
GaplW Oulfa
11128,564,00
Teftolc Support
373,100.00
OperatbnW Support
200,111.00
1,807A0610F
Revenue b Source:
PSBCF ADM Revenue
DPI Sdool Bus Revenue
PSBCF - Lotter Revenue
501.00
OSC13 Revenue
E-RATE Revenue
2007 Bond Ravenue
(BP681.00)
Fund Balance AppropOated
138073306.00
$ 118079306,00
Explanagon.-
To record krpm
hq4 a
pp � 10 � aWqg funded w9h
- d&cwqdr6vwuq
Jbr E. propleUms.
vsr aAP
Total Appmpflation in Current Bud
Amount of InawW(Demaw) of above Amendimant
Total Approplabon in Current Amended Bud
115�6311
A
11,80TI306.00
17438 722.02
Board of Commissioners Meetin
15-1-1
9077
Track Repair and Replacement at hi schools
218,500.00
Mosle - Replace floor files in kitchen, dinin
e n d s tora areas. Replace asbestos
9087
containin tiles with- qua rr
amwmm�
50tOOD.00
Subtolal Facilit Pro
ir128,564,00
5110
Fumiture
_7295311.00
6540
Custodial E
30
5110
Furniture/Equipment Rewrve
PRE"11MMINFINEWWW
35,000.00
Subtotal Furniture & Equipment
136,142.00
6401.40
Laptop Replacement - is Bear
56,200.00
6401.41
WorkWaton Memor Up
53,100.00
Mountin Pro and Memlos at various
�_._----- - - -_._ . _ . __��_.�. _+ -- - - -- 64-01-.42---
isr ---- -
Subtotal Technolo
373,100,00
Vehicle Replacement (2 Maintenance
trucks, I Technolo vehicle and 1 activit
6560
bus)
1691500.00
Subtotal Vehicles
169
&-EMOMOMEN
10807,306,00
.Revenue.- I
4.491-o.000 Fund Balance Appropriation
To correct revenue codes for carr of Noble electrical project due to chan loc
codin of mtaina accrual:
Revenue:
4.3460.076 PSBCF - Lotter Revenue
4.4810,820 2005 Bond Revenue
(5,■81.00)
5o■ 81,00
nrm&,
Raft SAP 0#86"
15-1-2
New Hanover County Schools
B U Qb f A fti fid m e
Signature of Requester
Approved. Superfnfenden#
arDesignse
. Amount
Budget Code
E4.9076.8
Descry ton
Dr Cr
Laney Field H ouse Renova
860
T ray Repair an Re placement at
.
-T 4.9077.813. 529-000,945
high schools
218
Mosley - Replace floor tries i n Kitch
i
di n ing, aril sto rage a rea s. Re place
4.9087.813.529.355.945
as bestos containing hies with q
50,000.00
r
.511 0-81 3.461 -000.933
Furniture
70,531.00
531.00
4.6540.813,481.
Custadiaf Equipment
30j 611.00
4.5110.313.41
FumituretEquip Reserve
35 -
4.6401.313.432.999.911.39
Laptop Replacement - Isaac Bea r
56
- 4.5401.313.432.990.911
Workstati M Upgrades
53 109.99
Mounting Prcje rs and Mernios at
4.6491.3 13.432.999. 91 1.41
various schools
235,599.99
Vehicle Rep aciament (2 M aintenance
.
trucks, 1 Technology vehicle and 1
4.5539 +313.531.999.923
activity bush
13999.
4.491 9.999.999
Fund Balance Appropriation
1
Totals. (s� o
11807,306,00 11807306. O:Oj
JusUficatien for Request:
Detailed entry for CO BA# 7.
Signature of Requester
Approved. Superfnfenden#
arDesignse
This page intentionally left blank.
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
REQUEST FOR BOARD ACTION
MEETING DATE: May 21, 2012
REGULAR
ITEM: 16
DEPARTMENT: Finance PRESENTER(S): Eddie Anderson, Director, Facilities Planning and
Construction, New Hanover County Schools
CONTACT(S): Avril Pinder, Assistant County Manager
SUBJECT:
Consideration of Public School Building Capital Fund Applications
BRIEF SUMMARY:
The Board of Education is requesting the County Commissioners approve the Public School Building Capital
Fund Lottery Application in the amount of $1,304,535. The funds will come from the lottery portion of the
Fund. The current unallocated balance for lottery funds for New Hanover County is $1,684,305.
Roland -Grise Middle School
Accessibility Various Schools
Fire Alarm Panels Various Schools
Carolina Beach Elementary
Noble Middle School
Williston Middle School
Partial Roof Replacement Various Schools
Hoggard High School
Total
$7000
$120,000
$36,546
$131,152
$834,642
$49,500
$32,695
$30,000
$1,304,535
STRATEGIC PLAN ALIGNMENT:
Superior Public Health, Safety and Education
• Support programs to improve educational performance
• Deliver value for taxpayer money
RECOMMENDED MOTION AND REQUESTED ACTIONS:
Review and approve application for $1,304,535 in Public School Building Capital Lottery Funds.
ATTACHMENTS:
Public School Building Capital Fund Lottery Applications
COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager)
Recommend approval.
Board of Commissioners Meeting
05/21/2012
16 -0
COMMISSIONERS' ACTIONS:
Approved 5 -0.
Board of Commissioners Meeting
05/21/2012
16 -0
Count New Hanover
91IT1=0
1 *7
Contact Person: Eddie Anderson
LEA: New Hanover County Schools Title: Director, f=acilit Plannin & Construction
Address: §41 Q C rolina Be=
h-R 4-41
oad-- Phoned (910) 25 28
Project Tile: Roland-Grin e 1 fidd School Asbestos Abatement and FlI R@
Location: -Roland-GrIse Middle School
T of Facilit Middle School 6 -8 -
17�
s th
Statutaw Cifis pier i8a. pmVild66-that a n -otthe Oro the Noith rolina State Ca W"- Hind bei
-NortkCaroliria-Geni m-f 0 "a r0p
transferred try the bile Sohbol Butldl6 G wlf .0 S 1 =,-8 2 Forthe e,".G S - -,.I- 1504M. 2 (d) has .b -
me
&nded f6'In"GiWe the
(3) PjO couli s h A I I his%r6 to p rome miatchin fundgv
a i
00n Fort pfMacts --st-se h ob Il dmnin tmWe u a
nes-n d t l
o rei-re
( 4 ) A cqp ma 1691 pa for sch6a - - in too
us*, mon n this
jeC#
InOU, V or :rschwl- mn tucHnn in
stcurrod oo or after Jantiar t - -2003
indebted rem rm
( 5 ) A "unt not use.monles in this Fkind'to pay. hoo SP I te6 rise
As, used. in- this section -'Publ io School .9 th Idi n g V-s ha lt inckdat n l f ftakhas for inOW (du all dscha'als that ais used for !Mtru Gtio nal and
red® *05M - , aid dbes'notinclude. o-,enti* adminlstrani M. Mr. ft,
nan es, ar 6ther factlit ies ApplipaWns JnuO di e -S.uh *6c(
Cbnk=W
yvithlit one year Mlov�f 6%, &ft offfilatp'affiviiat- to Me
Short descri"on of Construction Project: Phase 11— First floor of two -stow Aass:room buildin Asbestos abatement
of floor the and replacement with YCT- and carpet- .
Estimated Costs
Purchase of Land
Plannin and Desi Services
New Construction
Additions / Renovations
Repair
Debt Pa I Bond Pa
TOTAL
Estimated Project Be Date. June 2012 Est. Pro Completion Date: Au 2013
We, the undersi a to submit a statemerd of state monies expended for this pro within 60
da followin completion of the pro
The Count Commissioners and the Board of Education do hereb j ointl y re approval of the above Pro and
re release of $ 7P.000.00 from the Public School Buildin Capital Fund ( Lotter y Distribution). We certif that the
project herein described is within the Parameters of G. S. 11 5C- (or SL 2010-123).
(Si Chair, Count Commissioners
(Date
(Si — Chair, Board of Education
(Date)
Board of Commissioners Meetin
05/21/2012
16-1-1
APPLICATION Approved:
PUBLIC SCHOOL BUILDING CAPITAL FUND
NO )ate:
T of Facilit M 1ddJ q and _H Schools L 6-12)_
North- Wolina Gen'stal'Stotutet, phapter 10C, proiot&4.thit a O rtion of th"a PMCV.edi'6f th Carolina State Ldft Fund be
tranaktiocitoth;sPubrieSe 6 watt G.S.-116C-
( 3 ) - 96. count :shall have to, powidO *40hin fundr.
ft nits and to'refir o
4).A count use rnoni6s iftihis Fund 'te p41brS'Chdd[ cofistUction proj" 16.11ocalJ cal, a i mofttive u'
indehWdness hurt f 0oliginstrtidion pr d-cii. . t- -,a r Join uac -- 20 0,
J ad� incurm q
( Ai A 0 may riotuse manias irl.this FUrcf to. 4 sehoot-technoto ,
pa or. ed 9'
A sedher� i'PW[e _860of buildin iho kjdb'o�l fabiII0601b0ndividual -so that ate. tised fOr tn6tru
-m used -in this.' ' h!&-6 qddiwl and
r9lated-'purpose.9, iond does riot include- C'entral. b4ministritioln, maint6nanw, or qtber fou lit ies- Appliciffwii'musk.b6 3 cf- - -
Wd
o
W lk�ln-one' fp0d e i 6h
W ri g the �W al-PiNjOlf"t 0-thel Cn 04"
Yw
Short description of Construction Project: _&ccessibility improvements per DPI audit of secondar schools.
Purchase of Land
Addifions I Renovations
Repair
Debt Pa / Bond Pa
TOTAL
$ 10,000.
$110,000.
1120,0
Estimated Pro Be Date: June 2 1 1 t. Project Completion Date: A 2013
We, the undersigned, a to submit a statement of state monies expanded for this pro within 60
da followin completion of the project.
The Count Commissioners and the Board of Education do hereb j ointl y re approval of the above Project, an-l'
re release of $ 120,000.00,from the Public School Buildfn Capital Fund ( Liotter y Distdbution We oertif that
the pro herein described is within the Parameters of G.S. 1 16C-M (or SL 2010-123
( Si g nature — Chair, Count Commissioners
( Date )
( Si g nature — Chair, Board of Education)
(Date)
Board of Commissioners Meetin
05/21/2012
16-1-2
APPLICATION Approv
PU13LI C SCHOOL BUILDING CAPITAL FUND
NORTH CAROLINA EDUCATION LOTTERY ate:
County: New Hanover Contact Person: on
LEA: N Hanover County Schools Title; Director, FacilitM Planning & Construction
Address: 6410 Carolina Beach Road
Phone: 91P-I
Project Title: Fire Alarm Pon t_-R cement at Various Schools
Location: Colle -ge Park Eiernent -gU, Gregory Elernentary,_and beau Hanover High School
Type of Facllity: Elementary and Hiah Schools (K-5, 9 -121 - • • . • • ..• ..____
N4M Garoltna Generol Statutw Char 1K prowidnbrthat a parr d h of the mceeds of the Ncrth- Carolina State L�ttery Fklnd be
_. trahsfirpo tc School Building 8011th Fund i0. a=ord with G S 1 5Q -U6,2 - Further.: G I I -S 5 (dV has•teen
amended to. include the Il no, _
(3) No co unty -haVe to pr de:match t 9 funds ° .
(4). • bouinty may u � e n t fit - for a dl� ,•� dnI � ` r� f -W � propt rte loco {I �F dministr' #i Unit and to r fte trade ' drlea rr1 L' $ h�� Ft� R �, ojed� i ou lW a� qr r J _Ua " 1 603 a r
(5) A unity may not use - metkas .irr thin l+udd to pay. f4 sbhcbl• teciinal y nom; . , g
,rs in th It o , "Public 9�to.cl' Bbildr4s" -sh# lE !nul da .etll fac[trt far,i6dlvidrtgir school that are used or�instrucridn - mo d
relatdd -aur ores; acid 'dcea• not •inclu& central adrxi nistrabon, maintenar< , 'or mar faci kies 'A0Plke tionimust be _4ub6
w thin arse -ywr foll owin g the date, o ffrral pa ym ipnt tb : fhe Conftctor or Vendoi ;
Short description of Construction Project: Replace obsolete fire alarm panels at various schools ir]g .1uded In Phase 11
of system -wide irriyroyernent. -plan.
Estimated Costs:
Purchase of Land
Planning and Design Services
New Construction
Additions / Renovations
Repair
Debt Parma nt 1 Bond Payment
TOTAL
Estimated Project Beginning Date: June 2012 Est, Project C Date: Apol 2013
Idle, the undersigned, agree to submit a statement of state monies expended fer this project Within 60
days following completion of the project.
The Dodrrty Commissione and the Board of Education do hereby jointly re a pproval of the above P roject, and
request release of 36.546.00 from the Public Bchoo[ Building Capital Fund (Lottery Distribution). We certify that the
project herein described is withi the Parameters of G.S. 115 "46 ( or BL 2010-123).
(Signature — Chair, County Commissioners
(Date)
(Signature — Chair, Board of Education)
(Date
Board of Commissioners Meeting
05/21/2012
16 -1 -3
'U
.7 LOU ,,
t
Count Now Hanover I
Contact Person: E Anderson
LEA: New Hanover Counl Sqhools Title: Director, Fadift Plannin & Construction
Address: 841 Carolina Beach Road Phone: (91 0) 254A281
Project Title: g arol'I n a Beach Elemen Partial Roof Replacement
Location: Carolina Beach Element fy School
T of Facilit Ele School (K-5)
North. Carohda 0elierill StaNtOC ChoOr 199 _'prq'vlde'6 that a: _!oftnof t46 pmeoeds of the.North Carolina t6ds-
P Utberyfund be
transferma to the PublieSch6ol Sdildrn 0 $p Fri ry in. acbordqnw',, with GZ, i 15G-M 2 F U rtheir_,, 0 S', t.15 -54�.2' nR5
amen -W Iriclude t his -fbflowt n-
-0) N61unt .counl $]hall hAvq-to.prqV..id6 miatchjh
1 4).A caIffis use Monies 1R simdian rqjO ti� in 10091, schoo''I Ad mwnistrativ* er 6, an d itia: reti4-
y this -F-Lind to pay for-schopl. rxn P
Itidebtedness interred r adhool construction p�q in curted. a rt or- aft January I 200�
- (5) A wun M13,Y
ty - rtqt fte MON .10
es th i' 9 rund W pa fOr sctro ot.tdo4noft nee&.
�6r c that .-As Us inthiawd he b Schcol.BuIldin shill tnc1Ude'-M1 Wilthe in WOual schpols at ' ' -us far ins tr uchbhal and-"
6d
related b ut P oems nd does 1 induido oe ntrar aftnistrut iahp mai rUnOrtce. 0 r othr. t Noilitea' AAWicadanA m W be submiftd-
Vahm one y w follawl"a 1 daft of flaol ;wYment ib the (;onftvWor.Vondor
Short description of Construction project:. Pgrt roof replacement at Carolina Beach Elernenta 5 Uq of secto
Al 2.
Estimated Costs:
F0_ M r, r. . r.Tz-rq P J I 71M
FU EM = t*
Addiflons / Renovations
Repair
Debt Pa I and Pa
TOTAL
$117,152,
$131,152.
Estimated Pro Be Innin Date: June 2012 Est. Pro Completion Date: Au 2013
Was the undersi a to submIt a statement of state monies expended fbr this pro within 61
da followin completon of the pro
9 -
L
( Si g nature — Chair, Count Commissioners)
(Date)
(Si — Chair, Board of Education)
1 14,000C.
Board of Commissioners Meetin
05/21/2012
16-1-4
(Date)
A PPLIC A TION BUIL
PUBLIC SCHOOL V
C New Hanover
Date:
C ontact P erson' E - We Anderso
LEA: Nqw Hanover County Schools -- _ _ _ : Director. Facility Playing & Construction.
Address: 6410 Carolina Beach Road Phone: 9i 254.4201
Project Title: Noble Middle Sch2n1 as$ HVAD Replacement
Location: Noble Middle School
Type of Facility: Middle Schools ------- • ----, -- _ -
r North PROM G Ineral. st9itute6 Chapter i8d, prowdes Ana a Perh66 the p s 'the North P na stat Lebry I~Qnd be =
trwisferred to the Pu lid_ School Buddlhg, �tprtal' Pun j p' g ardance nth G - t� t�B 2: Fu G.8 �I i5C (0) has b t
���rr�ied- � r��u�e ttr� f��ldv�rrr�+� , - . -. . ' _ : • . � - _ : - . . - , r . • • , • ° . . -
t - Nd c ounty. : h6l1• h ive t4: Prevjde matching funds _ • _
(4) A c un X1'1 We 1'1'�onm* in thi �und to 0i�l�.f�f schd�i1 �9�#r'uC �1 pm�@ ► �#t lo l sp�1Q� ��t�khl$� :1,�[��$ �Il�`�� �fl['e
ridet edr ess inctiffed for schoo rMf ron 0M inc 080 0.n'ar ice; January!
( A - un May not use man s ire. th Fund to �a� s0adl tpOhhola heed$ r
As u e the �e cn, School Su<<dmge 9 lrail : mcluds b farbrlfts tbr indhvr�uai.s6hpols•thatrim used for itr�ctron l gtn
rs lakd p urposes F arid. doos rrot inol Lida o6 fuel administret on m'ntensn , or othet faci 1i #yes, App# ML ubm
WrMlp an fir following the data of ffnal payment to the r Confteibi ,aj Vendor.
Short description of Construction Project: _ complete Wlacement of HVAC system, and s c a d electrical ,..._
Imp rovements an d upg rades to DDC controls. Alternate hid for upgra ding and rep T12 fixt with new TF
fixtures.
Estimated Costs:
Purchase of Land
Planning and Design Services
New Construction
Additions / Renovations
Repair
Debt Payment I Bond Payment
TOTAL
$1 85,000.
$649,642.
$,8 34.642.
Estimated project Beginning Date: June 2012 Est. Project Completion Date: Aug 2013,
We, the undersigned, agree to submit a statement of state monies expended for this project Within 60
days following completion of the project,
The County Commissioners and the Board of Education do hereby jointly request approval of the above Project, and
request release of 834,6 . 00 from the Public School Building Capital Fund (Lottery Distribution), We certify that the
project herein described is within the Parameters of G.S. 1150 -546 (or SL 2010-123).
(Signature — Chair, County Cornmissionars)
(Date
(Signature — Chair, Board of Education)
(Da te)
Board of Commissioners Meeting
05/21/2012
16-1-5
APPLICATION
PUBLIC SCHOOL BUILDING CAPITAL FUND
NORTH CAROLINA EDUCATION LOTTERY
County: New Hanover
Approved:
Date:
Contact Person: Eddie Anderson
LEA: New Hanover County Schools T168
Address: 6410 Carolina Beach Road
Director Facility Plannina & Construction
Prone; 12101254
Project Title: Willist Middle cho Auditorium Lighting and Electrical Improvements
Location: Williston Middle School
Type of f=acility: Middle chgo6 -� - - --
_-
L
North aralin erwerid Statutes; tapter I SO, P"rq"vtdea_ #hat a� don of the Ora ods of the North " ar�ltna tt L�e Fund bd
transforred to the I��hlic fth6el Building Capital Fund ire aow. rdanc;0 with G& 1 ,56646 2 Further; 0 a 16C'W 7 (d) h tail
antendod to Include the 10 1 10WI ;
P 'No coup sha ha ve to pr'wide.rnsmiing rids:. r
( A edu moy -use rdont in- this Fund. to pay"fo sinhool co*rw 6ri p�je Et locai-6 ipo adnn tn Ira #iva -un�s' and Jo rOti
ir�dtddrt rcrted fir• sclol crtar- Pj Ine are car sir J anuary, .
A c u � gay f1� u mon irr this Fund pay fbr acboo f hwlagy rreadi.
As oed -in this "sechon, "Pubiro scl ril 19411 ° inc!4 only kellc#les for individual Khools that a re " 'used.- 1br'1ih- *wcbdharl.em_d
; I o al i od pucposesv and dogs - riot rnclodo ontral afiniWatlon, rnarntanance, dr bi f*flItr Appff drrs tW t6bmi#ted
� r foflowin e f ffnaf r� r �� � .� -Yrn� # #+�a #die � �� l�f��
Short descOption of Construction project: �logrede/Repface in ndescent lig htipg_Md eleotdcal in #haa _ d�#ori_urn .
Estimated Costs:
Purchase of Land
Planning and Design Services
New Construction
Additions f Renovations
Repair
Debt Payment / Bond Payment
TOTAL
$ 6.909.
9.. w5lf (f�4ffi5�1U
49,500.
Estimated Project Beginning Gate: J une 20 1 Eft. Project Completion Date: April 01�
Vile, the undersigned, agree to submit a statement of state mercies expended #or this project within 60
days following completion of the project.
The County Commissioners and the Board of Education do hereby jointly request approval of the above Project, and
request release of 49.590.00 from the Public School Building Capital f=und (Lottery Distribution). We certify that the
project herein described is within the Parameters of G.S. 11 SC -546 (or BL 2010-123).
(Signature -- Chair, County Commissioners)
(Date)
(Signature — Chair, Beard of Education)
(Date)
Board of Commissioners Meeting
05/21/2012
16 -1 -6
APPLICATION Approved:
PUSLJC SCHOOL BUILDING CAPITAL FUND
NORTH CAROLINA EDUCATION LOTTERY Date.-
Count Mew Hanover Contact Person: Eddie Anderson
LEA: New Hanover Count Schools Tide: Dlre EaCRY Plannin _&. QgnstLu-ction
Address: 841 Carolina Beach Road_ Phone: 91 2644281
Pro Title: Partial Roof Replacement at Various Schools
Location., Pine Valle Elem _13 I Ele L rnenta [y , Gre -EleMenigr Williston Middle S •
T of Facilit Elementa g nd -Middle -Schools _
North Caroitne Qon 11;. Chapter 18C� p tt portion of th.0 pradeeds. of the North Caroliria StaW LdtWr -Fu -be'.
tmnsftrred -to tho Puft Schpol Build n9• Cippital, Fund 0 act. OW0010 - VAtftQ-&'.: I 1-5C-54-6.2, Further, Q.S,- 11-5C-646,2 �dY-hll'
..866ndedtP';nc1ude-the fbit"oWin
(3 No count shaill havt to p.r�viip.0-makhi rift
19
.4. monies.inthis-Fun '-tD o.ayfor'schqoloDn3tructiori'pro low!'ach'of adcrlinitttvtiVe units, inct t� ire' .
d
fndebtedneos-t'neurred-for:'Bchd.oloomtru ion-pro3odsiricOrted-orfotafte.rqiion orj"I •
U
fa � �t}�� , � .
@) .Acd nt a not.u$e tnorlift in th mil-fund to. pa r schoot tachtiolo
A -used in o
this Sr -1 `004 - cl re - uso fo motrudhrial and
-
is sec P hoo - B uildin g s' - n la ds onl faciWee for individualachicals that a r
mlated.puqbeas, apd dais's riot mdude' cantra(adiWn1dtr'-9't'on,, rimtritemn =* or ofte-ftdifthes, A Icatioiks, must be a
ppl
W dt V
t thb Co
L f #ngi pa to ahvcW Ven thin y arr fbilb win l Mo do to o
Short descripton of Construcdon Project: Partial Roof replacement per annual surve and roof marig plan.
