Loading...
2014-04-21 RM Exhibits Exhibit v .riZ4, " fX,+• .s. C y" ri>`r r-m. ° z`• �. .0 t 4�\�11'" ''r;�` 'r =y' 1,���'F ,�� 1 , , 'i .4 4 , Anon, '. A' .4 Ili it 4 +h `� 3 Y i u4.'.�°,.'tt�r,rais.,&&;w'+_p•r.Y?•«..':YiA:`!.,.,y,rx.. d'db'ffi?N:: ' rt*.( . f� Y :. xi <,. , a„ ,,. e ..w <r.. a..• •.:..,r., rr.. . .:..x ....>w.- J f r NEW HANOVER COUNTY BOARD OF COMMISSIONERS `; ,,, I RESOLUTION , SUPPORTING HR 1288 "WW II MERCHANT MARINERS SERVICE ACT" ti 14 t WHEREAS, Merchant Marine Seamen nobly supported the United States of America military *,: • during World War II by moving soldiers, equipment, and staple goods across the world's great , 3 oceans and seas; and i WHEREAS, all Merchant Marine Seamen hold a special place in America's history for their call I to duty during World War II irrespective of their service location or assignment; and � 1 I WHEREAS, all citizens of the United States of America should honor the service of these ` seamen; and .0, .. , WHEREAS, Congress, through Public Laws 95-202 and 105-368, bestowed veteran status upon . , , those Merchant Marine Seamen that served in ocean-going assignments from December 1941 i ' through August 1945 and limited veteran status to those seamen that served from August 1945 3 ''i through December 1946; and l''11, i WHEREAS, some Merchant Marine Seamen have encountered difficulty securing veterans ti„ „ _ benefits legally vested in them because of limited document availability from the early to mid , ,r;�” 4 1 940s regarding Merchant Marine service; and X, ,\,' , WHEREAS, on June 22, 2009, the New Hanover County Board of Commissioners supported a ''; "resolution authorizing alternative methods for Merchant Marine Seamen to establish their service ' , record for the period of December 1941 through December 1946 so that seamen due veterans ' . t benefits earned during World War II could access those rightful benefits; and (, WHEREAS, HR 1288, "WWII Merchant Mariners Service Act," has been incorporated into HR ;, ) .; 1 2189, which passed the I IS House of Representatives. ,t.t , NOW THEREFORE BE IT RESOLVED that the New Hanover County Board of Commissioners supports HR 1288 '`WWII Merchant Mariners Service Act" and requests that ' , , i this matter be placed before the US Senate in such form as a companion bill to FIR 1288 and I furthermore supports its passage. I, r Adopted this the 21st day of April, 2014 , ' �'' NE NO ,'� COUNTY \ x n li`",. o Woody White, C—h- „',(4,.i.1 , tie. ,',i c ...f 'r NIIIStitO A%\M-Z\b+ \-.'.. • --00‘411,A I. e' X: 4' I Sheila L. Schult, Clerk to the Board <�s,,', s,�� 1 x,7, i f`// 'S .^.^J.i' .i.•Su d. .' ...- K 'WRStk .y.y..d "sk%Yf.'y�.R.?r'^ •"F r..fa..iwr.a'mk2 t ++s"�.:°.A'dL'r s,P`%+fifi.di+r».•YA.YES'n++Rd+J"Ma"S:A'R.'A^}®',#b.. Kl , ,_ .4i 1 {` .,- ,d ?�,.:s' errvsAt .. '- •,, ., , x ..1,,.-1-:-.,Y.' I Exhibit Book XXXVi'(page' , 2- RESOLUTION OF THE BOARD OF COMMISSIONERS OF THE COUNTY OF NEW HANOVER,NORTH CAROLINA,APPROVING A CONTRACT AND A DEED OF TRUST AND THE DELIVERY THEREOF AND PROVIDING FOR CERTAIN OTHER RELATED MATTERS WHEREAS, the County of New Hanover, North Carolina (the "County") is a validly existing political subdivision of the State of North Carolina, existing as such under and by virtue of the Constitution, statutes and laws of the State of North Carolina(the"State"); WHEREAS, the County has the power, pursuant to the General Statutes of North Carolina to (1)purchase real and personal property, (2) enter into installment financing contracts in order to finance the purchase of real and personal property used, or to be used, for public purposes, and (3) finance the construction of fixtures or improvements on real property by contracts that create in the fixtures or improvements and in the real property on which such fixtures or improvements are located a security interest to secure repayment of moneys advanced or made available for such construction; WHEREAS, the County has previously determined that it is in the best interest of the County to enter into(a)an installment financing contract (the "Contract") with the New Hanover County Financing Corporation, a North Carolina nonprofit corporation(the "Corporation"), in order to pay the capital costs of(I) renovation of the County's historic administrative office