Loading...
Agenda 2015 04-20AGENDA NEW HANOVER COUNTY BOARD OF COMMISSIONERS Human Resources Training Rooms, Government Center 230 Government Center Drive, Suite 135 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 APRIL 20, 2015 9:00 AM MEETING CALLED TO ORDER (Chairman Jonathan Barfield, Jr.) INVOCATION (Pastor Wayne Johnson, Sr., St. Stephen A.M.E. Church) PLEDGE OF ALLEGIANCE (Commissioner Skip Watkins) APPROVAL OF CONSENT AGENDA CONSENT AGENDA ITEMS OF BUSINESS 1. Approval of Minutes 2. Adoption of Speech and Language Day for the Ritecare® Clinics of the Scottish Rite Masons for the Valley of Wilmington, North Carolina Proclamation 3. Adoption of Fair Housing Month Proclamation 4. Approval of February 2015 Monthly Tax Collection Reports 5. Adoption of Budget Amendments ESTIMATED REGULAR AGENDA ITEMS OF BUSINESS MINUTES 15 6. Presentation of Service Awards and Introduction of New Employees 5 7. Consideration of Proclamation to Recognize April 23 -26, 2015 as Stand Against Racism Days in New Hanover County 5 8. Consideration of Women of Achievement Month Proclamation 5 9. Consideration of Travel and Tourism Proclamation 10 10. Community Child Protection Team Annual Report 10 11. New Hanover Soil and Water Conservation District Annual Update 5 12. Consideration of a Resolution to Award Bid for the Purchase of a Recording System for the Register of Deeds to Business Information Systems (BIS) 5 13. Consideration of the Award of Bids for Landfill Cells 2 -6 Partial Closure, and Adoption of the Ordinance for the Associated Budget Amendment to Transfer Funds into the Capital Project 10 14. Consideration of an Interlocal Agreement between New Hanover County and the City of Wilmington 15 15. Health & Human Services Functional Collaboration Update Board of Commissioners - April 20, 2015 15 16. Prior Year Tax Base and Fund Balance Data Update 5 17. Committee Appointments PUBLIC COMMENTS ON NON - AGENDA ITEMS (limit three minutes) ESTIMATED ADDITIONAL AGENDA ITEMS OF BUSINESS MINUTES 10 18. Additional Items County Manager County Commissioners Clerk to the Board County Attorney 19. 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 - April 20, 2015 NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: April 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: Special Meeting held on March 20, 2015 Agenda Review Meeting held on April 2, 2015 Regular Meeting held on April 6, 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 - April 20, 2015 ITEM: 1 NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: April 20, 2015 CONSENT DEPARTMENT: Governing Body PRESENTER(S): Chairman Barfield CONTACT(S): Teresa Elmore, Clerk to the Board SUBJECT: Adoption of Speech and Language Day for the RitecareU Clinics of the Scottish Rite Masons for the Valley of Wilmington, North Carolina Proclamation BRIEF SUMMARY: Woody Henderson with the Scottish Rite Masons of Wilmington, North Carolina requested the Board consider adopting the attached proclamation. Chairman Barfield plans to present the proclamation at the event. STRATEGIC PLAN ALIGNMENT: Superior Public Health, Safety and Education • Keep the public informed on important information RECOMMENDED MOTION AND REQUESTED ACTIONS: Adopt the proclamation. ATTACHMENTS: Scottish Rite Masons 2015 Speech and Language Day Proclamation COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Recommend approval. COMMISSIONERS' ACTIONS: Approved 5 -0. Board of Commissioners - April 20, 2015 ITEM: 2 NEW HANOVER COUNTY BOARD OF COMMISSIONERS SPEECH AND LANGUAGE DAY FOR THE RITECARE® CLINICS OF THE SCOTTISH RITE MASONS FOR THE VALLEY OF WILMINGTON, NORTH CAROLINA PROCLAMATION WHEREAS, the Scottish Rite Masonic Foundation supports philanthropic endeavors, including the RiteCare Childhood Language Program; and WHEREAS, the RiteCare Childhood Language Program helps children with speech and language disorders and there are 178 RiteCare clinics, centers, and special programs operating or planned for children and therapists located throughout the United States; and WHEREAS, since 1972, the Scottish Rite Masonic Foundation funds and supports two RiteCare language learning disabilities and dyslexia clinics in Greenville