Loading...
HomeMy WebLinkAboutAgenda 2015 01-20AGENDA NEW HANOVER COUNTY BOARD OF COMMISSIONERS Assembly Room, New Hanover County Historic Courthouse 24 North Third Street, Room 301 Wilmington, NC JONATHAN BARFIELD, JR., CHAIRMAN - BETH DAWSON, VICE - CHAIRMAN SKIP WATKINS, COMMISSIONER - WOODY WHITE, COMMISSIONER - ROB ZAPPLE, COMMISSIONER CHRIS COUDRIET, COUNTY MANAGER - WANDA COPLEY, COUNTY ATTORNEY - TERESA ELMORE, CLERK TO THE BOARD JANUARY 20, 2015 9:00 AM MEETING CALLED TO ORDER (Chairman Jonathan Barfield, Jr.) INVOCATION (Rabbi Paul Sidlofsky, Temple of Israel) PLEDGE OF ALLEGIANCE (Commissioner Rob Zapple) APPROVAL OF CONSENT AGENDA CONSENT AGENDA ITEMS OF BUSINESS 1. Approval of Minutes 2. Reappointment of William Vassar to the Wilmington Regional Film Commission 3. Adoption of Resolution Adopting a Plan Supporting Involuntary Commitment Transport Services 4. Approval to Award Bid to Thermal Resource Sales for the Purchase of Florida Heat Pumps for the New Hanover County Judicial Building 5. Approval of November 2014 Tax Collection Reports 6. Adoption of Budget Amendments ESTIMATED MINUTES REGULAR AGENDA ITEMS OF BUSINESS 15 7. Presentation of Service Awards and Introduction of New Employees 20 8. Presentation of the Audit Report for the Fiscal Year Ended 6/30/2014 5 9. Consideration of Board of Education Budget Amendment -- General Obligation School Bonds 30 10. Consideration of Cape Fear Community College $40,000,000 General Obligation Bonds 15 11. Consideration of Acquiring County Authorizations for Wrightsville Beach's Coastal Storm Damage Reduction Project for Contingency Use in the Absence of Federal Funding 20 12. Presentation: Water Quality Monitoring in New Hanover County - 2013 -2014 Annual Report 40 13. Public Hearing Special Use Permit Request (S -624) - Request by Carl Resanovich & Carol Leavitt to Place a Single -Wide Mobile Home at 6519 Sycamore Avenue in Castle Hayne Board of Commissioners - January 20, 2015 PUBLIC COMMENTS ON NON - AGENDA ITEMS (limit three minutes) ESTIMATED ADDITIONAL AGENDA ITEMS OF BUSINESS MINUTES 10 14. Additional Items County Manager County Commissioners Clerk to the Board County Attorney 15. ADJOURN Note: Minutes listed for each item are estimated, and if a preceding item takes less time, the Board will move forward until the agenda is completed. 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 Board of Commissioners - January 20, 2015 NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: January 20, 2015 CONSENT DEPARTMENT: Governing Body PRESENTER(S): Chairman Barfield CONTACT(S): Teresa Elmore, Clerk to the Board SUBJECT: Approval of Minutes BRIEF SUMMARY: Approve minutes from the following meetings: Agenda Review Meeting held on December 30, 2014 Regular Meeting held on January 5, 2015 Closed Session Meeting held on January 5, 2015 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) COMMISSIONERS' ACTIONS: Approved 5 -0. Board of Commissioners - January 20, 2015 ITEM: 1 NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: January 20, 2015 CONSENT DEPARTMENT: Governing Body PRESENTER(S): Vice - Chairman Dawson CONTACT(S): Teresa Elmore, Clerk to the Board SUBJECT: Reappointment of William Vassar to the Wilmington Regional Film Commission BRIEF SUMMARY: A vacancy exists on the Wilmington Regional Film Commission with the expiring term of William Vasser. The Board of Directors supports his reappointment as he has been a great asset in advocating for film incentives. The vacancy was advertised with no new applications received. The three -year term will expire December 31, 2017. STRATEGIC PLAN ALIGNMENT: Superior Public Health, Safety and Education • Keep the public informed on important information RECOMMENDED MOTION AND REQUESTED ACTIONS: Reappoint William Vasser to the Wilmington Regional Film Commission with the term to expire December 31, 2017. ATTACHMENTS: Film 01 -2015 COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Recommend approval. COMMISSIONERS' ACTIONS: Approved 5 -0. Board of Commissioners - January 20, 2015 ITEM: 2 WILMINGTON REGIONAL FILM COMMISSION Number of Members: 5 2 appointed by County Commissioners (includes County Commissioner) 2 appointed by Wilmington City Council 1 appointed by the other 4 members Term of Office: 3 years; no more than 2 consecutive terms (Approved 12/20/2010) Regular Meetings: Meetings are held quarterly as needed at the Film Commission Office, 1223 N. 23rd Street, Wilmington, NC 28403. Purpose: The Film Commission is a non - profit corporation organized to operate for the improvement of business conditions for the common interest of the film and video industry in the Southeast Region of North Carolina, particularly the Wilmington area. It acts as a liaison between the film industry, local governments, and the communities in order to attract and facilitate on- location film and video production by educating, informing, setting standards of professionalism, and serving as a clearinghouse for location production information. The Board of directors manages the business and affairs of the corporation. Statute or cause creating Board: Film Commission originally established by the Chamber of Commerce in 1993 (October 18, 1993 minutes). County Commissioner appointed to serve on Wilmington Regional Film Commission Board of Directors on June 16, 1997. Board of Commissioners - January 20, 2015 ITEM: 2 - 1 - 1 TERM OF OFFICE CURRENT MEMBERS APPOINTMENT EXPIRATION County Representatives Beth Dawson, County Commissioner Appointed 12/17/12 Undesignated 230 Government Center Drive, Suite 175 Wilmington, NC 28403 798 -7260 (NHC Office) Bill Vassar, Vice - Chairman First 4/7/08 1/31/12 Screen Gems Studios, Executive Vice President Second 1/23/12 1/31/15 1223 N. 23rd Street (03) 5123 Partha Lane Wilmington, NC 28409 343 -3500 City Representatives Mayor Bill Saffo, City of Wilmington First 12/2010 1/31/13 P.O. Box 1810 Second 1 /2013 1/31/16 Wilmington, NC 28402 341 -7810 COW Office Carey Jones, Chairman Unexpired 2/1/11 1/31/12 The Production Source, Inc., President First 1/12 1/31/15 1519 N. 23rd Street, Suite 203 Wilmington, NC 28405 399 -3841 (W) 297 -1606 (C) Board of Commissioners - January 20, 2015 ITEM: 2 - 1 - 1 WILMINGTON REGIONAL FILM COMMISSION (CONTINUED) Revised: 12/4/13 Board of Commissioners - January 20, 2015 ITEM: 2 - 1 - 2 TERM OF OFFICE CURRENT MEMBERS APPOINTMENT EXPIRATION Film Commission Appointee James L. F. Smith 1/31/15 Economic Community Development Director Four County EMC P.O. Box 667 Burgaw, NC 28425 (910) 259 -1821 (W) (910) 617 -1379 (C) Film Commission Contact Information Johnny Griffin, Director File: /Film Wilmington Regional Film Commission 12/13 1223 N. 23rd Street Wilmington, NC 28403 343 -3456 (0) 343 -3457 (Fax) Revised: 12/4/13 Board of Commissioners - January 20, 2015 ITEM: 2 - 1 - 2 Jan. 10. 2011 9:33AM No, 3048 P. 2 NEW HANOVER COUNTY BOARD OF COMMISSIONERS i M 0"Mmnl Corder orlva, $oho 175 war*Vtnn, ^C XWW COMMITTEE APPLICATION relgpAour. rotor 78e•7149 FAX 1910) 79x7145, BoardIODmmittee: Nilmington Regional Film Commission Name: Williata Vassar E.Mall:vassar®aoreongs atudios.oata Home Address:3129 Partha Lane, Wilmington, IBC 29409 (Nney Melling Address if different: X4b) (4 O) Home Phone: 910 798 3399 Fax: 910 348 9574 Cell: 90 599 0011 9usiness: 910 343 d Yearsllving In 3 8 New Hanover County:54 _ Male: ✓ Female:_,___ Race;White Age, l/nformatbon Ibrthe purpoea ofaeB{Ift a oroasaoction o(the aosxnnnly) Do you hove a family member employed by New Hanover County? If yes, name no 'Employer: But sareen some studies A PWW .r►ptDyrd by eH &SOW or d4wftW for ~ ws rs raft ewer nsdn IdOw po Wa Abw Hr m Ww *p* mwq, m aoodfnawlEhAA�a�V49aaaofUMNewHanow /Cp+nryPMtofY►NPoAa7 FvYwmp+ geppipvNNiaulldhawnosNpsd ►awh+MYnw►�6K Uywnha�wicyo� OCcupation:Exocat1Ve Vioe President (manager of the movie studio) Professlona/Activities, board wwber Governor's film Couneil,aoard Member Caoalorus Film Festiv VolunteerACtlVlt/es:8oy Scouts, oral History of aaseball for t'h'P Hall of Fame. Why do you wish to serve on this boarftommittee? Use uw managemat skills and industry contacts to attract new film industy production busines to Now Hanover County. OsntNetet/atNr:G ratty.►deernDe►elrwe.h.hn.taea apoNnl' eloonMctotMfereNOnepadaderbew ,aWnumew'shaddeaoarhk roe�saM,.r num6aAr N hberr n►apeplMS OoarM e►xe17 a Pia Tflr naxmbar ahoultl sanr M nolYplr of the aoMk4 trutha�ibe 1N� a sayl�raN, plfred� at monagry iMaasC sAtrro➢rol ortndtic6 M IM b6w onser oon:tderasar. TM memeer mould tMn exam hlmseNeeroeMYan m die moiler. Whet areas of concorn would you like to see addressed by this Committee? Peoraiting and training film and television worker* to expand tba county amw base. Quallflaatlons for serWng: 42 years of media business experience. 29 years in the film and television production industry. Other municipal or county boardelcommittees on which you aro serving: None List three local personal references and , ndphone numbers 1. donIrai/))e_ on Vi t t -%?, 3, Date: I I ib II L M "at A ��/ AppR one kept on Pile for 1e month I andcradddd ny osr+d or committee appointee r k r WOW cause by a maJorlfy of 000* comm/ss/onsrs. Please use Mass side for addigonal Comments ju_x� 4 - Board of Commissioners - January 20, 2015 ITEM: 2 - 1 - 3 NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: January 20, 2015 CONSENT DEPARTMENT: County Attorney PRESENTER(S): David H. Parks, New Hanover Regional Medical Center CONTACT(S): Sharon Huffman, Deputy County Attorney SUBJECT: Adoption of Resolution Adopting a Plan Supporting Involuntary Commitment Transport Services BRIEF SUMMARY: New Hanover Regional Medical Center (NHRMC) and Medshore Ambulance Service have requested the Board of Commissioners to adopt a resolution to approve a plan which allows for a private provider to transport involuntary commitments to an out -of -state facility. At a minimun, all transporters will be Basic Life Services (BLS) Certified. STRATEGIC PLAN ALIGNMENT: RECOMMENDED MOTION AND REQUESTED ACTIONS: Consider and adopt the resolution. ATTACHMENTS: Resolution NHC Plan COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Recommend approval. COMMISSIONERS' ACTIONS: Approved 5 -0. Board of Commissioners - January 20, 2015 ITEM: 3 NEW HANOVER COUNTY BOARD OF COMMISSIONERS RESOLUTION ADOPTING A PLAN SUPPORTING INVOLUNTARY COMMITMENT TRANSPORT SERVICES WHEREAS, pursuant to North Carolina General Statute ( "N.C.G.S. ") §122C- 251(a), New Hanover County has a duty to provide, through its law enforcement officers, transportation under the involuntary commitment proceedings of Article 5 of Chapter 122C of the North Carolina General Statutes for citizens of New Hanover County and any person taken into custody within New Hanover County limits; and WHEREAS, N.C.G.S. §122C- 251(g) provides that the Board of Commissioners of the County may adopt a plan for the transportation of respondents in involuntary commitment proceedings, and that private agency personnel may be designated to provide all or part of the transportation required by such proceedings; and WHEREAS, N.C.G.S. §122C- 251(g) further provides that persons designated in the plan to provide transportation shall be appropriately trained, and the plan shall assure adequate safety and protection for both the public and the respondent; and WHEREAS, the New Hanover County Sheriff's Office, other local law enforcement officers, and other affected agencies participate j ointly in execution of a plan for transportation of respondents in involuntary commitment proceedings; and WHEREAS, pursuant to N.C.G.S. § 122C- 25l(g), the New Hanover County Sheriff's Office is to provide adequate training in the transportation and restraint of mental health and substance abuse patients to private agency personnel designated to provide transportation for these respondents; and WHEREAS, New Hanover Regional Medical Center ( "NHRMC ") operates a hospital with several locations throughout New Hanover County; and WHEREAS, NHRMC receives into its facilities mental health and substance abuse patients who are respondents in involuntary commitment proceedings pursuant to Article 5 of Chapter 122C of the North Carolina General Statutes, and who require transportation services from time to time; and WHERAS, NHRMC does not have the ability or capacity to treat all such mental health and substance abuse patients that it receives; and WHEREAS, other North Carolina facilities, which in the normal course of operations accept such mental health patients from NHRMC, frequently do not have the ability or capacity to accept all such patients requiring transfer from NHRMC for mental health or substance abuse care and treatment; and WHEREAS, The Lighthouse Center of Conway in Conway, South Carolina ( "Lighthouse ") frequently has the ability and capacity to receive and treat such mental health or substance abuse patients from NHRMC; and WHERAS, Lighthouse is a 72 -bed Joint Commission - accredited hospital and