Estimated Costs:
Purchase of Land $
Plannin and Desi Services
New Construction
Additions / Renovations $32,695.
Repair $
Debt Pa I Bond Pa I
TOTAL $32,696.
Estimated Project Be Date: June 2012 Est, Project Completion Date: April 2013
We, the undersi a to submit a statement of state monies expended for this pro within 60
da Ibilovain complebon crf the project.
The Count Commissioners and the Board of Education do hereb j ointl y re approval of the above Project, and
re release of from the Public School Buildin Capital Fund (Lotter Distribution We certif that the
pro herein described is within the Parameters of G.S. 115L -646 ( or SL 2010-123
( Si g nature — Chair, Count Commissioners
( Date )
( Si g nature — Chair, Board of Education
( Date )
Board of Commissioners Meetin
05/21/2012
16-1-7
APPLIC
PUBLIC SCHOOL BUILDING CAPITAL FUNJ
N C E
County: New Hanover
LEA: New Hanover: County Schools �..�
Address: M10 Carolina Beach Road
` # 'i=P1 ;
Contact Pe rson: Eddie Anderson
Title: Director, Pacillty Plenn.Ing & Construction --
(g1 o) X54 -4281
Project Title. Hoonard High School RojaceMent of Gyro E?dqngor Doors
Location: 11gggard High S phool .
Type of Facility: High School (9-12)
North r C.gro"knit. artaraR Statutes. Chapter I8C, prcvrdes -tnv t a .art an, of the pro sds - of the Kerth atal nip, SWe -Lo F. FtInd `fie _J
h af6trad to the P u blic. School BU lding ap�tal_ r-4nd ro an : {, i f=urther 1 hoe beetv
and to incl the fcl,Couwrwi - ti
.,N our�t : ttali ham #c pride` MMOhng�Wi ds :.
(4 - A cou Tay pse r�o� �r�.i�i �wi� t� -pay r schpai narrstrudicr~ projects [t .low[ h�l adMir�is #ratwo unit and t� reffr�
nddbWhesa 1�urmd .r school constrkboh p tbj eco, i kuried 0' - or sl6r Janua 1. 200 _
( A 00unty May not usix. man se - thi Fund to pa for ac hao[ ta6hriold eekds s , • .
i
{
As used. in tnts sea6�h, uPubIR School Buildinge-sh911 lriclu Ip atw[y= l[ iea for i6dhAdualsq. had[s•t t usdd f ar nstudcipal'and -. .
re[atsd wut'Pa s, •NnJ qqes n6t tnclucle cohtml 00rninist kbn rM ain rkarl t or sr faarlrtres A0p119Wdrrs- rrruit ba br
wNho 606 year fp1lo ng the - daft of fihitf
Pam el�
t to th e Cow Mwftr or Vo ndiar` .
Short description of Construction Project: Replacement of ,qx_tqdgr_d90 [§., LraMes, and hardwar f.g.ym building at
Ho erd Hi h School.
Estimated Costs:
Purchase of Land
Planning and Design Services
New Construction
Additions / Renovations
Repair
Debt Payment/ B ond Payment
TOTAL
3,000.
-..
$3 0,000.
Estimated Project Beginning Date: June 2012 Est. protect Completlon Date: 8pol 2013
W e. the undersigned, agree to submit a statement of state monies expended for this Project within 60
days following completion of the Project.
The County Commissioners and the Board of Education do hereby jointly request approval of the above Project, and
request release of 0,000.00 from the Public School Building Capital Fund (Lottery Distribution). We certify that the
project herein dewibed is within the Parameters of G.S. 11 5C-546 (or SL 2010-123).
(Signature -, Chair, County Commissioners)
(Date)
(Signature — Chair, Board of Education)
(Date)
Board of Commissioners Meeting
05/21/2012
16 -1 -8
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
REQUEST FOR BOARD ACTION
MEETING DATE: May 21, 2012
REGULAR
ITEM: 17
DEPARTMENT: Finance PRESENTER(S): Eddie Anderson, Director, Facilities Planning and
Construction, New Hanover County Schools
CONTACT(S): Avril Pinder, Assistant County Manager
SUBJECT:
Consideration of the Board of Education's Request that the Board of County Commissioners Approve
Their Application for Reallocation of Qualified School Construction Bonds (QSCB), Part of the
American Recovery and Reinvestment Act of 2009 (ARRA), Funds in the Amount of $706,704.13
BRIEF SUMMARY:
In June 2010, the Board of Commissioners approved the Board of Education's request to apply for American
Recovery and Reinvestment Act of 2009 (ARRA) funds through a no interest loan in the amount of
$4,925,744. The State Board of Education approved the allocation of Qualified School Construction Bonds
(QSCB) to fund the following projects:
Bradley Creek Elementary
Virgo Middle School
Wrightsboro Elementary
Trask Middle
Williston Middle
Roland -Grise Middle
Except for Wrightsboro Elementary, all projects are complete and there is a balance remaining of
$706,704.13 that may be reallocated to fund other school's capital needs.
The Board of Education desires to use the savings to partially fund HVAC replacement at Noble Middle
School. The total project budget is $1,541,346. Funding is proposed through the NC Educational Lottery in
the amount of $834,642 and QSCB in the amount of $706,704.
In order to reallocate $706,704.13 of the QSCB funds, a new application must be approved by the Board of
Commissioners and submitted to the State Board of Education.
STRATEGIC PLAN ALIGNMENT:
Superior Public Health, Safety and Education
• Support programs to improve educational performance
• Deliver value for taxpayer money
RECOMMENDED MOTION AND REQUESTED ACTIONS:
Approve the Qualified School Construction Bond Application and authorize the Chairman to sign the
necessary documents related to the application.
Board of Commissioners Meeting
05/21/2012
17 -0
Board of Education Resolution and Application
COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager)
Recommend approval.
COMMISSIONERS' ACTIONS:
Approved 5 -0.
Board of Commissioners Meeting
05/21/2012
17 -0
119
IOU
NEW HANOVER COUNTY BOARD of EDUCATION
WHEREAS, the State Board of Education through tile Department of public
Instruction authorized Qualified School Construction Bonds CB) in the amount of
$4,925,744 to New Hanover County Board of Education; and
WHEREAS, the Board of Education funded and completed roof replacement and/or
renovation projects at six schools utilizing these funds; and
WHEREAS, there is a remaining balance or savings in the amount of $706,704.13 that
may be reallocated to fund other schools' capital needs: and
WHEREAS, the school system, through its long range planning efforts and the annual
capital construction budget process has identified H AC replacement, associated electrical
improvements and upgrading the DDC controls at Noble Middle School as a high priority; and
WHEREAS, it is the intent of the Board of Education in cooperation with the New
Hanover County Commissioners, to submit a new project application to reallocate the
remaining QSCB funds to partially fund these improvements at Noble Middle School;
IT IS THEREFORE RESOLVED:
New Hanover County Board of Education hereby certifies that the QSCB proceeds will
be used for the construction, rehabilitation or repair of the aforementioned projects and that
they are eligible projects for the program.
Resolved the 1' day of May 2012.
New Hanover County Board of Education
I
Donald S. Hayes, Chairman
Attest;
Dr. Tiro Markley, Superintendent
Board of Commissioners Meeting
05/21/2012
17 -1 -1
QUALIFIED SCHOOL CONSTRUCTION BONDS PROGRAM (QSCB)
APPLICA F OR AUTHOR IZATION
Submittal Date: May 1, 2012
Contact person: Eddie Anderson
LEA: New Hanover Co. Schools
Title: Director, Facility Planning & Const.
School: Noble Middle School
Address: 6410 Carolina Beach load
Address: 6520 Market Street
City: Wilmington
City* Wilmington
Phone/Fax: 910.254.4281/91 0.254.423 8
New
1
Renovation/Addlition
E -mail;
eddie.anderson@nhes.net
Certification of Eligibility
The Board of Education of the above -n=ed LEA certifies, through a board resolution dated
5/1/12 , that the QSCB proceeds will he used as follows:
Note: A cqpy Lfthe resolution must accomEEny this application.
1. Construction, rehabilitation, or repair of a public school or for land acquisition for such a facility
(not land for a future project).
2. Provision of equipment to be used in the portion of the public school facility to be constructed,
rehabilitated, or repaired with QSCB fands (not personal computers or similar technology).
Dote: A copy of the Project description, proposed spendingplan andpro, jest schedule must
accompany this application.
County Board of Commissioners
Chair
Clerk
Date
Please return original via certified mail to:
CB
School Planning Section
North Carolina Department of Public Instruction
6319 Mail Bence Center
Raleigh NC 27699 --6319
Board of Commissioners Meeting
05/21/2012
17 -1 -2
Pudic Schools of North Carolina
Qualified School Construction Bonds Program (QSCB)
PROJECT DESCRIPTION
LEA New Hanover County Schools
School Noble Middle School
Project Description: Provide a }grief narrative that describes the project being applied for.
Complete replacement of the existing HVAC system, associated electrical improvements and upgrades
to the DDC controls. This is phase one of a two phase project. This first phase will include the core
classroom portion of the school, A future phase two, not mncluded in this application nor currently
funded through any ether sow, will include elective classrooms, administrative offices and assembly
spaces,
Board of Commissioners Meeting
05/21/2012
17 -1 -3
Public Schools of North Carolina
Qualified School Construction Bonds Prograrn (QSCB)
PROPOSED SPENDI PLAN AND. PROJECT SCHEDULE
LEA New Hanover County Schools - - -- -- - - Date lay 1 2012_
IDEA Code 650 School Code 350 DSP Property Number (if known ) _ ..
School Noble Middle School Grades 6 -8
Proposed Spend
Administration cost/Bond issue costs (max 2 %) N/A
Design fees _1 - - --
New construction cost N/A
Renovation cost $1,404,763.00
Land cost N /A.
Total project cost $1,541,346
Amount of QSCD authority requested $706.,704.13 {Applied to Renovation Cost Onl
Other sources of funding and amounts for overall project NC Education Lg ery $834 .,641,87
(Note; Funds and reporting are NOT allowed to he comingled)
1
To comply with the Federal QSCB requirements, we understand that a connrnitment mx the form of
contracts for the work for 10% of the funds must he made within 6 months and the remainder must he
a
spent within 3 years after the issue of QSCB bonds.
$igaed
Provide a written explanation, clearly shoving the means by which the district intends to repay the bond
principal upon maturity.
Proposed Project Schedule
Date of design start _ ..1 h 2012
Date of project Mart ,_March 1, 2 013
m
Estimated completion date December 31, 013
Board of Commissioners Meeting
05/21/2012
17 -1 -4
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
REQUEST FOR BOARD ACTION
MEETING DATE: May 21, 2012
REGULAR
ITEM: 18
DEPARTMENT: Emergency Management PRESENTER(S): Warren Lee, Emergency Management & 911
Communications Director
CONTACT(S): Warren Lee, Emergency Management & 911 Communications Director
SUBJECT:
Approval to Submit an Energy Assurance Grant Agreement to the NC Department of Commerce,
State Energy Office
BRIEF SUMMARY:
New Hanover County has been selected to participate in an Energy Assurance pilot project with the NC State
Energy Office and the City of Wilmington. The pilot project will consist of a radio frequency fuel tank
measurement project involving three City of Wilmington underground storage tanks and development of an
Energy Assurance Plan (Emergency Support Function 12 ( "ESF -12 ")) for New Hanover County.
The goal of the pilot project is to improve fuel planning efforts within North Carolina by allowing the State
Energy Office to access information about the fuel consumption patterns of local and county governments.
This information will enhance the State Energy Office's understanding of how motor fuels are consumed
across the State, improve awareness and ultimately lead to improved energy assurance planning by local
governments and the State.
The $10,000 grant will be administered by Emergency Management. We will hire a temporary part -time
employee to write an Energy Assurance/ESF 12 plan and work with the City of Wilmington and the State
Energy Office to conduct the pilot fuel monitoring project. This grant requires the County to fund the project
and submit invoices to the State Energy Office for reimbursement.
STRATEGIC PLAN ALIGNMENT:
Productive Strategic Partnerships
• Develop appropriate public /private partnerships
• Collaborate on regional planning
RECOMMENDED MOTION AND REQUESTED ACTIONS:
Approve acceptance of the grant and adopt the ordinance for budget amendment 12 -234.
ATTACHMENTS:
Smart Grid Program Grant Agreement
B/A 12 -234
COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager)
Board of Commissioners Meeting
05/21/2012
18 -0
Recommend approval.
COMMISSIONERS' ACTIONS:
Approved 4 -1, Commissioner Catlin dissenting.
Board of Commissioners Meeting
05/21/2012
18 -0
NC DEPARTMENT OF COMMERCE, STATE ENERGY OFFICE
SMART GRID PROGRAM GRANT AGREEMENT
FUNDED BY THE AMERICAN RECOVERY AND REINVESTMENT ACT OF 2009
Grantee Name Federal tax ID number Agreement #
NEW HANOVER COUNTY 566000324 12- EA -RF -05
Principal Place of Business
230 Government Center Drive
WILMINGTON NEW HANOVER NC 28403
The North Carolina Department of Commerce (the "Agency "), through its State Energy Office ( "SEO "), is establishing a
pilot radio frequency (RF) fuel tank measurement project (the "Project ") in order to improve fuel planning efforts within
North Carolina (the "State "). This Project will allow the SEO access to information about the fuel consumption patterns of
local and county governments (including Grantees) who participate in the Project., This information will enhance the
SEO's understanding of how motor fuels are consumed across the State, improve awareness and ultimately lead to
improved energy assurance planning by the Grantees and the State. The Project will include the installation of RF
monitors on fuel tanks owned by local and county governments and provide information on fuel levels to authenticated
users through a secure world wide web ( "WWW ") portal. The monitored fuel volumes can then be analyzed to identify
trends and patterns in consumption over time.
Grantees will benefit from this initiative by gaining access to real time reporting of fuel volumes, education on energy
assurance, and technical assistance developing their jurisdiction's Emergency Support Function 12 ( "ESF -12 ") plan for
addressing energy emergencies. The Project will also enhance the Grantees' contingency planning efforts by increasing
institutional knowledge of energy requirements and resources. The SEO intends to analyze the individual and aggregate
data in order to understand fuel consumption trends by region and by size of the municipality during normal and
emergency operations. The data will be used to assist in the development of an enhanced petroleum shortage emergency
plan at both the municipal and state level.
In order to further these purposes, this Agreement is hereby entered into by and between the Agency and New Hanover
County (referred to collectively as the "Parties ").
1. Agreement: This Agreement includes and incorporates in their entirety, the following documents:
a. Attachment A: Scope of Work
b. Attachment B: Budget
c. Attachment C: United States Department of Energy ( "DOE ") Award Agreement DE- 0000051, as the same
may be amended from time to time
d. Attachment D: Federal Certification Regarding Lobbying, Debarment, and Drug -free Workplace
e. Attachment E: North Carolina Office of Economic Investment and Recovery Act Requirements
f. Attachment F: List of Grantee's Fuel Tanks to Be Included in the Project
The Agreement constitutes the entire agreement between the Parties and supersedes all prior oral or written
statements or agreements.
2. Conflicting Provisions. To the extent that any provision of this Agreement is determined to be in contradiction of, or
in conflict with any Federal or State law or regulation, the Federal or State law or regulation shall control, and all
applicable Federal and State laws and regulations are incorporated herein by reference. If there are multiple
amendments to this Agreement, the most recent amendment shall have the highest precedence and the oldest
amendment shall have the lowest precedence.
3. Award Amount: The total amount of the award to the Grantee shall not exceed $10,000 (the "Award Funds ").
Disbursement of all or any portion of the Award Funds is subject to the availability of funds from the DOE Award
Agreement. This amount consists of:
Board of Commissioners Meeting
05/21/2012
18 -1 -1
$10,000 in U.S. Department of Energy Federal Funds (CFDA # 81.122)
[ X ] a. There are no matching requirements from the Grantee.
[ ] b. The Grantee's match /leverage requirement is $ , which shall consist of:
[ ] In -kind [ ] Cash [ ] Cash and /or In -kind
4. Term: This Grant Agreement is effective the 1 st day of May, 2012 by and between the Grantee and the Agency and
shall terminate on May 31, 2013. All Award Funds must be expended and the Project completed by the termination
date.
6. Payment Provisions: No later than the 5 calendar day following the end of each month during the effective period
of this Agreement (even if no reimbursement is requested for a given month), the Grantee shall submit to the Agency
a reimbursement request for approval by the Agency using a reimbursement request form provided by the Agency
and including back up materials and supporting documentation. The Agency shall endeavor to pay to the Grantee
within 30 days from the receipt of any invoice an amount equal to all costs eligible for payment under this Agreement
and applicable laws and regulations. However, the Agency will not make any payment to the Grantee if the Grantee
has not fulfilled all reporting obligations owed to the Agency at the time payment to the Grantee is due. If this
Agreement is terminated, the Grantee shall complete a final accounting report and return any unexpended funds to
the Agency within 60 days of the Agreement termination date. The Agency shall have no obligation for payments
based on expenditure reports submitted later than 60 days after termination or expiration of the Agreement period.
7. Reporting Requirements: Reporting Requirements: The Grantee shall submit a narrative report describing the
status of the project, accomplishments for the reporting period, and plans for the following quarter on the following due
dates:
Report Period: April 2012 — June 2012. Report due date is July 5 t ", 2012
Report Period: July 2012 — September 2012. Report due date is October 5 2012.
Report Period: October 2012 — December 2012. Report due date is January 5 2013
Report Period: January 2013 — March 2013. Report due date is Jul 5 2013
Report Period: April 2013 — June 2013. Report due date is July 5 , 2013
The Grantee shall complete the report template provided by the Agency.
8. Property Access: Grantee shall permit the Agency reasonable access to the Project for monitoring and inspections
by the Agency and if applicable, monitoring and verification of the energy efficiency or the renewable energy
generation of the Project. Grantee acknowledges that additional state and federal officials have rights to access the
Project, and records related thereto, as specified in the terms and conditions in Attachment C.
9. Historic Preservation: Prior to the expenditure of Award Funds to alter any structure or site, the Grantee is required
to comply with the requirements of Section 106 of the National Historic Preservation Act ( "NHPA ") Pursuant to the
DOE Award Agreement. Grantee shall contact the Agency before altering any site or building and shall cooperate
with the Agency to ensure that NHPA requirements are satisfied.
Board of Commissioners Meeting
SEP Grant Agreement — FY 2011 -12 05/21/2012 Page 2 of 24
18 -1 -2
10. Certifications regarding Lobbying, Debarment, and Drug -Free Workplace: Grantee shall not expend any Award
Funds, directly or indirectly, to influence congressional action on any legislation or appropriation matters pending
before Congress, other than to communicate to Members of Congress as described in 18 U.S.C. 1913. Moreover, the
Agency is restricted from granting federal funds to an entity who is debarred, suspended, or otherwise excluded from
or ineligible for participation in federal assistance programs or activities. In addition, Grantee and its contractors and
subcontractors are ineligible to receive funds disbursed under this Agreement if such entity(ies) are debarred pursuant
to State law. Finally, the Grantee must comply with the drug -free workplace requirements in 2 CFR Part 182.
Grantee acknowledges that the certification attached as Attachment D must be filed with the Agency before the
Agency may disburse any payment under this Agreement.
11. Contract Administrators: All notices permitted or required to be given by one Party to the other and all questions
about the contract from one Party to the other shall be addressed and delivered to the other Party's Contract
Administrator. The name, post office address, street address, telephone number, fax number, and email address of
the Parties' respective initial Contract Administrators are set out below. Either Party may change the name, post
office address, street address, telephone number, fax number, or email address of its Contract Administrator by giving
timely written notice to the other Party.
For the Agency:
IF DELIVERED BY US POSTAL SERVICE
IF DELIVERED BY ANY OTHER MEANS
Robert Mielish
Robert Mielish, Contract Administrator
State Energy Office
State Energy Office
Mail Service Center 1340
1830A Tillery Place
Raleigh, NC 27699 -1340
Raleigh, NC 27604
Telephone 919 - 733 -2230
Fax 919- 733 -2953
Email bmielish@nccommerce.com
For the Grantee:
IF DELIVERED BY US POSTAL SERVICE IF DELIVERED BY ANY OTHER MEANS
Warren Lee Warren Lee
230 Government Center Drive Suite 115 230 Government Center Drive, Suite 115
Wilmington, NC 28403 Wilmington, NC 28403
Telephone 910- 798 -6900 x4
Fax 910- 798 -6904
Email
12. Supplementation of Expenditure of Public Funds: The Grantee agrees that funds received pursuant to this
Agreement shall be used only to supplement the total amount of federal, state and local public funds that the Grantee
otherwise expends for the Project. The Grantee shall not supplant any federal, state, or local public funds that the
Grantee has previously allocated for the Project. Funds received under this Agreement shall be used to provide
additional public funding for such services; the funds shall not be used to reduce the Grantee's total expenditure of
other public funds for such services.
13. Disbursements: As a condition of this Agreement, Grantee acknowledges and agrees to make disbursements in
accordance with the following requirements:
a. Implement adequate internal controls over disbursements;
b. Pre -audit all vouchers presented for payment to determine:
Validity and accuracy of payment
• Payment due date
• Adequacy of documentation supporting payment
• Legality of disbursement
c. Assure adequate control of signature stamps /plates;
d. Assure adequate control of negotiable instruments; and
e. Implement procedures to insure that account balance is solvent and reconcile the account monthly.
Board of Commissioners Meeting
SEP Grant Agreement — FY 2011 -12 05/21/2012 Page 3 of 24
18 -1 -3
14. Outsourcing: The Grantee certifies that it has identified to the Agency all jobs related to the Agreement that have
been outsourced to other countries, if any. Grantee further agrees that it will not outsource any such jobs during the
term of this Agreement without providing notice to the Agency.
15. Source and Availability of Funds. The funds granted to the Grantee pursuant to this Agreement are provided
through a grant by the United States Department of Energy ( "DOE ") to the State Energy Office (the "SEO) within the
Agency. Any and all payment of grant funds or the continuation thereof is contingent upon funds for this purpose
being provided solely by DOE. The Parties agree and understand that the payment of any grant funds is dependent
and contingent upon and subject to the appropriation, allocation, and availability of funds for this purpose to the
Agency.
16. Recovery of Grant Funds. The Grantee acknowledges and accepts the Agency's absolute right in its sole discretion
to withhold, discontinue, or recover in part or in full any monies awarded or distributed pursuant to the Agreement if it
is determined that the Grantee has engaged in unlawful conduct or if the Grantee fails to comply with the terms of the
Agreement. If an audit determines that the Grantee expended the grant funds improperly or that the Grantee has
failed to comply with certifications, representations, warranties and covenants made for the grant funds, or that the
Grantee has failed to keep records and provide access to such records as required by the Agreement, the Grantee
shall, at a minimum, be required to reimburse the Agency, and the Agency may pursue such other action as it deems
appropriate. The federal government may also recover grant funds disbursed hereunder for failure to comply with
applicable laws, regulations, the DOE Award Agreement, and may pursue such other action as it deems appropriate.
17. Public Records and Confidentiality. To the extent that any information or documents provided to the Agency by, or
on behalf of, the Grantee would be regarded as confidential or not subject to disclosure under federal law or the North
Carolina General Statutes (including, without limitation, N.C. Gen. Stat. §§ 132 -1 et seq., commonly referred to as the
"Public Records Act "), the Grantee shall clearly identify and mark it as such and that information will, to the extent
allowed by law, be treated as confidential and not subject to disclosure by the Agency. The Grantee has read and
understands North Carolina's laws regarding the treatment of public records and confidential information. Anything
that qualifies as a trade secret under North Carolina law must be designated as "confidential" or "trade secret" at the
time of initial disclosure to the Agency, or it is considered a public record under State law.