and Boone, North Carolina; and WHEREAS, on Wednesday, April 22, 2015 from 11:00 a.m. until 7:00 p.m. the Scottish Rite Masons of Wilmington, North Carolina will hold its Annual "Fish Fry" fundraiser in support of the RiteCare clinics located in North Carolina. NOW, THEREFORE BE IT PROCLAIMED by the New Hanover County Board of Commissioners that Wednesday, April 22, 2015 be known as Speech and Language Day for the RiteCare clinics of the Scottish Rite Masons for the Valley of Wilmington, Orient of North Carolina and asks the New Hanover County community to show their support on this day. ADOPTED this the 20'h day of April, 2015. NEW HANOVER COUNTY Jonathan Barfield, Jr., Chairman ATTEST: Teresa P. Elmore, Clerk to the Board Board of Commissioners - April 20, 2015 ITEM: 2 - 1 - 1 NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: April 20, 2015 CONSENT DEPARTMENT: Planning PRESENTER(S): Wanda Coston, Community Development Planner and Chris O'Keefe, Planning & Inspections Director CONTACT(S): Wanda Coston and Chris O'Keefe SUBJECT: Adoption of Fair Housing Month Proclamation BRIEF SUMMARY: The proclamation is in recognition of the United States Department of Housing and Urban Development designating April as "Fair Housing Month." The designation acknowledges that Title VIII of the Civil Rights Act of 1968 as amended, referred to as the Fair Housing Act, was signed into law in April 1968 by President Lyndon Johnson. The act as amended prohibits discrimination based on race, color, national origin, religion, gender, familial status and disability in the sale, rental, and financing of housing and other housing - related transactions. STRATEGIC PLAN ALIGNMENT: Effective County Management • Recognize and reward contribution RECOMMENDED MOTION AND REQUESTED ACTIONS: Staff requests the Commissioners adopt the proclamation and authorize the Chairman to sign. ATTACHMENTS: 2015 Fair Housing Proclamation COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Recommend approval. COMMISSIONERS' ACTIONS: Approved 5 -0. Board of Commissioners - April 20, 2015 ITEM: 3 NEW HANOVER COUNTY BOARD OF COMMISSIONERS FAIR HOUSING MONTH PROCLAMATION I_ ' : 11IN WHEREAS, April 2015 marks the 47th anniversary of the passage of Title VIII of the Civil Rights Act of 1968 as amended, referred to as the Fair Housing Act, and the 32nd anniversary of the State Fair Housing Act; and WHEREAS, the Federal Fair Housing Act and the State Fair Housing Act, prohibit discrimination based on race, color, national origin, religion, gender, familial status and disability in the sale, rental, and financing of housing and in other housing - related transactions; and WHEREAS, the North Carolina Human Relations Commission through its coordinated efforts with the United States Department of Housing and Urban Development, county and local governments, fair housing organizations and concerned citizens, continues to promote the understanding of the State and Federal Fair Housing Acts, ensure compliance, strive to eliminate housing discrimination and work to punish those who violate the State Fair Housing Law. NOW, THEREFORE, BE IT PROCLAIMED by the New Hanover County Board of Commissioners that April 2015 be recognized as "Fair Housing Month" in New Hanover County. ADOPTED this the 201h day of April, 2015. NEW HANOVER COUNTY Jonathan Barfield, Jr., Chairman ATTEST: Teresa P. Elmore, Clerk to the Board Board of Commissioners - April 20, 2015 ITEM: 3 - 1 - 1 NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: April 20, 2015 CONSENT DEPARTMENT: Tax PRESENTER(S): Roger Kelley, Tax Administrator CONTACT(S): Allison Snell, Assistant Tax Administrator SUBJECT: Approval of February 2015 Monthly Tax Collection Reports BRIEF SUMMARY: NCGS 105 -350 requires the Tax Collector to submit a report showing the amount of taxes collected. The report for February 2015 is as follows: New Hanover County Current Year Real Property 97.68% Personal Property 92.74% Motor Vehicle *(in- house) 76.04% Total collected YTD $158,702,377.81 Fire District Current Year Real Property 97.73% Personal Property 94.18% Motor Vehicle *(in- house) 79.34% Total collected YTD $8,622,282.72 *Motor Vehicle `in- house' does