residential treatment facility that provides inpatient acute psychiatric and substance abuse treatment for adults and adolescents; and WHEREAS, NHRMC has successfully referred involuntary commitment mental health and substance abuse patients to Lighthouse; and Board of Commissioners - January 20, 2015 ITEM: 3 - 1 - 1 WHEREAS, transportation of involuntarily committed patients from NHRMC to other North Carolina treatment facilities is currently carried out by the New Hanover County Sheriffs Office; and WHEREAS, the New Hanover County Sheriffs Office cannot legally transport involuntary commitment patients from NHRMC to Lighthouse due to Lighthouse's location in South Carolina; and WHEREAS, Medshore Ambulance Service, a private South Carolina licensed transportation provider ( "Medshore "), is able to provide appropriate transportation services from NHRMC to Lighthouse for involuntarily committed patients needing transfer; and WHEREAS, NHRMC, upon the passage of this Resolution, will enter into an agreement with Medshore to provide all transportation of involuntary commitment patients between NHRMC and Lighthouse; and WHEREAS, Lighthouse will be the only permissible destination for an involuntary commitment patient departing from NHRMC in a Medshore- operated vehicle; and WHEREAS, such an arrangement will assist NHRMC, New Hanover County, and the New Hanover County Sheriff's Office in fulfilling their obligations under Article 5 of Chapter 122C of the North Carolina General Statutes. NOW, THEREFORE, BE IT RESOLVED, that the New Hanover County Board of Commissioners adopts this plan for transportation of involuntary commitment respondents between NHRMC and Lighthouse by Medshore, as permitted by N.C.G.S. § 122C-25 l(g). Such plan shall include an agreement between NHRMC and Medshore for provision of these services at no charge to the County or to NHRMC. That agreement shall provide for full compliance with N.C.G.S. §122C -251 by Medshore, for insurance coverage in amounts acceptable to NHRMC and the County, and for indemnification of NHRMC, the County, and the New Hanover County Sheriff's Office. Neither the adoption of the plan nor the designation of Medshore as the provider is or shall be construed as creating any agency or other relationship between the County, NHRMC, the Sheriff's Office and Medshore. ADOPTED this the 20th day of January, 2015. NEW 14ANOVER COUNTY Jonathan Barfield, Jr., Chairman ATTEST: Teresa P. Elmore, Clerk to the Board Board of Commissioners - January 20, 2015 ITEM: 3 - 1 - 2 NEW HANOVER COUNTY PLAN FOR TRANSPORTATION OF NEW HANOVER COUNTY INVOLUNTARY COMMITMENT RESPONDENTS SCOPE OF PLAN It is the policy of New Hanover County to transport persons subject to involuntary commitment proceedings ( "Respondents ") in conformity with the requirements set forth in N.C.G.S. §122C -251. This plan for transportation of Respondents applies to New Hanover County law enforcement officers and any contract transportation provider designated by the New Hanover County Commissioners pursuant to N.C.G.S. §122C- 251(g). SERVICE OF INVOLUNTARY COMMITMENT ORDERS ON RESPONDENTS The initial service of an involuntary commitment order upon a Respondent and the initial custody of the Respondent shall be accomplished by a law enforcement officer, pursuant to N.C.G.S. §122C- 261(e). Once the Respondent has been committed to a 24 -hour facility such as New Hanover Regional Medical Center, transportation to and from that facility can be accomplished by a law enforcement officer or anyone authorized to provide transportation to Respondents pursuant to N.C.G.S. §122C-251(g). TRANSPORTATION OF RESPONDENTS WITHIN NEW HANOVER COUNTY Transportation of Respondents from New Hanover County detention facilities shall be provided by the New Hanover County Sheriffs Office pursuant to N.C.G.S. §122C- 25l(g) for Respondents who reside in New Hanover County or Respondents taken into custody in New Hanover County. Transportation of Respondents between 24 -hour facilities within New Hanover County pursuant to involuntary commitment proceedings shall be provided by the New Hanover County Sheriffs Office pursuant to N.C.G.S. § 122C- 251(g). TRANSPORTATION OF RESPONDENTS BETWEEN COUNTIES OR ACROSS STATE LINES Transportation between New Hanover County and other North Carolina counties of a Respondent taken into custody in New Hanover County to a 24 -hour facility shall be provided by the New Hanover County Sheriffs Office pursuant to N.C.G.S. §122C-25 l(g). Transportation between counties for Respondents held in 24 -hour facilities who have requested a change of venue for their District Court hearing shall be provided by the New Hanover County Sheriffs Office pursuant to N.C.G.S. §122C- 251(g) if the petition for involuntary commitment was initiated in New Hanover County. Transportation between counties for the discharge of a Respondent from a 24 -hour facility shall be provided by the New Hanover County Sheriffs Office if the Respondent is a resident of New Hanover County, pursuant to N.C.G.S. §122C- 251(g). Respondents, upon discharge from a 24 -hour facility, may also use their own transportation at their own expense pursuant to N.C.G.S. § 122C-25 l(g). Board of Commissioners - January 20, 2015 ITEM: 3 - 2 - 1 Transportation of Respondents between New Hanover Regional Medical Center and The Lighthouse Center of Conway in Conway, South Carolina, shall be provided pursuant to N.C.G.S. §122C- 251(g) by Medshore Ambulance Service, a South Carolina licensed contract transportation provider. PROCEDURES FOR TRANSPORT OF RESPONDENTS Members of the New Hanover County Sheriffs Office, or contract transportation providers designated by New Hanover County pursuant to N.C.G.S. §122C- 251(g), shall, to the extent possible, advise Respondents when taking them into custody or performing transport services that the Respondent is not under arrest but is being transported to receive treatment for his or her own safety and the safety of others. The Respondent shall also be advised that handcuffs or other restraints will be used during transport for his or her safety and the safety of others. In providing transportation pursuant to this plan, members of the New Hanover County Sheriffs Office or contract transportation providers designated by New Hanover County pursuant to N.C.G.S. § 122C- 251(g) may use reasonable force to restrain Respondents if it is necessary to protect themselves, the Respondents, or others. Members of the New Hanover County Sheriffs Office or contract transportation providers designated by New Hanover County should review the applicable Involuntary Commitment Petition and Order, or seek information from the 24 -hour facility to determine if the Respondent presents a danger of assault or escape during transport. Transportation of Respondents may require the use of restraints. Restraints used in these situations should restrain the Respondent securely, without causing injury. If such special restraints are required to transport a Respondent, the persons performing the transport should coordinate with the New Hanover County Sheriffs Office to obtain use of available appropriate restraints. While providing transportation for a Respondent, there shall be a driver or attendant who is the same sex as the Respondent present unless a family member of the Respondent is permitted to accompany the Respondent in lieu of an attendant or driver of the same sex as the Respondent. COUNTY TRANSPORTATION PLAN PURSUANT TO §1220- 251(2) The New Hanover County Sheriffs Office, or any other person or organization contracted to provide transportation of involuntary commitment Respondents, shall be subject to the terms of this plan and shall be trained for interacting with mentally ill, emotionally disturbed, and other similar persons. Such training shall be approved by the New Hanover County Sheriff. An example of such training is "Nonviolent Crisis Intervention" from Crisis Prevention Institute ("CPI"), a training and consulting organization specializing in behavior management. The purpose of the training shall be to provide adequate safety and protection for Respondents, those providing transport, and the public. Members of the New Hanover County Sheriff s Office and contract transportation providers designated by New Hanover County pursuant to N.C.G.S. §122C- 251(g) shall provide transportation and follow procedures in this plan and in the applicable statutes found in Article 5, Chapter 122C of the North Carolina General Statutes. References in Article 5 to law enforcement officers shall apply to any contract Board of Commissioners - January 20, 2015 ITEM: 3 - 2 - 2 transportation provider retained and approved by New Hanover County pursuant to N.C.G.S. §122C- 251(g) when providing transportation to involuntary commitment Respondents. Contract transportation providers designated by New Hanover County shall agree to indemnify and hold harmless New Hanover County, New Hanover Regional Medical Center, the New Hanover County Sheriff, and their employees and agents. Contract transportation providers designated by New Hanover County shall provide proof of insurance coverage as required by the New Hanover County Sheriff and/or County Manager and the New Hanover Regional Medical Center Director of Risk Management. Board of Commissioners - January 20, 2015 ITEM: 3 - 2 - 3 NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: January 20, 2015 CONSENT DEPARTMENT: Property Management PRESENTER(S): Jerome Fennell, Property Management Director CONTACT(S): Thomas Melton, Trades Superintendent and Lori Colon, Purchasing Agent SUBJECT: Approval to Award Bid to Thermal Resource Sales for the Purchase of Florida Heat Pumps for the New Hanover County Judicial Building BRIEF SUMMARY: After due advertisement, bids were received and publicly opened by the Purchasing Agent at 3:00 PM, Friday, December 19, 2014, in the New Hanover County Finance Office, Suite 165, Conference Room 500 located at 230 Government Center Drive, Wilmington NC, and the following bids were received for the purchase of Florida Heat Pumps, RFB # 1252014. Thirty -six heat pumps are being replaced in the New Hanover County Judicial Building. The purchase was previously budgeted in the current FY14 -15 budget. Bidders Bid Amount Thermal Resource Sales $262,800.00 CTC Supply $285,634.00 Cooks Contractors $289,040.00 STRATEGIC PLAN ALIGNMENT: Superior Public Health, Safety and Education • Market and promote New Hanover County assets • Deliver value for taxpayer money Effective County Management • Deliver value for taxpayer money RECOMMENDED MOTION AND REQUESTED ACTIONS: Adopt resolution awarding RFB 1252014 and award contract to Thermal Resource Sales in the amount of $262,800 for the purchase of Florida Heat Pumps for the New Hanover County Judicial Building and authorize the County Manager to execute the contract. ATTACHMENTS: Heat Pumps Resolution Board of Commissioners - January 20, 2015 ITEM: 4 Heat Pumps Bid Tab Thermal Resource Sales Bid COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Recommend approval. COMMISSIONERS' ACTIONS: Approved 5 -0. Board of Commissioners - January 20, 2015 ITEM: 4 NEW HANOVER COUNTY BOARD OF COMMISSIONERS RESOLUTION AWARD OF CONTRACT FOR THE PURCHASE OF FLORIDA HEAT PUMPS FOR THE NEW HANOVER COUNTY JUDICIAL BUILDING WHEREAS, after due advertisement, bids were received and publicly opened by the Purchasing Agent at 3:00 PM, Friday, December 19, 2014, in the New Hanover County Finance Office, Suite 165, Conference Room 500 located at 230 Government Center Drive, Wilmington NC, and the following bids were received for the purchase of Florida Heat Pumps, RFB # 1252014; and Bidders Bid Amount Thermal Resource Sales $262,800.00 CTC Supply $285,634.00 Cooks Contractors $289,040.00 WHEREAS, Thermal Resource Sales, is the lowest responsive, responsible bidder, submitting for the purchase of the Florida Heat Pumps in the amount of Two Hundred Sixty -Two Thousand Eight Hundred Dollars ($262,800); and WHEREAS, staff has reviewed the bid and recommends that the bid and contract be awarded to Thermal Resource Sales. NOW, THEREFORE, BE IT RESOLVED by the New Hanover County Board of Commissioners that the contract for the Purchase of Florida Heat Pumps, RFB # 1252014 is awarded to Thermal Resource Sales, in the amount of Two Hundred Sixty -Two Thousand Eight Hundred Dollars ($262,800); and that the County Manager is hereby authorized and directed to execute the purchase contract, contract form to be approved by the County Attorney. ADOPTED this the 20th day of January, 2015. NEW HANOVER COUNTY Jonathan Barfield, Jr., Chairman ATTEST: Teresa P. Elmore, Clerk to the Board Board of Commissioners - January 20, 2015 ITEM: 4 - 1 - 1 tsoara or t-ommissioners - January zu, zu i o ITEM: 4 - 2 - 1 N CL E a a� O O O O O O L O O O O (D 00 O O L N N ONO ONO N +, 3 O E L 3 a Q � 'm o m U- L ° E cu L � 3 Q 34 0 L O O O O O v � L cn cu - Z) d >+ Z 0 O C7 Q O N O � L N L v c3 CD Q z O U w OQ Q W z m 0 U a) > c cu z E z -0 E U O m m ° v L O U U) o c ° -�e °o U Q C) U N N L Z) a Of cu +L+ c3 N N a >. CD •� V a o U Q � z m d 0 N 0� ,:r U-) o ti tsoara or t-ommissioners - January zu, zu i o ITEM: 4 - 2 - 1 Section 3 Bid Form NEW HANOVER COUNTY PROPERTY MANAGEMENT PURCHASE OF FLORIDA HEAT PUMPS (The Deadline for Receipt of Bads: Wednesday, December 17, 2014 at 3: 00 PM) The undersigned, as bidder, hereby declares that the only person or persons interested in this proposal as principal or principals is or are named herein and that no other person than herein mentioned has any interest in this proposal or in the contract to be entered into; that this proposal is made without connection with any other person, company or parties making a bid or proposal; and that it is in all respects fair and in good faith without collusion or fraud. The bidder further declares that he has examined the site of the work and the contract documents relative thereto, and has read all special provisions furnished prior to the opening of bids; that he has satisfied himself relative to the work to be performed. The bidder further declares that he and his subcontractors have fully complied with NCGS 64, Article 2 in regards to E- Verification as required by Section 2.