18. Termination of Agreement; Survival. If, through any cause, the Grantee fails to fulfill its covenants and obligations
under this Agreement in a timely and proper manner, or any representation or warranty made by the Grantee is
shown to be false or misleading, then the Agency shall have the right to terminate this Agreement by giving written
notice to the Grantee and specifying the effective date thereof. The filing of a petition for bankruptcy by the Grantee
shall be an act of default under this Grant Agreement. Upon termination, the Agency's obligation to disburse any
grant funds shall cease. In addition, the Parties may terminate the Grant Agreement by mutual consent with 60 days
notice to the other Party, or as otherwise provided by law. All promises, requirements, terms, conditions, provisions,
representations, guarantees, and warranties contained herein shall survive termination unless specifically provided
otherwise herein, or unless superseded by applicable federal or State statutes of limitation.
19. Reversion of Unexpended Funds. Any unexpended award funds shall revert to the Agency upon termination of this
Agreement.
20. Procurement. Grantee must comply with the procurement regulations in 10 CFR 600.236. Grantee further
acknowledges and agrees that any property purchased with funds from this Agreement are governed by 10 CFR
600.231 through 600.233 and the Policy and Procedures Manual. See also the "Property" provisions of the DOE
Award Agreement.
21. Equal Employment Opportunity. The Grantee shall comply with all federal and State laws relating to equal
employment opportunity.
22. Travel Expenses. Reimbursement to the Grantee for travel, mileage, meals, lodging and other travel expenses
incurred in the performance of this Agreement shall be reasonable and supported by documentation. State rates
should be used as guidelines. International travel shall not be reimbursed under this Agreement.
23. Sales /Use Tax Refunds. If the Grantee or its contractors and subcontractors receive a refund of any sales and use
taxes paid by them in the performance of this Agreement, the Grantee or its contractors and subcontractors shall not
be eligible for reimbursement pursuant to this Agreement for such refunded taxes.
Board of Commissioners Meeting
SEP Grant Agreement — FY 2011 -12 05/21/2012 Page 4 of 24
18 -1 -4
24. Compliance with the Copeland "Anti- Kickback" Act (18 U.S.0 874). Grantee and its contractors and
subcontractors shall comply with the requirements of 29 CFR Part 3, which are incorporated by reference in the
Agreement.
25. Record Retention. The Grantee shall maintain records and accounts that properly document and account for the use
of the grant funds and the fulfillment of the Agreement for a minimum of five (5) years after the date of the award, or
until all audit exceptions have been resolved, or until resolution of any litigation, claim, negotiation, audit, disallowance
action or other action involving the Agreement that has been started before expiration of the five -year period,
whichever is longer. Federal policy and applicable regulations regarding record retention in 10 CFR Part 600 may
require that records be retained for longer than five (5) years. The Grantee shall comply with the audit policies of the
State and federal government with respect to disposition of the grant funds and shall comply with the certifications
made as a condition of the Agreement. The Grantee shall promptly provide the Agency with copies of reports on any
audits that review the use of the grant funds.
26. Access to Persons and Records. The Office of State Budget and Management, the State Auditor, other State
auditors, and the Agency shall have access to persons and records of the Grantee, and the right to inspect, copy,
audit, and examine all of the relevant books, records, and other documents relating to the Grant and fulfillment of the
Agreement for the time period specified for retention in paragraph 25 above. The Grantee shall make such records
available upon demand of a duly authorized representative of the State Auditor, or the Agency. In addition, any
representative of the United States Inspector General or of the Comptroller General may examine any of the
Grantee's or Sub - grantee's or contractor's records, or records of other firms working on the project for which the
Award was made. The foregoing may also interview any of the Grantee's (and Sub - grantee's and contractor's or other
firm's) employee or officers working on the project for which this Award was made.
27. Waiver of Default. Failure of the Agency at any time to require performance of any term or provision of the
Agreement shall in no manner affect the rights of the Agency at a later date to enforce the same or to enforce any
future compliance with or performance of any of the terms or provisions hereof. No waiver of the Agency of any
condition or the breach of any term, provision or representation contained in the Agreement, whether by conduct or
otherwise, in any one or more instances, shall be deemed to be or construed as a further or continuing waiver of any
such condition or of the breach of that or any other term, provision or representation.
28. Assignment. Grantee shall not assign any of its rights or obligations under the Agreement.
29. Choice of Law, Jurisdiction, Venue. The validity of the Agreement and all of its terms and provisions, as well as the
rights and duties of the Parties, are governed by the laws of the State of North Carolina. The Grantee agrees and
submits, solely for matters concerning the Agreement, to the exclusive jurisdiction of the courts of North Carolina and
agrees, solely for such purpose, that the exclusive venue for any legal proceedings shall be Wake County, North
Carolina. The place of the Agreement and all transactions and agreements relating to it, and their sites and forum,
shall be Wake County, North Carolina, where all matters, whether sounding in contract or tort, relating to the validity,
construction, interpretation, and enforcement shall be determined.
30. Time is of the Essence: Time is of the essence in the performance of this Agreement.
31. Amendment: This Agreement may not be amended orally or by performance. Any amendment must be made in
written form and executed by duly authorized representatives of the Agency and the Grantee, except that, from time to
time, DOE issues (i) amendments and clarifications to the DOE Award Agreement and (ii) implementing guidance for
the Project, all of which shall be binding on the Grantee without additional written amendment to this Agreement.
32. Beneficiaries. This Agreement shall inure to the benefit of and be binding upon the Parties and their respective
successors. Enforcement of the terms and conditions of the Agreement, and all rights of action relating to such
enforcement, shall be strictly reserved to the Agency, the State Auditor and other State entities, and the Grantee, and
their respective successors and assigns. Nothing contained in the Agreement shall give or allow any claim or right of
action whatsoever by any third person (other than the Agency, as specifically provided herein). It is the express
intention of the Agency and Grantee that any person or entity, other than the Agency or the Grantee, receiving
services or benefits under the Agreement shall be deemed an incidental beneficiary only.
33. Entire Agreement. This Agreement constitutes the entire agreement between the Parties as to the matters set forth
herein, and supersedes all prior agreements and understandings, both written and oral, between the Parties with
respect to the subject matter hereof.
34. Interpretation of Agreement. Each Party acknowledges that, in executing the Agreement, such Party has had the
opportunity to seek the advice of independent legal counsel, and has read and understood all of the terms and
Board of Commissioners Meeting
SEP Grant Agreement — FY 2011 -12 05/21/2012 Page 5 of 24
18 -1 -5
provisions of the Agreement. This Agreement shall not be construed against any Party by reason of the drafting or
preparation thereof.
35. Severability. If any provision or part of the Agreement is held to be invalid, illegal or unenforceable, each such
provision or requirement shall continue to be enforced to the extent it is not in violation of law or is not otherwise
unenforceable, and the validity, legality or enforceability of the remainder of the Agreement will not in any way be
affected or impaired, but shall remain in full force and effect, unless the invalidity, illegality or unenforceability
completely nullifies the Agreement.
36. Limitation on State's Liability. Neither the Agency or any State entity, department, board, or subdivision, shall be
liable in any manner whatsoever to any person, other than the Grantee with respect to explicit commitments under the
Agreement. The Grantee's rights, if any, with respect to grant funds arise solely out of the Agreement, and it has no
independent right or claim to receive grant funds apart from any right or claim which may arise under the Agreement.
37. Indemnification. The Grantee agrees to require its contractors and subcontractors to indemnify and hold harmless
the Agency, the State, and all State officers, agents and employees, from any claims of third parties arising out of any
act or omission of its contractors and subcontractors in connection with the performance of the Agreement.
38. Force Majeure. Neither party shall be deemed to be in default of its obligations hereunder if and so long as it is
prevented from performing such obligations by any act of war, hostile foreign action, nuclear explosion, riot, strikes,
civil insurrection, earthquake, hurricane, tornado, or other catastrophic natural event or act of God.
39. Contractors and Subcontractors. Any contractor or subcontractor of the Grantee shall be subject to all applicable
conditions of the Agreement, including but not limited to audit requirements. The Grantee shall be responsible for the
performance of all of its contractors and subcontractors and shall not be relieved of any of the duties and
responsibilities of the Agreement. The Grantee is responsible for ensuring that all contractors or subcontractors
provide all information to the Grantee and the Agency necessary to permit the Grantee to comply with this Agreement.
40. Headings. The section and paragraph headings in the Agreement are not material parts of the agreement and should
not be used to construe the meaning thereof.
41. Signature Warranty: The undersigned represent and warrant that they are authorized to bind their principals to the
terms of this agreement.
Board of Commissioners Meeting
SEP Grant Agreement — FY 2011 -12 05/21/2012 Page 6 of 24
18 -1 -6
In Witness Whereof, the Grantee and the Agency have executed this Agreement in duplicate originals, with one original
being retained by each party. The Parties agree that this Agreement is executed under seal for purposes of any statute of
limitations.
NEW HANOVER COUNTY
FOR RF FUEL MEASUREMENT PROJECT
Signature
Date
Printed Name
WITNESS
Title
Signature
Date
Printed Name
DEPARTMENT OF COMMERCE
Title
Signature
Date
Printed Name
WITNESS
Title
Signature
Date
Printed Name
Title
Board of Commissioners Meeting
SEP Grant Agreement — FY 2011 -12 05/21/2012 Page 7 of 24
18 -1 -7
Attachment A
Scope of Work
The Project is part of the Enhancing State Government Energy Assurance Capabilities and Planning for Smart Grid
Resiliency ( "Energy Assurance ") that was funded with funds appropriated by the American Recovery and
Reinvestment Act of 2009 (ARRA) Pub. L. 111 -5, (the "Recovery Act "). Energy Assurance is one of many initiatives
funded by the U.S. Department of Energy ( "DOE "), Office of Electricity Delivery & Energy Reliability. Energy
Assurance focuses on the development of new or the refinement of existing energy emergency plans, to integrate
new energy portfolios and new energy applications into the Energy Assurance plan. The Energy Assurance initiative
endeavors to enhance the resiliency of the states' energy sector and the thrust of the SEO effort is to facilitate
recovery from disruptions to the energy supply system. In order to achieve this end, the SEO endeavors to increase
its understanding of state and municipal government fuel consumption trends within the State of North Carolina (the
"State "). Information derived from the Project will enhance the common operating picture known as the N.C. State
Preparedness And Response Tracking Application ( "NC SPARTA" or "WebEOC ").
The Project will identify the location of municipal and State owned fuel tanks, measure, record, transmit, track, and
display the volume of transportation fuels contained in the measured tank(s) via a secure WWW portal. The data will
provide situational awareness of fuel supplies "in the ground" at the municipal and State government fuel sites to
authorized users in the course of daily and emergency operations. Additionally, the data will aid in the development of
a comprehensive petroleum shortage emergency plan.
In June of 2011, the SEO, in cooperation with the North Carolina Division of Emergency Management, developed and
conducted a survey to understand the consumption, storage, procurement, measurement and planning of gasoline
and diesel transportation fuels at the municipal level. The instrument was delivered electronically to county, city and
town managers and emergency management coordinators through the North Carolina League of Municipalities, the
North Carolina Association of County Commissioners, and the North Carolina Division of Emergency Management.
The SEO then collected and analyzed the responses, and contacted those respondents who indicated they had fuel
storage tanks to inquire about their interest in a potential RF fuel measurement project. A portion of the respondents
who indicated that they owned fuel tanks also indicated that they would be willing to participate in a pilot project. The
SEO then applied for and obtained a National Environmental Policy Act (NEPA) categorical exclusion for the potential
Project sites.
The Project is a small pilot that contains a cross section of North Carolinas cities, towns and counties in the east,
central and western region. The population of the jurisdiction of the Grantees ranges from 5,000 citizens to an excess
of 100,000. The variety will enable the SEO to apply the data to like sized communities and draw conclusions that will
assist in future planning efforts.
Scope:
The scope of work for the Project will include the installation of a RF or cellular telephone frequency range
measurement device(s) on the Grantee's gasoline or diesel tanks to provide real time measurement and reporting of
the Grantee's transportation fuel volumes. The data obtained from the Grantee's fuel tanks will be used by the
Grantee to develop an emergency fuel plan for the Grantee's jurisdiction. The Project is limited to municipal gasoline
and diesel tanks and shall not include commercial fuel tanks.
II. Project Tasks and Deliverables:
Task 1: Identify an ESF -12 coordinator
The Grantee shall identify and utilize an existing employee or recruit, select, and hire an employee or intern who has the
appropriate skills to develop the draft and final ESF -12 plan. The intent is to develop institutional knowledge of the
Grantee's energy needs and to develop the ESF -12 plan.
np.iivPrnhIP .q -
The Grantee shall nominate an ESF -12 coordinator. The Grantee shall provide advertisement or back -up documentation
reflective of the existing employee or the recruitment, selection, and hiring of an employee or intern.
Completion Date: May 31, 2012
Task 2: Train Grantee's Staff on Energy Assurance and ESF -12
Board of Commissioners Meeting
05/21/2012
18 -1 -8
Page 8 of 24
The SEO will provide the Grantee with Energy Assurance and ESF -12 training to senior leadership, administrators,
emergency managers, and others as the Grantee deems appropriate (the "Staff') who have responsibilities that affect the
Grantee's consumption, measurement and procurement of transportation fuels such as gasoline and diesel and the
procurement of adequate energy resources to support essential functions under adverse conditions. The training will be
designed to educate the Staff about Energy Assurance and ESF -12, the State's energy assurance plans, and the
development of the plans by the Staff on behalf of the Grantee for energy emergencies that have the potential to affect
essential functions (the "EA Plan ").
nPIivPrnhIP .q -
The SEO will develop and deliver training to the Staff. The training will provide the Grantee with the background
knowledge required to develop an ESF -12 plan. The SEO will provide copies of the North Carolina Energy Assurance
Plan and the North Carolina ESF -12 plan as reference material.
Completion Date: June 30, 2012
Task 3: Deliver, Install and Operate RF Fuel Monitors
This task is the focus of the SEO's energy assurance efforts to improve the awareness of municipal fuel consumption
trends. The SEO shall identify a vendor who will acquire, deliver, install, and train necessary personnel on the operation of
the RF fuel monitor and the secure WWW portal. The Grantee shall provide reasonable access to the fuel tanks identified
in Attachment F so that the vendor may install the RF fuel monitor and secure WWW portal, and operate and maintain the
fuel monitor and WWW portal through the term of this Agreement. This task will enable the Grantee and the State to
analyze gasoline and diesel consumption trends. The data will be maintained in a secure web portal accessible by the
Grantee and the SEO. The data may also be viewed in the NC SPARTA or WebEOC in times of State Emergency
Response Team activation.
nPIivPrahIP -q -
The SEO shall provide a vendor who will deliver, install and operate the RF fuel monitor and provide the necessary
training to acquire data for analysis to the grantee.
Completion Date: July 31, 2013
Task 4: Develop Draft Energy Assurance /ESF -12 Plan
The Grantee shall utilize the resources provided during the Energy Assurance training and provided technical assistance
to develop a draft ESF -12 Plan. The draft ESF -12 Plan shall follow the template provided to the Grantee by the SEO. The
draft ESF -12 Plan shall address all components of the template to include a plan for utilizing the data obtained from the
RF fuel monitoring effort, and a plan to acquire necessary additional supplies or to extend the life of the available supply
through conservation measures.
Deliverables:
The Grantee shall deliver the draft ESF -12 Plan to the SEO electronically for the review and approval of the SEO.
Completion Date: November 30, 2012
Task 5: Analyze and Incorporate Data Acquired From the RF Fuel Monitor Into Final Energy Assurance /ESF -12
Plan
The Grantee shall utilize the resources provided through the Energy Assurance training and the data obtained from the
RF fuel monitoring effort. The Grantee shall determine the minimum daily, weekly and monthly average consumption of
gasoline and diesel products during normal operations and emergency operations, if applicable. A minimum day(s) of
supply should be identified as a reserve for use during a fuel supply disruption.
nP- iivPrnhIP .q -
The Grantee shall analyze the data obtained from the RF fuel monitor and identify the daily, weekly and monthly
consumption of gasoline and diesel products during normal operations and emergency operations, if applicable. The
Grantee shall utilize the data to develop a contingency plan that identifies a minimum volume of gasoline and diesel
product that must be maintained in order to continue essential services during a fuel supply disruption. The Grantee shall
provide this analysis in a separate document from the ESF -12 Plan.
Completion Date: November 30, 2012
Task 6: Develop Final Energy Assurance Plan
Board of Commissioners Meeting
05/21/2012 Page 9 of 24
18 -1 -9
The grantee will utilize the resources provided through the Energy Assurance training, the data collected during the RF
fuel monitoring initiative, and the technical assistance provided by the SEO to develop a final ESF -12 Plan. The final ESF -
12 Plan shall follow the template provided by the SEO and address all components of the template to include the data
obtained from the RF fuel monitoring initiative, a minimum days of supply (gasoline and diesel) needed to sustain
essential operations, and a contingency plan for addressing energy supply disruptions.
Deliverables:
Grantee shall deliver to the SEO a Final ESF -12 Plan electronically in a Portable Document Format ( "PDF ") to the SEO.
Completion Date: May 30, 2013
Board of Commissioners Meeting
05/21/2012 Page 10 of 24
18 -1 -10
Attachment B
BUDGET
Budget Items
SEO Funds
Personnel — Project Management
7 000
Travel
2,000
Supplies
1,000
Grant Total
$10,000
Board of Commissioners Meeting
05/21/2012 Page 11 of 24
18 -1 -11
Attachment C
Applicable Terms and Conditions of DOE Award Agreement DE- EE0000051
The terms and conditions of the DOE Award Agreement that are applicable to the Grantee are provided as
follows:
The term "Recipient" as the term is used below and defined in 10 CFR Part 600 refers to the Agency and the
terms "subrecipient" or "subgrantee or "subawardee referee to the Grantee. The term "you" refers to the
Agency and the Grantee.
REBUDGETING AND RECOVERY OF INDIRECT COSTS - REIMBURSABLE
INDIRECT COSTS AND FRINGE BENEFITS
a. If actual allowable indirect costs are less than those budgeted and funded under the award, you may use the
difference to pay additional allowable direct costs during the project period. If at the completion of the award the
Government's share of total allowable costs (i.e., direct and indirect) is less than the total costs reimbursed, you must
refund the difference.
b. Recipients are expected to manage their indirect costs. An award will not be amended solely to provide additional
funds for changes in indirect cost rates. DOE recognizes that the inability to obtain full reimbursement for indirect costs
means the Recipient must absorb the underrecovery. Such underrecovery may be allocated as part of the organization's
required cost sharing.
STATEMENT OF FEDERAL STEWARDSHIP
DOE /NNSA will exercise normal federal stewardship in overseeing the project activities performed under this award.
Stewardship activities include, but are not limited to, conducting site visits; reviewing performance and financial reports;
providing technical assistance or temporary intervention in unusual circumstances to correct deficiencies which develop
during the project; assuring compliance with terms and conditions; and reviewing technical performance after project
completion to ensure that the award objectives have been accomplished.
SITE VISITS
DOE /NNSA's authorized representatives have the right to make site visits at reasonable times to review project
accomplishments and management control systems and to provide technical assistance, if required. You must provide,
and must require your subawardees to provide, reasonable access to facilities, office space, resources, and assistance for
the safety and convenience of the government representatives in the performance of their duties. All site visits and
evaluations must be performed in a manner that does not unduly interfere with or delay the work.
PUBLICATIONS
a. You are encouraged to publish or otherwise make publicly available the results of the work conducted under the
award.
b. An acknowledgment of federal support and a disclaimer must appear in the publication of any material, whether
copyrighted or not, based on or developed under this project, as follows:
Acknowledgment: "This material is based upon work supported by the Department of Energy under Award Number(s)
DE- OE0000051."
Disclaimer: "This report was prepared as an account of work sponsored by an agency of the United States Government.
Neither the United States Government nor any agency thereof, nor any of their employees, makes any warranty, express
Board of Commissioners Meeting
05/21/2012 Page 12 of 24
18 -1 -12
or implied, or assumes any legal liability or responsibility for the accuracy, completeness, or usefulness of any information,
apparatus, product, or process disclosed, or represents that its use would not infringe privately owned rights. Reference
herein to any specific commercial product, process, or service by trade name, trademark, manufacturer, or otherwise does
not necessarily constitute or imply its endorsement, recommendation, or favoring by the United States Government or any
agency thereof. The views and opinions of authors expressed herein do not necessarily state or reflect those of the
United States Government or any agency thereof."
FEDERAL, STATE, AND MUNICIPAL REQUIREMENTS
You must obtain any required permits and comply with applicable federal, state, and municipal laws, codes, and
regulations for work performed under this award.
INTELLECTUAL PROPERTY PROVISIONS AND CONTACT INFORMATION
a. The intellectual property provisions applicable to this award are provided as follows:
Nonprofit organizations are subject to the intellectual property requirements at 10 CFR 600.136(a), (c) and (d). All other
organizations are subject to the intellectual property requirements at 10 CFR 600.136(a) and (c).
600.136 Intangible property.
(a) Recipients may copyright any work that is subject to copyright and was developed, or for which ownership was
purchased, under an award. DOE reserves a royalty -free, nonexclusive and irrevocable right to reproduce, publish or
otherwise use the work for Federal purposes, and to authorize others to do so.
(c) DOE has the right to:
(1) Obtain, reproduce, publish or otherwise use the data first produced under an award; and
(2) Authorize others to receive, reproduce, publish, or otherwise use such data for Federal purposes.
(d) In addition, in response to a Freedom of Information act (FOIA) request for research data relating to published
research findings produced under an award that were used by the Federal Government in developing an agency
action that has the force and effect of law, the DOE shall request, and the recipient shall provide, within a reasonable
time, the research data so that they can be made available to the public through the procedures established under the
FOIA. If the DOE obtains the research data solely in response to a FOIA request, the agency may charge the
requester a reasonable fee equaling the full incremental cost of obtaining the research data. This fee should reflect
the costs incurred by the agency, the recipient, and applicable subrecipients. This fee is in addition to any fees the
agency may assess under the FOIA (5 U.S.C. 552(a)(4)(A)).
b. Questions regarding intellectual property matters should be referred to the DOE Award Administrator and the
Patent Counsel designated as the service provider for the DOE office that issued the award. The IP Service Providers
List is found at http: / /www.gc. doe. gov / documents / Intellectual_ Property _(IP)_Service_Providers_for Acquisition.pdf.
LOBBYING RESTRICTIONS
By accepting funds under this award, you agree that none of the funds obligated on the award shall be expended, directly
or indirectly, to influence congressional action on any legislation or appropriation matters pending before Congress, other
than to communicate to Members of Congress as described in 18 U.S.C. 1913. This restriction is in addition to those
prescribed elsewhere in statute and regulation.
NOTICE REGARDING THE PURCHASE OF AMERICAN -MADE EQUIPMENT AND
PRODUCTS -- SENSE OF CONGRESS
It is the sense of the Congress that, to the greatest extent practicable, all equipment and products purchased with funds
made available under this award should be American -made.