not reflect any monies collected by the NCDMV. That percentage only reflects the very small number of bills we have to bill at the County level. However, the NCDMV collections are reflected in the total collected YTD figures above. STRATEGIC PLAN ALIGNMENT: Superior Public Health, Safety and Education • Increase public safety and crime prevention RECOMMENDED MOTION AND REQUESTED ACTIONS: Approve the reports. Board of Commissioners - April 20, 2015 ITEM: 4 ATTACHMENTS: New Hanover County Monthly Collection Report for February 2015 New Hanover County Fire District Monthly Collection Report for February 2015 COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Recommend approval. COMMISSIONERS' ACTIONS: Approved 5 -0. Board of Commissioners - April 20, 2015 ITEM: 4 New Hanover County Monthly Collection Report for February 2015 Current Year 2014 Scroll/Billed Abatements Adjustments Peal Estate Personal Property Property Motor Vehicles Motor Vehicles Combined $ 142,437,299.67 $ (1,065,679.93) $ 81339.52 $ 14,212,447.55 $ (722,550.35) $ 376,550.26 $ 29,772.17 $ (848.82) $ (202.32) $ $ $ 156,679,519.39 (1,789,079.10) 384,687.46 Total Taxes Charged Collectionsto Date Write -off $ $ $ 141,379,959.26 138,098,129.59 (26.88) $ $ $ 13,866,447.46 12,859,582.40 133.23 $ $ $ 28,721.03 21,827.35 (11.12) $ $ $ 155,275,127.75 150,979,539.34 95.23 Outstanding Balance $ 3,281,802.79 $ 1,006,998.29 $ 6,882.56 $ 4,295,683.64 Collection Percentage $ 97.68 $ 92.74 $ 76.04 $ 97.23 YTD Interest Collected $ 135,915.90 $ 10,932.87 $ 230.13 $ 147,078.90 NCDM V Vehide Tax Collections Current month / YTD $ 703,929.34 $ 6,540,852.18 YTD Interest Collected $ 64,090.94 Total 2014 CollectionsYTD $ 157, 731, 561.36 Prior Years 2004 -2013 Foal Estate Personal Property Motor Vehicles Combined Scroll $ 1,555,977.70 $ 2,525,777.15 $ 1,775,834.77 $ 5,857,589.62 Abatements $ (295,650.19) $ (66,547.22) $ (7,710.39) $ (369,907.80) Adjustments $ 11144.29 $ 287.22 $ - $ 1,431.51 Total Levy $ 1,261,471.80 $ 2,459, 517.15 $ 1,768,124.38 $ 5,489,113.33 Collectionsto Date $ 422,320.76 $ 72,230.74 $ 340,731.68 $ 835,283.18 Write -off $ (7,838.16) $ (117,402.74) $ (150,033.73) $ (275,274.63) Outstanding Balance $ 831,312.88 $ 2,269,883.67 $ 1,277,358.97 $ 4,378,555.52 YTD Interest Collected $ 68,830.33 $ 13,151.27 $ 53,551.67 $ 135,533.27 Total Prior Year Collections YTD $ 970,816.45 Grand Total All CollectionsYTD $ 158,702,377.81 NEW HANOVER COUNTY Chairman Clerk to the Board Date Board of Commissioners - April 20, 2015 ITEM: 4 - 1 - 1 New Hanover County Fire District Monthly Collection Report for February 2015 Current Year 2014 Scroll/Billed Abatements Adjustments Foal Estate Personal Property Motor Vehicles Combined $ 7,516,502.19 $ (87,862.05) $ 4,643.66 $ 913,933.65 $ (15,211.41) $ 766.13 $ 1,649.56 $ (120.33) $ 781.15 $ $ $ 8,432,085.40 (103,193.79) 6,190.94 Total Taxes Charged Collectionsto Date Write -off $ $ $ 7,433,283.80 7,264,846.61 (6.59) $ $ $ 899,488.37 847,079.83 (15.19) $ $ $ 2,310.38 1,831.51 (1.45) $ $ $ 8,335,082.55 8,113,757.95 (23.23) Outstanding Balance $ 168,430.60 $ 393.35 $ 477.42 $ 221,301.37 Collection Percentage $ 97.73 $ 94.18 771 $ 79.34 $ 97.34 MTDIrterest Collected $ 6,499.32 $ 1.76 $ 16.50 $ 7,227.58 $ 22,369.91 $ 49,921.04 Write -off $ (282.93) $ (3,877.46) NCDM V Vehide Tax Collections (5,093.08) $ (9,253.47) Outstanding Balance $ 42,253.91 $ 113,704.57 Current month / YTD YTD Interest Collected 61,075.68 $ 217,034.16 MTDlnterestCollected $ $ 47,871.84 $ $ 439,154.67 4,189.09 Total 2014 CollectionsYTD $ 8,564,329.29 Prior Years 2004 -2013 Foal Estate Personal Property Motor Vehicles Combined Scroll $ 75,254.65 $ 121,141.55 $ 88,897.58 $ 285,293.78 Abatements $ (6,751.20) $ (2,123.46) $ (453.39) $ (9,328.05) Adjustments $ - $ 148.46 $ 94.48 $ 242.94 Total Levy $ 68,503.45 $ 119,166.55 $ 88,538.67 $ 276,208.67 Collectionsto Date $ 25,966.61 $ 1,584.52 $ 22,369.91 $ 49,921.04 Write -off $ (282.93) $ (3,877.46) $ (5,093.08) $ (9,253.47) Outstanding Balance $ 42,253.91 $ 113,704.57 $ 61,075.68 $ 217,034.16 MTDlnterestCollected $ 3,498.83 $ 1,454.86 $ 3,078.70 $ 8,032.39 Total Prior Year Collections YTD $ 57,953.43 Grand Total All CollectionsYTD $8,622,282.72 