building (the "Historic Administrative Building")to house the County's register of deeds and other court-related functions, (2) improvements to Cobb Annex, a County administrative building which houses a portion of the County's judicial functions, and (3) construction of a new service center for rental car companies at Wilmington International Airport, which is operated by the New Hanover County Airport Authority, a component unit of the County (collectively,the "Project")and(4)to pay the costs related to the execution and delivery of the Contract; WHEREAS, in order to secure the County's obligations under the Contract,the County will enter into a Deed of Trust, Security Agreement and Fixture Filing dated as of May 1, 2014 (the "Deed of Trust")related to the real property on which the Historic Administrative Building will be located and the improvements thereon; I { WHEREAS, the Corporation will issue its Limited Obligation Bonds, Series 2014A (the "2014A Bonds") and its Taxable Limited Obligation Bonds, Series 2014B (the "2014B Bonds,"and together with the 2014A Bonds, the "Bonds") in an aggregate principal amount not to exceed $20,000,000, evidencing proportionate undivided interests in rights to receive certain Revenues (as defined in the Contract) pursuant to the Contract; WHEREAS, in connection with the sale of the Bonds by the Corporation to PNC Capital Markets LLC (the"Underwriter"), the Corporation will enter into a Contract of Purchase to be dated on or about May 22,2014 (the "Contract of Purchase") among the County, the Corporation and the Underwriter, and the County will execute a Letter of Representation to the Underwriters with respect to the Bonds (the "Letter of Representation"); WHEREAS, there have been described to the Board the forms of the following documents (collectively, the "Instruments"), copies of which have been made available to the Board, which the Board proposes to approve, enter into and deliver, as applicable, to effectuate the proposed installment financing: (1) the Contract; (2) the Deed of Trust; (3) an Indenture of Trust dated as of May 1, 2014 (the "Indenture") between the Corporation and U.S. Bank National Association, as trustee; (4) the Contract of Purchase; and (5) the Letter of Representation; WHEREAS, to make an offering and sale of the Bonds, there will be prepared a Preliminary { Official Statement with respect to the Bonds (the "Preliminary Official Statement"), a draft thereof having been presented to the Board, and a final Official Statement relating to the Preliminary Official Statement (together with the Preliminary Official Statement,the"Official Statement"),which Official Statement will contain certain information regarding the County; WHEREAS, it appears that each of the Instruments and the Preliminary Official Statement is in an appropriate form and is an appropriate instrument for the purposes intended; WHEREAS, the Board conducted a public hearing on April 7, 2014 to receive public comment on the proposed Contract, the Deed of Trust and the Project to be financed thereby; and WHEREAS, the County has filed an application to the LGC for approval of the Contract; NOW, THEREFORE, BE IT RESOLVED BY THE BOARD OF COMMISSIONERS OF THE COUNTY OF NEW HANOVER,NORTH CAROLINA,AS FOLLOWS: Section 1. Ratification of Instruments. All actions of the County, the Chairman of the Board, the Clerk to the Board, the County Manager, the Finance Director of the County, the County Attorney and their respective designees, whether previously or hereinafter taken, in effectuating the proposed financing and refinancing are hereby approved, ratified and authorized pursuant to and in accordance with the transactions contemplated by the Instruments. Section 2. Authorization of the Official Statement. The form, terms and content of the Preliminary Official Statement are in all respects authorized, approved and confirmed, and the use of the Preliminary Official Statement and of the final Official Statement by the Underwriter in connection with the sale of the Bonds is hereby in all respects authorized, approved and confirmed. The Chairman of the Board, the County Manager or the Finance Director is hereby authorized and directed, individually and collectively, to deliver, on behalf of the County, the Official