(c) of Session Law 2013418, codified as N.C. Gen. Stat. § 143 - 1290). Tt:em Aesorivtxon — Estimated iir.:,.t f Total Coat Quantity Price I Florida heat pump model (1) LV018- 2VTC -FLT. LV Series, 1 -1/2 ton vertical 1 WSHP, 265/1, left return, top discharge. 1 $ 7,090.00 $ 7,090.00 Florida heat pump model (1) LV018- 1VTC-FRT.LV Series, 1 -1/2 ton vertical 2 WSHP, 265/1, right return, top discharge. 1 7,090.00 7,090.00 Florida heat pump model (1) LV018- 2VTC-FRT.LV Series. 1 -1 % ton Vertical 3 WSHP, 265/1, right return Top 6 $ 7,090.00 $ 42,540.00 discharge. 4 Florida heat pump model (1) LV024- 4 $ 7,590.00 $ 30,360.00 2VTC- FLT. LV Series, 2 ton vertical WSHP, 265/1, left return, top discharge. 5 Florida heat pump model (1) LV024- 2VTC-FRT. LV Series, 2 ton vertical 1 $ 7,590.00 $ 7,590.00 WSHP, 265/1, right return, top discharge. Paae 9 of 12 Board of Commissioners - January 20, 2015 ITEM: 4 - 3 - 1 Xtsm Dascssgta_on 6 Florida heat pump model (1) LV030- 2VTC-FLT.LV Series, 2 -1/2 ton vertical WSHP, 265/1, left return, top discharge. 7 Florida heat pump model (1) LV030- 2VTC- FRT.LV Series, 2 -1/2 ton vertical WSHP, 265/1, right return, top dischamp- e Florida heat pump model (1) LV036- 4VTC-FLT.LV Series, 3- ton vertical WSHP, 460/3, left return, top discharge. 9 Florida heat pump model (1) LV042- 4VTC- FLT.LV Series, 3 -1/2- ton vertical WSHP, 460/3, left return, top discharge. 10 Florida heat pump model (1) LV048- 4VTC-FLT.LV Series, 4 ton vertical WSHP, 460/3, left return, top discharge. 11 Florida heat pump model (1) LV048- 4VTC-FRT.LV Series, 4 ton vertical WSHP, 460/3, right return, top discharge. 12 Florida heat pump model (1) LV060- 4VTC- FLT.LV Series, 5 ton vertical WSHP, 460/3, left return, top discharge. 13 Florida heat pump model (1) LV060- 4VTC- FRT.LV Series, 5 ton vertical WSHP, 460/3, right return, top discharge.) 14 Florida heat pump model (1) LV015- 2VTC- FLT.LV Series, 1-1/4 ton vertical WSHP, 265/1, left return, top discharge.) 15 Florida heat pump model (1) LV015- 2VTC-FRT.LV Series, 1 -1/4 ton vertical WSHP, 265/1, right return, top discharge. 16 DP_IEVPfv Estizatc -.d Ury] C. Total Cost Quant ±_ty I PxxCr. 2 $ 7,770.00 $ 15,540.00 3 1 $ 7,700.00 1 $ 23,310.00 3 1 $ 7,990.00 1 $ 23,970.00 1 1 $ 8,090.00 1 $ 8,090.00 2 j $ 8,190.00 j $16,380.00 2 1 $8,190.00 1 $16,380.00 1 1 $ 8,390.00 1 $ 8,390.00 3 1 $ 8,390.00 1 $ 25,170,00 2 1 $ 5,150.00 1 $10,300.00 4 f $ 5,150.00 1 $ 20,600.00 Page 10 of 12 Board of Commissioners - January 20, 2015 ITEM: 4 - 3 - 2 $ 0.00 *TQTALC05T $ 262,800.00 *The County does not encumber sales tax on purchases. Do not include sales tax in your bid. County is not tax exempt and will pay sales tax when invoiced by the vendor. (Bidder shall write in words the amount of the Total bid here) .r EM&rj6aoAr Dollars ($ 9 & )-i 9040 • t Page 11 of 12 Board of Commissioners - January 20, 2015 ITEM: 4 - 3 - 3 Addendum No. 1 Dated 12/16/2014 Addendum No. Dated Attachments to Proposal Exceptions to bid (if any) 2. E -Verify Form 3. Vendor Application & W -9, if applicable 4. EFT llment Form, if applicable ? DAY iD HAM. A.5 6alslcnaz- Signature Printed Name/Title Company Thermal Resource Sales, Inc. Address 7215 Ogden Business Ln., Suite 109 City, State, Zip Wilmington, NC 28411 Phone Number 910- 686 -2487 Fax Number 910 -686 -2488 Email Address david.hall @trs- sesco.com Page 12 of 12 Board of Commissioners - January 20, 2015 ITEM: 4 - 3 - 4 NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: January 20, 2015 CONSENT DEPARTMENT: Tax PRESENTER(S): Roger Kelley, Tax Administrator CONTACT(S): Allison Snell, Assistant Tax Administrator SUBJECT: Approval of November 2014 Tax Collection Reports BRIEF SUMMARY: Tax collection reports for the month of November 2014 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 the reports. ATTACHMENTS: November 2014 Collection Report November 2014 Fire District Collection Report COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Recommend approval. COMMISSIONERS' ACTIONS: Approved 5 -0. Board of Commissioners - January 20, 2015 ITEM: 5 New Hanover County Monthly Collection Report for November 2014 Current Year 2014 Real Estate Personal Property Motor Vehicles Combined $ 14,182,785.01 $ 29,534.28 Scroll /Billed $ 142,345,575.27 $ 156,557,894.56 Abatements $ (906,318.55) $ (128,833.16) $ (848.82) $ (1,036,000.53) Adjustments $ 3,732.02 $ 3,114.31 $ (202.32) $ 6,644.01 Total Taxes Charged $ 141,442,988.74 $ 14,057,066.16 $ 28,483.14 $ 155,528,538.04 Collections to Date $ 63,389,725.03 $ 433,264.45 $ 20,343.98 $ 63,843,333.46 Write -off $ (1.28) $ (0.09) $ (11.66) $ (13.03) Outstanding Balance $ 78,053,262.43 $ 13,623,801.62 $ 8,127.50 $ 91,685,217.61 4,716,928.34 Collection Percentage YTD Interest Collected 1 $ - 1 $ - 1 $ 129.64 1 $ 129.64 Prior Years 2004 -2013 Real Estate Personal Property Motor Vehicles Combined $ 2,525,707.45 $ 1,775,834.77 Scroll $ 1,555,977.70 $ 5,857,519.92 Abatements $ (140,136.62) $ (42,407.83) $ (7,196.65) $ (189,741.10) Adjustments $ - $ 287.22 $ - $ 287.22 Total Levy $ 1,415,841.08 $ 2,483,586.84 $ 1,768,638.12 $ 5,668,066.04 Collections to Date $ 369,053.71 $ 33,998.58 $ 272,840.01 $ 675,892.30 Write -off $ (7,834.08) $ (117,394.57) $ (150,016.75) $ (275,245.40) Outstanding Balance $ 1,038,953.29 1 $ 2,332,193.69 1 $ 1,345,781.36 1 $ 4,716,928.34 YTD Interest Collected 1 $ 44,175.011 $ 6,721.33 1 $ 37,999.83 1 $ 88,896.17 NEW HANOVER COUNTY Chairman Clerk to the Board Date Board of Commissioners - January 20, 2015 ITEM: 5 - 1 - 1 New Hanover County Fire District Monthly Collection Report for November 2014 Current Year 2014 Real Estate Personal Property Motor Vehicles Combined $ 910,594.86 $ 1,629.68 Scroll /Billed $ 7,511,968.56 $ 8,424,193.10 Abatements $ (83,895.26) $ (2,394.25) $ (120.33) $ (86,409.84) Adjustments $ 4,643.66 $ 362.98 $ 781.15 $ 5,787.79 Total Taxes Charged $ 7,432,716.96 $ 908,563.59 $ 2,290.50 $ 8,343,571.05 Collections to Date $ 3,828,046.24 $ 18,378.36 $ 1,797.35 $ 3,848,221.95 Write -off $ (1.22) $ (0.02) $ (1.45) $ (2.69) Outstanding Balance $ 31604,669.50 $ 890,185.21 $ 491.70 $ 4,495,346.41 Collection Percentage MTD Interest Collected 1 $ - 1 $ - 1 $ 13.90 1 $ 13.90 Prior Years 2004 -2013 Real Estate Personal Property Motor Vehicles Combined $ 121,141.55 $ 88,897.58 Scroll $ 75,254.65 $ 285,293.78 Abatements $ (6,211.72) $ (1,801.27) $ (418.09) $ (8,431.08) Adjustments $ - $ 148.46 $ 94.48 $ 242.94 Total Levy $ 69,042.93 $ 119,488.74 $ 88,573.97 $ 277,105.64 Collections to Date $ 21,645.38 $ 446.99 $ 18,844.47 $ 40,936.84 Write -off $ (282.44) $ (3,876.78) $ (5,091.88) $ (9,251.10) Outstanding Balance $ 47,115.111 $ 115,164.97 1 $ 64,637.62 1 $ 226,917.70 MTD Interest Collected 1 $ 2,338.211 $ 227.39 1 $ 2,317.77 1 $ 4,883.37 NEW HANOVER COUNTY Chairman Clerk to the Board Date Board of Commissioners - January 20, 2015 ITEM: 5 - 2 - 1 NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: January 20, 2015 CONSENT DEPARTMENT: Budget PRESENTER(S): Cam Griffin, Budget Director CONTACT(S): Cam Griffin SUBJECT: Adoption of Budget Amendments BRIEF SUMMARY: The following budget amendments amend the annual budget ordinance for the fiscal year ending June 30, 2015: 15 -039 Emergency Management & 911 Communications 15 -041 Sheriffs Office 15 -042 Property Management 15 -043 Senior Resource Center STRATEGIC PLAN ALIGNMENT: Strong Financial Performance • Control costs and manage to the budget RECOMMENDED MOTION AND REQUESTED ACTIONS: Adopt the ordinances for the budget amendments listed. ATTACHMENTS: B/A 15 -039 B/A 15 -041 B/A 15 -042 B/A 15 -043 COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Recommend approval. COMMISSIONERS' ACTIONS: Approved 5 -0. Board of Commissioners - January 20, 2015 ITEM: 6 AGENDA: January 20, 2015 NEW HANOVER COUNTY BOARD OF COMMISSIONERS AN ORDINANCE AMENDING THE FISCAL YEAR 2015 BUDGET BY BUDGET AMENDMENT 15 - 039 BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North Carolina, that the following Budget Amendment 15 -039 be made to the annual budget ordinance for the fiscal year ending June 30, 2015. Section 1: Details of Budget Amendment Strategic Focus Area: Strong Financial Performance Strategic Objective(s): Control costs and manage the budget Fund: General Department: Emergency Management & 911 Communications Expenditure: Decrease Increase Emergency Management & 911 Communications $9,250 Total $0 $9,250 Revenue: Decrease Increase Finance - Insurance Proceeds $9,250 Total $0 $9,250 Section 2: Explanation To budget insurance proceeds received for the totaled variable message sign Emergency Management received as part of a regional grant. An accident occurred pulling the sign to another location, in order to have software loaded on it. The insurance company determined it was a total loss. The original cost was approximately $11,750. The $9,250 is the amount remaining after the $2,500 deductible. The $2,500 for the deductible has been identified in the existing budget. 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 15 -039, amending the annual budget ordinance for the fiscal year ending June 30, 2015, is adopted. Adopted, this 20th day of January, 2015. (SEAL) Jonathan Barfield, Jr., Chairman ATTEST: Teresa P. Ehnore, Clerk to the Board Board of Commissioners - January 20, 2015 ITEM: 6 - 1 - 1 AGENDA: January 20, 2015 NEW HANOVER COUNTY BOARD OF COMMISSIONERS AN ORDINANCE AMENDING THE FISCAL YEAR 2015 BUDGET BY BUDGET AMENDMENT 15 - 041 BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North Carolina, that the following Budget Amendment 15 -041 be made to the annual budget ordinance for the fiscal year ending June 30, 2015. 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 Fund Department: Sheriff Expenditure: Decrease Increase Sheriffs Office $41,355 Total $0 $41,355 Revenue: Decrease Increase Sheriffs Office $41,355 Total $0 $41,355 Section 2: Explanation To budget Federal Forfeited Property Fund receipts for 12/22_ 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 $72,815. 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 15 -041, amending the annual budget ordinance for the fiscal year ending June 30, 2015, is adopted. Adopted, this 20th day of January, 2015. (SEAL) Jonathan Barfield, Jr., Chairman ATTEST: Teresa P. Elmore, Clerk to the Board Board of Commissioners - January 20, 2015 ITEM: 6 - 2 - 1 AGENDA: January 20, 2015 NEW HANOVER COUNTY BOARD OF COMMISSIONERS AN ORDINANCE AMENDING THE FISCAL YEAR 2015 BUDGET BY BUDGET AMENDMENT 15 - 042 BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North Carolina, that the following Budget Amendment 15 -042 be made to the annual budget ordinance for the fiscal year ending June 30, 2015. Section 1: Details of Budget Amendment Strategic Focus Area: Intelligent Growth / Economic Development Strategic Objective(s): Build / maintain infrastructure Fund: General Fund Department: Property Management Expenditure: Decrease Increase Property Management $538,560 $538,560 Transfer to Capital Project $0 $538,560 Total $538,560 $538,560 Fund: Cobb Annex Capital Project Department: Property Management Expenditure: Decrease Increase Capital Project Expense $538,560 Total $0 $538,560 Revenue: Decrease Increase Transfer in from General Fund $538,560 Total $0 $538,560 Section 2: Explanation The adopted FYI budget included $538,560 in the General Fund for parapet and exterior repairs to the Judicial Building. Staff request approval of this budget amendment to move the funds to the Cobb Annex Capital Project, which repairs are currently in process. The Judicial Building and Cobb Annex are attached, therefore the projects will be managed as one combined 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 15 -042, amending the annual budget ordinance for the fiscal year ending June 30, 2015, is adopted. Adopted, this 20th day of January, 2015. (SEAL) Jonathan Barfield, Jr., Chairman EXIIILII Teresa P. Elmore, Clerk to the Board Board of Commissioners - January 20, 2015 ITEM: 6 - 3 - 1 AGENDA: January 20, 2015 NEW HANOVER COUNTY BOARD OF COMMISSIONERS AN ORDINANCE AMENDING THE FISCAL YEAR 2015 BUDGET BY BUDGET AMENDMENT 15 - 043 BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North Carolina, that the following Budget Amendment 15 -043 be made to the annual budget ordinance for the fiscal year ending June 30, 2015. 