NEW HANOVER OOUNTY Chairman Clerk to the Board Date Board of Commissioners - April 20, 2015 ITEM: 4 - 2 - 1 NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: April 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 ordinance for the fiscal year ending June 30, 2015: 15 -058 Schools 15 -059 Sheriffs Office 15 -060 Sheriffs Office 15 -061 Emergency Management & 911 Communications 15 -062 Department of Social Services 15 -063 Department of Social Services 15 -064 Health Department 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 -058 B/A 15 -059 B/A 15 -060 B/A 15 -061 B/A 15 -062 B/A 15 -063 B/A 15 -064 COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Recommend approval. Board of Commissioners - April 20, 2015 ITEM: 5 COMMISSIONERS' ACTIONS: Approved 5 -0. Board of Commissioners - April 20, 2015 ITEM: 5 AGENDA: April 20, 2015 NEW HANOVER COUNTY BOARD OF COD AN ORDINANCE AMENDING THE FISCAL YEAR 2015 BUDGET BY BUDGET AMENDMENT 15 - 058 BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North Carolina, that the following Budget Amendment 15 -058 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): Support programs to improve educational performance Deliver value for taxpayer money Fund: General Fund Department: Ex enditure: Decrease Increase Transfer to Capital Project Fund $782,677 $160,000,000 Total $782,677 $0 Revenue: Decrease Increase Appropriated Fund Balance $782,677 $160,000,000 Total $782,677 $0 Fund: Schools $160M Bond Department: Schools Schools S160M Bond $159,217 323 Total $0 $159,217,323 Revenue: Decrease Increase Schools $160M Bond $160,000,000 Transfer in from General Fund $782,677 Total $782,677 $160 000,000 Section 2: Explanation On July 21, 2014, the Board approved a capital project ordinance to establish the Schools Capital Project Fund and appropriate fund balance for the design of the new northeastern elementary school. The intention was to increase the Schools Capital Project Fund for additional projects on the Board of Education's critical needs list if the $160M Bond Referendum was approved by voters. On November 4, 2014, New Hanover County voters approved the Schools $160M Bond Referendum. This budget amendment will increase the Schools Capital Project Fund to complete the additional projects. The General Fund Appropriated Fund Balance will be decreased in the amount of $782,677. 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 -058, amending the annual budget ordinance for the fiscal year ending June 30, 2015, is adopted. Adopted, this 20th day of April, 2015. (SEAL) Jonathan Barfield, Jr., Chairman ATTEST: Teresa P. Elmore, Clerk to the Board Board of Commissioners - April 20, 2015 ITEM: 5 - 1 - 1 AGENDA: April 20, 2015 NEW HANOVER COUNTY BOARD OF COMMISSIONERS AN ORDINANCE AMENDING THE FISCAL YEAR 2015 BUDGET BY BUDGET AMENDMENT 15 - 059 BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North Carolina, that the following Budget Amendment 15 -059 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: Controlled Substance Tax Fund Department: Sheriffs Office Expenditure: Decrease Increase Sheriffs Office $5,298 Total $0 $5,298 Revenue: Decrease Increase Sheriffs Office $5,298 Total $0 $5,298 Section 2: Explanation To budget Controlled Substance Tax receipts for 2/23 and 3/24. Controlled Substance Tax funds are budgeted as received and must be used for law enforcement. The current balance in the Controlled Substance Tax fund is $6,588, prior to approval of this budget amendment. 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 -059, amending the annual budget ordinance for the fiscal year ending June 30, 2015, is adopted. Adopted, this 20th day of April, 2015. (SEAL) Jonathan Barfield, Jr., Chairman ATTEST: Teresa P. Elmore, Clerk to the Board Board of Commissioners - April 20, 2015 ITEM: 5 - 2 - 1 AGENDA: April 20, 2015 NEW HANOVER COUNTY BOARD OF COMMISSIONERS AN ORDINANCE AMENDING THE FISCAL YEAR 2015 BUDGET BY BUDGET AMENDMENT 15 - 060 BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North Carolina, that the following Budget Amendment 15 -060 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 $6,307 Total $0 $6,307 Revenue: Decrease Increase Sheriffs Office $6,307 Total $0 $6,307 Section 2: Explanation To budget Federal Forfeited Property Fund receipts for 2/19 and 3/10. Federal Forfeited Property funds are budgeted as received and must be used for law enforcement. The current balance in the Federal Forfeited Property Fund is $5,319, prior to approval of this budget amendment. 