Statement in substantially such form, with such changes, insertions and omissions as he or she may approve. Section 3. Authorization to Execute the Contract. The County hereby approves the financing of the Project in accordance with the terms of the Contract, which will be a valid, legal and binding obligation of the County in accordance with its terms. The form and content of the Contract are hereby in all respects authorized, approved and confirmed, and the Chairman of the Board, the Clerk to the Board and the County Manager and their respective designees are hereby authorized, empowered and directed, individually and collectively, to execute and deliver the Contract, including necessary counterparts, in substantially the form and content presented to the Board, but with such changes, modifications, additions or deletions therein as they deem necessary, desirable or appropriate, their execution thereof to constitute conclusive evidence of the County's approval of any and all changes, modifications, additions or deletions therein from the form and content of the Contract presented to the Board. From and after the execution and delivery of the Contract, the Chairman of the Board, the Clerk to the Board, the County Manager and the Finance Director of the County, individually and collectively, are hereby authorized, empowered and directed, individually and collectively, to do all such acts and I things and to execute all such documents as may be necessary to carry out and comply with the provisions of the Contract as executed. Section 4. Authorization to Execute the Deed of Trust. The County approves the form and content of the Deed of Trust, and the Deed of Trust is in all respects authorized, approved and confirmed. The Chairman of the Board, the Clerk to the Board and the County Manager and their respective designees are hereby authorized, empowered and directed, individually and collectively, to execute and deliver the Deed of Trust, including necessary counterparts, in substantially the form and content presented to the Board, but with such changes, modifications, additions or deletions therein as they deem necessary, desirable or appropriate. Execution by the Chairman of the Board, the Clerk to the Board and the County Manager or their respective designees, individually or collectively, constitutes conclusive evidence of the County's approval of any and all such changes, modifications, additions or deletions therein from the form and content of the Deed of Trust presented to the Board, and from and after the execution and delivery of the Deed of Trust, the Chairman of the Board, the Clerk to the Board, the County Manager and the Finance Director of the County are hereby authorized, empowered and directed, individually and collectively, to do all such acts and things and to execute all such documents as may be necessary to carry out and comply with the provisions of the Deed of Trust as executed. Section S. Letter of Representation. The form and content of the Letter of Representation are hereby in all respects approved, and the Chairman, the County Manager or the Finance Director is authorized to execute the Letter of Representation for the purposes stated therein. Section 6. County Representative. The Chairman of the Board, the County Manager and the Finance Director of the County, individually and collectively, are hereby designated as the County's representative to act on behalf of the County in connection with the transactions contemplated by the Instruments and the Preliminary Official Statement, and the Chairman of the Board, the County Manager and the Finance Director, individually and collectively, are authorized to proceed with the financing of the Project in accordance with the Instruments and to seek opinions as a matter of law from the County Attorney, which the County Attorney is authorized to furnish on behalf of the County, and opinions of law from such other attorneys for all documents contemplated hereby as required by law. The County's representative and/or designee or designees are in all respects authorized on behalf of the County to supply all information pertaining to the County for use in the Official Statement and the transactions contemplated by the Instruments or the Preliminary Official