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 Understand / act on citizen needs Fund: General Department: Senior Resource Center Expenditure: Decrease Increase Senior Resource Center $12,887 $0 Total $12,887 $0 Revenue: Decrease Increase HCCBG grant revenue $12,887 $0 Total $12,887 $0 Section 2: Explanation The Senior Resource Center has received notice that the Home and Community Care Block Grant ( HCCBG) FY15 grant award has been reduced by $12,887. The FY15 grant amount is now $957,253. Reductions will be made to congregate nutrition, home delivered meals, case assistance, center operations, transportation, adult day care and in -home aide programs. Staff has reduced impact to clients by cutting operational expenses however $7,290 of direct client services will be cut. These are services in transportation, adult day care and in- home aide. 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 15 -043, amending the annual budget ordinance for the fiscal year ending June 30, 2015, is adopted_ Adopted, this 20th day of January, 2015_ (SEAL) Jonathan Barfield, Jr., Chairman I:rI1101 Teresa P. Elmore, Clerk to the Board Board of Commissioners - January 20, 2015 ITEM: 6 - 4 - 1 NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: January 20, 2015 REGULAR DEPARTMENT: Human Resources PRESENTER(S): Commissioners and Chris Coudriet, County Manager CONTACT(S): Bo Dean, Human Resources Analyst SUBJECT: Presentation of Service Awards and Introduction of New Employees BRIEF SUMMARY: Service awards will be presented to employees. New employees will be introduced and have their photo taken with the Board of Commissioners. STRATEGIC PLAN ALIGNMENT: Effective County Management • Hire, develop and retain talented people • Recognize and reward contribution RECOMMENDED MOTION AND REQUESTED ACTIONS: Present service awards and meet new employees. ATTACHMENTS: Service Awards COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Present service awards and meet new employees. COMMISSIONERS' ACTIONS: Presented service awards and recognized new employees. Board of Commissioners - January 20, 2015 ITEM: 7 NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: January 20, 2015 REGULAR DEPARTMENT: Finance PRESENTER(S): Paula P. Hodges, Audit Partner, Martin Starnes & Associates, CPAs, PA CONTACT(S): Lisa Wurtzbacher, Finance Director; Jennifer Maready, Accounting Manager SUBJECT: Presentation of the Audit Report for the Fiscal Year Ended 6/30/2014 BRIEF SUMMARY: The New Hanover County Comprehensive Annual Financial Report for the fiscal year ended 6/30/2014 is completed. The results of the audit and financial report will be presented by Paula P. Hodges, Audit Partner with Martin Starnes & Associates, CPAs, PA. The County received an unmodified opinion on its fiscal year 2014 Annual Report from Martin Starnes, reflecting that the financial statements are materially accurate. The County's general fund balance, including public schools, at the end of the 2014 fiscal year was $101,975,040, growing $2,531,839 during the fiscal year. $63,669,036 of the general fund balance was unassigned, which represents 23.2% of the general fund expenditures and transfers out of the general fund. This increase was due to a combination of revenues that exceeded expectations and actual expenditures being less than budgeted. The environmental management fund balance increased approximately $2,139,373 mainly due to a capital project that was delayed to fiscal year 2015 STRATEGIC PLAN ALIGNMENT: Effective County Management • Deliver value for taxpayer money RECOMMENDED MOTION AND REQUESTED ACTIONS: Request Commissioners listen to the presentation and approve the New Hanover County Comprehensive Annual Financial Report for fiscal year ended 6/30/2014. COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Hear presentation and approve the report. COMMISSIONERS' ACTIONS: Heard presentation and approved the report 5 -0. Board of Commissioners - January 20, 2015 ITEM: 8 NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: January 20, 2015 REGULAR DEPARTMENT: Budget PRESENTER(S): Cam Griffin, Budget Director CONTACT(S): Cam Griffin SUBJECT: Consideration of Board of Education Budget Amendment -- General Obligation School Bonds BRIEF SUMMARY: On December 2, 2014 the New Hanover County Board of Education approved the New Hanover County Board of Education Capital Outlay Fund Budget Amendment #4, which establishes the budget for the $160 million bond approved by the voters in November 2014. This budget amendment is appropriating the bond funding by specific project as permitted in G. S. 115C -429 (b). The local school board must obtain approval from the county for any changes in the allocation between projects -G.S. 115C -433. STRATEGIC PLAN ALIGNMENT: Superior Public Health, Safety and Education • Support programs to improve educational performance RECOMMENDED MOTION AND REQUESTED ACTIONS: Approve the Board of Education Budget Amendment. ATTACHMENTS: Capital Outlay Fund Budget Amendment #4 COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Recommend approval. COMMISSIONERS' ACTIONS: Approved 5 -0. Board of Commissioners - January 20, 2015 ITEM: 9 New Hanover County Board of Education Capital Outlay Fund Budget Amendment #4 Be it resolved by the New Hanover County Board of Education that the following amendments be made to the Budget Resolution for the fiscal year ending June 30, 2015, on the 2nd day of December, 2014: Increasel(Decrease) Expenditures by Purpose /Function: Regular Instruction $ Capital Outlay 160,000,000.00 Technology Support - Operational Support - Pupil Support - Unbudgeted (Contingency) - 160,000,000.00 Revenue by Source: New Hanover County Revenue $ New Hanover County Bond Revenue 160,000,000.00 DPI School Bus Revenue PSBCF - Lottery Revenue - QSCB Revenue - Other Revenue - Transfers from Other Funds - Fund Balance Appropriated - $ 160,000,000.00 Explanation: To establish Bond Budget. Total Appropriation in Current Budget Amount of Increase /(Decrease) of above Amendment Total Appropriation in Current Amended Budget $ 13,492,648.94 160,000,000.00 $ 173,492,648.94 Passed byajority vote of the Board of Education of New Hanover County on the day of u- ,acs —`bc" '4 Board of Commissioners - January 20, 2015 ITEM: 9 - 1 - 1 Capital Outlay Fund Cummulative Budget Summary: Revenue by Source: New Hanover County Revised Budget Amendment #4 Revised Budget Expenditures by Purpose /Function: New Hanover County Bonds $ - Regular Instruction $ 13,381.34 $ - $ 13,381.34 Capital Outlay 10,547,585.05 160,000,000.00 170,547,585.05 Technology Support 1,665,781.01 1,665,781.01 Operational Support 1,108,618.44 1,108,618.44 Pupil Support 30,000.00 30,000.00 Unbudgeted (Contingency) 127,283.10 127,283.10 Fund Balance Appropriated 1 13,492, 48.94 $ 160,000,000.00 $ 173, 92,648.94 Revenue by Source: New Hanover County $ 3,532,677.00 $ 3,532,677.00 New Hanover County Bonds $ - $ 160,000,000.00 $ 160,000,000.00 DPI School Bus Revenue 810,791.00 $ 810,791.00 PSBCF - Lottery Revenue 31394,838.24 - $ 3,394,838.24 Other Revenue 50,000.00 $ 50,000.00 Transfers from Other Funds 3,562,000.00 3,562,000.00 Fund Balance Appropriated 2,142,342.70 2,142,342.70 $ 13,492,648.94 $ 160,000,000.00 $ 173,492,648.94 Board of Commissioners - January 20, 2015 ITEM: 9 - 1 - 2 Capital Outlay Fund Cummulative Budget by Funding Source and Project #: Funding Source/ Project # Program Project Description Revised Budget Amendment #4 Revised Budget PSBCF - Lottery Revenue: 9074.13 076 9075.12 076 9085.13 076 9086.13 076 9095.12 9109.13 9110.14 9111.14 9112.14 9113.14 9114.14 9115.14 9117,14 9118.14 9119.14 9122.14 9123.14 9133.14 9140.15 9141.15 9145.15 9146.15 9147.15 9148.15 9149.15 076 076 076 076 076 076 076 076 076 076 076 076 076 076 076 076 076 076 076 076 076 Hoggard HVAC System Upgrade Site and Drainage Improvement Roland -Grise HVAC Virgo Auditorium Abatement and tile and seating replacment HVAC Upgrades -12/13 Projects Noble P1 HVAC Replacment Security Upgrades Williston Mechanical Room Renovations Hoggard Water Heater Replacement Wrightsboro Floor Repairs Williston Asbestos Abatement Playground Equipment Improvement Hoggard HVAC Phase II Noble HVAC Replacement Hoggard Exterior Door Replacement Noble PA System Laney HS Roof Replacement - Design Mytle Grove Water Heater Replacement Veterans Park Cooling Tower Rplmt Bradley Creek HVAC Rplmt Sunset Park Soffit & Fascia Rplmt Sunset Park Roof Rplmt Codington HVAC Rplmt Eaton HVAC Rplmt Williston Chiller Rplmt DPI School Bus Revenue: 6550 120 School Bus Leases (DPI) Local Funding: 8500 801 6401.38 813 6401.42 813 6401.60 813 9076 813 5110 814 6401.46 814 6401.53 814 6401.54 814 6540 814 6550 814 6850 814 Capital Outlay Contingency Wireless Project Noble Cabling Project (Transfer from Contingency) Mobile Labs at various schools Laney Field House Renovations Furniture and Equipment Novell to AD Migration - Phase II Mobile Device Mgmt for Ipads Early College computer replacements Custodial Equipment Vehicles Handheld Radios 328,746.20 - 328,746.20 50,183.54 - 50,183.54 9,775.00 - 9,775.00 5,000.00 - 5,000.00 44,214.29 - 44,214.29 433,864.04 433,864.04 195,096.72 - 195,096.72 90,383.78 - 90,383.78 25,453.98 - 25,453.98 93,650.00 - 93,650.00 44,110.50 - 44,110.50 65,787.39 - 65,787.39 916,419.12 916,419.12 491,602.75 491,602.75 28,684.01 28,684.01 18,151.87 18,151.87 321,037.40 321,037.40 24,177.65 24,177.65 42,500.00 - 42,500.00 30,000.00 - 30,000.00 20,000.00 - 20,000.00 50,000.00 - 50,000.00 23,000.00 - 23,000.00 23,000.00 - 23,000.00 20,000.00 - 20,000.00 3,394,838.24 - 3,394,838.24 810,791.00 810,791.00 132,810.10 - 132,810.10 6,308.02 6,308.02 5,600.82 - 5,600.82 639.16 - 639.16 13,381.34 - 13,381.34 88,996.57 - 88,996.57 188.96 - 188.96 94,138.48 - 94,138.48 29,999.59 29,999.59 Board of Commissioners - January 20, 2015 ITEM: 9 - 1 - 3 9121 814 Myrtle Grove tech upgrades 9,178.67 9,178.67 9125 814 Myrtle Grove - Phase I HVAC 388,540.11 388,540.11 9126 814 Alderman - South hallway floor repairs 14,111.75 - 14,111.75 9127 814 Wrightsboro - Boiler Replacement 80,000.00 - 80,000.00 9128 814 Blair - PA system replacement 4,750.00 - 4,750.00 9129 814 Roland Grise- PA system replacement 4,751.00 - 4,751.00 9130 814 Johnson - Carpet Replacement 103,370.00 - 103,370.00 9134 814 Johnson - 6 tankless gas water heaters - - 9135 814 Laney PA System Replacement 17,290.00 - 17,290.00 9136 814 Howe Kitchen AC Replacement 43,613.85 - 43,613.85 Ogden - New Mobile and Drainage 9137 814 Improvements for existing units 7,173.50 - 7,173.50 9138 814 Lakeside Asbestos Abatement - - 9139 814 Access Control Locks 1,431.00 - 1,431.00 9140 814 Proximity Exterior Door Locks 192,870.00 - 192,870.00 9141 814 Classroom Locks 231,130.00 - 231,130.00 9142 814 Replace PA Systems 191,806.17 - 191,806.17 Mobile Classrooms - New and 9137 815 Replacements 341,750.61 - 341,750.61 9160 815 Virgo Lighting 70,986.00 - 70,986.00 6401.51 815 58 mobile labs 1,179,200.00 - 1,179,200.00 6401.72 815 TV- Studio - new infrastructure 7,700.00 - 7,700.00 6401.73 815 Update core network equipment 126,400.00 - 126,400.00 6401.74 815 Repl computers and monitors 278,700.00 - 278,700.00 6550 815 Vehicles 203,500.00 203,500.00 9115 815 Playground Equip Rplmt & Access 100,000.00 100,000.00 9172 815 Fire Alarm Panel Replacement 45,000.00 - 45,000.00 9130 815 Johnson Abatement & Carpet Rplmt 100,000.00 100,000.00 9142 815 Johnson HVAC Rplmt 30,000.00 - 30,000.00 9142 815 Bradley Creek HVAC Rplmt 247,000.00 - 247,000.00 9143 815 NHHS CATV System 43,100.00 - 43,100.00 9144 815 Williston CATV System 26,900.00 - 26,900.00 9149 815 Williston Chiller Rplmt 9,500.00 - 9,500.00 9151 815 NHHS Painting 150,000.00 - 150,000.00 9152 815 Williston Kitchen Hood Rplmt - Design 20,000.00 - 20,000.00 9152 815 Williston Kitchen Hood Rplmt 112,000.00 - 112,000.00 9153 815 Kitchen Coler /Freezer Rplmts 50,000.00 - 50,000.00 9154 815 Laney Ext Door Rplmt 25,000.00 - 25,000.00 9155 815 Rock Church Facility Purchase 3,605,527.00 - 3,605,527.00 9156 815 New Elementary School Design 782,677.00 - 782,677.00 9157 815 Sidbury Road Complex Improvements 70,000.00 - 70,000.00 9,28 ,019.70 - 9,28 ,019.70 *2014 Bond Program: 9001.01 900 Northeast ES - 17,011,380.00 17,011,380.00 9002.03 900 College Park ES Rplmt 17,011,381.00 17,011,381.00 9003.05 900 Blair ES Rplmt - 