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 -060, amending the annual budget ordinance for the fiscal year ending June 30, 2015, is adopted. Adopted, this 20th day of April, 2015. (SEAL) Jonathan Barfield, Jr., Chairman ATTEST: Teresa P. Elmore, Clerk to the Board Board of Commissioners - April 20, 2015 ITEM: 5 - 3 - 1 AGENDA: April 20, 2015 NEW HANOVER COUNTY BOARD OF COMMISSIONERS AN ORDINANCE AMENDING THE FISCAL YEAR 2015 BUDGET BY BUDGET AMENDMENT 15 - 061 BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North Carolina, that the following Budget Amendment 15 -061 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: Emergency Management Expenditure: Decrease Increase Emergency Management $3,000 Total $0 $3,000 Revenue: Decrease Increase Homeland Security Grant $3,000 Total $0 $3,000 Section 2: Explanation The North Carolina Department of Public Safety has awarded a grant to Emergency Management in the amount of $3,000. Grant funds will be used to support the Health Department's Full -Scale Mass Dispensing exercise, which is required by NC Division of Public Health. The goal of the exercise is to test the capabilities of New Hanover County to respond to a pandemic that would require dispensing of vaccinations to New Hanover County residents. The exercise will be held at Cape Fear Community College North Campus on June 25, 2015. There is no County match required for this grant. 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 -061, amending the annual budget ordinance for the fiscal year ending June 30, 2015, is adopted. Adopted, this 20th day of April, 2015. (SEAL) Jonathan Barfield, Jr., Chairman ATTEST: Teresa P. Elmore, Clerk to the Board Board of Commissioners - April 20, 2015 ITEM: 5 - 4 - 1 AGENDA: April 20, 2015 NEW HANOVER COUNTY BOARD OF COMMISSIONERS AN ORDINANCE AMENDING THE FISCAL YEAR 2015 BUDGET BY BUDGET AMENDMENT 15 - 062 BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North Carolina, that the following Budget Amendment 15 -062 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 Fund: General Fund Department: Social Services Expenditure: Decrease Increase Department of Social Services $21,209 Total $0 $21,209 Revenue: Decrease Increase Adoption Assistance Funds $21,209 Total $0 $21,209 Section 2: Explanation This budget amendment reflects the Adoption Assistance funds of $21,209 received as reimbursement for eligible children for the months of November 1, 2014 through January 1, 2015. These funds are put back into the daycare account. The Department of Social Services (DSS) estimates how many children they can enroll in daycare. DSS makes an assumption that there will be a certain amount of turnover. Turnover to date has been less than anticipated. Therefore, the waiting list will not be affected by this budget amendment. 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 -062, amending the annual budget ordinance for the fiscal year ending June 30, 2015, is adopted. Adopted, this 20th day of April, 2015. (SEAL) Jonathan Barfield, Jr., Chairman ATTEST: Teresa P. Elmore, Clerk to the Board Board of Commissioners - April 20, 2015 ITEM: 5 - 5 - 1 AGENDA: April 20, 2015 NEW HANOVER COUNTY BOARD OF COMMISSIONERS AN ORDINANCE AMENDING THE FISCAL YEAR 2015 BUDGET BY BUDGET AMENDMENT 15 - 063 BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North Carolina, that the following Budget Amendment 15 -063 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 Fund: General Department: Social Services Expenditure: Decrease Increase Department of Social Services $264,841 Total $264,841 $0 Revenue: Decrease Increase Department of Social Services $264,841 Total $264,841 $0 Section 2: Explanation The budget amendment reflects the $264,841 decrease in State Subsidy funding. The decrease in funding is a result of underutilization of services below the 98% rate through February 2015. In