Board of Commissioners Meeting
05/21/2012 Page 13 of 24
18 -1 -13
DECONTAMINATION AND /OR DECOMMISSIONING (D &D) COSTS
Notwithstanding any other provisions of this Agreement, the Government shall not be responsible for or have any
obligation to the recipient for (i) Decontamination or Decommissioning (D &D) of any of the recipient's facilities, or (ii) any
costs which may be incurred by the Recipient in connection with the D &D of any of its facilities due to the performance of
the work under this Agreement, whether said work was performed prior to or subsequent to the effective date of this
Agreement.
SPECIAL PROVISIONS RELATING TO WORK FUNDED UNDER AMERICAN
RECOVERY AND REINVESTMENT ACT OF 2009
PrPamhIP
The American Recovery and Reinvestment Act of 2009, Pub. L. 111 -5, ( "Recovery Act ") was enacted to preserve and
create jobs and promote economic recovery, assist those most impacted by the recession, provide investments needed to
increase economic efficiency by spurring technological advances in science and health, invest in transportation,
environmental protection, and other infrastructure that will provide long -term economic benefits, stabilize State and local
government budgets, in order to minimize and avoid reductions in essential services and counterproductive State and
local tax increases. Recipients shall use grant funds in a manner that maximizes job creation and economic benefit.
The Recipient shall comply with all terms and conditions in the Recovery Act relating generally to governance,
accountability, transparency, data collection and resources as specified in the Recovery Act itself and as discussed below.
Recipients should begin planning activities for their first tier Subrecipients, including obtaining a DUNS number (or
updating the existing DUNS record), and registering with the Central Contractor Registration ( "CCR ").
Be advised that Recovery Act funds can be used in conjunction with other funding as necessary to complete projects, but
tracking and reporting must be separate to meet the reporting requirements of the Recovery Act and related guidance.
For projects funded by sources other than the Recovery Act, Contractors must keep separate records for Recovery Act
funds and to ensure those records comply with the requirements of the Recovery Act.
The Government has not fully developed the implementing instructions of the Recovery Act, particularly concerning
specific procedural requirements for the new reporting requirements. The Recipient will be provided these details as they
become available. The Recipient must comply with all requirements of the Act. If the Recipient believes there is any
inconsistency between ARRA requirements and current award terms and conditions, the issues will be referred to the
Contracting Officer for reconciliation.
nPfinitinn-q
For purposes of this clause, Covered Funds means funds expended or obligated from appropriations under the Recovery
Act. Covered Funds will have special accounting codes and will be identified as Recovery Act funds in the grant,
cooperative agreement or TIA or modification using Recovery Act funds. Covered Funds must be reimbursed by
September 30, 2015.
Non - federal employer means any employer with respect to covered funds — the contractor, subcontractor, grantee, or
recipient, as the case may be, if the contractor, subcontractor, grantee, or recipient is an employer; and any professional
membership organization, certification of other professional body, any agent or licensee of the federal government, or any
person acting directly or indirectly in the interest of an employer receiving covered funds; or with respect to covered funds
received by a State or local government, the State or local government receiving the funds and any contractor or
subcontractor receiving the funds and any contractor or subcontractor of the State or local government; and does not
mean any department, agency, or other entity of the federal government.
Recipient means any entity that receives Recovery Act funds directly from the federal government (including Recovery Act
funds received through grant, loan, or contract) other than an individual and includes a State that receives Recovery Act
Funds.
Special Provisions
Board of Commissioners Meeting
05/21/2012 Page 14 of 24
18 -1 -14
A. Flow Down Requirement
Recipients must include these special terms and conditions in any subaward.
B. Segregation of Costs
Recipients must segregate the obligations and expenditures related to funding under the Recovery Act. Financial and
accounting systems should be revised as necessary to segregate, track and maintain these funds apart and separate
from other revenue streams. No part of the funds from the Recovery Act shall be commingled with any other funds or
used for a purpose other than that of making payments for costs allowable for Recovery Act projects.
C. Prohibition on Use of Funds
None of the funds provided under this agreement derived from the Recovery Actmay be used by any State or local
government, or any private entity, for any casino or other gambling establishment, aquarium, zoo, golf course, or
swimming pool.
D. Access to Records
With respect to each financial assistance agreement awarded utilizing at least some of the funds appropriated or
otherwise made available by the Recovery Act, any representative of an appropriate inspector general appointed under
section 3 or 8G of the Inspector General Act of 1988 (5 U.S.C. App.) or of the Comptroller General is authorized —
(1) to examine any records of the contractor or grantee, any of its subcontractors or subgrantees, or any State or
local agency administering such contract that pertain to, and involve transactions relation to, the subcontract,
grant, or subgrant; and
(2) to interview any officer or employee of the contractor, grantee, subgrantee, or agency regarding such
transactions.
E. Publication
An application may contain technical data and other data, including trade secrets or privileged or confidential information,
which the applicant does not want disclosed to the public or used by the government for any purpose other than the
application. To protect such data, the applicant should specifically identify each page including each line or paragraph
thereof containing the data to be protected and mark the cover sheet of the application with the following Notice as well as
referring to the Notice on each page to which the Notice applies:
Notice of Restriction on Disclosure and Use of Data
The data contained in pages - - -- of this application have been submitted in confidence and contain trade secrets or
proprietary information, and such data shall be used or disclosed only for evaluation purposes, provided that if this
applicant receives an award as a result of or in connection with the submission of this application, DOE shall have the
right to use or disclose the data here to the extent provided in the award. This restriction does not limit the government's
right to use or disclose data obtained without restriction from any source, including the applicant.
Information about this agreement will be published on the Internet and linked to the website www.recovery.gov
maintained by the Accountability and Transparency Board. The Board may exclude posting contractual or other
information on the website on a case -by -case basis when necessary to protect national security or to protect information
that is not subject to disclosure under sections 552 and 552a of Title 5, United States Code.
F. Protecting State and Local Government and Contractor Whistleblowers.
The requirements of Section 1553 of the Recovery Act are summarized below. They include, but are not limited to:
Prohibition on Reprisals: An employee of any non - federal employer receiving covered funds under the Recovery Act may
not be discharged, demoted, or otherwise discriminated against as a reprisal for disclosing, including a disclosure made in
the ordinary course of an employee's duties, to the Accountability and Transparency Board, an inspector general, the
Comptroller General, a member of Congress, a State or federal regulatory or law enforcement agency, a person with
supervisory authority over the employee (or other person working for the employer who has the authority to investigate,
discover or terminate misconduct, a court or grant jury, the head of a federal agency, or their representatives) information
that the employee believes is evidence of:
• gross management of an agency contract or grant relating to covered funds;
• a gross waste of covered funds;
Board of Commissioners Meeting
05/21/2012 Page 15 of 24
18 -1 -15
• a substantial and specific danger to public health or safety related to the implementation or use of covered
funds;
• an abuse of authority related to the implementation or use of covered funds; or
• a violation of law, rule, or regulation related to an agency contract (including the competition for or negotiation of
a contract) or grant, awarded or issued relating to covered funds.
Agency Action: Not later than 30 days after receiving an inspector general report of an alleged reprisal, the head of the
agency shall determine whether there is sufficient basis to conclude that the non - federal employer has subjected the
employee to a prohibited reprisal. The agency shall either issue an order denying relief in whole or in part or shall take
one or more of the following actions:
• Order the employer to take affirmative action to abate the reprisal.
• Order the employer to reinstate the person to the position that the person held before the reprisal, together with
compensation including back pay, compensatory damages, employment benefits, and other terms and conditions
of employment that would apply to the person in that position if the reprisal had not been taken.
• Order the employer to pay the employee an amount equal to the aggregate amount of all costs and expenses
(including attorneys' fees and expert witnesses' fees) that were reasonably incurred by the employee for or in
connection with, bringing the complaint regarding the reprisal, as determined by the head of a court of competent
jurisdiction.
Nonenforceablity of Certain Provisions Waiving Rights and Remedies or Requiring Arbitration: Except as provided in a
collective bargaining agreement, the rights and remedies provided to aggrieved employees by this section may not be
waived by any agreement, policy, form, or condition of employment, including any predispute arbitration agreement. No
predispute arbitration agreement shall be valid or enforceable if it requires arbitration of a dispute arising out of this
section.
Requirement to Post Notice of Rights and Remedies: Any employer receiving covered funds under the Recovery Act
shall post notice of the rights and remedies as required therein. (Refer to section 1553 of the Recovery Act,
www. Recovery. gov, for specific requirements of this section and prescribed language for the notices).
G. Request for Reimbursement RESERVED
H. False Claims Act
Recipient and Subrecipients shall promptly refer to the DOE or other appropriate Inspector General any credible evidence
that a principal, employee, agent, contractor, sub - grantee, subcontractor or other person has submitted a false claim
under the False Claims Act or has committed a criminal or civil violation of laws pertaining to fraud, conflict or interest,
bribery, gratuity or similar misconduct involving those funds.
I. Information in Supporting of Recovery Act Reporting
Recipient may be required to submit backup documentation for expenditures of funds under the Recovery Act including
such items as timecards and invoices. Recipient shall provide copies of backup documentation at the request of the
Contracting Officer or designee.
J. Availability of Funds
Funds appropriated under the Recovery Act and obligated to this award are available for reimbursement of costs until
September 30, 2015.
RECOVERY ACT TRANSACTIONS LISTED IN SCHEDULE OF EXPENDITURES OF
FEDERAL AWARDS AND RECIPIENT RESPONSIBILITIES FOR INFORMING
SUBRECIPIENTS
(a) To maximize the transparency and accountability of funds authorized under the Recovery Act as required by Congress
and in accordance with 2 CFR 215.21, "Uniform Administrative Requirements for Grants and Agreements" and OMB
Circular A - -102 Common Rules provisions, Recipients agree to maintain records that identify adequately the source and
application of Recovery Act funds. OMB Circular A - -102 is available at
http: / /www.whitehouse.gov /omb /circulars /al 02 /a102.html.
(b) For Recipients covered by the Single Audit Act Amendments of 1996 and OMB Circular A - -133, "Audits of States,
Board of Commissioners Meeting
05/21/2012 Page 16 of 24
18 -1 -16
Local Governments, and Non - Profit Organizations," Recipients agree to separately identify the expenditures for federal
awards under the Recovery Act on the Schedule of Expenditures of Federal Awards ( "SEFA ") and the Data Collection
Form ( "SF SAC ") required by OMB Circular A - -133. OMB Circular A - -133 is available at
http: / /www.whitehouse.gov /omb /circulars /al33 /a133.html. This shall be accomplished by identifying expenditures for
federal awards made under the Recovery Act separately on the SEFA, and as separate rows under Item 9 of Part II I on
the SF - -SAC by CFDA number, and inclusion of the prefix "ARRA in identifying the name of the federal program on the
SEFA and as the first characters in Item 9d of Part III on the SF - -SAC.
(c) Recipients and Subrecipients must include their SEFA information to specifically identify Recovery Act funding similar
to the requirements for the recipient SEFA described above. This information is needed to allow the recipient to properly
monitor Subrecipient expenditure of ARRA funds as well as oversight by the federal awarding agencies, Offices of
Inspector General and the Government Accountability Office.
Board of Commissioners Meeting
05/21/2012 Page 17 of 24
18 -1 -17
Attachment D
FEDERAL CERTIFICATIONS
The undersigned states that:
1. He or she is the duly authorized representative of the Vendor named below;
2. He or she is authorized to make, and does hereby make, the following certifications on behalf of the Vendor, as set
out herein:
a. The Certification Regarding Nondiscrimination;
b. The Certification Regarding Drug -Free Workplace Requirements;
c. The Certification Regarding Environmental Tobacco Smoke;
d. The Certification Regarding Debarment, Suspension, Ineligibility and Voluntary Exclusion Lower Tier
Covered Transactions; and
e. The Certification Regarding Lobbying;
3. He or she has completed the Certification Regarding Drug -Free Workplace Requirements by providing the addresses
at which the contract work will be performed;
4. [Check the applicable statement]
❑ He or she has completed the attached Disclosure Of Lobbying Activities because the Vendor has made, or
has an agreement to make, a payment to a lobbying entity for influencing or attempting to influence an officer or
employee of an agency, a Member of Congress, an officer or employee of Congress, or an employee of a
Member of Congress in connection with a covered Federal action;
OR
❑ He or she has not completed the attached Disclosure Of Lobbying Activities because the Vendor has not
made, and has no agreement to make, any payment to any lobbying entity for influencing or attempting to
influence any officer or employee of any agency, any Member of Congress, any officer or employee of Congress,
or any employee of a Member of Congress in connection with a covered Federal action.
5. The Vendor shall require its subcontractors, if any, to make the same certifications and disclosure.
Signature Title
Vendor Date
[This Certification Must Be Signed By The Same Individual Who Signed The Proposal Execution Page]
I. Certification Regarding Nondiscrimination
The Vendor certifies that it will comply with all Federal statutes relating to nondiscrimination. These include but are not
limited to: (a) Title VI of the Civil Rights Act of 1964 (P.L. 88 -352) which prohibits discrimination on the basis of race, color
or national origin; (b) Title IX of the Education Amendments of 1972, as amended (20 U.S.C. § §1681 -1683, and 1685-
1686), which prohibits discrimination on the basis of sex; (c) Section 504 of the Rehabilitation Act of 1973, as amended
(29 U.S.C. §794), which prohibits discrimination on the basis of handicaps; (d) the Age Discrimination Act of 1975, as
amended (42 U.S.C. § §6101- 6107), which prohibits discrimination on the basis of age; (e) the Drug Abuse Office and
Treatment Act of 1972 (P.L. 92 -255), as amended, relating to nondiscrimination on the basis of drug abuse; (f) the
Comprehensive Alcohol Abuse and Alcoholism Prevention, Treatment and Rehabilitation Act of 1970 (P.L. 91 -616), as
amended, relating to nondiscrimination on the basis of alcohol abuse or alcoholism; (g) Title VIII of the Civil Rights Act of
1968 (42 U.S.C. § §3601 et seq.), as amended, relating to nondiscrimination in the sale, rental or financing of housing; (h)
the Food Stamp Act and USDA policy, which prohibit discrimination on the basis of religion and political beliefs; and (i)
the requirements of any other nondiscrimination statutes which may apply to this Agreement.
------------------------------------------------------------------------------------- - - - - --
Board of Commissioners Meeting
05/21/2012 Page 18 of 24
18 -1 -18
II. Certification Regarding Drug -Free Workplace Requirements
1. The Vendor certifies that it will provide a drug -free workplace by:
A. Publishing a statement notifying employees that the unlawful manufacture, distribution, dispensing,
possession or use of a controlled substance is prohibited in the Vendor's workplace and specifying the
actions that will be taken against employees for violation of such prohibition;
B. Establishing a drug -free awareness program to inform employees about:
(1) The dangers of drug abuse in the workplace;
(2) The Vendor's policy of maintaining a drug -free workplace;
(3) Any available drug counseling, rehabilitation, and employee assistance programs; and
(4) The penalties that may be imposed upon employees for drug abuse violations occurring in the
workplace;
2.
3.
4.
C. Making it a requirement that each employee be engaged in the performance of the agreement be given a
copy of the statement required by paragraph (a);
D. Notifying the employee in the statement required by paragraph (a) that, as a condition of employment
under the agreement, the employee will:
(1) Abide by the terms of the statement; and
(2) Notify the employer of any criminal drug statute conviction for a violation occurring in the
workplace no later than five days after such conviction;
E. Notifying the Department within ten days after receiving notice under subparagraph (d)(2) from an
employee or otherwise receiving actual notice of such conviction;
F. Taking one of the following actions, within 30 days of receiving notice under subparagraph (d)(2), with
respect to any employee who is so convicted:
(1) taking appropriate personnel action against such an employee, up to and including
termination; or
(2) Requiring such employee to participate satisfactorily in a drug abuse assistance or rehabilitation
program approved for such purposes by a Federal, State, or local health, law enforcement, or
other appropriate agency; and
G. Making a good faith effort to continue to maintain a drug -free workplace through implementation of
paragraphs (a), (b), (c), (d), (e), and (f).
The sites for the performance of work done in connection with the specific agreement are listed below (list all
sites; add additional pages if necessary):
Street Address No. 1:
City, State, Zip Code:
Street Address No. 2:
City, State, Zip Code:
Vendor will inform the Department of any additional sites for performance of work under this agreement.
False certification or violation of the certification may be grounds for suspension of payment, suspension or
termination of grants, or government -wide Federal suspension or debarment. 45 C.F.R. 82.510.
Board of Commissioners Meeting
05/21/2012 Page 19 of 24
18 -1 -19
III. Certification Regarding Environmental Tobacco Smoke
Public Law 103 -227, Part C- Environmental Tobacco Smoke, also known as the Pro - Children Act of 1994 (Act), requires
that smoking not be permitted in any portion of any indoor facility owned or leased or contracted for by an entity and used
routinely or regularly for the provision of health, day care, education, or library services to children under the age of 18, if
the services are funded by Federal programs either directly or through State or local governments, by Federal grant,
contract, loan, or loan guarantee. The law does not apply to children's services provided in private residences, facilities
funded solely by Medicare or Medicaid funds, and portions of facilities used for inpatient drug or alcohol treatment. Failure
to comply with the provisions of the law may result in the imposition of a civil monetary penalty of up to $1,000.00 per day
and /or the imposition of an administrative compliance order on the responsible entity.
The Vendor certifies that it will comply with the requirements of the Act. The Vendor further agrees that it will require the
language of this certification be included in any subawards that contain provisions for children's services and that all
subgrantees shall certify accordingly.
-------------------------------------------------------------------------------------------
IV. Certification Regarding Debarment, Suspension, Ineligibility and Voluntary Exclusion Lower Tier Covered
Transactions
Instructions
[The phrase "prospective lower tier participant" means the Vendor.]
1. By signing and submitting this document, the prospective lower tier participant is providing the certification set out
below.
2. The certification in this clause is a material representation of the fact upon which reliance was placed when this
transaction was entered into. If it is later determined that the prospective lower tier participant knowingly rendered
an erroneous certification, in addition to other remedies available to the Federal Government, the department or
agency with which this transaction originate may pursue available remedies, including suspension and /or
debarment.
3. The prospective lower tier participant will provide immediate written notice to the person to whom this proposal is
submitted if at any time the prospective lower tier participant learns that its certification was erroneous when
submitted or has become erroneous by reason of changed circumstances.
4. The terms "covered transaction," "debarred," "suspended," "ineligible," "lower tier covered transaction,"
"participant," "person," "primary covered transaction," "principal," "proposal," and "voluntarily excluded," as used
in this clause, have the meanings set out in the Definitions and Coverage sections of rules implementing
Executive Order 12549, 45 CFR Part 76. You may contact the person to whom this proposal is submitted for
assistance in obtaining a copy of those regulations.
5. The prospective lower tier participant agrees by submitting this proposal that, should the proposed covered
transaction be entered into, it shall not knowingly enter any lower tier covered transaction with a person who is
debarred, suspended, determined ineligible or voluntarily excluded from participation in this covered transaction
unless authorized by the department or agency with which this transaction originated.
6. The prospective lower tier participant further agrees by submitting this document that it will include the clause
titled "Certification Regarding Debarment, Suspension, Ineligibility and Voluntary Exclusion - -Lower Tier Covered
Transaction," without modification, in all lower tier covered transactions and in all solicitations for lower tier
covered transactions.
7. A participant in a covered transaction may rely upon a certification of a prospective participant in a lower tier
covered transaction that it is not debarred, suspended, ineligible, or voluntarily excluded from covered transaction,
unless it knows that the certification is erroneous. A participant may decide the method and frequency by which it
determines the eligibility of its principals. Each participant may, but is not required to, check the Nonprocurement
List.
8. Nothing contained in the foregoing shall be construed to require establishment of a system of records in order to
render in good faith the certification required by this clause. The knowledge and information of a participant is not
required to exceed that which is normally possessed by a prudent person in the ordinary course of business
dealings.
9. Except for transactions authorized in paragraph 5 of these instructions, if a participant in a covered transaction
knowingly enters into a lower tier covered transaction with a person who is suspended, debarred, ineligible, or
voluntarily excluded from participation in this transaction, in addition to other remedies available to the Federal
Government, the department or agency with which this transaction originated may pursue available remedies,
including suspension, and /or debarment.
Board of Commissioners Meeting
05/21/2012 Page 20 of 24
18 -1 -20
Certification
a. The prospective lower tier participant certifies, by submission of this document, that neither it nor its principals
is presently debarred, suspended, proposed for debarment, declared ineligible, or voluntarily excluded from
participation in this transaction by any Federal department or agency.
b. Where the prospective lower tier participant is unable to certify to any of the statements in this certification, such
prospective participant shall attach an explanation to this proposal.
-------------------------------------------------------------------------------------------
V. Certification Regarding Lobbying
The Vendor certifies, to the best of his or her knowledge and belief, that:
1. No Federal appropriated funds have been paid or will be paid by or on behalf of the undersigned, to any person
for influencing or attempting to influence an officer or employee of any agency, a Member of Congress, an officer
or employee of Congress, or an employee of a Member of Congress in connection with the awarding of any
Federal contract, continuation, renewal, amendment, or modification of any Federal contract, grant, loan, or
cooperative agreement.
2. If any funds other than Federal appropriated funds have been paid or will be paid to any person for influencing or
attempting to influence an officer or employee of any agency, a Member of Congress, an officer or employee of
Congress, or an employee of a Member of Congress in connection with this Federally funded contract, grant,
loan, or cooperative agreement, the undersigned shall complete and submit Standard Form SF -LLL, "Disclosure
of Lobbying Activities," in accordance with its instructions.
3. The undersigned shall require that the language of this certification be included in the award document for
subawards at all tiers (including subcontracts, subgrants, and contracts under grants, loans, and cooperative
agreements) who receive federal funds of $100,000.00 or more and that all subrecipients shall certify and
disclose accordingly.
4. This certification is a material representation of fact upon which reliance was placed when this transaction was
made or entered into. Submission of this certification is a prerequisite for making or entering into this transaction
imposed by Section 1352, Title 31, U.S. Code. Any person who fails to file the required certification shall be
------ subject to - a civil penalty of not less than $10,000.00 and not more than $100,000.00 for each such failure.
------------------------------------------------------------------------------ - - - - --
Board of Commissioners Meeting
05/21/2012 Page 21 of 24
18 -1 -21
Attachment E
OERI CONTRACT PROVISIONS
Grantee agrees to comply with the following provisions. Failure to comply with any and all provisions herein may be cause
for the contracting agency to issue a cancellation notice to a Grantee.
Reporting Requirements
The Grantee is notified that this project will be financed with American Recovery and Reinvestment Act of 2009
(hereinafter, "ARRA") Funds. The Grantee shall ensure that all contracts, subcontracts and other contracts for goods and
services for an ARRA- funded project have the mandated provisions of this directive in their contracts. Pursuant to Title
XV, Section 1512 of the ARRA, the State shall require that the Grantee provide reports and other employment information
as evidence to document the number of jobs created or jobs retained by this contract from the Grantee's own workforce
and any contractors or sub - contractors. No direct payment will be made for providing said reports, as the cost for same
shall be included in the various items in this Agreement.
Posting with the Local Employment Security Commission
In addition to any other job postings the Grantee normally utilizes, the OERI requires that the Grantee shall post with the
local Employment Security Commission Office all positions for which he intends to hire workers as a result of being
awarded this contract. Labor and semiskilled positions must be posted for at least 48 hours before the hiring decision. All
other positions must be posted a minimum posting of five days before the hiring decision. The Grantee and any contractor
or subcontractor shall report the new hires in the manner prescribed by the Employment Security Commission and the
OERI.