Statement. The County's representatives or their respective designees are hereby authorized, empowered and directed, individually and collectively, to do any and all other acts and to execute any and all other documents, which they in their discretion, deem necessary and appropriate to consummate the transactions contemplated by the Instruments or the Preliminary Official Statement or as they deem necessary or appropriate to implement and carry out the intent and purposes of this Resolution. Section Z Severability. If any section, phrase or provision of this Resolution is for any reason declared to be invalid, such declaration will not affect the validity of the remainder of the sections, phrases or provisions of this Resolution. Section 8. Repealer. All motions, orders, resolutions and parts thereof, in conflict herewith are hereby repealed. Section 9, Effective Date. This Resolution is effective on the date of its adoption. s Read, approved and adopted this 21st day of April,2014. 1 1`1 W O COU Woody White, Chairma I/\�jl 0 z oI ��ti i 7");',4 I t ; , -V ATTEST: trotisto.0"'" ' \ki ,\L 3*LaC. Sheila L. Schult, Clerk to the Board 1 A.PROV i AS TO FORM: \ 1 1 , # ) sill- Wan.a~. y, County Attorney E i i 1 1 i 1 1 1 1 1 1 i 1 1 New Hanover County Monthly Collection Report for March 2014 Exhibit Current Year 2013 Book 22411page g, 3a- Real Estate Personal Property Motor Vehicles Combined Scroll/Billed $ 139,754,159.66 $ 13,780,412.69 $ 5,259,173.09 $ 158,793,745.44 Abatements $ 214,915.73 $ 600,593.65 82,766.58 $ 898,275.96 Adjustments $ 1,819.89 $ 9,045.08 $ (171.33) $ 10,693.64 } Total Taxes Charged $ 139,541,063.82 $ 13,188,864.12 $ 5,176,235.18 $ 157,906,163.12 Collections to Date $ 137,139,917.95 $ 12,241,671.41 $ 4,299,962.77 $ 153,681,552.13 Write Off $ (182.98) $ (711.60) $ (5,075.63) $ (5,970.21) Outstanding Balance $ 2,400,962.89 $ 946,481.11 $ 871,196.78 $ 4,218,640.78 Collection Percentage 98.28% 92.82% 83.07% 97.32% YTD Interest Collected $ 187,471.90 $ 15,603.93 $ 55,977.75 $ 259,053.58 Prior years 2003-2012 Real Estate Personal Property Motor Vehicles Combined Scroll $ 1,431,897.90 $ 1,910,336.82 $ 2,310,571.12 $ 5,652,805.84 Abatements $ 76,069.85 $ 55,561.86 $ 30,999.13 $ 162,630.84 Adjustments $ - $ 132.28 $ 256.55 $ 388.83 Total Levy $ 1,355,828.05 $ 1,854,907.24 $ 2,279,828.54 $ 5,490,563.83 Collections to Date $ 645,431.48 $ 27,899.27 $ 903,389.37 $ 1,576,720.12 Write Off $ 10.60 $ (18.69) $ (336.17) $ (344.26) Outstanding Balance $ 710,407.17 $ 1,826,989.28 $ 1,376,103.00 $ 3,913,499.45 $ 75,599.43 $ 9,754.08 $ 101,625.52 $ 186,979.03 { NE HANO4hC N1 Chairman o ti s \kak. ... At■vOic I ./Alli k P Clerk to the Board 2 b 1 Iii I 9' LI\J.\ \ -[N,� •ffT�18lISHtO\'(L Date I 1 New Hanover County Fire District Monthly Collection Report for March 2014 Exhibit , Current Year 2013 2�C:C._kipa a 13b Real Estate Personal Property Motor Vehicles Combined Scroll/Billed $ 7,313,298.18 $ 948,397.23 $ 364,493.27 $ 8,626,188.68 Abatements $ 20,800.91 $ 18,674.36 $ 5,524.49 $ 44,999.76 Adjustments $ 4,657.83 $ (417.36) $ 218.69 $ 4,459.16 Total Taxes Charged $ 7,297,155.10 $ 929,305.51 $ 359,187.47 $ 8,585,648.08 Collections to Date $ 7,185,113.42 $ 881,350.23 $ 294,881.91 $ 8,361,345.56 Write Off $ (111.54) $ (128.77) $ (2,033.15) $ (2,273.46) Outstanding Balance $ 111,930.14 $ 47,826.51 $ 62,272.41 $ 222,029.06 Collection Percentage 98.46% 94.84% 82.10% 97.39% YTD Interest Collected $ 9,426_79 $ 900.11 $ 3,935.42 $ 14,262.32 Prior years 2003-2012 Real Estate Personal Property Motor Vehicles Combined Scroll $ 65,423.00 $ 90,117.03 $ 124,750.47 $ 280,290.50 Abatements $ 1,541.24 $ 1,895.03 $ 2,050.45 $ 5,486.72 Adjustments $ - $ - $ 61.86 $ 61.86 Total Levy $ 63,881.76 $ 88,222.00 $ 122,761.88 $ 274,865.64 Collections to Date $ 32,082.70 $ 1,938.96 $ 59,528.01 $ 93,549.67 Write Off $ (3.26) $ (13.47) $ (1,380.47) $ (1,397.20) Outstanding Balance _ $ 31,795.80 $ 86,269.57 $ 61,853.40 $ 179,918.77 YTD Interest Collected $ 3,075.81 $ 900.11 $ 5,959.71 $ 9,935.63 - NEW H A Iii UN ■, $ QUNTY.� Chairman O �� } Clerk to the Board 2 p 1 41 a2 11 a\ l a `\ Ff,48,ISHED�'(1 Date I 1 Exhibit dll Lta- Book)CXX page 8 AGENDA: April 21,2014 NEW HANOVER COUNTY BOARD OF COMMISSIONERS AN ORDINANCE AMENDING THE FISCAL YEAR 2014 BUDGET BY BUDGET AMENDMENT 14- 070 BE IT ORDAINED by the Board of County Commissioners of New Hanover County,North Carolina,that the following Budget Amendment 14-070 be made to the annual budget ordinance for the fiscal year ending June 30,2014. 