17,011,381.00 17,011,381.00 9004.06 900 Laney HS Addns & Renovns - 10,558,788.00 10,558,788.00 9005.08 900 Hoggard HS Addns & Renovns - 16,424,781.00 16,424,781.00 9006.09 900 New Hanover HS Renovns - 5,279,394.00 5,279,394.00 9007.10 900 Roland Grise MS Renovns - 11,660,898.00 11,660,898.00 9008.11 900 Noble MS Renovns - 7,906,664.00 7,906,664.00 9009.12 900 Trask MS Renovns - 9,901,100.00 9,901,100.00 9010.13 900 Myrtle Grove MS Renovns - 8,727,903.00 8,727,903.00 9011.14 900 Wrightsville Beach ES Addns & Renovns - 7,332,492.00 7,332,492.00 Board of Commissioners - January 20, 2015 ITEM: 9 - 1 - 4 9012.07 900 Technology - Network Infrastructure - 5,690,014.00 5,690,014.00 9013.07 900 Technology - Security Cameras - 3,402,276.00 3,402,276.00 9014.07 900 Technology - VolP Core Infrastr/Equip - 469,279.00 469,279.00 9015.04 900 Sunset Park Roof Rplmt - 669,800.00 669,800.00 9016.04 900 Noble Roof Rplmt - 302,445.00 302,445.00 9017.04 900 Trask Roof Rplmt - 313,986.00 313,986.00 9018.04 900 Laney Roof Rplmt - 426,030.00 426,030.00 9019.04 900 Johnson Roof Rplmt - 990,667.00 990,667.00 9020.04 900 Hoggard HS Roof Rplmt - 783,503.00 783,503.00 9021.04 900 Trask Roof Rplmt - 927,272.00 927,272.00 9022.04 900 Pine Valley Roof Rplmt - 826,763.00 826,763.00 9023.04 900 Codington Roof Rplmt - 430,642.00 430,642.00 9024.04 900 Eaton Roof Rplmt - 436,783.00 436,783.00 9025.04 900 Holly Tree Roof Coating - 986,040.00 986,040.00 9026.04 900 Freeman Roof Rplmt - 479,595.00 479,595.00 9027.04 900 Veterans Park Roof Coating - 627,888.00 627,888.00 9028.04 900 Noble Abmt/Carpet Rplmt - 304,553.00 304,553.00 9029.04 900 Hoggard Abmt/Carpet Rplmt - 681,750.00 681,750.00 9030.04 900 Laney Abmt/Carpt Rplmt - 516,208.00 516,208.00 9031.04 900 Wrightsboro Boiler Rplmt - 50,448.00 50,448.00 9032.04 900 Myrtle Grove Boiler Rplmt - 150,169.00 150,169.00 9033.04 900 Roland Grise AHU Rplmt - 64,526.00 64,526.00 9034.04 900 Codington HVAC Imprmts - 260,720.00 260,720.00 9035.04 900 Eaton HVAC Imprmts - 261,525.00 261,525.00 9036.04 900 Veterans Park HVAC Imprmts - 367,474.00 367,474.00 9037.04 900 New Hanover HVAC Imprmts - 360,459.00 360,459.00 9038.04 900 Bradley Creek HVAC Imprmts - 2,111,757.00 2,111,757.00 9039.04 900 Johnson HVAC Imprmts - 2,111,758.00 2,111,758.00 9040.04 900 HVAC & Controls Imprmts at Var Schools - 1,509,314.00 1,509,314.00 9041.15 900 Program Management - 3,106,796.00 3,106,796.00 9042.16 900 Contingency - 1,553,398.00 1,553,398.00 • 160,000,000.00 160,000,000.00 13,492,648.94 1 160,000,000.00 $ 173,492,648.94 Board of Commissioners - January 20, 2015 ITEM: 9 - 1 - 5 NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: January 20, 2015 REGULAR DEPARTMENT: Finance PRESENTER(S): Lisa Wurtzbacher, Finance Director CONTACT(S): Lisa Wurtzbacher SUBJECT: Consideration of Cape Fear Community College $40,000,000 General Obligation Bonds BRIEF SUMMARY: In 2008, $164,000,000 of Cape Fear Community College general obligation bonds were approved by the voters of New Hanover County to construct and equip certain facilities. Since that time, $124,000,000 of those general obligation bonds have been issued and those proceeds were used to construct and equip Union Station, Humanities & Fine Arts Building and a new parking deck. The remaining $40,000,000 was to be used to construct and equip a new Advanced & Emerging Technologies center at CFCC's north campus. Cape Fear Community College Board of Trustees has awarded a contract to Montieth Construction for the construction of this facility contingent on New Hanover County Board of Commissioners approval to provide the funding. In accordance with a community college bond order adopted by the Board of Commissioners on September 2, 2008, the County proposes to begin the process of issuing bonds in the aggregate principal amount not to exceed $40,000,000. The County desires that the Local Government Commission sell these new money bonds through a competitive sale with a sale date on or about March 31, 2015 and must begin working with the Local Government Commission and the County's Bond Counsel to prepare the necessary documents and resolutions for this sale. There is no public hearing required for this sale. Superior Public Health, Safety and Education • Support programs to improve educational performance RECOMMENDED MOTION AND REQUESTED ACTIONS: Approval for staff to begin the process to issue the remaining needed general obligation bonds in an amount not to exceed $40,000,000 to include working with the Local Government Commission and the County's bond counsel in preparing necessary documents to facilitate the sale. COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Recommend approval that County staff move forward with issuing the needed general obligation bonds. Approved 4 -1, Commissioner White dissenting. Board of Commissioners - January 20, 2015 ITEM: 10 NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: January 20, 2015 REGULAR DEPARTMENT: Engineering PRESENTER(S): Layton Bedsole, Shore Protection Coordinator CONTACT(S): Jim Iannucci, County Engineer; Layton Bedsole, Shore Protection Coordinator SUBJECT: Consideration of Acquiring County Authorizations for Wrightsville Beach's Coastal Storm Damage Reduction Project for Contingency Use in the Absence of Federal Funding BRIEF SUMMARY: Staff proposes to secure federal and state authorizations for the Wrightsville Beach coastal storm damage reduction (CSDR) project. The project would have the exact attributes (template and borrow source) as implemented by the US Army Corps of Engineers (USACE) since reauthorization in 1986 (originally authorized in 1962). The project area includes from Masonboro Inlet north to Moore's Inlet Drive (approximately 14,000 linear feet.) The Wrightsville Beach permitting approach would be the same that was successful in securing the Carolina and Kure Beach CSDR projects' permits. During the January 23, 2013 Port, Waterway and Beach Commission meeting; the Commission requested that the County proceed with the Kure Beach effort to then be followed by Wrightsville Beach. Room occupancy tax funds are eligible for the proposed effort as defined by the General Assembly in 2002 "Costs directly associated with qualifying for projects either contracted through the U.S. Army Corps of Engineers or otherwise permitted by all appropriate federal and state agencies." Securing a locally held authorization will provide the County with an additional option in the event of a federal or state funding shortfall. Staff is requesting authorization to negotiate a change order to the current contract for services with the engineering firm that completed the Carolina Beach and ongoing Kure Beach CSDR projects' permitting. This approach retains continuity from the two previous efforts, continues project momentum, uses previous deliverables and maximizes use of available data while facilitating current regulatory guidance. STRATEGIC PLAN ALIGNMENT: Intelligent Growth and Economic Development • Build and maintain infrastructure RECOMMENDED MOTION AND REQUESTED ACTIONS: Staff is requesting the Commissioners' approval to move forward with the County's permitting of the Wrightsville Beach CSDR project as currently implemented by the USACE. ATTACHMENTS: Figure 1 WB CSDR COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Board of Commissioners - January 20, 2015 ITEM: 11 Recommend approval for County staff to move forward with permitting for the Wrightsville Beach CSDR project as a contingency to no Federal funding. COMMISSIONERS' ACTIONS: Approved 5 -0. Board of Commissioners - January 20, 2015 ITEM: 11 P ,s s k i Legend PROJECTAREA WRIGHTSVILLE BEACH STORM DAMAGE REDUCTION 9 359 796 1.900 L109 3899 '_.506 4.299 4.990 5.600 FeH 1 inch = 700 feet MAP CREATED BY NHC ENGINEERING DEPARTMENT 14 2012 MEIER Wrightsville Beach, NC Figure One. Wrightsville Beach CSDR. Board of Commissioners - January 20, 2015 ITEM: 11-1 -1 NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: January 20, 2015 REGULAR DEPARTMENT: Planning PRESENTER(S): Brad Rosov, Coastal Planning and Engineering CONTACT(S): Ken Vafier, Planning Manager and Dylan McDonnell, Planning Specialist SUBJECT: Presentation: Water Quality Monitoring in New Hanover County - 2013 -2014 Annual Report BRIEF SUMMARY: The creeks in New Hanover County provide a wide range of recreational and economic opportunities for thousands of local citizens and visiting tourists each year. In 1993 continuing closures of shellfishing waters in the County led to the initiation of two tidal creek monitoring programs funded separately by the City of Wilmington and New Hanover County. New Hanover County currently contracts with Coastal Planning and Engineering (CP &E) to monitor water quality on seven creeks within the unincorporated area of the County. The creeks monitored include Barnards, Futch, Lords, Motts, Pages, Prince George and Smith Creek. At each monitoring station, water quality samples are collected and analyzed for biological, chemical and physical parameters. The purpose of the monitoring is twofold: 1) to protect public health, and 2) to gauge the overall health of the creek and respond appropriately to declining trends in water quality. To further analyze data, County staff facilitate a quarterly meeting with a Water Quality Task Force to review County data and collaborate on data monitored throughout New Hanover County by partner agencies. The purpose of this presentation is for County staff and CP &E staff to present data from the FY 13 -14 monitoring program as well as trends from past monitoring years. STRATEGIC PLAN ALIGNMENT: Intelligent Growth and Economic Development • Innovate programs to protect the environment RECOMMENDED MOTION AND REQUESTED ACTIONS: Hear presentation. ATTACHMENTS: Executive Summary 2013 -2014 Report COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Hear presentation. Board of Commissioners - January 20, 2015 ITEM: 12 COMMISSIONERS' ACTIONS: Heard presentation. Board of Commissioners - January 20, 2015 ITEM: 12 NEW HANOVER COUNTY WATER QUALITY MONITORING PROGRAM 2013 -2014 EXECUTIVE SUMMARY This report represents the results of the New Hanover County Water Quality Monitoring Program between July 2013 and June 2014. Nineteen (19) monitoring stations within seven (7) creeks in New Hanover County were monitored on a monthly basis for physical, chemical, and biological parameters of water quality. The results presented in this report are described from a watershed perspective. In order to provide a quick - glance assessment of the water quality within a particular sampling station and watershed, a rating system has been established for a number of parameters. This quantitative system assigns a rating of "GOOD ", "FAIR", or "POOR" to a sampling station depending on the percentage of samples exceeding the State standard for dissolved oxygen, turbidity, chlorophyll -a, Enterococci, and fecal coliform bacteria. If the recorded value of a parameter exceeds the State standard less than 10% of the times sampled, the station will receive a "GOOD" rating for the parameter. A "FAIR" rating is assigned when a parameter exceeds the State standard 11 -25% of the times sampled. Parameters measured that exceed the State standard more than 25% of the sampling times are given a "POOR" rating. As displayed in the table below, turbidity and chlorophyll -a were determined to be "good" within all watersheds throughout the study period. Dissolved oxygen was deemed to be "good" in all creeks with the exception of Prince Georges Creek and Futch Creek where their levels, on average, was considered to be "poor" and "fair ", respectively. Enterococci was problematic within three of these watersheds- Motts Creek, Pages Creek, and Prince Georges Creek. On the other hand, Futch Creek, Barnards Creek, and Lords Creek were deemed "good" for enterococci. Ratings by Watershed Parameter Prince Smith Barnards Futch Lords Motts Pages Georges Creek Creek Creek Creek Creek Creek Creek Turbidity GOOD GOOD GOOD GOOD GOOD GOOD GOOD Dissolved Oxygen GOOD FAIR GOOD GOOD GOOD POOR GOOD Chlorophyll -a GOOD GOOD GOOD GOOD GOOD GOOD GOOD Enterococci GOOD I GOOD I GOOD I POOR I POOR I POOR Long Term Trends Using data collected on a monthly basis since at least November 2007, the long term trends of select water quality monitoring parameters were assessed in this report as well. In general, dissolved oxygen, turbidity, and chlorophyll -a levels oscillate on a seasonal basis. Water quality, as it relates to these parameters, generally decreases during the warmer months when the water temperatures increase. However, during the cooler months, when the water temperature drops, these parameters improve. Board of Commissioners - January 20, 2015 ITEM: 12- 1 - 1 Since 2007, dissolved oxygen levels exceeded the State standard within surface samples 33 %, 23 %, 20 %, and 10% of the time within Prince Georges Creek, Pages Creek, Futch Creek, and Smith Creek, respectively. Dissolved oxygen levels were better within Motts Creek and Lords Creek as these creeks exceeded the dissolved oxygen standard eight (8 %) and four (4 %) of the time, respectively. Barnards Creek breached the standard only three (3 %) of the times sampled. Enterococci bacteria has been a chronic problem within several of the creeks monitored in this study. Since November 2007, samples collected within Motts Creek, Barnards Creek, and Smith Creek exceeded the State standard for Enterococci 54 %, 40 %, and 38% of the time, respectively. Pages Creek exceeded this standard 35% of the time while Prince Georges Creek exceed the standard 30% of the time. The least amount of exceedences were observed in Lords Creek and Futch Creek which exceeded the standard 9% and 4 %, respectively. Turbidity and chlorophyll -a were not problematic in any creeks. Since sampling began, only 18 exceedences of the chlorophyll -a standard were observed of the 1,672 samples collected. The turbidity standard was only breached three times in total; two from within Smith Creek and one within Pages Creek. Board of Commissioners - January 20, 2015 ITEM: 12- 1 - 2 }| e .