Required Contract Provision to Implement ARRA Section 902
Section 902 of the ARRA requires that each contract awarded using ARRA funds must include a provision that provides
the U.S. Comptroller General and his representatives with the authority to:
(1) examine any records of the Grantee, contractor or any of its subcontractors, or any State or local agency
administering such contract, that directly pertain to, and involve transactions relating to, the contract or
subcontract; and
(2) interview any officer or employee of the Grantee, contractor or any of its subcontractors, or of any State or local
government agency administering the contract, regarding such transactions.
Accordingly, the Comptroller General and his representatives shall have the authority and rights prescribed under Section
902 of the ARRA with respect to contracts funded with recovery funds made available under the ARRA. Section 902
further states that nothing in 902 shall be interpreted to limit or restrict in any way any existing authority of the Comptroller
General.
Authority of the Inspector General Provision
Section 1515(a) of the ARRA provides authority for any representatives of the United States Inspector General to examine
any records or interview any employee or officers working on this contract. The Grantee is advised that representatives of
the Inspector General have the authority to examine any record and interview any employee or officer of the Grantee, its
contractors, subcontractors or other firms working on this contract. Section 1515(b) further provides that nothing in this
section shall be interpreted to limit or restrict in any way any existing authority of an Inspector General.
Buy American Provision
Section 1605 of the ARRA requires that iron, steel and manufactured goods used in public buildings or public works
projects be manufactured in the United States. Grantee agrees to abide by this provision and shall maintain records of
such purchases for inspections by authorized agents of the State of North Carolina and federal agencies. The Grantee
must obtain written exception from this provision from the agency issuing the contract.
Wage Rate Provision
Section 1606 of the ARRA requires that all laborers and mechanics employed by contractors and subcontractors with
funds from the ARRA shall be paid wages at rates not less than the prevailing wage rate under the Davis -Bacon Act. The
Board of Commissioners Meeting
05/21/2012 Page 22 of 24
18 -1 -22
contractor agrees that by the submission of a proposal in response to a solicitation funded in whole or in part with
recovery funds, continuous compliance will be maintained with the Davis -Bacon Act.
Availability and Use of Funds
Grantees understand and acknowledge that any and all payment of funds or the continuation thereof is contingent upon
funds provided solely by ARRA or required state matching funds. Pursuant to Section 1604 of the ARRA, Grantees agree
not to undertake or make progress toward any activity using recovery funds that will lead to the development of such
activity as casinos or other gambling establishments, aquariums, zoos, golf courses, swimming pools or any other activity
specifically prohibited by the Recovery Act.
Whistleblower Provisions
Grantees understand and acknowledge that Article 14 of Chapter 124, NCGS 126 -84 through 126 -88 (applies to the State
and State employees), Article 21 of Chapter 95, NCGS 95 -240 through 85 -245 (applies to anyone, including State
employees), and Section 1553 of the Recovery Act (applies to anyone receiving federal funds), provide protection to
State, federal and contract employees.
Outsourcing Outside the USA Without Specific Prior Approval Provision
Grantee agrees not to use any recovery funds from a contract or any other performance agreement awarded by the State
of North Carolina, its agencies, or political subdivisions for outsourcing outside of the United States, without specific prior
written approval from the agency issuing the contract.
Federal, State and Local Tax Obligations
By submission of a proposal, the Grantee, contractors and subcontractors assert and self - certify that all Federal, State
and local tax obligations have been or will be satisfied prior to receiving recovery funds.
Anti - Discrimination and Equal Opportunity
Pursuant to Section 1.7 of the guidance memorandum issued by the United States Office of Management and Budget on
April 3, 2009, recovery funds must be distributed in accordance with all anti - discrimination and equal opportunity statutes,
regulations, and Executive Orders pertaining to the expenditure of funds.
Office of State Budget and Management Access to Records
OERI requires that the Grantee and its contractor and subcontractor agree to allow the Office of State Budget and
Management internal auditors and state agency internal auditors access to records and employees pertaining to the
performance of any contract awarded by a public agency.
Board of Commissioners Meeting
05/21/2012 Page 23 of 24
18 -1 -23
Attachment F
List of Grantee's Fuel Tanks to Be Included in the Project
(1) 10,000 gallon Unleaded E -10 tank located at 205 Operations Center Drive, Wilmington NC,
28402
(1) 10,000 gallon Ultra Low Sulfur Diesel tank located at 205 Operations Center Drive, Wilmington
NC 28402
(1) 6,000 gallon Unleaded E -10 tank located at 615 Bess St. Wilmington, NC 28402
Board of Commissioners Meeting
05/21/2012 Page 24 of 24
18 -1 -24
AGENDA: May 21, 2012
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
AN ORDINANCE AMENDING THE FISCAL YEAR 2012 BUDGET
BY BUDGET AMENDMENT 12 - 234
BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North Carolina,
that the following Budget Amendment 12 -234 be made to the annual budget ordinance for the fiscal year
ending June 30, 2012.
Section 1: Details of Budget Amendment
Strategic Focus Area: Productive Strategic Partnerships
Strategic Objective(s): Develop appropriate public / private partnerships
Fund: General Fund
Department: Emergency Management & 911 Communications /Emergency Management
Expenditure:
Decrease
Increase
Emergency Mgmt & 911 Comm/Emergency
Mgmt.:
Temporary Salaries
$6,503
Social Security Taxes
$0
$497
Supplies
$1,000
Training & Travel
$200
Total
$0
$10
Revenue:
Decrease
Increase
Emergency Mgmt & 911 Comm/Emergency
Mgmt.:
Grant - Federal - ARRA/NC Dept of
Commerce /State Energy Office
$10,000
Total
$0
$10
Section 2: Explanation
Emergency Management has been awarded a Smart Grid Program Grant from the North Carolina
Department of Commerce, State Energy Office, funded by the American Recovery and Reinvestment Act
of 2009. The Grant will be used to monitor the City of Wilmington's fuel tanks by radio frequency to
develop an energy assurance plan for New Hanover County. The Grant will pay for a temporary position
to conduct the pilot fuel monitoring project.
Section 3: Documentation of Adoption
This ordinance shall be effective upon its adoption.
NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of New Hanover
County, North Carolina, that the Ordinance for Budget Amendment 12 -234, amending the annual budget
ordinance for the fiscal year ending June 30, 2012, is adopted.
Adopted, this 21 st day of May, 2012.
(SEAL)
Ted Davis, Jr., Chairman
ATTEST:
Sheila L. Schult, Clerk to the Board
Board of Commissioners Meeting
05/21/2012
18-2-1
This page intentionally left blank.
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
REQUEST FOR BOARD ACTION
MEETING DATE: May 21, 2012
REGULAR
ITEM: 19
DEPARTMENT: PRESENTER(S): Avril Pinder, Assistant County Manager
CONTACT(S): Avril Pinder, Assistant County Manager and Lisa Wurtzbacher, Financial/Property Tax
Auditor
SUBJECT:
Consideration of Tax Management Associates Discovery Fee Budget Amendment
BRIEF SUMMARY:
In fiscal year 2011, the County executed a contract with a third party provider , Tax Management Associates
( "TMA "), to perform audits of business personal property tax listings for a selection of taxpayers in addition
to hiring its own internal auditor.
The contract with TMA provides them a fee of 25% of the taxes, penalties, and interest from discovered
taxes. These fees will only be charged to the County when the revenues have been collected by the County's
Tax Department. These fees are paid solely by the County and the various municipalities do not share in
these costs.
Staff has calculated $491,993 in County levied taxes, penalties, and interest that are expected to be collected
by the end of the fiscal year for recent TMA discoveries. As agreed to in the contract with TMA, the County
will be required to pay TMA 122,999 for these discoveries, leaving net revenue of $368,994 for the County.
For your information, as an update on the property tax audit program that has been ongoing for two years, we
have discovered approximately $296 million in value for all tax years allowed to be discovered by North
Carolina General Statutes, which corresponds to an approximate $1.94 million additional revenue for the
County, $355,072 for the City of Wilmington, $237 for Wrightsville Beach and $836 for Carolina
Beach. This includes both property tax audits undertaken by the County's internal auditor as well as TMA. A
total fee paid to date to TMA (by the County) including this budget amendment is $352,289. The
municipalities have not shared in the fee paid to TMA.
STRATEGIC PLAN ALIGNMENT:
Strong Financial Performance
• Maintain strong financial reserves
RECOMMENDED MOTION AND REQUESTED ACTIONS:
Request Commissioners adopt the ordinance for Budget Amendment 12 -226.
ATTACHMENTS:
Budget Amendment
Board of Commissioners Meeting
05/21/2012
19 -0
COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager)
Recommend approval.
COMMISSIONERS' ACTIONS:
Approved 5 -0.
Board of Commissioners Meeting
05/21/2012
19 -0
AGENDA: May 21, 2012
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
AN ORDINANCE AMENDING THE FISCAL YEAR 2012 BUDGET
BY BUDGET AMENDMENT 12 - 226
BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North Carolina,
that the following Budget Amendment 12 -226 be made to the annual budget ordinance for the fiscal year
ending June 30, 2012.
Section 1: Details of Budget Amendment
Strategic Focus Area: Strong Financial Performance
Strategic Objective(s): Maintain strong financial reserves
Fund: General Fund
Department: Tax
Expenditure:
Decrease
Increase
Contracted Service
$122,999
Total
$0
$122,999
Revenue:
Decrease
Increase
Miscellaneous revenue
$122,999
Total
$0
$122,999
Section 2: Explanation
The County has contracted with Tax Management Associates (TMA) to perform business personal
property tax audits for certain tax payers. Per audit contract, once the audit is complete and payment is
received for the discovery, the County is obligated to pay TMA twenty -five percent (25%) of the tax,
penalty and interest collected for the discovery. This budget amendment includes only the portion of
taxes, penalty and interest that will be due to TMA upon collection of the revenue by the County Tax
Department. The total revenue to be collected by the County is estimated at $491,993.
Section 3: Documentation of Adoption
This ordinance shall be effective upon its adoption.
NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of New Hanover
County, North Carolina, that the Ordinance for Budget Amendment 12 -226, amending the annual budget
ordinance for the fiscal year ending June 30, 2012, is adopted.
Adopted, this 21 st day of May, 2012.
(SEAL)
Ted Davis, Jr., Chairman
ATTEST:
Sheila L. Schult, Clerk to the Board
Board of Commissioners Meeting
05/21/2012
19 -1 -1
This page intentionally left blank.
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
REQUEST FOR BOARD ACTION
MEETING DATE: May 21, 2012
REGULAR
ITEM: 20
DEPARTMENT: Finance PRESENTER(S): Avril Pinder, Assistant County Manager
CONTACT(S): Avril Pinder, Assistant County Manager
SUBJECT:
Consideration of Recommendations for 320 Chestnut
BRIEF SUMMARY:
During the March 12, 2012 County Commissioners meeting, staff brought forth several options regarding the
future of the building at 320 Chestnut Street. After reviewing these options with the Commissioners,
additional information was requested to address repairing the building damage without renovating the whole
building.
Several Commissioners and staff toured the building and met with an architect to discuss repairs. After
meeting with the architect, it is believed that repairing just the damaged portions of the building would
require extensive work that expanded out beyond the damaged areas and would not be a cost effective
option.
Commissioners also requested information on the possibility of the historic tax credit a buyer could receive
in the event a sale leaseback arrangement was pursued. After further research on this issue, it is believed the
tax credit would be disallowed if the lease was directly with local government. A consultant could be brought
in to determine how that tax credit may still be obtained by an investor if a sale leaseback option was
pursued.
Staff will present the four options for the future of 320 Chestnut and request the Commissioners provide
guidance on the best viable option for the County for staff to proceed with.
Option
Description
Estimated Cost
Gross Annual
Cost
1
Renovation of six floors
$10,000,000
$701,321
2
Demolish & rebuild four floors with two
shell floors
$10,600,000
$740,745
3
Demolish & fully rebuild six floors
$12,100,000
$851,498
4
Demolish & fully rebuild seven floors
$1 3,975,000
$870,095
Studies, estimates and reports regarding the renovation of the building at 320 Chestnut Street have been
conducted and presented to staff by John Sawyer Architects starting in 2009. Staff requests that New
Hanover County be exempted, as allowed by G.S. 143 - 64.32, from the requirement to use the qualifications -
based selection process to select an architect and engineer. County staff wishes to continue using John
Sawyer Architects for architectural and engineering services for 320 Chestnut given the firm's extensive
background and previous experience with this project.
The annual debt service cost is included in the fiscal year 2013 budget.
Board of Commissioners Meeting
05/21/2012
20 -0
STRATEGIC PLAN ALIGNMENT:
Intelligent Growth and Economic Development
• Build and maintain infrastructure
RECOMMENDED MOTION AND REQUESTED ACTIONS:
• Request Commissioners select an option to proceed.
• Select John Sawyer as architect of record.
ATTACHMENTS:
Architect Letter Regarding Repairs
COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager)
Consider options and provide direction.
COMMISSIONERS' ACTIONS:
Directed staff to move forward with a plan to renovate six floors of 320 Chestnut Street, enter into
negotiations with the City of Wilmington to vet interest in leasing space in the refurbished building, and
selected John Sawyer as architect of record by a vote of 3 -2, Commissioners Catlin and Berger dissenting.
Board of Commissioners Meeting
05/21/2012
20 -0
I I I
Propert Mana Director
New Hanover Count
200 Division Drive
Wilmin NC 28401
RE: Administration Buildin 320 Chestnut Street
Buildin Repair Option
I
Reducin the renovations of this buildin to repairs onl and puttin the buildin-A
back in use as office space is allowed b the buildin code. In g eneral the
buildin code will allow repairs and maintenanoe however when the cost of the
work exceeds 50% of the value of the buildin compliance with current code is
re
Followin this path to puffin the buildin back in use will result in the followin
conditio-ts.
Board of Commissioners Meetin
05/21/2012
20-1-1
124 Market Street, PO Box 176
Wilmin NC 28402
Tel. ( 9 10 762-0892
Fax (910) 762-2197
Web: www.johnsawyerarchitects.com
Like an citizen, we are also concerned about puffin this buildin back in use in a cost
effective wa In the current unoccupied state the construction to brin this buildin back to
a public office facilit ideall located to serve the court s could occur at the lowest cost
Board of Commissioners Meetin
05/21/2012
20-1-2
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
REQUEST FOR BOARD ACTION
MEETING DATE: May 21, 2012
REGULAR
ITEM: 21
DEPARTMENT: Finance PRESENTER(S): Avril M. Pinder, Assistant County Manager
CONTACT(S): Avril M. Pinder, Assistant County Manager
SUBJECT:
Consideration of a Resolution Authorizing the Execution and Delivery of an Installment Purchase
Contract with Bank of America Public Capital Corporation to Finance the Acquisition of a Caterpillar
826G Compactor and an Articulated Dump Truck
BRIEF SUMMARY:
The Board of Commissioners approved resolutions and budget amendments for the purchase and intent to
finance a Caterpillar 826G Compactor ($739,754 in December 2011) and an Articulated Dump Truck
($299,728 in October 2011) for the Landfill totaling $1,039,482. On April 23, 2012, the Finance Office
solicited proposals to finance the purchase of this equipment. The lowest total interest expense is Bank of
America at $25,250.86. The required debt payment for FY13 will be $313,520.12, which is less than
budgeted by $15,268.88. In the FYI 3 recommended budget, staff estimated debt payments of $328,789.
Staff recommends approval of the installment purchase contract to Bank of America.
STRATEGIC PLAN ALIGNMENT:
Strong Financial Performance
• Control costs and manage to the budget
RECOMMENDED MOTION AND REQUESTED ACTIONS:
Adopt the resolution for the Installment Purchase Contract with Bank of America Capital Corporation.
ATTACHMENTS:
Approved Equipment Purchase Resolutions
Letter of Recommendation
Installment Purchase Resolution
COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager)
Recommend approval.
COMMISSIONERS' ACTIONS:
Board of Commissioners Meeting
05/21/2012
21 -0
Approved 5 -0.
Board of Commissioners Meeting
05/21/2012
21 -0
h%�AaIPA
NEW HANOVER COUNTY
Jonathan Barfield, Jr.
Chairman
MOARD OF COMMISSIONERS
Jason R. Thom
Vicio-Cheimmn
Ted Davis, Jr.
230 Govemment Center Drive, Suite 176
Comw6abw
Brian N. ftrpr
Wilmin NC 28403
(910) 798-7149
(9 10) 798-7145 Fax ExhlbN
wxw.nhc Book XWIV Pg"
IVA
C0M1WS6kVW
Richar 0. Caffln
d
C0Mn?hWkMff
me"
a Shelia L. Schult
to
%.rr%#0rM Board
10-30IM-1y" n-IN111V -15 1 MI. MCI
I II
111i :111a 5 0 to 0 A
v 3101*11
- ) P
VMEREAS, in connection with the ourchase of a an Articulated D um or th� Landfill
.p Tmck f
the Board of Cornmissioners of New Hanover Count DOES HEREBY DECLARE as follows:
1. This declaration of official intent is made pursuant to Section 1. 150-2 of the Treasur
Re to expressl declare the official intent of the Count to reixnburse itself from the
proceeds of debt to be hereinafter incurred b the Count for ecrtain expenditures paid b the
Count
2. The Count desires to expend its own fumds for the purpose of pa certain costs of
ac an articulated & truck to be used at the. landfill b the Count for which
expenditures the Count reasonabl expects to reimburse itself from the proceeds of debt to be
V
mcurred b the Count
3. 1 119 8 is the principal amount of debt expected to be incurred for the purpose of
pa the costs for the purchase of the articulated dumn truck.
4. This resolution shall take effect immediatel upon its passa
ADOPTED this the P cla of October, 201 A
Kly W HO-9
Sheila Sch t lerk the Boards
Board of Commissioners Meetin
05/21/2012
21-1-1
0111
Exhibit VPa 1, A GENDA: October 3, 2011 Book �X� �9 b
NEW IIANOVER COUNTY BOARD OF COMIIIISSIONERS
AN ORDINANCE AMENDING THE FISCpi, YEAR 2012 BUDGET
BY BUDGET AMENDMENT 12. 055
BE IT ORDAINED by the Board of County Commiujoners of New Hanover County, North C
that the following Budget Ammdment 12 -055 be made to the annual budget ordinance for the fish year
ending June 30, 2012.
Section 1: Details of Budget Amendment
Strategic Focus Area; Effective County 1Vlatgement
trategle Ob j ectiv e(s): Increase efficiency / quality of key business processes
Fund: Enviromwntal Management
Department: Environmental Management(Landfill
ExD enditure: Decrease In reaae
Environmental l EE
a its. tla - ai ent ? $
Fatal so -- $299.28
venne: De ease In r e
Envy r=cntal .an.a ernent/Landffll:
Installment Loan Proceeds # ... . 1 1 $299.
Total $0 r $299,728
Section 2: Explanation
This budget amendment is necessary to record the instalhr=t loan proceeds and associated expenditure to
purchase the articulated dump truck for landfill operations. Th installment financ ing agreement will be
brought back at a later date for approval.
Section 3: Doeotntion of Adoption
This ordinauee shall be effective upon its adoption.
NOW, THEREFORE, DE IT RESOLVED by the Board of County Commissioners of New Hanover
Cwnty, North Carolina, that the Ordinance for Budget Amendment 12 -055 , amending the annual budget
ordinance for the fiscal year ending June 30 2012, is adopted.
Sheila L.
this 3rd day of October, 2011.
r , t
Board of Commissioners Meeting
05/21/2012
21 -1 -2
i
16
W
b %6... �43 1 �
NEW HANOVER COUNTY
Ted Davis, Jr.
Chak"m
1OARD OF COMMISSIONERS
Jon Om Birfl" Jr.
Vk*Chakwan
Jeem R. Thmpso
230 Goveffvnent 03ntar DrNe, Suite 175
comffftsbw
eftn V. BO
Mmin NC 28403
co"UnW&W
RWAwd 0. CaMis
(910) 798-7149 Exhibit
(910) 79&7145 Fax IV) P
Book e
CORMWAXW
96"
224-5 QIWA
www.nhcgovNNcom
LIN Schuft
CJw* to Board
Lill q L A
I **83- F-11.9 a
11 R-Q -"- t ?3' 1 W 01-141141% a Qyt-n-
VVMREAS, in connection with the purch of a Caterpillar 826G Compactor for the Landfi
the Board of Commissioners fog- New Hanover Count (the "Board of Conunissioners"% and on
behalf of the Count DO HEREBY DECLARE as follows.-
1. This declaration of official intent is made pursuant to Section 1.150-2 of the Treasur
Re to expressl declare the official intent of the County to reimburse itself from the
proceeds of debt to be hereinafter incurred b the Count for certain expenditures paid b the
Count
2. The Count desires to expend its own funds for the purpose of pa certain costs of
ac a Caterpillar 826G Com-Dactor to be used at the landfill b the Count for which
expenditures the Count reasonabl expects to reftnburse itself from the proceeds of debt to be
incurred b the Count
3. 1 739,754 is the principal amount of debt expected to be incurred for the purpose of
pa the costs for the purchase of a Cat illar 826 g= actor.
4. This resolution shall take effect immediatel upon its passa
ADOPTED this the 19th da of December, 201 .1
NEW HANG COUNTY
0 STY
Ted Davis,, Jr., dWairman
A. ATTEST:
Now
Sh7eia L. Schult, Clerk to the Board
Now Hanover C4unt is to propwas(ve publk poft mvedbr seryke., courteous cantectL, judkibus
exercise of ev thorft and sound JYwW poncems o our cNnns toda an kmofrow.
AoFsWon Statet", June 2W, 2011
21-1-3
Exhibit
AGENDA: December 19, 2011 Book ���Page OR ID
NEW sEuvovER couxTY soaRn of coNMHssiornRs
AN ORDINANCE AMENDING THE FISCAL YEAR 2012 BUDGET
BY BUDGET AMENDMENT 12 - 113
BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North Cozolina
that the following Budget Amendment 12 -113 be trade to the annual budget ordinance f or the fiscal year
ending June 30, 2012.
Section 1: Details of Budget Amendment
Strategic Focus Area: Effective County management
Strategic Objective(s): Deliver value for taxpayer money
Increase efficiency / quality of key business p rocesses
Fond: Environmental Management
Department: Environments ManagemenMandfill
Ernendfturei
Envi ronn=tal Management/Landfill:
Decrease
Increa
Capital itla - ui mcnt
$739,754
Total
$0
$739
Revenue:
Eanvironmentall aMemen 11:
Decease
Increase
Iwtallment Loan Proceeds
$739
Total
0
J739,54
Section 2: Explanation
This budget amendment is necessary to record the ins tallment loan proceeds and associated expenditure to
purchase the Caterpillar 826G Compactor for Landfill operations. The installment financing agreement
will be brought back at a later date for approval. In the FYI 1- 1 2 budget, the Board approved th debt
service payment o the purchase o f a compactor for the Countys Landfill in the amount of $31 6,870.
Section 3: Documentation of Adoption
This ordinance shall be effictive upon its adoption.
NOW, 11MREFORE, BE IT RESOLVED by the Board of County Czznmissioners of New Hanover
County, North Carolina, that the Ordinance for Budget Amencbment 12 -113, atnmding the annual budget
ordinance for the fiscal year ending June 30, 2012, is adapted.