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 Department: Health Expenditure: Decrease Increase Health Department $2,000 Total $0 $2,000 Revenue: Decrease Increase Federal Grant- US FDA $2,000 Total $0 $2,000 Section 2: Explanation The Association of Food and Drug Officials has awarded the Health Department a$2,000 grant funded by the U.S.Food and Drug Administration. The grant will be used to educate staff on how to identify and understand the specific special food handling processes as required by the Food Code. Staff will learn the key concepts, hazards and control measures for each of the special processes used to prepare food in the retail food establishment. No County match is required. 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 14-070,amending the annual budget ordinance for the fiscal year ending June 30,2014, is adopted. Adopted,this 21st day of April, 2014. (SEAL) /� Woody White,Chairman O p EST. , \kci\ yf /a Sheila L.Schult,Clerk to the Board 1 Exhibit Book XYldiil,Page Y.4b AGENDA: April 21,2014 NEW HANOVER COUNTY BOARD OF COMMISSIONERS AN ORDINANCE AMENDING THE FISCAL YEAR 2014 BUDGET BY BUDGET AMENDMENT 14- 071 BE IT ORDAINED by the Board of County Commissioners of New Hanover County,North Carolina,that the following Budget Amendment 14-071 be made to the annual budget ordinance for the fiscal year ending June 30,2014. 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: Social Services Exaenditure: Decrease - Increase Social Services $27,194 Total $0 -' $27,194 . , Revenue: Decrease Increase Social Services $27,194 Total $0 1 $27,194 . Section 2: Explanation Social Services received additional IV-D Incentive monies to be reinvested into the Fatherhood Support Program.This program works with non-custodial fathers to increase child support payments through the improvement of father/child visitations and relationships,and enhancing fathers'employability.Since July 2013,the County has received$88,989.This program requires no new County dollars. 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 14-071,amending the annual budget ordinance for the fiscal year ending June 30,2014,is adopted. Adopted,this 21st day of April,2014. / (SEAL) Goy ^rY\ E 0 q_ 44., p , Woody White,Chairman I z ����q\, p TEST: \'"4\e'' °Skill)c r , Sheila L. Schulz,Clerk to the Board '''''',At ir„av' i 1 1 i i Exhibit a ook V I Page li, i '.*� rr, NEW HANOVER COUNTY BOARD OF 140 v ,,0-0-6,,. STAND AGAINST RACISM DAY �: PROCLAMATION 1 �t E i ,4,, 1 • 1 1 I , WHEREAS, all citizens regardless of race, creed or ethnicity deserve to be treated with 1 v (, ,' dignity, respect. compassion, and justice; however, racism still exists in our I '!,r,' ' communities; and 1 I j •4= y`, 1 i WHEREAS, the elimination of racism can be achieved only with the participation of l 1 ∎. all citizens in dialogue, reflection, and action; and 1 �"�' ‘ r 1i / I WHEREAS, the Young Women's Christian Association of Wilmington, NC, along 1 • l; with local businesses, community organizations, schools, and places of worship, oi ` celebrate diversity and advocate for the elimination of racism in New Hanover County; 1 }..„. J< and , .4 WHEREAS, the YWCA has an annual event with the goal of bringing people together '' ..! to advocate for increased awareness of the lasting and negative effects of racism in our i v.,,.. ,mot,' communities, institutions, and personal relationships. 1`",, " i F •' NOW, THEREFORE, BE IT PROCLAIMED by the New Hanover County Board of l;• i , Commissioners that April 25, 2014 be recognized as "Stand Against Racism Day" in ".1 .. New Hanover County and encourages all citizens to join the efforts of the YWCA to ,.'' r ' A I work towards building racial equity throughout our community. ADOPTED, this the 21st day of April, 2014. I NEW HANOVER COU ' i UV 1 .,.%-• ' ~ • Woody White, Chai :I �• .: ATTEST: *"\*' jam, , 1 \4. ;\b. V_ .. 0■1■1.t,. ��': 1 , I V' A � / ,,�Y- s ,. e., - 1 )• 0 III Page ; , , NEW HANOVER COUNTY BOARD OF COMMISS 1 ` • ' 313`ANNUAL NATIONAL TRAVEL AND TOURISM WEEK PROCLAMATION c WHEREAS, in the United States... • Travel to and within the United States supports millions of American jobs and \,H -; contributes more than $134 billion in tax revenues. .