} 4 ; k / \ , K � ( � k f ^` }| e .} 4 ; k / \ , K U ^C H U ai U D b a� a CA CA A a� U Ts D m cr cN o 00 tr ra o rl t--I rl (1/2W) uagAMO PaAIOSip `Yl cI,O 9?' f c1fpr�.Cf�d' a ffp� Gr ofa� �p -r PO - 9 �r f OtiN 'L 4�Y' � oti3 ti ti ti � s" IT � L� a4p D 0�., o� oo� 1 F> AQt, OQ'� V V D Ci ^�I �I b i.r C s� 0 a� x s s. at m Board of Co si I M CD na o °o O (Iu00 i1I13D) i33oaoaa;u,A ra c' o^ fro '�a " ar,,f rr��4r r Of r l ap a4, t ya `1 e� Oeo��r fra � 0 ga��JJ� ala r,Q T �a T goo pa "00 c r 4 ner5 - Januaryy�20, 2015 °o 12-2-4 (115n) v- jAdoaojg3 ti 'off O Board of Commissioners - January 20, ITEM: 12- 2 - 5- 2 O v `e E? OJ U w w a� 0 A OD �J W (alM Slmlazu - �fpC ap Ilp� JO co a� I�Pob 9a C a opt `qtr, J Cpp� J� s a P �p� f tie ti ti ti .yo ti 4Q�a.,�odfo 'L 4e`p °.LOp� e• `l u V v W L �a a C.J v w C, C7 0 °o °o ° (ILU00IM D)iaa0a0aaTu,A W Lo � ry o N N W) o W) (I/qw) ua2Axo panlasi(3 Board of Co m loners - Jan(fjtp*,ff2ffWOJOP4, I :12 -2 -6 0 Ci C, r CA er � a� Q �J pr O� O 01 p T �� rr 9 �'C' yo A pF ra p� Ab CPop� a� a a Qc, `�0 fez Oe 0, J dJ� Q �°� 0 I 9v 0 c' Q � app` � P„ o CD (ILU0011A33)133030aajuA O tn d (n, Ln K) X71p?ga'4L O t i P TO v Se0" a vwQNL F4 � C7 p,,�•' T a -� •Z01 � A ve`'zoQg U vs -Lp WSW) UORAxp p®n10si3 Board of Co sioners - ja ell 1� �f 4 °e °i°a c',� T 90 9a r - January 2 - .�:� (71M8 2 tj4jdnjal40 , 2015 it Board of Commissioners - January 20, - ITEM: 12- 2 - 9 K V it C! G.1 6� V r••l r••p 0 ■� m Q N Q Q vn O �3.plgz L r--s w a D G7 a� 0 A a� 0 ■n (1/2w) ua2Axo panlosip 8f ca �' �o �Q �l Oc �JQ T ��F Y �Q - r Apo pa tp � z� �o ^y4 yep., ifl�� � � flN3 1p 'Il e ti }ate - -1'19 1 r' ti etaa �g ti Oe� flp�3 .L dos -� V U t� Q� r. v GL 0 0 v c, q x °o Co <D (�) O O O ~ 0 (lLUOOT/ J:)) P3O3Oaalu3 D D d O d Board of Commi sioners�- Jartuary 20, 2015 ITEM-12-2-10 (71Jn) v-n;{doaoly0 .-72 i o� Le � r r r11 f Oe rr o r or n 6� T 1-4 �o er Ff pd Oe Fl °z��,� zr ,� 0� a c10 4�f era aj0 �" 0 T %�a z� P 0� 'PO, Pa w a Board of Commissioners - January 20, ITEM: 12- 2 11 K a Board of Commissioners - January 20, ITEM: 12- 2 11 K a� it "C C~ .1, U as bA rj a as b O A V a� b� P6� C7 tr) © vl C 1�11 Qe l � tea[' p 19, °c' t7' �a d, °a� a� r00 ° aG soo Mfr aa� e7Q �I^ .�o ti ti ti ti ti jpt``z''pph ti ti 4e� � opt ti G d G 4 tt� ^r W rri.r' V bA Z2 Cs, D D U ao PO Q g O Q O C O: N (PuOOl1f13D) i33oaoaa;u'A 5� CO m � CD C N x - � N hoard of Commi inners - Jan 4grap,v2* TfgdoioMD (1/2w) ua2AXO paAJOSla ITEM: 12- 2 - 12 C� o CD O -4 �r yo off, Qr �� or r 1ps 7Q Y !sf a >0 1500 a1� PO J QQ a� saa V J z - — a K Board of Commissioners - January 20, ITEM: 12- 2 - 13 °s °s 6 ' 1 � lk, U z. E� U it CJ U 0 a C� 'Q G� O a� 6, 0 G� a� U a � O pfJ lD d' N O (1/ .Rw) uagAxo panJosia ri-z7 rR-' •r•� 0 i O� �r Irl IOc'' Oe 94 7 'O Q erO�a�� rr o� r� CPO 9d CP :w v �O .�O SPI Ld �,afi � oyti `LQ ti 0 IPA e ti° \P%1' Q b 1 ti 1�,1., V d w W it W Qj bA ro V Q: d A �4 0 N �u 0 a t A� (PuOO i /IlAD) ?aaoaoaa;ua O D D O m N N Board of Com ioners - Ja(gpmry.jjl n,@RJ5 :12 -2 -14 a r r'r O� r� r �r0 r °c'rP r D� �r yo �f °� , Qa �l 7a °t, •''p "I,% f °� b c J P°° Pa P.? 00 V0 Board of Commissioners - January 20, ITEM: 12- 2 15 Gam] V U r-, s.. G a� D a� V') cc N N Q (II, K) S3iplqmI �I QJ`r48 off, a Iro ��cP of a� a P' o� Y a� N� p ti keno ' q�yL1 "sue Lp� o6., ke`p.,�pg4� ,pie' p1 'Z .y pE%�D v e,'gpb ti by (I /Ew) ua2AXO paAIOSib Board of Com U U U a� L °o 1= C) o ca (IM00IM D) I33030a0;u'A D s U G� L C7 C7 C3 C] C] C7 NO 00 m °fit N oners - Jan ' � o,n� ,Md[OjOjgD 4� O C3 r l� f' Inc' ` � Cf p� Qom, w r tro Ir rroc, P r o�, r Ip e' a� c 7� .9 °� POOe Ir° a a� ,r a �r J � °off ra� a� a 'p°o{, G* A V a� a� FH i i.r w r rr. a�a i+ Q Board of Commissioners - January 20, 2 ITEM: 12- 2 - 18 qw IL, VZ,-El ZZ,-TZ i -�T0 }80, Y Y, -E Y Zz, -zi oz, -6o .b- 80,-1.0 CL tiZ,-EZ ZZ,-ZZ Ia w 80,'1.0 0 0T,'60 8d,'Lo I tiZ,-EZ Zl,'TZ a 80,-1.0 I tit,-EZ ZZ,-ZZ OT,-6d LL 80,-Lo `w c OZ,-60 M 8a, -1.d Board of Commissioners - January 20, 2 ITEM: 12- 2 - 18 qw IL, QJ C� po i-+ i� Board of Commissioners - January 20, 2 ITEM: 12- 2 - 19 K • •N ct � O C � O ct '� O ct U v U U v ct O � N coo �w ct O � � 4-+ O N o ct w � • • �a ct C ct '� O 7� coo �w cam, 4-+ O O p ct cd 00 o0 • �a U 0 0 a� U a� N N ct N w �-I- -I O ct C� ct ct N ct O ct O U .ct U ct 10 �a • ry 0 � T�� V 1 0 U ct .. � vs Uct � �--� ct � N O � N U O � � N � ct � O U N ct U 0 0 a� U a� N N ct N w �-I- -I O ct C� ct ct N ct O ct O U .ct U ct 10 �a O ct C!1 O `t O U M O O N b1J Q • C!1 c c C!1 ct 4� ct � •O c ct � U U U C U O 4� 4� O O ct ct c c ct ct ct ct U O ct ct U U � O � O • v1 ct O U a� b1J U ct 4) O • �a Board of Commissioners - January 20, - ITEM: 12- 2 - 23 NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: January 20, 2015 REGULAR DEPARTMENT: Planning PRESENTER(S): Brad Schuler, Current Planner CONTACT(S): Brad Schuler and Ben Andrea, Current Planning and Zoning Supervisor SUBJECT: Public Hearing Special Use Permit Request (S -624) - Request by Carl Resanovich & Carol Leavitt to Place a Single - Wide Mobile Home at 6519 Sycamore Avenue in Castle Hayne BRIEF SUMMARY: The applicants, Carl Resanovich & Carol Leavitt, are requesting a Special Use Permit to place a single -wide mobile home on a 1.229 -acre site located at 6519 Sycamore Avenue in Castle Hayne. The site is zoned RA Rural Agricultural. The zoning ordinance requires single -wide mobile homes obtain a Special Use Permit in certain zoning districts (RA, R -20, I -1, and I -2 districts). There have been four Special Use Permits issued for mobile homes along Sycamore Avenue since 1986, the most recent being issued in 1997. While the zoning ordinance requires Special Use Permits for single -wide mobile homes in certain zoning districts, it does not require the Planning Board to review the application, and thus achieves a shorter review period. STRATEGIC PLAN ALIGNMENT: Intelligent Growth and Economic Development • Understand and act on citizen needs RECOMMENDED MOTION AND REQUESTED ACTIONS: Note: A Special Use Permit is a quasi-judicial action requiring an evidentiary hearing and findings of fact. ACTION NEEDED (Choose one): 1. Motion for Approval (with or without conditions). 2. Motion to table the item in order to receive additional information or documentation (Specify). 3. Motion for Denial based on specific findings in any of the 4 categories listed in the Staff Summary, such as lack of consistency with adopted plans or determination that the project will pose public hazards or will not adequately meet requirements of the ordinance. Staff suggests the following motion: Motion to Approve the Special Use Permit as requested and presented. Board of Commissioners - January 20, 2015 ITEM: 13 ATTACHMENTS: 5 -624 Script 5 -624 Petition Summary 5 -624 Staff Summary 5 -624 Neighbor Properties Map 5 -624 Zoning Map 5 -624 CAMA Map 5 -624 Water -Sewer Map 5 -624 Applicant Materials Cover 5 -624 Application 5 -624 Well and Septic Permits 5 -624 Proposed Site Plan Cover 5 -624 Site Plan COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Recommend approval as presented by staff. COMMISSIONERS' ACTIONS: Approved 5 -0. Board of Commissioners - January 20, 2015 ITEM: 13 ITEM# SCRIPT FOR SPECIAL USE PERMIT S -624, 1/15 Request by Carl Resanovich & Carol Leavitt to place a single wide mobile home at 6519 Sycamore Avenue in Castle Hayne. The property is currently zoned RA, Rural Agricultural District, and classified as Community according to the 2006 CAMA Land Use Plan. SWEAR IN WITNESS 1. This is a public hearing. We will hear a presentation from staff. Then the applicant and any opponents will each be allowed 15 minutes for their presentation and an additional 5 minutes for rebuttal. 2. Open the Public Hearing: a. Staff presentation b. Applicant' s presentation (up to 15 minutes) c. Opponent's presentation (up to 15 minutes) d. Applicant's cross examination /rebuttal (up to 5 minutes) e. Opponent's cross examination /rebuttal (up to 5 minutes) 3. Close the Public Hearing. 4. Commissioners Discussion 5. A Special Use Permit which is denied may only be resubmitted at the discretion of the Planning Director. You may ask to continue the matter. Do you wish to do so? 6. Ask Applicant whether he /she agrees with staff findings and any proposed conditions. 7. Vote on the special use permit. e Motion to table item to obtain additional information. Motion to grant the permit - All findings are positive. ❑ Motion to grant, subject to conditions specified below: (State Conditions) 13 Motion to deny because, if completed as proposed, the development more probably than not: ria. Will endanger the public health or safety for the following reasons: rib. Cannot not meet all required conditions and specifications, in particular: ri c. Will injure the value of adjoining or abutting property in the following way: ri d. Will not be in harmony with the area in which it is located for the following Reasons: Board of Commissioners - January 20, 2015 ITEM: 13- 1 - 1 Case S -624 Special Use Permit Request to place a single wide mobile home in a RA Zoning District Petition Summary Data Parcel Location & Acreage: 6519 Sycamore Avenue, 1.229 acres Owner /Petitioner: Carl Resanovich & Carol Leavitt Existing Land Use: Undeveloped, Agriculture Zoning History: "Castle Hayne" (July 1, 1985) Land Classification: Community Water Type: Private well Sewer Type: Private septic Access: Access provided by Syacomore Avenue, a 24' right -of -way containing a gravel /dirt road. Fire District: New Hanover County North Watershed & Water Quality Classification: Northeast Cape Fear River (B;SW) Conservation /Historic/ Archaeological Resources: None known in subject area Soils and Septic Suitability: Kenansville Fine Sane (Ke) — Suitable /slight limitation Flood Hazard Areas: None Schools: Castle Hayne Elementary, Holly Shelter Middle, Laney High 5 -624 Page 1 of 1 Board of Commissioners - January 20, 2015 ITEM: 13- 2 - 1 SPECIAL USE PERMIT 5 -624: Request for a Special Use Permit to place a single -wide mobile home on a 1.229 acre site located in a RA Rural Agricultural District. Request By: Carl Resanovich & Carol Leavitt Location: 6519 Sycamore Avenue, Castle Hayne PID: R01100- 001 - 004 -000 Planning Board Action The Planning Board does not hear Special Use Permit applications for mobile homes. Summary of Request The applicants, Carl Resanovich & Carol Leavitt, are requesting a Special Use Permit to place a single -wide mobile home on a 1.229 acre site located at 6519 Sycamore Avenue in Castle Hayne. The site is zoned RA Rural Agricultural. The zoning ordinance requires single -wide mobile homes obtain a Special Use Permit in certain zoning districts (RA, R -20, 1 -1, and 1 -2 districts). There have been four Special Use Permits issued for mobile homes along Sycamore Avenue since 1986, the most recent being issued in 1997. While the zoning ordinance requires Special Use Permits for single -wide mobile homes in certain zoning districts, it does not require the Planning Board to review the application, and thus achieves a shorter review period. The applicants discovered a Special Use Permit was required after applying for a building permit for the mobile home. The mobile home has already received approval from the Health Department for private well and septic service. The parcels immediately surrounding the site contain single - family residential, including other mobile homes, and agricultural uses. Riverside Mobile Home Park is directly east of the proposed location of the mobile home. Preliminary Staff Findings of Fact (In Accordance with Section 71 of the New Hanover County Zoning Ordinance) Finding 1: The Board must find that the use will not materially endanger the public health or safety where proposed and developed according to the plan as submitted and approved. A. Water and wastewater services (well & septic) for the proposed use have been approved by the Health Department. S -624 Board of Commissioners - January 20, 2015 ITEM: 13- 3 - 1 Pagel of 3 B. The subject property is located in the New Hanover County North Fire Service District. C. Access to the site will be provided by a 24' wide right -of -way. D. The subject site does not host any known cultural or archaeological resources. Staff Suggestion: Evidence in the record at this time supports a finding that the use will not materially endanger the public health or safety where proposed. Finding 2: The Board must find that the use meets all required conditions and specifications of the Zoning Ordinance. A. Single -wide mobile homes are allowed by Special Use Permit in the RA zoning district. B. The site and proposed location of the mobile home complies with the dimensional requirements of the RA zoning district as listed in Section 51.3 -2. Staff Suggestion: Evidence in the record at this time supports a finding that the use meets all of the required conditions and specifications of the Zoning Ordinance. Finding 3: The Board must find that the use will not substantially injure the value of adjoining or abutting property or that the use is a public necessity. A. The location of the proposed mobile home is in an area consisting of single - family residential uses including mobile homes. B. Riverside Mobile Home Park is directly east of the proposed mobile home location with approximately six single -wide mobile homes. C. No evidence has been submitted that this project will decrease the property values of adjacent or nearby properties. Staff Suggestion: The evidence in the record at this time supports a finding that the use will not substantially injure the value of adjoining or abutting property. Finding 4: The Board must find that the location and character of the use if developed according to the plan as submitted and approved will be in harmony with the area in which it is to be located and in general conformity with the plan of development for New Hanover County. A. The 2006 Wilmington -New Hanover County CAMA Land Use Plan classifies the area proposed for the mobile home as Community, and the proposal is not in conflict with the intent of the Community land use classification, and additionally, not in conflict with any other policy of the 2006 CAMA Land Use Plan. B. Section E: Housing, of the 2006 CAMA Land Use Plan recognizes a documented need for affordable housing. C. The proposed mobile home is in general conformance with the 2008 Castle Hayne Community Plan. S -624 Board of Commissioners - January 20, 2015 ITEM: 13- 3 - 2 Page 2 of 3 Staff Suggestion: Evidence in the record at this time supports a finding that the use is general conformity with the plan of development for New Hanover County. SUMMARY Staff concludes that the applicant has demonstrated that the proposal complies with the findings of fact specified in Section 71 of the Ordinance. Staff also concludes that, with the information submitted, the applicant has demonstrated that the proposal is not in conflict with the management strategy for the Community land use classification, and not in conflict with any other policies of the CAMA Land Use Plan. Note: A Special Use Permit is a quasi - judicial action requiring an evidentiary hearing and findings of fact. ACTION NEEDED (Choose one): 1. Motion for Approval (with or without conditions) 2. Motion to table the item in order to receive additional information or documentation (Specify). 3. Motion for Denial based on specific findings in any of the 4 categories above, such as lack of consistency with adopted plans or determination that the project will pose public hazards or will not adequately meet requirements of the ordinance. Staff suggests the following motion: Motion to Approve the Special Use Permit as requested and presented. S -624 Board of Commissioners - January 20, 2015 ITEM: 13- 3 - 3 Page 3 of 3 z Ob3N��H3j1•rb'J u� m m m o m m m m m m m m 0 0 0 0 0 0 0 0 0 0 0 Z v m z K Q N Qam R u_ s I ` aq l Q/0 I s - �3O N O N J= �R 0 /8a �UOD °1 7 8 9^ b OY Or m �b 3b_b gOO bNy w3b S x a'e33 Jj�b .3t � 's bsr sl /be� d J~ i� m 0 0 N � ~ i� m 00 m7 a x H z a a ug x H QQa ug x H O2i � • = a a yba S a ug x H z = [ga o 0 o ¢ g g 0 0 0O O� O ug x H z IO S3p ILLLLLLEE;l E =51T O 0 0 0 0 2 0 0 0 0 0 0 0 0 0 0 z o z a N ONV&J- N 0 VA18d E O 0 0 08-3Nd o E E > z � v v}Sb1Ji 0Hb? S ✓� � J � -7 3 dd - 'ZaW c Sn , b / — S- l� U o v •3 q L 0 E V R (L (L D Z In N U) U > > N O > ° — Q ;E cu U U 0) a a) tf U) AROLlAr 2) u) (1) 0 Z U ONbH M'A aaN R c m v O ) ) ` O v Y O a Board of Commissioners - January 20, 2015 ITEM: 13-4-1 0 0 0 0 0 m m o 0 0 0 0 0 0 0 0 0 0 Board of Commissioners - January 20, 2015 ITEM: 13-5-1 z Q m � Q day W o Q 4 O 47 O 2 U ai U O b'n19d U v Q W Q o M o cj� Y C Y -Fo f/) C+' _. E _ C 0 z Q 5��� G 0' z U O- U a O' - a0= M37AOlVV &J -- u O 2 � T, W �l N- b'N01 - -- �; -- - - - -- Ej - - - -31 VA1Nd - - - -J E v ° y = N w Is- WOSS079 c - __-- __-- - - - -- -- S G I / - 08- 3NdbH- 3 -7dS0 W R / C O U w y --- 0L- 311S- 3J0/89- 070 _ O o E m \ k L 0 a 3 as U ' , � o LID z c � c 0 J� 3�b3H m •E N 0W�0�fS�, 2 al / fD ca a to (L a1 rn ci o � 7 N N U al !Z to ci N v U) �Q Qy k c ° U > o > ,� N QO 0 C R O y R J -0 09 o ¢ R °O as v R U in yO U m� � �0H d SGygb3''71Sy, II OCARL1 W- ,S c = q / o ?o s .F� ONbH a Board of Commissioners - January 20, 2015 ITEM: 13-6-1 Board of Commissioners - January 20, 2015 ITEM: 13-7-1 APPLICANT MATERIALS Board of Commissioners - January 20, 2015 ITEM: 13- 8 - 1 Print Form NEW HANOVER COUNTY 230 Government Center Drive Suite 110 PLANNING & INSPECTIONS Wilmington, NC 28403 910 - 798 -7165 phone 910 -798 -7053 fax Application for www.nhegov.com SPECIAL USE PERMIT Petitioner Information Property Owner(s) Subject Property If different than Petitioner Name C at- 1 ke s ai O ui cA Owner Name Address l5l � Caro e a v, -# castle. 941t Nc 2��c Company Owner Name 2 Parcel ID( ) R,()i1®o- C)N -00+ -coo Address Area /Address f l� �/ �} e o, �; r e fi v e- q 5'/ V J V S City, State, City, State, Zip Existing Zoning and Use fZ %i d ee�.,j to ttu t �1fC 2pyzq 9A - -5,A /,t tarK� f Phone Phone Proposed Use Email] 1p 4eju Email Land Classification [f f C&rol/oves 7 e..�vo zoh Application Tracking Information (Stqff Only) Case Number Date /Ti a rece'ved: Received by: t2 �Lf ASS APPLICATION OVERVIEW In order to assist petitioners through the process for obtaining a Special Use Permit, petitioners are highly encouraged to attend a pre - application conference prior to application submittal. Petitioners are requested to review the sections of the Zoning Ordinance specific to Special Use Permits prior to submission, and advised to contact Planning Staff with any questions. The following sections of the Zoning Ordinance pertain specifically to Special Use Permits: • Section 70: Objectives and Purposes of Special Use Permits • Section 71: General Requirements of Special Use Permits • Section 72: Additional Restrictions Imposed on Certain Special Uses • Section 111: Petitions Applications for Special Use Permits (with the exception of single family dwellings on individual lots) must first be considered by the New Hanover County Planning Board at a public hearing. The Planning Board will make a recommendation to the County Commissioners which will take final action on the permit application in a quasi-judicial public hearing. Attendance at all public hearings is required. The public hearings will allow staff, the applicant, proponents and opponents to testify in regards to the request. Unless otherwise published or announced, Planning Board meetings are held on the first Thursday of each month at 6:OOPM in the Commissioner's Assembly Room at the Historic County Courthouse located at Third and Princess Streets, Wilmington, North Carolina. All meeting dates and application deadlines are published on the New Hanover County Planning website. Board of CommPlaonerrs 4 January 20, 2015 04114 ITEM: 13- 9 - 1 APPLICATION REQUIREMENTS In order to assist petitioners through the process for obtaining a Special Use Permit, petitioners are highly encouraged to attend a pre - application conference prior to application submittal. Applications must be reviewed by Planning Staff for completeness prior to being officially accepted. Applications must be submitted to Planning Staff at least forty -five (45) days before the Planning Board meeting at which the application is to be considered. In order to allow time to process, fees and review for completeness, applications will not be accepted after 1:00 PM on the deadline day. Once accepted, the Planning Board will consider the application at the assigned meeting unless the applicant requests a continuance. Applications for single- family dwellings, including mobile homes, on individual lots do not require Planning Board review and must be submitted to Planning Staff forty -five (45) days before the Commissioners meeting. For High Density Residential projects, a High Density Residential application and High Density Checklist must also accompany this application. The New Hanover County Technical Review Committee (TRC) must also review a High Density Residential project prior to submitting this application. For all proposals, in addition to this application, the following supplemental information and materials are required: Required Information Applicant Staff Initial Initial _ Narrative of Proposed Use J Traffic Impact Worksheet 0 Traffic Impact Analysis (if applicable) 0 Site Plan (8 -2406 copies for Planning Board; 8 -24x36 copies for Commissioners) • Tract boundaries and total area, location of adjoining parcels and roads 0✓ • Proposed use of land, structures and other improvements. For residential uses, this shall include number, height and type of units and area to be occupied by each structure and/or subdivided 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. • Development schedule including proposed phasing. • 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 provision for parking areas. • All existing and proposed easements, reservations, required setbacks, rights -of -way, buffering and signage • The one hundred (100) year floodplain line, if applicable • Location and sizing of trees required to be protected under Section 62 of the Zoning Ordinance • Any 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. • Any other information that will facilitate review of the proposed change Ref. Article VII, as a licable) Authority for Appointment of Agent Form (if applicable) N I Fee - $500; $250 if application pertains to a residential use (i.e. mobile home, duplex family child care home) 5 1 F, Board of Commis oners - January 20, 2015 ITEM: 13- 9 - 2 04114 CRITERIA REQUIRED FOR APPROVAL OF A SPECIAL USE PERMIT (As Outlined in Section 71 of the New Hanover County Zoning Ordinance) The applicant should explain, with reference to attached plans (where applicable), how the proposed use satisfies these requirements (please use additional pages if necessary). The applicant has the burden of proof and must provide sufficient evidence in order for the required findings to be met. Planning Staff, the Planning Board, and the Board of County Commissioners reserve the right to require additional information, if needed, to assure that the proposed Special Use Permit meets the following requirements. 1. The Board must find "that the use will not materially endanger the public health or safety if located where proposed and developed according to the plan as submitted and approved. ��le (—CPO 5e tist U,; If do e ri o.n .j e.r pL/ 4lr4 A t 1A or- Sc, � Q a. s �A pr���r y �i s I � �,r' jr s� e �rru Ji J, Y JQeiercL�e aAIV // " d 19er" use 04 , L1 d;�.'1,�, c.l rte. �� c, 2. The Board must find "that the use meets all required conditions and specifications" of the Zoning Ordinance. --r4 Curre,e1 0.n� A5 �e i/ %rte se 14,ck15 1a.r f pr`peI- 4y 3. The Board must find "that the use will not substantially injure the value of adjoining or abutting property or that the use is a public necessit ." ose L,/,�� r?a1L Q e� /r n V0,/'izs Gf ci Jc�,ti +y�' Or 01,1 1-41 Pro p4 s , f de r P rnr L✓ 4 f � SJ,fl 5' le kA/; de 4f-ar�er� 0.n J dAPI jr'/1�'l� LJs' (L r�r1, d C �Uct>q� prig -trJPJ will 6e— tx brc�n� r? eL.e )-013 moJ, - 00 J e ) can Wre1 I reJvrrz,4 e-r? J 4r f ; 4. The Board must find "that the location and character of the use if developed according to the plan as submitted and approved will be in harmony with the area in which it is to be located and in general conformity with the plan of development for New Hanover county. Pp!-M, rrvM 1U .