Board of Commissioners Meeting
05/21/2012
21 -1 -4
Adapted, this 19th day of December, 2011.
I� � ►C
6%:N&O�P-A
NEW HANOVER COUNTY
FINANCE DEPARTMENT
The Finance Director has evaluated the RFP's for Installment Financing for a Caterpillar
826G Compactor and a Caterpillar Articulated Dump Truck. Bank of America has been
chosen as the company to recommend to the Board of Commissioners to receive the
contract based on the lowest total cost to the County.
Board of Commissioners Meeting
05/21/2012
21-2-1
INTEREST RATE
TERM
FEES
TOTAL COST
BOA Public Capital Corp
1.112 % - Compactor
36 months
None
$25
1.29 % - Dump Truck
59 months
Chase Equipment Finance
1.1043 % - Compactor
36 months
None
$26
1.4107% -Dump Truck
59 months
BB &T
1.61 %- Compactor
36 months
None
$36
1.86% -Dump Truck
59 months
SunTrust Leasing
1.66% (Option 1)- Compactor
36 months
$350.00
$36
plus
1.792% (Option 1) -Dump Truck
59 months
UCC
1.86 (Option 2)- Compactor
36 months
$40
1.992% (Option 2) -Dump Truck
59 months
PNC Equipment Finance
2.47% - Compactor
36 months
$250
$55
2.74 % - Dump Truck
59 months
The Finance Director has evaluated the RFP's for Installment Financing for a Caterpillar
826G Compactor and a Caterpillar Articulated Dump Truck. Bank of America has been
chosen as the company to recommend to the Board of Commissioners to receive the
contract based on the lowest total cost to the County.
Board of Commissioners Meeting
05/21/2012
21-2-1
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
RESOLUTION
AUTHORIZING THE EXECUTION AND DELIVERY OF AN INSTALLMENT PURCHASE
CONTRACT WITH BANK OF AMERICA PUBLIC CAPITAL CORPORATION TO
FINANCE THE ACQUISITION OF A CATERPILLAR 826G COMPACTOR AND A
CATERPILLAR ARTICULATED DUMP TRUCK FOR USE BY NEW HANOVER
COUNTY, NORTH CAROLINA AND AUTHORIZING THE EXECUTION AND
DELIVERY OF RELATED INSTRUMENTS AND CERTAIN RELATED MATTERS AND
MAKING RELATED FINDINGS
WHEREAS, New Hanover County proposes the financing of the acquisition of a Caterpillar
826G Compactor and a Caterpillar Articulated Dump Truck, as more fully described in the
hereinafter named Contract; and
WHEREAS, the most advantageous manner of financing thereof is by an installment contract
pursuant to Section 160A -20 of the General Statutes of North Carolina, as amended; and
WHEREAS, pursuant to said Section 160A -20, New Hanover County is authorized to finance
the acquisition of real and personal property, including fixtures, by installment contracts that
create a security interest in the property financed to secure repayment of the financing; and
WHEREAS, Bank of America Public Corporation has proposed that Bank of America finance
the acquisition pursuant to an Installment Purchase Contract between the Purchaser and Bank of
America.
NOW, THEREFORE, BE IT RESOLVED, that the New Hanover County Board of
Commissioners authorize the following:
Section 1. The New Hanover County Board of Commissioners does hereby find and
determine:
(a) New Hanover County proposes the financing of the acquisition of a Caterpillar 826G
Compactor and a Caterpillar Articulated Dump Truck, as more fully described in the
hereinafter named Contract;
(b) The most advantageous manner of financing thereof is by an installment contract
pursuant to Section 160A -20 of the General Statutes of North Carolina, as amended;
(c) Pursuant to said Section 160A -20, New Hanover County is authorized to finance the
acquisition of real and personal property, including fixtures, by installment contracts that
create a security interest in the property financed to secure repayment of the financing;
and
(d) Bank of America Public Capital Corporation has proposed that Bank of America finance
the acquisition pursuant to an Installment Purchase Contract between the Purchaser and
Bank of America.
Board of Commissioners Meeting
05/21/2012
21 -3 -1
Section 2. The New Hanover County Board of Commissioners hereby authorizes and directs
the County Manager, the County Attorney, and the Finance Director execute, acknowledge and
deliver the Contract on behalf of the Purchaser in such form and substance as the person
executing and delivering such instruments on behalf of the Purchaser shall find acceptable. The
Clerk to the Board is hereby authorized to affix the official seal of New Hanover County to the
Contract and attest the same.
Section 3. The proper officers of the Purchaser are authorized and directed to execute and
deliver any and all papers, instruments, opinions, certificates, affidavits and other documents and
to do or cause to be done any and all other acts and things necessary or proper for carrying out
this Resolution and Contract.
Section 4. Notwithstanding any provision of the Contract, no deficiency judgment may be
rendered against the Purchaser in any action for breach of a contractual obligation under the
Contract and the taxing power of the Purchaser is not and may not be pledged directly or
indirectly to secure any moneys due under the Contract, the security provided under the Contract
being the sole security for Bank of America in such instance.
Section 5. The Purchaser covenants that to the extent permitted by the constitution and laws
of the State of North Carolina, it will comply with the requirements of the Internal Revenue
Code of 1986, as amended (the "Code ") as required so that interest on the Purchaser's
obligations under the Contract will not be included in the gross income of Bank of America.
Section 6. It is hereby determined and approved that (i) the proceeds of the Contract shall be
used for the financing of the acquisition of a Caterpillar 826G Compactor and a Caterpillar
Articulated Dump Truck, (ii) the maximum principal amount expected to be incurred is
$1,039,482 with 36 and 59 monthly installments, respectively.
ADOPTED this the 21 day of May, 2012.
NEW HANOVER COUNTY
Ted Davis, Jr., Chairman
ATTEST:
Sheila L. Schult, Clerk to the Board
Board of Commissioners Meeting
05/21/2012
21 -3 -2
This page intentionally left blank.
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
REQUEST FOR BOARD ACTION
MEETING DATE: May 21, 2012
REGULAR
ITEM: 23
DEPARTMENT: PRESENTER(S): Bruce Shell, County Manager; Chris Coudriet,
Assistant County Manager and Evaluation Team
CONTACT(S): Chris Coudriet, Assistant County Manager
SUBJECT:
County Evaluation Team Recommendation for Renovation and Long Term Operation of the New
Hanover County Sustainable Energy Facility
BRIEF SUMMARY:
As part of the County Commission's direction to the county manager to layup the waste -to- energy, it also
directed a comprehensive approach to finding an alternative operator to the facility.
The county evaluation team employed a two step process to find the right partner in bringing the facility back
to life as a Sustainable Energy Facility (SEF). The extensive process led to detailed proposals by
Wheelabrator and Covanta, industry leaders in converting municipal solid waste into energy.
The county evaluation team will present its recommendation for its preferred business partner and ask the
County Commission to direct the evaluation team on how to proceed. Options may include directing staff to
negotiate a comprehensive service agreement, schedule a separate workshop on this matter, or bring the
recommendation back to the Board at its first meeting in June for formal action.
STRATEGIC PLAN ALIGNMENT:
Effective County Management
• Increase efficiency and quality of key business processes
RECOMMENDED MOTION AND REQUESTED ACTIONS:
Hear the county evaluation's team recommendation and direct the team on how to proceed.
COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager)
Hear presentation and direct staff.
COMMISSIONERS' ACTIONS:
Heard presentation and scheduled a work session.
Board of Commissioners Meeting
05/21/2012
23 -0
This page intentionally left blank.
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
REQUEST FOR BOARD ACTION
MEETING DATE: May 21, 2012
REGULAR
ITEM: 24
DEPARTMENT: PRESENTER(S): Sam Burgess, Senior Planner; and Chris O'Keefe,
Planning & Inspections Director (Planning Board Rep: Richard
Collier)
CONTACT(S): Sam Burgess, Senior Planner; and Chris O'Keefe, Planning & Inspections Director
SUBJECT:
Public Hearing
Text Amendment (A -396, 04/12) - Request by Staff to Amend the County's Subdivision Ordinance to
Create a Procedure for the Installation of Traffic Calming Devices
BRIEF SUMMARY:
At their April 12, 2012 meeting, the Planning Board voted 5 -0 to recommend approval of amended language,
including accepting final construction plans and details sealed by all licensed professionals legally
recognized in the State of North Carolina.
No one from the public spoke for or against the amendment.
STRATEGIC PLAN ALIGNMENT:
Intelligent Growth and Economic Development
• Implement plans for land use, economic development, infrastructure and environmental programs
RECOMMENDED MOTION AND REQUESTED ACTIONS:
Staff recommends approval.
Action Required
1) Concur with Requested Subdivision Text Amendment; or
2) Recommend Minor Changes to Amendment; or
3) Object to Proposed Amendment
ATTACHMENTS:
A -396 Script
A-396 Amendment -Staff Summary
COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager)
COMMISSIONERS' ACTIONS:
Board of Commissioners Meeting
05/21/2012
24 -0
Approved 5 -0.
Board of Commissioners Meeting
05/21/2012
24 -0
ITEM # 24
SCRIPT FOR TEXT AMENDMENT A -396, 04/12
REQUEST BY STAFF TO AMEND THE COUNTY'S SUBDIVISION ORDINANCE TO
CREATE A PROCEDURE FOR THE INSTALLATION OF TRAFFIC CALMING
DEVICES.
CHAIRMAN
We have before us a Text Amendment (A -396), Request by Staff to amend the County's
Subdivision Ordinance to create a procedure for the installation of traffic calming device.
STAFF PRESENTATION AND OTHER DISCUSSION
(You should allow proponents or opponents of the text amendment 15 minutes total to speak)
Is there a motion to find that this text amendment to the ordinance is consistent with the
land use plan and is reasonable and in the public interest and should be adopted?
Motion:
Second:
Vote:
Board of Commissioners Meeting
05/21/2012
24 -1 -1
A -396, 04/12 Amendment to Subdivision Regulations
Request by Planning &Inspections staff to add Section 41- 1(7)(I) of the Ordinance creating
procedures for the installation of traffic calming devices on private streets.
Planning Board Action
At the April 12, 2012 meeting, the County Planning recommended approval of traffic calming devices
on private streets including accepting final construction plans and details sealed by all licensed
professionals legally recognized in the State of North Carolina. The vote by the Board was 5 -0. No one
from the public spoke in opposition.
Histo
Approximately two years ago, the North Carolina Department of Transportation (NCDOT) established
the regulation of traffic calming procedures on secondary residential maintained streets (NCGS 136-
102.8). In conjunction with NCGS 136 -102.8 coupled with neighborhood residential safety concerns
pertaining to traffic speeds and volumes, staff began work on a Subdivision Text Amendment to address
existing private and future streets. This amendment started over one year ago and involved initial input
from the WMPO, County Engineering, and County Legal staff.
A special TRC meeting was held November 16, 2011 to discuss the proposed amendment. At the
meeting, discussion revolved around ways to control and enforce speed limits on private streets, the
ability to bundle public and private street language, connectivity concerns where a private street may
blend into a public street, specific devices for calming traffic, and retro- fitting older streets with calming
devices.
With the number of variables involved in developing traffic calming procedures to fit all scenarios, the
thought was to simplify the process on traffic calming and create less technical language. The result
yielded language that was presented at a work session with the Planning Board March 2, 2012.
Members of the Board at the March 2 meeting were in general agreement with the text proposal.
However, they wanted the TRC to craft language defining "affected area ", replacing registered with
licensed engineer and removing the last sentence in the text ( "if the application is denied by the Board
of Commissioners, the process is complete. ")
On March 21, 2012, the TRC met to finalize language on traffic calming. As noted in the attached draft,
"affected area" has been clarified by incorporating a scoping process with the applicant and language
spelling out certification and licensing pertaining to the design of traffic calming devices has been
adjusted. A statement has also been added during the construction plan phase requiring a professional
engineer to seal the document. *During the March 21 meeting concerns were raised on who should seal
traffic calming construction plan drawings. A letter from the NC Board of Landscape Architects is
attached. Finally, the last sentence in the text language has also been deleted.
Board of Commissioners Meeting
05/21/2012
24-2-1
z.
Subdivision Text Amendment: Traffic Calming Devices
Add Section 41 -1 (7) (I)
Traffic Calming During Preliminary Site Plan Review
In some cases, the inclusion of traffic calming devices in subdivision design is justified to promote speed
limit compliance with posted speed limits and for up- holding the long -term operational safety of
residential subdivision streets. Only traffic calming devices recognized by the Institute of Transportation
Engineers and /or other nationally recognized traffic engineering guidelines, with provisions to minimize
impacts on bicyclists, pedestrians, and emergency response time shall be considered by the Technical
Review Committee for approval during the Preliminary Site Plan Review.
Traffic Calming on Existing Public Streets
Petitions for traffic calming devices on existing publicly designated streets shall be considered by the
North Carolina Department of Transportation as referenced in NCGS 136 - 102.8.
Traffic Calming on Existing Private Streets
In accordance with Section 68 of this ordinance, no traffic calming devices shall be installed by the
POA /HOA until the following review process is complete:
The review process for installing traffic calming devices on existing private streets may be initiated by
contacting the Planning & Inspections Department to obtain a copy of the most current Traffic Calming
Petition Form and other associated informational materials. Petitioners must first obtain signatures
from at least 70 percent of parcel owners within the affected area to demonstrate neighborhood
support for traffic calming devices. The affected area will be determined by a scoping process involving
the petitioner, a representation from the Planning & Inspections Department, County Fire Services
office, County Engineering, and the WMPO prior to petition submittal. Only one signature per parcel is
counted to determine 70 percent concurrence. County staff will verify that signatures match current tax
records and if the required signatures are not obtained within 90 days, the petition will not move
forward. If the signatures are determined to be valid, a letter from the Planning & Inspections
Department will be sent to the petition contact describing the minimum application requirements to
move forward with the review process.
To qualify for review, an application demonstrating the following must be provided by the petitioner to
the Planning & Inspections Department:
1. The road is privately owned and maintained with a functional classification of local road or
neighborhood collector;
2. The roadway is "primarily residential ", with at least 75 percent of the properties fronting on the
street having residential zoning and /or residential land uses;
3. Fifteen percent of present day traffic exceeds 30 mph,
4. Traffic volumes on the affected street must be less than 4,000 vehicles per day;
Board of Commissioners Meeting
05/21/2012
24 -2 -2
0
5. The roadway is not a primary route for emergency response;
6. An active property owners association, as prescribed in Section 54 of this Ordinance, exists to
install and maintain traffic calming devices;
7. A previous traffic calming device application has not been denied for the affected area within
the last 12 months;
8. Concurrence from a detailed engineering study that the traffic calming devices are warranted
and feasible to implement within the affected area.
As a fundamental component of a complete traffic calming application, the following criteria must be
certified by a professional legally recognized by a State of North Carolina licensing board as licensed to
perform such activities or undertakings.
1. Roadway characteristics including alignment, grade, sight distance, intersection spacing,
driveway location, edge treatments (curbing, shoulders, etc.), signage, pavement markings and
on-street parking;
2. Vehicle characteristics of existing traffic (based on a three -day vehicle classification study);
3. Traffic speed and volume data (based on a three -day speed and volume study);
4. Three -year crash history;
5. Recommended traffic calming devices including typical details (Recommended devices shall
follow Institute of Transportation Engineers and /or other nationally recognized traffic
engineering guidelines, with provisions to minimize adverse impacts on bicycle, pedestrian
safety, and emergency response);
6. A conceptual plan demonstrating the proposed location of traffic calming devices and associated
advanced warning signage /pavement markings (as required by the most recent version of the
Manual on Uniform Traffic Control Devices);
7. A recommended implementation schedule and preliminary line -item cost estimates.
Upon submittal of a completed application to the Planning & Inspections Department, the request will
be considered by the Technical Review Committee at their next regularly scheduled meeting. The
Technical Review Committee has the authority to reject an application based on engineering judgment,
an absence of documented need and /or concerns with adverse impacts on emergency response as well
as bicycle and pedestrian safety. If approved by the Technical Review Committee, the petitioner may
initiate the final approval process by submitting the following information to the Planning & Inspections
Department:
1) Final construction plans and details sealed by a professional legally recognized by a State of
North Carolina licensing board as licensed to perform such activities and undertakings,
2) Final implementation schedule and line item cost estimates (with associated contingency); and
3) A surety in the form of a certified check and in accordance with Section 51 of this Ordinance, to
guarantee the installation of the traffic calming devices.
Petitioners(s) may appeal Technical Review Committee denial of an application to the New Hanover
County Planning Board whom, in its discretion, may choose to uphold the Technical Review Committee
ruling or approve the petitioner's request. Petitioners may appeal a Planning Board denial to the New
Hanover County Board of Commissioners.
Board of Commissioners Meeting
05/21/2012
24 -2 -3
4.
Action Required
❑ Concur with Requested Subdivision Text Amendment
❑ Recommend Minor Changes to Amendment
❑ Object to Proposed Amendment
Board of Commissioners Meeting
05/21/2012
24 -2 -4
This page intentionally left blank.
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
REQUEST FOR BOARD ACTION
MEETING DATE: May 21, 2012
REGULAR
ITEM: 25
DEPARTMENT: PRESENTER(S): Sam Burgess, Senior Planner; and Chris O'Keefe,
Planning & Inspections Director (Planning Board Rep: Richard
Collier)
CONTACT(S): Sam Burgess, Senior Planner; and Chris O'Keefe, Planning & Inspections Director
SUBJECT:
Public Hearing
Text Amendment (A -400, 04/12) - Request by Staff to Amend Section 97 -4 of the County's Zoning
Ordinance by Removing the Amortization Table
BRIEF SUMMARY:
At their September 6, 2011 meeting, the Commissioners approved a 2 -year extension of the amortization
table for non - conforming signs on Carolina Beach Road to come into compliance and instructed staff to
prepare an amendment to the County's Zoning ordinance to remove the amortization table and associated
language and allow signs to remain in place as legal non - conforming signs.
At their April 12, 2012 meeting, the Planning Board voted 5 -0 to recommend approval of the proposed
amendment.
No one spoke in opposition to the proposed amendment at the meeting.
STRATEGIC PLAN ALIGNMENT:
Intelligent Growth and Economic Development
• Implement plans for land use, economic development, infrastructure and environmental programs
• Understand and act on citizen needs
RECOMMENDED MOTION AND REQUESTED ACTIONS:
Staff recommends approval.
ACTION NEEDED
1. Approve as recommended; or
2. Approve with changes; or
3. Continue for further information; or
4. Deny the amendment
ATTACHMENTS:
A -400 Script
A -400 Amortization & Staff Summary
Board of Commissioners Meeting
05/21/2012
25 -0
COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager)
COMMISSIONERS' ACTIONS:
Approved 5 -0.
Board of Commissioners Meeting
05/21/2012
25 -0
ITEM # 25
SCRIPT FOR TEXT AMENDMENT A -400, 04/12
REQUEST BY STAFF TO AMEND SECTION 97 -4 OF THE COUNTY'S ZONING
ORDINANCE BY REMOVING THE AMOTORIZATION TABLE.
CHAIRMAN
We have before us a Text Amendment (A -400), Request by Staff to amend section 97 -4 of the
County's Zoning Ordinance by removing the Amotorization Table.
STAFF PRESENTATION AND OTHER DISCUSSION
(You should allow proponents or opponents of the text amendment 15 minutes total to speak)
Is there a motion to find that this text amendment to the ordinance is consistent with the
land use plan and is reasonable and in the public interest and should be adopted?
Motion:
Second:
Vote:
Board of Commissioners Meeting
05/21/2012
25 -1 -1
AMENDMENT TO THE ZONING ORDINANCE
CASE NUMBER: A -400
APPLICANT: STAFF
Staff proposes to delete Section 97 -1(3) and 97 -4 of Article IX Design Standards and
Regulations for Signs. At the September 6, 2011 regular meeting the commissioners
approved a 2 year extension of the amortization table which required non - conforming signs
on Carolina Beach Road to be brought into compliance. County Commissioners instructed
staff to, within the 2 year extension, prepare a text amendment which would relieve the
non - conforming signs of the amortization time line and allow the signs to remain in place
as legal non - conforming signs.
The Planning Board, at their April 12 meeting, approved the item as requested 5 -0.
ARTICLE IX: DESIGN STANDARDS AND REGULATIONS FOR SIGNS
Section 97: Nonconforming Signs
97 -1: Determination of Nonconformity
Existing signs which do not conform to the specific provisions of this Ordinance may be
eligible for the designation "nonconforming" provided that:
(1) The Building Inspector determines that such signs are properly maintained
and do not in any way endanger the public;
(2) The sign was covered by a valid permit or variance or complied with all
applicable laws on 8/06/01; and
AMMON W_ I
AL
_ . - - - - - - _ V . . . N o
NO - . - _ _ •• _ _ I
1 111111 - - . . - - . _ . . . _ .. _ _ - r . . _ _ . Noise . . ■ -
Board of Commissioners Meeting
05/21/2012
25 -2 -1
all 111111111MMORMERPRIP.P.
I 1wil I I iiiiiijil � Mel I , I III III I q I
0 w it
all 1111111 09NA1 all a MAO M11 I -ff.
■ ■ • • ■ EELW
11 6 li VA MVALM Will 111 1 1 11 ��l'IMVA Willi N N E%IMLWA ILW N ll 111111 1111N % WV11111 11 1 1 jlj� 1 11 ! il 1111 1 n 0 li i
All
• . k a
■ W - 111 11 1 1 1 1 11 1 11 1 111111 pillilliliplillill 1 11 • ■
■ Is Ire OR • ■ • • •
• ■ V • ■ ■ � 1 � 111 111 � - e
• ■ W • ■ ■ 0 114 m
wliiiiiiilll 111114111 V III 1 1114% M il l '1111,411 11111 J 1 1 ri r 1 11 11 V 1 11 1 ul I 1 V
�'. N
am am I OWN 6-a M
■ • • • • • �R Ow
AL EA M .wx�
1 4- 1 .1 0 IN 1 1 , 1 11111411111 P RON -a -
will m ■ M ill WA 0 9 • • OF Ill
■ • FM i lium
all all
■ I w I Pill • •
91% LMAN
Board of Commissioners Meeting
05/21/2012
25 -2 -2
in W&M in
- • All -
a � 2o • •
A n n ILVA Mi 11111 vi ill I F, I, jb
11 1 4
■
/ /
• - - •
1
Ill I 'b 1 J v i pill 11 'All
llw�
�� V
V EMWArAP11MOLVAM�MMM% Vol 111111 11 lvl�jpij�j�jprj,j
I
- AL
Al� ql,
• ■
•
• 16 0 ILVA E 1 1 WArg
• ■ V • ■ ■ � 1 � 111 111 � - e
• ■ W • ■ ■ 0 114 m
wliiiiiiilll 111114111 V III 1 1114% M il l '1111,411 11111 J 1 1 ri r 1 11 11 V 1 11 1 ul I 1 V
�'. N
am am I OWN 6-a M
■ • • • • • �R Ow
AL EA M .wx�
1 4- 1 .1 0 IN 1 1 , 1 11111411111 P RON -a -
will m ■ M ill WA 0 9 • • OF Ill
■ • FM i lium
all all
■ I w I Pill • •
91% LMAN
Board of Commissioners Meeting
05/21/2012
25 -2 -2
- - - - - - - - -- -
IN irk,
- . -
1 1111 11 111 1 11111 IL
-. 1011 . - .