„• f • The travel industry is one of the country's largest employers, providing 7.9 million ,;` direct travel-generated jobs. One out of every 9 jobs in the U.S. depends on travel and tourism. f f 1 • Travel and Tourism is a pillar of economic growth. �=t I • Last year, spending by domestic and international visitors in the U.S. averaged $2.4 :.),"_ .. - )E billion a day; and 1:<. WHEREAS, in North Carolina...• Travel and Tourism is among the state's fastest growing industries. . ; • Domestic travelers spent a record $19.4 billion in North Carolina in 2012; and :' _, -.C :, ,, � ' f. WHEREAS, in New Hanover County... `` • Travel and Tourism is an important economic generator that infuses millions of new *= dollars into our local economy each year, thereby benefiting all citizens byi making New ' �= �; � Hanover County a better place to live, work and visit. �„ • In 2012. the economic impact of Tourism was estimated at $460 05 million, ranking 4' New Hanover as#9 among North Carolina's 100 counties in tourism expenditures. _k-_--- C. Travel and Tourism creates and provides jobs. In 2012 the local travel industry ,� :, - i provided more than 5,360 jobs and supported a payroll of$100.77 million. 7 , • Travel and Tourism generated approximately$40.43 million in state and local tax receipts, .,.,[ representing a$192.56 tax saving to each county resident. • Travel sustains small businesses that depend upon visitor spending; businesses that '. represent many economic sectors, including: hospitality, retail, food service, sports, arts �� e I and entertainment, and transportation,to name only a few. �, NOW, THEREFORE, BE IT PROCLAIMED by the New Hanover County Board of 'j Commissioners that May 3-11, 2014 be recognized as "Travel and Tourism Week" in New ,% Hanover County. , ! ADOPTED this the 21st day of April,2014. 7 c k: y p ` - NEW HANOVER COUN 1_ 7' Woody White, Chairman ).77._ _--, ... , r f TTEST: n+ — Y�\∎,, -�-. ' J k_ . ,, r t: j Shei a L. Schult, Clerk to the Board (qj,.1 ' / P /Ii�IPRfi0 1.. .C!_. r'� �7dGkirlYEli4AYW. i.l _ � 1� 1 = �• � � � � � � tee= // \1, f/ A 1 t/ \k eel \� � �0 .3' 1 v j ....f aF 1,�`w* ..--31S-°"5 Nr,Ovi ,!i. RR ,Il "'=}e�. -,, ,--,-1,i-v":q, r 1 E i Exhibit Book)SX I(I Page 1.1 NEW HANOVER COUNTY BOARD OF COMMISSIONERS RESOLUTION AWARD OF CONTRACT FOR IN-HOME AIDE SERVICES WHEREAS, after due advertisement, proposals were received by the Purchasing Supervisor at 1:00 p.m. on March 26, 2014 for In-Home Aide Services for the County's Senior Resource Center, Request for Proposal (RFP) # 14-0270; and WHEREAS, only two (2) bidders, Addus Healthcare and Interim Healthcare of the Eastern Carolinas, Inc.,responded to the Request for Proposals (RFP); and WHEREAS, a committee familiar with Division of Aging and Adult Services standards evaluated the proposals and the committee unanimously recommends that the award to provide In-Home Aide Services go to Interim Healthcare of the Eastern Carolinas, Inc.; and WHEREAS,the recommendation of the committee is based on the fact that: • Interim Healthcare of the Eastern Carolinas, Inc. will provide services for 57 clients as opposed to only 49 by Addus Healthcare. • Level II and Level III clients require more additional support than Level I clients; therefore, the units of service must reflect more time to serve these clients. The units of service proposed by Addus Healthcare Care were 10,625 units of service compared to 11,156 offered by Interim Healthcare. • Interim is better staffed, and demonstrates that they will better meet the needs of the clients they are contracted to serve. NOW, THEREFORE, BE IT RESOLVED by the New Hanover County Board of Commissioners that the contract for In-Home Aide Services for the County's Senior Resource Center, RFP #14-0270 be awarded to Interim Healthcare of the Eastern Carolinas, Inc., and that the County is hereby authorized and directed to execute the contract, contract form to be approved by the County Attorney. ADOPTED this the 21st day of April, 2014. NEW HANOVER CO TY 1, ' ? Woody White, Chairman 4 � n /A% o ATTEST: • A. .1 M \ Sheila L. Schult, Clerk to the Board