�� Ia nv�/�r U�av T�, �JS uSe LY I is 1 A r} g f r i 0 IN/ WA J&— C c1,n 4r l-1 r 1 ,Y Board of ComrnpiMnei 4 January 20, 2015 ITEM: 13- 9 - 3 44114 Section 72 of the Zoning Ordinance provides additional requirements for the following Special Use Permits. Please supplement your application with all necessary material to meet any additional requirements if your use is any of the following: • Cemetery • Convenience Food Store • Hospital or Nursing and Personal Care Facilities + Private Club or Lodge and Fraternal and Social Organizations • Sanitary Landfill • Travel Trailer Park • Family Child Care Home • Kennel • Mobile Home • Non - Residential Off - Street Parking • Commercial Marina + Septage and Sludge Disposal • Outdoor Shooting Ranges • Adult Entertainment Establishment • Indoor /Outdoor Recreation Establishments • Community Boating Facility • Residential Uses within Commercial Districts • Bed and Breakfast Inn • Electronic Gaming Operation • Farmers Market or Produce Stands in Residential Zoning Districts • Mining • High Density Development • Senior Living Options If an applicant requests delay of consideration from the Planning Board or Board of County Commissioners before notice has been sent to the newspaper, the item will be calendared for the next meeting and no fee will be required. If delay is requested after notice has been sent to the newspaper, the Board will act on the request at the scheduled meeting and are under no obligation to grant the continuance. If the continuance is granted, a fee in accordance with the adopted fee schedule as published on the New Hanover County Planning website will be required. In granting a Special Use Permit, conditions may be designated to assure that the use in its proposed location is harmonious with the spirit of the Zoning Ordinance, CAMA Land Use Plan and any other adopted plans that are applicable. All conditions become part of the special use permit and run with the land. A Special Use Permit shall become null and void if construction or occupancy of the proposed use as specified and approved is not commenced within 24 months of the date of issuance. By my signature below, I certify that this application is complete and that all of the information presented in this application is accurate to the best of my knowledge, information, and belief. Signature of Petitioner and/or Property Owner Print Name Board of Corn January 20, 2015 ITEM: 13- 9 - 4 04/14 Untitled To Whom This May Concern; This is a request for a special use permit to allow us to put a single wide trailer on our property at 6519 Sycamore Ave, Castle Hayne NC 28429 that is zoned Rural Agriculture. We have recieved permits for the well and septic system. We are asking for this special use permit as we are both disabled and cannot afford a double wide trailer. There are other single wide trailers on the adjacect properties and we will keep the property in good condition as not to disturb the ajoining property owners. Thank you, Carl Resanovich Carol Leavitt Page 1 Board of Commissioners - January 20, 2015 ITEM: 13- 9 - 5 12118,2014 Wilmington Regional Association of REALTORS@) - New Hanover County Tax Report - 3835 NORTHEAST AVE, CASTLE HAYNE, NC 28429 -5074 Wilmington Regional Association of REALTORS@ - IMAPP I New Hanover County Tax Report - 3835 NORTHEAST AVE, CASTLE HAYNE, NC 28429 -5074 ! .. TIMM Ir -° .7 'q, V �i�..-• fir^ I r `r. � r plow P I _ r� $ SY t j'r t pY .�{'..��,� ' FS W t j• q -t iPERTY INFORMATION PID # R.011.00 -0014K 1.000 Property Type:. Residential Property Address: 3835 NORTHEAST AVE CASTLE HAYNE, NC 28429 -5074 Current Owner: Tax Mailing Address: 3835 NORTHEAST AVE CASTLE HAYNE, NC 28429 -5074 PIN (Alt ID): 323209.15.2274.000 Property Use: Single Family Residential (10) Land Areas:. 1. 1 FAMILY RESIDENTIAL/ 10 Lot Size: 1 acres / 43,560 sf Zoning: RA 2. 1 FAMILY RESIDENTIAL / 10 Lot Size: 2.99 acres / 130,244 sf Zoning: RA Latitude: 34.363667 Longitude: - 77.902351 Subdivision: Legal Description: (4.26 ACRES) PT FM 39 10 -ACRE FARMS D iMapp, Inc, 2014 1 Information is believed accurate but not guaranteed and should be independently verged Board of Commissioners - January 20, 2015 ITEM: 13- 9 - 6 htlp://t &, rar. i m app.comli E i nks /property ?upi n= U S37129R O1100001004CG0 &view = I ar0em ap l'av;ered by _'rupert-�KcV 111 PIN RO 1100 -001- 004 -000 NEW HANOVER COUNTY ENVIRONMENTAL HEALTH 230 GOVERNMENT CENTER DRIVE, SUITE 140 WILMINGTON, NC 28403 TELEPHONE (910) 798 -6667, FAX (910) 798 -7269 Construction Authorization (Required for Building Permit) Permit Number ON0663291 File Number 19510 The construction and installation requirements of Rules. 1950, .1952, .1954, .1596, .1957, .1958, and. 1959 are incorporated by reference into this permit and shall be met. Systems shall be installed in accordance with the attached system layout. Issued To: RESANOVICH, CARL & LEAVITT, CAROL Property Location: 6519 SYCAMORE AVE Facility Type: SFD ❑ Expansion ■ New ❑ Repair Basement Fixtures: ❑ Type of Wastewater System: IIa (Initial) Proposed # of Bedrooms: 3 Installation Requirements /Conditions Septic Tank Size: 1,000 gallons Total Trench Length: 150 ft Bed Sq. Ft.: N/A Trenches shall be installed on contour at a Maximum (Trench bottoms shall be level to + / -= 1/4" in all directions) Wastewater Flow: 360 Repair: IIa GPD Pump Tank Size: gallons Trench Spacing: 9 Feet on Center Trench Depth of: 18 -24 inches ms: 2 X 75' LINES. 18 " -24" TRENCH BOTTOM. AIN 5' FROM PROPOSED HOUSE AND ALL STRUCTURES. 10' SETBACK FROM PROPERTY LINE. ]0' SETBACK FROM ALL WATER LINES. 50' SETBACK FROM **If applicable• I understand the system type specified is different from the type spectf d on the applications. I accept the specifications of thispermit. Owner/Legal Representative Signature: Date: 1� u.tair ucaun tsumorization is suolect to revocation rj the site plan, plat, or the intended use changes. The Construction Authorization shall not be transferred when there is a change in ownership of this site. This Construction Auth ration is subject to compliance with the provisions of the Laws and Rules for Sewage Treatment and Disposal and to the conditions of this ermit Authorized State Agent: Date of Issuance: 12/04/2014 Date of Expiration: 12/04/2019 See Attached Site Sketch Board of Commissioners - January 20, 2015 "Healthy People, Healthy nvironmerit,Healthy Community" Lot Size 1.229 ACRES NEW HANOVER COUNTY ENVIRONMENTAL HEALTH 230 GOVERNMENT CENTER DRIVE, SUITE 140 WILMINGTON, NC 28403 TELEPHONE (910) 798 -6667, FAX (910) 798 -7269 Well Permit Number: WP0291101 (Expires Five (5) Years From Date of Issue) New 0 Repair ❑ Replacement ❑ Abandonment ❑ On -Site Wastewater System E Public Sewer Service ❑ Other ❑ JOB ADDRESS /LOCATION 6519 SYCAMORE AVE -SUBDIVISION: ACRE FARMS File No. 19510 PIN No. 1101100001004000 Applicants Name RESANOVICH CARL LEAVITT CAROL Phone 910 - 612 -7881 Cell Phone 910 - 515 -8623 Address 5600 EGGERT AVE City CASTLE HAYNE State INC Zip Code 28429 Owner's Name BLANTON.MARION NICHOLAS Phone 910 - 443 -6923 Address City WILMINGTON Cell Phone State NC Zip Code Use I Number of Number of Service Number of SINGLE FAMILY Bedrooms 3 Connections 1 Employees N/A See accompanying site plan for well location and further conditions and /or contingencies applicable to this Well Permit. No change(s) in location or specifications shall be made without prior NHC Health Department approval. Applicant /contractor /owner shall fully comply with all applicable local, state and federal laws, ordinances, regulations, rules, etc. Domestic use of water from this well is prohibited until it is demonstrated potable through appropriate laboratory sampling, analyses and results. Issuance of a Well Permit by NHC Health Department does not necessarily mean that a structure(s) or use of the well meets zoning and /or other land use regulations. If you are in doubt about zoning and /or other land use regulations, then you are advised to promptly contact a representative of the NHC Planning Department at 910 - 798 -7165. Minimum horizontal separation between a well, intended for a single family residence or other non public water system and: -Septic tank and drain field -- 100 ft. -Other subsurface ground absorption waste disposal system -- 100 ft. -industrial or municipal sludge spreading or wastewater irrigation sites -- 100 ft. -Water tight sewage or liquid waste collection or transfer facility-- 50 ft. -Other sewage and liquid waste collection or transfer facility -- 100 ft. -Cesspools and privies -- 100 ft. -Animal feedlots or manure piles -- 100 ft. -Fertilizer, pesticide, herbicide or other chemical storage areas -- 100 ft. -Non hazardous waste storage, treatment or disposal lagoons -- 100 ft. -Sanitary landfills -- 500 ft. -Other non hazardous solid waste landfills, such as Land Clearing and Inert Debris (LCID) landfills -- 100 ft. -Animal barns -- 100 ft. -Building perimeters, excluding the foundation of a structure housing the well head -- 25 ft. -Surface water bodies which act as sources of groundwater recharge, such as ponds, lakes and reservoirs -- 50 ft. •AII other surface water bodies, such as brooks, creeks, streams, rivers, sounds, bays and tidal estuaries -- 25 ft. -Chemical or petroleum fuel underground storage tanks regulated under 15A NCAC 02N: with secondary containment -- 50 ft.; without secondary containment -- 100 ft. -Above ground or underground storage tanks which contain petroleum fuels used for heating equipment, boilers or furnaces -- 50 ft. • All other potential sources of groundwater contamination -- 50 ft. :)mmep : Wastewater connection shall be clearly marked prior to illing well; schedule a grout inspection by calling 910 - 798 -6667; instruct a sample tap at least 12- inches above the ground surface own - turned, non - threaded); all plumbing shall be connected before heduling a well inspection and water sampling; MAINTAIN 50' FROM =PTIC SYSTEM. MAINTAIN 25' FROM ALL PROPOSED Anolicant/Owner: I hearby certify appplication has been prepared and work will be done in accordance with all local, state and federal laws, ordinances, regulations, rules, etc. SignedlDate ,`, r Well Permit Issued r (Name/Date) / ( /� — /�/ (Z I DEPARTMENT USE ONLY Construction/Location (Name /Date): Grout Inspection (Name /Date): Board of Commissioners - January 20, 2015 "Healthy People, HeallA W iavAhlUt?Healthy Community" Ae teStD msz �% a F �e �a31° A� M p. !k t— s F ry,• A A 0 7 b �� ry,� p H H ce cc N rN y W �► Z � g,s Pti I �i a o�c�o �. a 4.1A c -4f" `t `� � 1;`� '°'� 5 to 4,6 Uj CIO S It A-0 "1 ` t oy o� S` S� r� � /NKkO NVML 51 A � � O � i IineSw•'1 be N 7' ��s+Ai�d on W z Lohw r o < C5 3(0 o SpcD -• ALL - �- -t p c I p � 5Z-A.60 , c,« A 41 aa b a 3 w�L� 1✓��I ti 1 aO r.A- SNOLLH'Tnomd b rIflN:)I"Iddd �i1iH 17.L11-4 S s e�-L-l-° - :)N3()VlN3KNU9A09 S�r�i,.r<- MA-9W N33H ION SKH l� d Brdrge Sid [M v-LON SI ddlx situ s,y L) e.A l Movies -v �jti: Id S MIX0 111�R U nr�ow*now awA ADUAESS 651 ti 5 � C. Q. r. SIGNATURE Board of Commissioners - January 20, 2015 ITEM: 13- 10 - 3 a PROPOSED SITE PLAN Board of Commissioners - January 20, 2015 ITEM: 13- 11 - 1 NOTES." 1. This Property door not lie within a ZR Annual Flood Hazard Area per FEMA Firm Panel, 3720323200 K, good Zone X, Dated February 16, 20107. 2 Comers marked as noted on map. 3. Al/ bearings relative to Deed Book 1554 at Page 1040. 4. All distances are horizontal fxtd measurements. s. Area computed by the coordinate method. 6. No known Horizontal Control within 2,0001. 7. No known Easements or Rights of Way over property. 8. This Survey performed without the benefit of a Title Opinion Building Setbacks I 40' - Front I 2,, - Side 30' - Rear I Rubg W. Malpass 1 "� 1 Deed Book 155 2 4, Page 040 ElP S 60 °5-9'28" E 324.60' E` -------------------------- 1 Life Estate V• 1 1 1.229 Acres ± 1 � 1 1 S 1 1 1 Proposed 1 � 1 16'XeD' 1057" r W 1 1 1 i 1 Clary Tompkins DB 5212, pal 710 F .Q Manon Nicholas Blanton Deed Book 1104, Page 365 Remnant Tract 3 2.977 Acres t f ` V167N17 r MA (N.7.SJ I 11 I Riverside Mobile Home Park 1 D8 S532, Pli 038 1� J (1 J 1 V 1 VIR 'Rachid J. Zermani 08 57907, PQ 527 H 1 N 1 ro I 0 W � O `I �I N H a y n 1 John H. Bordeaux, Jr. 3 1 DS 5205, PCr 1465 D1 . 1 � 1 I m 1 Q Ely" N 62°31'06" W 321.96' - - — - - — - _ — -SR 1339 - Northeast Ave. - 60' R1W ��� _ _ -- — _ _ LEGEND O EIP - ExsNng Iron Ape • NIR - New Iron Reba, Property Line - — — — - Nan - surveyed Line — - - — Road Right of Way — - — Road CenterYb. --- - - - - -- Building Setback Line Proposed Site Plan For Carl Resanovielh and Caro! Leavitt Cape Fear Township - New Hanover County - North Carolina Scale: 1" = ZOO' November 18, 2014 O' 100' 200' 300' Board of Commissioners - January 20, 2015 ITEM: 13- 12 - 1 ' Fss I SURVEY REFERENCE = SEAL = Part of Tract 3, Deed Book 1104 •' L-4423 ; = at Page 365, - _ , g ? %y b PARID: R01100- 001 - 001 -000 New Hanover County Registry J�\ $P CAN 11123114 LEGEND O EIP - ExsNng Iron Ape • NIR - New Iron Reba, Property Line - — — — - Nan - surveyed Line — - - — Road Right of Way — - — Road CenterYb. --- - - - - -- Building Setback Line Proposed Site Plan For Carl Resanovielh and Caro! Leavitt Cape Fear Township - New Hanover County - North Carolina Scale: 1" = ZOO' November 18, 2014 O' 100' 200' 300' Board of Commissioners - January 20, 2015 ITEM: 13- 12 - 1