. mai . .
. -
■
Will
pill
. 1� I Me NoL�J������ =-
- _ . . . • • _ _ . . . - . . _ . . - _ . 11 -W _ - .. -
11 P i 11 1111!1 1 1111111 OR 5 6 6 WA�j WAM 6 will 1 111111 4 111 1 1 MrApl I
;p
I W
� 11
. . - . . - - . .
11i M11
w . •
. • . •
'I I PA 0. V M.- W-- . . . . . . . . . . . . . O . . .
. . . . . .
1111 1111111 I Ill • • . - - • • . . -
Z
AL . . . . . . .. _ . . . . . . . .
.. im. 11 1 1 1 11
m
. PAIR .
. . •
-
■
.
IF I V 11 11 loll 1111 v i V I 1 11 mi 11 11 1 1 111
1 1 liiiiii
UP MENNEN
1 1111111
��'M Ill ILVA 6 W%l�VA
9-O 0. i S W-1 I I I M I ILWjLVAwj
� 9 6 1111 "%W� I 1 11 ill I 1 11
1111
�W M M .. 1 . . . . _ . I
. . . . . U
1 0
I kh N
IF a . MO i 11 -
�
AL
Will
pill
. 1� I Me NoL�J������ =-
- _ . . . • • _ _ . . . - . . _ . . - _ . 11 -W _ - .. -
Board of Commissioners Meeting
05/21/2012
25 -2 -3
� 11
11i M11
w . •
. • . •
Board of Commissioners Meeting
05/21/2012
25 -2 -3
ACTION NEEDED:
(1) Approve as recommended; or
(2) Approve with changes; or
(3) Continue for further information; or
(4) Deny the amendment.
Board of Commissioners Meeting
05/21/2012
25 -2 -4
This page intentionally left blank.
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
REQUEST FOR BOARD ACTION
MEETING DATE: May 21, 2012
REGULAR
ITEM: 26
DEPARTMENT: PRESENTER(S): Chris O'Keefe, Planning & Inspections Director
(Planning Board Rep: Richard Collier)
CONTACT(S): Sam Burgess, Senior Planner; and Chris O'Keefe, Planning & Inspections Director
SUBJECT:
Public Hearing
Text Amendment (A -401, 04/12) — Request by Staff to Amend the County's Zoning Ordinance to
Create a Conditional District
BRIEF SUMMARY:
The proposed text amendment creates a conditional zoning district applicable to uses permitted by right
along with a site specific development plan. Similar to the Conditional Use District, staff, the Planning Board
and ultimately the Board of County Commissioners can attach conditions, without following a quasi-judicial
process, to the development of the project in order to help mitigate potential negative impacts.
At their April 12, 2012 meeting, the Planning Board voted 5 -0 to recommend approval.
No one from the public spoke in support of or in opposition to the proposed amendment.
STRATEGIC PLAN ALIGNMENT:
Intelligent Growth and Economic Development
• Attract and retain new and expanding businesses
• Implement plans for land use, economic development, infrastructure and environmental programs
• Understand and act on citizen needs
RECOMMENDED MOTION AND REQUESTED ACTIONS:
Approve the text amendment as proposed.
ACTION NEEDED
1. Approve as recommended; or
2. Approve with changes; or
3. Continue for further information;or
4. Deny the amendment
ATTACHMENTS:
A -401 Script
A -401 Text Amendment & Summary
Board of Commissioners Meeting
05/21/2012
26 -0
COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager)
COMMISSIONERS' ACTIONS:
Approved 5 -0.
Board of Commissioners Meeting
05/21/2012
26 -0
ITEM # 26
SCRIPT FOR TEXT AMENDMENT A -401, 04/12
REQUEST BY STAFF TO AMEND THE COUNTY'S ZONING ORDINANCE TO
CREATE A CONDITIONAL DISTRICT.
CHAIRMAN
We have before us a Text Amendment (A -401), Request by Staff to amend the County's Zoning
Ordinance to create a Conditional District.
STAFF PRESENTATION AND OTHER DISCUSSION
(You should allow proponents or opponents of the text amendment 15 minutes total to speak)
Is there a motion to find that this text amendment to the ordinance is consistent with the
land use plan and is reasonable and in the public interest and should be adopted?
Motion:
Second:
Vote:
Board of Commissioners Meeting
05/21/2012
26 -1 -1
AMENDMENT TO THE ZONING ORDINANCE
CASE NUMBER: A -401— Conditional District
APPLICANT: STAFF
PLANNING BOARD ACTION
The Planning Board voted 5 -0 at their April 12, 2012 meeting to recommend approval of the proposed
text amendment.
STAFF SUMMARY
Development in New Hanover County is becoming increasingly complex. Time and time again
rezoning requests for straight rezoning, especially for commercial properties, hinge on the ability of
the petitioner to describe what the use will be and how well they will be able to mitigate whatever
negative impacts they may have on surrounding properties.
The proposed text amendment creates a conditional zoning district applicable to uses permitted by
right along with a site specific development plan. Similar to the Conditional Use District, staff, the
Planning Board and ultimately the Board of County Commissioners can attach conditions to the
development of the project in order to help mitigate potential negative impacts.
The process is different from the conditional use district process in that the quasi - judicial element is
removed so that the hearing procedure is the same as a typical rezoning. The Conditional District
Process is not intended to address situations where the proposed use would require a special use
permit as indicated in the table of permitted uses. This addition to the zoning ordinance will give the
County the ability to evaluate a specific site plan and insure predictability in the ultimate outcome.
Add New Sections
Section 59.10: Conditional district
59.10 -1: Purpose - The Conditional district procedure is established to address situations where a
particular land use would be consistent with the New Hanover County Land Use Plan and the objectives
of this ordinance and where only a specific use or uses is proposed for the project.
This procedure is intended primarily for use with transitions between zoning districts of very dissimilar
character (e.g. R -15 and B -2) where a particular use or uses, with restrictive conditions to safeguard
adjacent land uses, can create a more orderly transition benefiting all affected parties and the
community -at- large.
Board of Commissioners Meeting
05/21/2012
26-2-1
This procedure is intended only for voluntary proposals submitted in the names of the owners of all
property included in the petition/ application.
This procedure is intended only for firm development proposals, and shall not be used for tentative
projects without definitive plans.
59.10 -2: Uses and Development Requirements
(1) Only uses allowed by right in the corresponding General Use District are eligible for Conditional
district consideration and any such use within a Conditional district shall, as a minimum requirement,
satisfy all the regulations of the corresponding General Use District.
(2) Within a Conditional district, the Permit may specify additional conditions and requirements which
represent greater restrictions on development and use of the tract than the corresponding General Use
District regulations, or other limitations on land which may be regulated by state law or local ordinance.
Such conditions and requirements shall not specify ownership status, race, religion, character or other
exclusionary characteristic of occupant, shall be objective, specific and detailed to the extent necessary
to accomplish their purpose, and shall relate rationally to making the Permit compatible with the New
Hanover county Land Use Plan, and other pertinent requirements of the Zoning Ordinance, and to
securing the public health, safety, morals, and welfare.
59.10 -3: Petition /Application
(1) Who May Submit - Conditional district petition / applications may be submitted only by all owners of
all real property included in the petition / application.
(2) Content - Each Conditional district petition /application shall include a complete rezoning petition
containing the following general and site plan information for the tract to be rezoned.
(A) Tract boundaries and total area and location of adjoining land parcels and roadways;
(B) Existing zoning of the tract and neighboring parcels and proposed tract zoning;
(C) Proposed use of land, structures and other improvements. For residential uses, this shall
include number, height and type of units and site plan outlining area to be occupied by each
structure and /or subdivided lot boundaries. For non - residential uses, this shall include
approximate square footage and height of each structure, an outline of the area it will occupy
and the specific purpose for which it will be used;
(D) Development schedule including proposed phasing;
(E) Traffic and Parking Plan to include a statement of impact concerning local traffic near the
tract, proposed right -of -way dedication, plans for access to and from the tract, location, width
and right -of -way for internal streets and location, arrangement and access provisions for parking
Board of Commissioners Meeting
05/21/2012
26 -2 -2
areas; A transportation information sheet is required for all projects and for any development
that will generate more than 100 trips during the peak hour or where a significant impact to the
existing traffic pattern is anticipated, a traffic impact study may also be required. The study shall
be prepared in accordance with Standards and Guidelines approved by the County and shall be
submitted at least four weeks prior to the first scheduled meeting of the project's review.
(F) All existing and proposed easements, reservations, required setbacks, rights -of -way,
buffering and signage;
(G) The one hundred (100) year flood plain line;
(H) Location and sizing of trees required to be protected under Section 67 of the Zoning
Ordinance.
(1) Any additional conditions and requirements, which represent greater restrictions on
development and use of the tract than the corresponding General Use District regulations,
which are the minimum requirements in the Conditional district, or other limitations on land
which may be regulated by state law or local ordinance.
(J) Any other information that will facilitate review of the proposed change.
(3) Submittal Procedure - Follow the provisions of Section 111 of the Zoning Ordinance
59.10 -4: Approval Process
(1) Overview
(A) After the public notice of scheduled hearing before the Planning Board is delivered to the
newspapers, no amendments to the additional conditions and requirements specified in the
petition /application shall be added which are less restrictive, including but not limited to less
setback, more dwelling units, greater height, more access points, new uses and fewer
improvements.
(B) No rezoning to a Conditional district shall be approved unless all conditions and
requirements have been included voluntarily by the petitioners, or their authorized
representatives. Any condition and site - specific standards imposed shall address the impacts
reasonably expected to be generated by the development or use of the site.
(2) Property Owner and Public Notices - Follow the provisions of Section 112 -1 of the Zoning Ordinance.
(3) Planning Department Review - Follow the provisions of Section 112 -2 of the Zoning Ordinance.
(4) Planning Board Consideration
(A) Follow the provisions of Section 112 -3 of the Zoning Ordinance except as indicated below.
Board of Commissioners Meeting
05/21/2012
26 -2 -3
(B) Planning Board members may propose additional conditions and requirements beyond those
listed in the petition /application. Before the Board votes to recommend approval or denial, the
Board Chairman shall permit the petition /application to be withdrawn or amended if so desired
by the petitioners or their authorized representatives. If the petitioners desire additional time to
consider their course of action, they may request a continuance to the next scheduled public
hearing of the Board.
(C) The Board shall base its recommendation in consideration of identified relevant adopted
plans for the area including but not limited to comprehensive plans, strategic plans, the CAMA
Plan, district plans, area plans, neighborhood plans, corridor plans and other land use policy
documents.
(5) Appeal of Planning Board Recommendations - Follow the provisions of Section 112 -4 of the Zoning
Ordinance.
(6) Action by the County Commissioners
(A) Follow the provisions of Section 112 -5 of the Zoning Ordinance except as indicated below.
(B) One or more Commissioners may propose additional conditions or requirements beyond
those contained in the petition /application. Before the Commissioners vote to approve or deny,
the Chairman of the Commissioners shall permit the petition /application to be withdrawn or
amended if so desired by the petitioners or their authorized representatives. If the petitioners
desire additional time to consider their course of action, they may request a continuance.
(C) When the petitioners have exercised or rejected their option to amend their
petition /application, it shall be considered for approval or denial. Approval shall be made in
consideration of identified relevant adopted plans for the area including but not limited to
comprehensive plans, strategic plans, the CAMA Plan, district plans, area plans, neighborhood
plans, corridor plans and other land use policy documents.
(7) Effect of Approval
(A) If the petition /application is approved, establishing the Conditional district, the development
and use of the property shall be governed by the predetermined ordinance requirements
applicable to the district's classification, the approved site plan or master plan for the district,
and any additional approved rules, regulations and conditions, all of which shall constitute the
zoning regulations for the approved district and are binding on the property as an amendment
to these regulations and to the zoning maps.
(B) If a petition is approved, only those uses and structures indicated in the approved petition
and site plan or land use area indicated on the approved site plan shall be allowed on the
subject property.
Board of Commissioners Meeting
05/21/2012
26 -2 -4
(C) If any condition imposed under the Conditional District Permit is found to be illegal, the
approval of the Conditional district shall be null and void, and the tract shall be rezoned in
accordance with the process for map amendment outlined in Section 112.
59.10 -5: Alterations to Approved Conditional Districts
(1) Minor changes to an approved Conditional district shall be considered in the same manner as that
used for Special Use Permits as set forth in Section 71 -1(9) of the Zoning Ordinance.
(2) Any request for a change to an approved Conditional district that does not qualify as a minor change
under the provisions of Section 71 -1(9) of the Zoning Ordinance shall be submitted as a new Conditional
district.
59.10 -6: Enforcement
(1) Failure to Proceed in a Timely Manner — If within 24 months from the date of approval of the
Conditional district, no building permit has been issued for the subject tract, the Planning Department
may schedule a hearing for the Planning Board to consider progress made. If it is determined that active
efforts are not proceeding, the Planning Board may send forward a recommendation to the County
Commissioners to simultaneously revoke the Conditional District and rezone the district to its
classification prior to approval.
(2) Failure to Comply
(A) The Planning and Inspections Director shall enforce the Conditions and Requirements
specified for each Conditional district following the provisions of Articles X and XIII of the Zoning
Ordinance.
(B) If a violation of a condition or requirement is not corrected within a reasonable time period,
the Planning and Inspections Director shall begin initiation of proceedings to rezone the
Conditional district to its classification prior to approval in accordance with the process outlined
for map amendment in Section 112.
Amend the following sections
ARTICLE II: DEFINITIONS
Section 23: Definitions
Site Specific Development Plan - A land development plan approved by the County
Commissioners following notice and public hearing which describes with reasonable certainty
the type and intensity of land use for a specific parcel or parcels. Site specific development plans
include special use permits, conditional use permits, conditional districts, exceptional design
zoning districts and shopping center districts. (10/7/91) (23 -94)
Board of Commissioners Meeting
05/21/2012
26 -2 -5
ARTICLE V: DISTRICT REGULATIONS
50.3: Conditional Use Districts and Conditional District Classifications (1/2/90)
All existing zoning districts, except PD, Planned Development, EDZD Exceptional Design Zoning District,
and SC, Shopping Center, shall also be designated CD, Conditional Use Districts, or CDZ, Conditional
District as established by the County Commissioners. Each new conditional district or conditional use
district is considered a separate zone and is not mapped until a conditional district or conditional use
district rezoning and special use permit has been issued. All conditional use districts and conditional
districts shall be indicated by CD or CDZ respectively followed by the general zoning district
classification, as follows:
Conditional Use Districts:
CD(R -20S)
CD(RA)
CD(I -1)
CD(R -20)
CD(13-1)
CD(I -2)
CD(R -15)
CD(13-2)
CD(AR)
CD(R -10)
CD(0 &I)
CD(A -I)
Conditional Districts:
CDZ(R -20S)
CDZ(RA)
CDZ(I -1)
CDZ(R -20)
CDZ(B -1)
CDZ(I -2)
CDZ(R -15)
CDZ(B -2)
CDZ(AR)
CDZ(R -10)
CDZ(0 &I)
CDZ(A -I)
ARTICLE XI: AMENDMENTS
Section 110: Amending the Ordinance
(1/2/90)
110 -1: For the purpose of promoting health, safety, morals or the general welfare, the County
Commissioners may amend the text regulations and zoning map according to the procedures in this
article for certain types of zoning map changes. Additional provisions in other Sections of the zoning
Ordinance listed below also apply:
(1) Planned Development District - See Section 53.5.
(2) Shopping Center District - See Section 58.
(3) Conditional Use District - See Section 59.7.
(4) Riverfront Mixed Use District — See Section 59.9
(5) Exceptional Design Zoning District — See Section 53.6
Board of Commissioners Meeting
05/21/2012
26 -2 -6
(6) Conditional District — See Section 56.10
Section 111: Petition
(1/2/90)
111 -1: Initiation of Amendments
Proposed amendments may be initiated by the County Commissioners, Planning Board, Board of
Adjustment, or by one (1) or more interested parties, except that petitions to create a Planned
Development, Shopping Center, Conditional District or Conditional Use District shall be submitted only
in the names of all the owners of all the included real property.
111 -2.1: Required community information meeting before consideration
Before an application will be accepted as complete for a zoning amendment for proposals involving
Planned Development, Riverfront Mixed Use District, Conditional District or Conditional Use Zoning
District, the petitioner must include a written report of at least one (1) community information meeting
held by the petitioner. The community meeting shall be held prior to submission of the application for
map amendment. The primary purpose of the meeting is to explain the upcoming proposal and field
questions from people in the surrounding area.
Staff Recommendation:
Staff recommends approval of text amendment A -401.
ACTION NEEDED:
(1) Approve as recommended
(2) Approve with changes
(3) Continue for further information
(4) Deny the amendment
Board of Commissioners Meeting
05/21/2012
26 -2 -7
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
REQUEST FOR BOARD ACTION
MEETING DATE: May 21, 2012
REGULAR
ITEM: 27
DEPARTMENT: PRESENTER(S): Sam Burgess, Senior Planner; and Chris O'Keefe,
Planning & Inspections Director (Planning Board Rep: Richard
Collier)
CONTACT(S): Sam Burgess, Senior Planner; and Chris O'Keefe, Planning & Inspections Director
SUBJECT:
Public Hearing
Text Amendment (A -402, 04/12) - Request by Staff to Amend Section 62 -1 of the County's Zoning
Ordinance to Remove the Noncontiguous Lot Reference
BRIEF SUMMARY:
The proposed amendment would remove "non- contiguous" from Section 62: Accessory Building/Use of the
Supplemental District Regulations of the County's Zoning Ordinance; thereby, allowing accessory
buildings or uses to be located only on contiguous lots.
At their April 12, 2012 meeting, the Planning Board voted 5 -0 to recommend approval.
STRATEGIC PLAN ALIGNMENT:
Intelligent Growth and Economic Development
• Implement plans for land use, economic development, infrastructure and environmental programs
RECOMMENDED MOTION AND REQUESTED ACTIONS:
Staff recommends approval.
ACTION NEEDED
1. Approve as recommended; or
2. Approve with changes; or
3. Continue for further information; or
4. Deny the amendment
ATTACHMENTS:
A -402 Script
A -402 Amendment Summary
COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager)
Board of Commissioners Meeting
05/21/2012
27 -0
COMMISSIONERS' ACTIONS:
Continued for 60 days to allow input from the realty community and home builders 5 -0.
Board of Commissioners Meeting
05/21/2012
27 -0
ITEM # 27
SCRIPT FOR TEXT AMENDMENT A -402, 04/12
REQUEST BY STAFF TO AMEND SECTION 62 -1 OF THE COUNTY'S ZONING
ORDINANCE TO REMOVE THE NONCONTIGUOUS LOT REFERENCE.
CHAIRMAN
We have before us a Text Amendment (A -402), Request by Staff to amend Section 62 -1 of the
County's Zoning Ordinance to remove the noncontiguous lot reference.
STAFF PRESENTATION AND OTHER DISCUSSION
(You should allow proponents or opponents of the text amendment 15 minutes total to speak)
Is there a motion to find that this text amendment to the ordinance is consistent with the
land use plan and is reasonable and in the public interest and should be adopted?
Motion:
Second:
Vote:
Board of Commissioners Meeting
05/21/2012
27 -1 -1
AMENDMENT TO THE ZONING ORDINANCE
CASE NUMBER: A -402
APPLICANT: STAFF
Staff proposes to amend Section 62 -1 of Article VI, Supplementary District Regulations, for
accessory buildings and use. In November of 1982 this item was before the planning board.
Applicant Dr. Donald Getz applied for a text amendment to require that accessory
buildings or uses be located on one or more contiguous lots. The planning board chose to
continue this item because planning staff was currently in the process of changing the
definition of a lot. The new definition made reference to a lot containing one or more
contiguous properties not separated by a right of way. The planning board wanted the
definition of a lot to be changed prior to amending the accessory building section. The new
definition of a lot was approved by the County Commissioners on January 5, 1983;
however, staff failed to bring the continued accessory building item back before the
planning board and County Commissioners.
Currently, as the definition reads, an individual could place an accessory use or building on
a lot without having to first establish a primary use. Such as, within a residential district,
an individual could build a garage on a residential property without ever building a
dwelling unit. This unintended consequence could result in an intensity of development
beyond that which was intended by the board when the initial zoning decision was made.
Therefore staff is now requesting that section 62 -1 be amended to reflect the intended
change. Staff proposes to remove the non - contiguous section of the supplemental district
regulations to only allow accessory building or uses to be located on contiguous properties.
The planning board, at their April 12 meeting, approved the item as requested 5 -0.
ARTICLE VI: SUPPLEMENTARY DISTRICT REGULATIONS
Section 62: Accessory Building / Use
62 -1: No accessory building shall be erected in any required yard nor within five (5) feet
of any other building except that accessory buildings not exceeding 600 sq. ft. (9/4/84)
may be permitted in the required side and rear yards provided such accessory buildings
are at least five (5) feet from any property line and do not encroach into any required
easements. Accessory buildings not exceeding 50 square feet and use exclusively to
house well and pump equipment may be permitted in the required front, side and rear
yards, provided such accessory buildings are at least five (5) feet from any property line
and do not encroach into any required easements or sight angles. (1/4/88) An accessory
building or use may be located on another contiguous lot from the
principal use with which it is associated, only to the extent that the principal use itself
would also be permitted on such lot. (9/12/83) (4/12/12)
Board of Commissioners Meeting
05/21/2012
27-2-1
62 -2: Retention and detention facilities serving nonresidential development shall
be permitted on contiguous residential tracts abutting the development served
provided: (7/04)
(1) There is no encroachment of the commercial activity onto the adjacent
residential site, and
(2) provided the adjacent residential property is in the same ownership as the
commercial tract and
(3) The residential site is not part of an existing residential subdivision except in
the case of shared stormwater facilities.
(4) The stormwater facility shall be setback twice the corresponding residential
minimum side or rear yard measured from the top of the slope to the adjacent
property line. A minimum 20' bufferyard within the setback shall be provided.
(5) The stormwater management facility shall be constructed as an aesthetic
amenity with maximum slopes of 5:1.
(6) If fencing of the facility is necessary then it shall not be chain link.
ACTION NEEDED:
(1) Approve as recommended
(2) Approve with changes
(3) Continue for further information
(4) Deny the amendment
Board of Commissioners Meeting
05/21/2012
27 -2 -2
This page intentionally left blank.
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
REQUEST FOR BOARD ACTION
MEETING DATE: May 21, 2012
REGULAR
ITEM: 28
DEPARTMENT: County Manager PRESENTER(S): Chris Coudriet, Assistant County Manager
CONTACT(S): Chris Coudriet, Assistant County Manager
SUBJECT:
2012 Short Session Legislative Goals - Update
BRIEF SUMMARY:
The joint meeting between the Board of County Commissioners and members of the legislative delegation
resulted in a need to reconsider the 2012 Short Session Legislative Goals. Additionally, the legislative
delegation and the NCACC asked the Board to adopt a resolution in support of SB433, Health and Human
Services flexibility.
STRATEGIC PLAN ALIGNMENT:
Productive Strategic Partnerships
• Influence legislation and external mandates to enhance local autonomy
RECOMMENDED MOTION AND REQUESTED ACTIONS:
Consider adoption of the slate of goals as presented by the staff and resolution of support for SB433.
ATTACHMENTS:
Legislative Goals
Resolution in Support of SB433
COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager)
Consider adoption of goals and resolution.
COMMISSIONERS' ACTIONS:
Approved 4 -1, Commissioner Berger dissenting.
Board of Commissioners Meeting
05/21/2012
28 -0
New Hanover County
Board of Commissioner Legislative Goals
Amend the Justice Reinvestment Act (G.S.15 -A -1334) to exempt active Adult Drug Treatment
Court participants. The General Assembly sought to address prison confinement costs by
limiting revocation of certain probationary sentences. An unintended consequence from the Act
is that repeat offenders inappropriately benefit from Drug Court. Such persons manipulate the
Drug Court option on an on -going basis with frequent relapses and a demonstrated lack of
commitment to treatment. The present legislation unfortunately does not permit such persons to
have their probationary sentences revoked so as to serve appropriate jail time, until they have
served two 90 -day periods in the county jail.
Amend Renewable Energy and Energy Efficiency Portfolio Standard (G.S. 62-133.8) to add to
the definition of "renewable energy resources" waste -to- energy facilities utilizing municipal
waste.
Amend Authority of Boards of Commissioners over commissions, boards, agencies, etc. (G.S.
153 A -77), to delete subsection (f) that states the Act is applicable only to counties with a
population in excess of 425,000.
Amend Administrative Hearings (G.S. 150B Article 3) to modify Session Law 2011 -398, to re-
establish that the decision of an administrative law judge in the context of any appeal under the
State Personnel Act from a County Health Department or County Social Services Department or
their respective Boards is only an advisory recommendation and not binding on the County
Department or Board.
Adopt a State Budget Ordinance restoring a 50 150 state /local match for funding of Drug
Treatment Court Programs pursuant to G.S. 7A -794, Funding Administration.
Amend Water and Sewer Authorities (G. S. 162A, Article 1) as follows: A water and sewer
authority may elect to promote programs which allow it to address assistance to customers in
need in the payment of their water and sewer accounts.
Amend Annexation of Non - Contiguous Areas (G. S. 160A, Article 4, Part 4) specifically 160A-
58.1 (a), first sentence, as follows: Upon receipt of a valid petition signed by all of the owners of
real property in the area described therein and receipt of a resolution of the Board of County
Commissioners approving such petition, a city may annex an area not contiguous to its primary
corporate limits when the area meets the standards set out in subsection (b) of this section.
Board of Commissioners Meeting
05/21/2012
28 -1 -1
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
RESOLUTION IN SUPPORT OF SENATE BILL 433
WHEREAS, the membership of the North Carolina Association of County Commissioners
adopted a legislative goal to "allow county flexibility to organize local human services" so
counties can offer a more streamlined and efficient government to minimize administrative costs
and maximize services for citizens; and
WHEREAS, North Carolina county governments are responsible for administering social
services and community health programs with county employees; and
WHEREAS, counties cover more than $500 million per year on DSS administrative costs while
state dollars cover less than 3 percent of these costs; and
WHEREAS, a study commissioned by the General Assembly recommended that counties be
given flexibility in determining how to organize their local human services delivery programs;
and
WHEREAS, Senate Bill 433 would provide all counties with the option to determine locally
how they can best provide human services to their citizens; and
WHEREAS, Senate Bill 433 overwhelmingly passed the Senate in 2011 with a majority of
Senators in both parties in support.
NOW, THEREFORE, BE IT RESOLVED, that the New Hanover County Board of
Commissioners adopts this resolution in support of S433 to "allow county flexibility to
organize local human services "; and
FURTHER BE IT RESOLVED that copies of this resolution be transmitted to the members of
the General Assembly representing New Hanover County to let them know of our support for
this issue.
ADOPTED this the 21 day of May, 2012.
NEW HANOVER COUNTY
Ted Davis, Jr., Chairman
ATTEST:
Sheila L. Schult, Clerk to the Board
Board of Commissioners Meeting
05/21/2012
28-2-1
This page intentionally left blank.
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
REQUEST FOR BOARD ACTION
MEETING DATE: May 21, 2012
REGULAR
ITEM: 29
DEPARTMENT: Commissioners PRESENTER(S): Chairman Davis
CONTACT(S): Sheila Schult, Clerk to the Board
SUBJECT:
Committee Appointments
BRIEF SUMMARY:
Vacancies exist on the following:
Cooperative Extension Advisory Council
STRATEGIC PLAN ALIGNMENT:
Superior Public Health, Safety and Education
• Keep the public informed on important information
RECOMMENDED MOTION AND REQUESTED ACTIONS:
Make appointments.
ATTACHMENTS:
Cooperative Ext. Advisory Council
COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager)
Make appointments.
COMMISSIONERS' ACTIONS:
The following appointments were made to the Cooperative Extension Advisory Council:
Nathan Bales, Angela Keith and Charles F. Mincey were reappointed.
Justin LaNasa was appointed.
Board of Commissioners Meeting
05/21/2012
29 -0
This page intentionally left blank.
COMMITTEE APPOINTMENTS
COOPERATIVE EXTENSION ADVISORY COUNCIL
Vacancies: 5
3 Year -Term expiring 5/31/2015
APPLICANTS:
ELIGIBLE FOR
R EAPPOINTMENT
Nathan Bales X
Angela Keith X
Justin LaNasa
Charles F. Mincey X
Attachments: committee Information Sheets
Applications
Board of Commissioners Meeting
05/21/2012
29 -1 -1
NEW HANOVER COUNTY
COOPERATIVE EXTENSION ADVISORY COUNCIL
rAl
Members: 16 At- Large; Appointed by the County Commissioners
Terms of office: Three years.
Purpose: Participate in and support Cooperative Extension programs and events.
Cooperative Extension is a partnership between New Hanover County Government and two
Universities: North Carolina State University and North Carolina A & T State University.
Primary responsibilities of the County Advisory Council are to:
1. Provide input and direction for overall educational programming conducted by Extension
Staff and volunteers in the areas of horticulture (Arboretum), 4 -H Youth Development,
Family and Consumer Sciences, Coastal Management, Environmental Education, and
Urban Forestry.
2. Serve as an advocate in support of Cooperative Extension with citizens, community
leaders, and elected officials
3. Foster relationships with other related organizations and agencies
Meetings: Four times yearly, held in auditorium at the New Hanover County Arboretum
Statute or cause creating council: Cooperative Extension Director requested County
Commissioners appoint members 1123/2006.
Board of Commissioners Meeting
05/21/2012
29-1-2
TERM of OFFICE
CURRENT MEMBERS
APPOINTMENT
EXPIRATION
Durwood Baggett
Initially by
Ex- officio
2324 41" Street, Apt. 323
Cooperative Ext.
Wilmington, NC 28403
NHC 1/23/06
790 -9580 (H)
Nathan Bales
Unexpired 11/21/11
5131112
4709 Rushing Drive
Wilmington, NC 28409
632.6681 (H) 431 -4774 (C)
Leon David Bridgers
First 5/17/10
5131113
118 Wellington Drive
Wilmington, NC 28411
685 -1947 (H) 512-2765 (W)
Amanda L. Davis
Unexpired 2/15/10
5/31111
P.O. Box 15135
First 5116111
5/31114
Wilmington, NC 28408
228 -8625 (C)
Ted Davis, III
First 6/16/08
5/31/11
309 N. Channel Drive
Second 5/16/11
5131114
Wrightsville Beach, NC 28480
520 -4344 (C) 399 -5649 (W)
Board of Commissioners Meeting
05/21/2012
29-1-2
e)�
�f-
COOPERATIVE EXTENSION ADVISORY COUNCIL
PAGE 2
Revised; 3/14/2012
Board of Commissioners Meeting
05/21/2012
29 -1 -3
TERM OF OFFICE
CURRENT MEMBERS
APPOINTMENT
EXPIRATION
Adrian C. Early DO e s /J p+
First 3/16/09
5131/12
215 Valencia Court, #102
Wilmington, NC 28412
330 - 554 -2631 (C) 341 -7700 (V1/) /�-� '
Angela Keith
First 4/20/09
5/31/12
6803 Buckhurst Court
Wilmington, NC 28411 /L"
962 -7450 (W) 471 -8393 (C)
Paul Masten
Unexpired 7/20/09
5/31/10
233 Racine Drive, #86
First 5/17/10
5/31/13
Wilmington, NC 28403
352 -1812 (H) 799 -9945 (W) 616 -1085 (C)
Andy Mills
Unexpired 12/7/09
5/31/10
1209 Tremont Court
First 5/17/10
5/31/13
Wilmington, NC 28411
791 -0804 (H) 2549333 (W)
Charles F. Mincey
First 2/16/09
5/31/12
5433 Widgeon Drive
Wilmington, NC 28403
799 -5391 (H) 452 -1185 (W)
Robert C. Murray III
First 10/17/11
5131/14
8313 Sharaz Way
Wilmington, NC 28411
686 -1892 (H) 470 -9841 (W)
Shari Ricks
First 10/17/11
5!31/14
615 Tibbys Drive
Wilmington, NC 28411
200 -0752 (H)
Zachary Rudisin
Unexpired 8/17/09
5/31/10
5310 Petrel Court
First 5/17/10
5131/13
Wilmington, NC 28409
297 -2295 (H)
Chet Stukes
Unexpired 3!12/12
5!31/13
2107 Rhodes Avenue
Wilmington, NC 28405
343- 0800(H) 2641174 (C)
Virginia Teachey
First 5/16/11
5/31/14
8713 Champion Hills Drive
Wilmington, NC 28411
681 -0320 (H) 520 -0414 (C)
Revised; 3/14/2012
Board of Commissioners Meeting
05/21/2012
29 -1 -3
Oct 14 11 02:29p Nathan Bales 919 - 632 -6681 P.1
NEW HANOVER COUNTY
B oA RD OF COMMISSIONERS
D Govemment Cemer Drive, Suft 175
Wftkvtan, NC 26403 COMMITTEE APPLICATION! .
Teleph ( 910) 796 - 71 49 w
FAX (910) 7PS - 7145 .
BoardlCommittee: New Hanover County Cooperative Extension Advisory Council
Name: Nath Bal E -main: ales Q ee . rr. . coax
Horne
Address: 47 09 lea Dr Wilmington 28409
0
Mailing Address !f different:
.^ i.:..■:..::■— wn.. .. �. ��.r■•rrr..ri.r•i1..nni..nM rr ■■...■■w.■�.. i i
(Cty) (Zo Code)
Horne Phone: 910 - 632 -6681 Pax: same Cell: 910- 431 -4 774 Business:
Years living in
New Hanover County: ? Male: V Fernsie: face: White Age: 66
(ImbrnvOw for the pw oose of asstidng a cross - sect of the cornmunhy)
Do you have a family member etWioyed by New Hanover County? If yes, name nO
E Self r Bales Therapy
A person cuffefty employed by RX eqwcy or depwrtrnent for whkh its eppftWorr is made, must resign hislher positron with New Hanover Cowty upon appdntmaM in
accorftwe vAth Arfcle V7, Sec. 4 of ire New Hanover County Peravnnel Pbflcy kwMerrnom, applicant should have no irrtmediaft family rmmber errWloyed by such agency or
depadmeaf.
Occupation: Licensed Massage Therapist
Professional Activities: ?
MunteerAcOvides: Meat On Wheels delivery President of NHC Beekeepers Association
Why do you wish to serve on this boar dlcommitrtee? Haig the e4mmuni ty .
Conflict of IN t■ jf* board member bekeves heAhe has a conflict orpolenial conflict of InWva on a parScularissue, # at member should stage ttais beeltef to the other
mn*ers of h'a W respag vie boerd du6ng a pubbc nwbM The +member akwAd sWe the nature of Ov eonffid, detarfng [hat lie Ww has a separaJe, private, or monetary
irrAwnt either direct or fn*act, b7 ft issue undar coomderadon. The rrrerrrber should Own excuser twwdNwrself from vetit on the matbr.
What areas of ooncem would you like to see addressed by this comatiltee? Street beautrifi on hik
bake trails r energy efficiency of city resources
Qualiffcadons forserWng: master gardener for 40 years, pr evious home builder, maturity
Other municipal or county boards/committees on which you are serving: none
List three local personal references and
i David B i dgers 91 D - 512 -27
2■ Michae Goins 91O- 616 -7420
3■ Brian West 910 --619 -4884
ei[�m
J U
OCT 1 3 20
u
777
P.D 0
-1401w- 7 �7
Signature
i understand that anjyboard or cam W a aWolntee nwry be removed
wfthow# cause by a majority or County C mrWssioners.
Date_ 10/11/2011
Applfcatftns am kept on Me for IS months
please use reverse side for adcfidonal comments
Board of Commissioners Meeting
05/21/2012
29 -1 -4
New Hanover County
Board of Commissioners
COMMITTEE APPLICATION
Board /Committee: Cooperative Extension Advisory Council
Name: Angela Keith
Home
Address: 6803 Buckhurs t Ct . Wilmington, NC
28411
(Street) (City) (Zip Code)
Mailing Address if different: same
E - Mail Address keitha@uncw.edu
Home Phone n/a Fax: 910- 962 -7522 Cell: 910 -471 -8393 Business: 910- 962 -7450
Years Living in
New Hanover County: 2 Male: Female: Race: caucasion Age: 2 9
(Information for the purpose of assuring a cross section of the community)
Employer: University of North Carolina Wilmington
(A person currently employed by the agency or department for which this application is made, must resign his/her position with New Hanover County
upon appointment, in accordance with Article VI, Section 4 of the New Hanover County Personnel Policy.)
Occupation Office Manager
Professional Activities: SEANC (elected delegate, Dist. Scholarship Committee &Comm. Chair)
230 Government Center Drive
Suite 175
Wilmington, NC 28403
Telephone: (910) 798 -7149
Fax: (910) 798 -7145
Volunteer Activities: Animal Rescue, Community Involvement, Environmental Improvement
Why do you wish to serve on this board /committee? As a current MPA student and an active citizen, i
want to serve my community by serving in an area that interests me greatly.
Conflict of Interest: !f a board member believes he / she has a conflict or potential conflict of interest on a particular issue, that member should state this belief to the other
members of his / her respective board during a public meeting. The member should state the nature of the conflict, detailing that he /she has a separate, private or monetary
interest, either direct or indirect, in the issue under consideration The member should then excuse himself / herself from voting on the matter.
What areas of concern would you like to see addressed by this committee? communi educat for children
and adults along with activism.
Qualifications for serving: D edication to public interest, Continuing study of public
administration, Responsible, Eager, Professional, Creative
Other municipal or county boards /committees on which you are serving: none at this time
List three local personal references and phone numbers:
1. Dr. Laurie Paarlberg (910-962-2291)
2. Jennifer Schenk (201- 264 -1355)
I Mark Morgan (910- 962 -3719)
Mn E k P�9 I
W
Fn
Lj
MAR 2 3 2009
L)
NEW HANOVEA CO.
BD. Of COMMIS51ONERS---
Date: March 20, 2009
Applications are kept on file for 18 months
Signature:
Use reverse sided additional comments
Board of Commissioners Meeting
05/21/2012
29-1-5
NEW HANO VER COUNTY
BOARD OF COMMISSIONERS -
r y r
230 Govemment Center Drive, Suite 175 r ,
Wihnington, NC 28403 COMMITTEE APPLICATION
Telephone (9 10) 798 - 7149
FAX (910) 798 -7145
Pi
Boar&Crrrurdffee; L dC Q" ! 77 Narne; a�)C� F -Mail:
Home
Address: •o� WI C-- 7 • 4 • d
Mailing Address if d Nferent;
uJrciL
aJ. coµ
(City) (Zip Code)
Home Phone: Fax: AJ Celli ` Al) F�Business:
Years Inning in
New Hanover County: Male: Female: Race: Age:
(information for the purpose of assuring a cross - section of the community)
Do you have a fan*y member mployed by New Hanover County? if yes, name ,
Ehployer.
A person currently employed by the agent or department for which this application is made, must resign his/her position with New Hanover County upon appointment, in
accordance with Article Vl, Sec. 4 of the New Hanover County Personnel Policy. Furthermore, applicant should have no immediate family member employed by such ncy or ,
department.
Occupation; tde 4OOJ� I S I r LS
Professional Ac#il 6es:
Volunteer Activities: A) 14/ — L r F�� P t Y &z
r j A'wo-- r.16.9rt
wh do wish to serve on this board/c O � & � Y�
Cn# gkf of hiftrest If a board member believes he/she has a conflict or potential conflict of interest on a particular issue, that member should state this belief to the other
members of his4w respective board during a public meeting. The member should state the nature of the conflict, detailing that he/she has a separate, private, or monetary
interest either direct or indirect, in the issue under consideration The member should then excuse himselfAierself from voting on the matter
Mat areas of concern old you like to see addressed by this a 'itee? To -j
rA /),(i '62 7
Qualifications for serving; Col t4 t94 1, f -Jto�
a le 5 ��
- r
Other minicipal or coon boardskorr�ittees an which are servin � � tl I
List three local personal
Applications are felit od file for I mnnths
Please rise reverse side fur additional comments
Signature
1 understand that any
without m
Board of Commissioners Meeting
05/21/2012
29-1-6
(("
lr l--- 11 F
MA R 1 3 2012
RD nr C:p ,
tutee may be removed
County Commissioners.
New Hanover County
Board of Commissioners
Board /Committee: I vew
Name: 0_ '�\AVAC7- 4 ;
04L
1
Horne
Address: V f - 3 # 3 1Z 106 aoAj A
(Street)
COMMITTEE APPLICATION
iL m _
(City)
aU;Vi&__2
(Zip Code)
Mailing Address if different:
E - Mail Address:
Home Phone: V N-o , Fax: 3 Cell: �' "` f Bus Mess:
1 L� _ _ _ 40t _
Years Living in
New Hanover County: Male: Female: _.: Race: Age: —3-3—
(information for the purpose of assuring a cross section of the community)
Employer: rt C. ' - Ui c.. MACTax�
(A person currently employed by the agency or department for which this applicadon is made, must resign his/her position with New Hanover County
upon appointmerrt, in accordance with Article VI, Section 4 of the New H anover County Personnel Policy.)
e % - -
Occupation: lam► i
b Fa*e% F6 .sT
It
Professional Activities: ' iLLTt A R&
Volunteer Activities: P (L IN om4rr ZP T .. ppii_ '` 15 99
why do you wish to serve on this board /committee? 7X:�
Conflict of ! terest. !t aboard member believes he/she has a conflict or potential conflict of interest on a particular issue, that member should state.this beheft to other
members of his / her respective hoard during a public m eeting. The member should state the nature of the conflict, detailing that helshe has a separate, private or monetar0(I�
interest, either direct or indirect, in the issue under consideration The member should then excuse himself I herself from voting on the ma tter.
What areas of concern would you like to see addressed by this committee? 41 w �' *.
;1 0 Vim. +� `� �� 1�,. - � 9 -"`,w W*ve
U.M b Ic rwu R.; # !nc�
A 1&w I . & J W E�W V I Adv) ft
Qualifications for serving: �'. maw
-[ ►�„
�y a
Other municipal or county hoards /committees on which you are serving:
) v
List three local personal references and phone numbers:
- L. .6 'r A;wi
2.
3. K nss rr�- �--is►+ �rZ.
Date:_ 0
- :�,..
Applications re lcep on fie for 18 m
09 &f & V:9 1
230 Government Center Drive
Suite 175
Wilmington, NC 28403
Teiephone: (910 795 -7149
Fa (910) 79$ -7145
IYX f
r f u
t�
JAN - 8 2OnO
*A ljg?6000
AV-e Ce A*:�Avl 77 -9 0,
• X36- 72�r
Use reverse side for Jdditional commen
NEW HANOVER Co
como
05/21/2012
29-1-7
This page intentionally left blank.
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
REQUEST FOR BOARD ACTION
MEETING DATE: May 21, 2012
ADDITIONAL ITEMS
ITEM: 30
DEPARTMENT: PRESENTER(S): Avril Pinder, Assistant County Manager
CONTACT(S): Avril Pinder, Assistant County Manager
SUBJECT:
Consideration of Adoption of a Budget Amendment for Cape Fear Public Utility Authority Economic
Development Funding for the Project Defined as Kirkland Sewer
BRIEF SUMMARY:
On May 7, 2012, the Board approved a Participation Reimbursement Agreement between the County and
Cape Fear Public Utility Authority to assist CFPUA in financing the construction of the Project defined as
Kirkland Sewer. The County will provide no interest economic development funding in the amount of
$650,000 for the Project. This budget amendment appropriates fund balance to provide this funding. Time is
of the essence, since CFPUA needs the funds in hand prior to the letting of request for proposal or before
interim improvement can be made.
As specified in the Participation Reimbursement Agreement, CFPUA will construct the Project and
immediately place the Project into operation. Developers requiring sewer capacity for new development
shall pay their respective fees and charges as determined by CFPUA, based on a cost per gallon, at the time
of sewer allocation approval. The capacity fee will be collected by CFPUA and payment made to the
County. To expedite repayment to the County, CFPUA will also remit to the County any System
Development Charges collected in the Project area. CFPUA shall also collect applicable System
Development Charges for existing and new lots of record where new construction will take place and a
connection to the system will be made in the Project area. Payments from CFPUA to the County shall
continue only until the County is fully reimbursed for $650,000. Annually, CFPUA will provide the County
an accounting of all connections made and a reimbursement check for the amount.
STRATEGIC PLAN ALIGNMENT:
Intelligent Growth and Economic Development
• Implement plans for land use, economic development, infrastructure and environmental programs
• Understand and act on citizen needs
RECOMMENDED MOTION AND REQUESTED ACTIONS:
Recommend adoption of the ordinance for Budget Amendment 12 -242.
ATTACHMENTS:
BA 242
COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager)
Board of Commissioners Meeting
05/21/2012
30 -0
Recommend approval.
COMMISSIONERS' ACTIONS:
Approved 4 -1, Commissioner Berger dissenting.
Board of Commissioners Meeting
05/21/2012
30 -0
AGENDA: May 21, 2012
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
AN ORDINANCE AMENDING THE FISCAL YEAR 2012 BUDGET
BY BUDGET AMENDMENT 12 - 242
BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North Carolina,
that the following Budget Amendment 12 -242 be made to the annual budget ordinance for the fiscal year
ending June 30, 2012.
Section 1: Details of Budget Amendment
Strategic Focus Area: Intelligent Growth / Economic Development
Strategic Objective(s): Develop / maintain / implement comprehensive plans (land use, etc.)
Understand / act on citizen needs
Fund: General Fund
Department: Economic Development
Expenditure:
Decrease
Increase
CFPUA Economic Development Funding
$650
Total
1 $0 11
$650
Revenue:
Decrease
Increase
Appropriated Fund Balance
$650
Total
1 $0 11
$650
Section 2: Explanation
On May 7, 2012, the Board approved a Participation Reimbursement Agreement between the County and
Cape Fear Public Utility Authority to assist CFPUA in financing the construction of the Project defined as
Kirkland Sewer. The County will provide no interest economic development funding in the amount of
$650,000 for the Project. This budget amendment appropriates fund balance to provide this funding.
Section 3: Documentation of Adoption
This ordinance shall be effective upon its adoption.
NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of New Hanover
County, North Carolina, that the Ordinance for Budget Amendment 12 -242, amending the annual budget
ordinance for the fiscal year ending June 30, 2012, is adopted.
Adopted, this 21 st day of May, 2012.
(SEAL)
ATTEST:
Ted Davis, Jr., Chairman
Sheila L. Schult, Clerk to the Board
Board of Commissioners Meeting
05/21/2012
30 -1 -1