order to ensure DSS is maximizing the use of State Subsidy funds (98% or above), DSS has consulted with the Division of Childcare Development and Earlier Education and developed an action plan to ensure that DSS is maximizing the use of our State Subsidy and Smart Start funding going forward through the reminder of the state fiscal year leading into the new fiscal year as well. There is no impact to the current children receiving services as the reversion was based upon a decrease in expenditures related to three policy changes, which caused clients to be ineligible. DSS is working the waiting list to serve an additional 100 children. The additional 100 children will remain on the subsidy program going into next fiscal year, provided they still meet the eligibility requirements. 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 -063, amending the annual budget ordinance for the fiscal year ending June 30, 2015, is adopted. Adopted, this 20th day of April, 2015. (SEAL) Jonathan Barfield, Jr., Chairman ATTEST: Teresa P. Elmore, Clerk to the Board Board of Commissioners - April 20, 2015 ITEM: 5 - 6 - 1 AGENDA: April 20, 2015 NEW HANOVER COUNTY BOARD OF COMMISSIONERS AN ORDINANCE AMENDING THE FISCAL YEAR 2015 BUDGET BY BUDGET AMENDMENT 15 - 064 BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North Carolina, that the following Budget Amendment 15 -064 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 Fund: General Department: Health Expenditure: Decrease Increase Health Department $1,500 Total $0 $1,500 Revenue: Decrease Increase NC Div of Public Health Grant $1,500 Total $0 $1,500 Section 2: Explanation The New Hanover County Health Department has been identified to receive funding from the NC Division of Public Health in support of the NC Diabetes Education Recognition Program (DERP)_ This recognized program with the American Diabetes Association provides diabetes self - management education to patients. These funds will be used for educational materials and supplies, as well as training for staff. No new positions are being requested and no County match is required. Section 3: Documentation of Adoption This ordinance shall be effective upon its adoption. NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of New Hanover County, North Carolina, that the Ordinance for Budget Amendment 15 -064, amending the annual budget ordinance for the fiscal year ending June 30, 2015, is adopted. Adopted, this 20th day of April, 2015. (SEAL) Jonathan Barfield, Jr., Chairman ATTEST: Teresa P. Elmore, Clerk to the Board Board of Commissioners - April 20, 2015 ITEM: 5 - 7 - 1 NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: April 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 retirees and 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: April Service Awards COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Present service awards and meet new employees. COMMISSIONERS' ACTIONS: Presented service awards and met new employees. Board of Commissioners - April 20, 2015 ITEM: 6 NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: April 20, 2015 REGULAR DEPARTMENT: Governing Body PRESENTER(S): Penelope Spicer - Sidbury, YWCA Co- President; Kelly Hanley, YWCA Co- President and Susan Fennell, YWCA Executive Director CONTACT(S): Teresa Elmore, Clerk to the Board and Penny Spicer- Sidbury,YWCA Co- President SUBJECT: Consideration of Proclamation to Recognize April 23 -26, 2015 as Stand Against Racism Days in New Hanover County BRIEF SUMMARY: The Commissioners have been asked to support efforts of the YWCA to eliminate racism during its Annual "Stand Against Racism Days" April 23 -26, 2015. The YWCA encourages all citizens to join the efforts of the YWCA to work towards building racial equity throughout our community. The following representatives from the YWCA Lower Cape Fear will be present to accept the proclamation: Penelope Spicer - Sidbury, YWCA Co- President and Kelly Hanley, YWCA Co- President Susan Fennell, YWCA Executive Director YWCA Board Members STRATEGIC PLAN ALIGNMENT: Superior Public Health, Safety and Education • Keep the public informed on important information RECOMMENDED MOTION AND REQUESTED ACTIONS: Adopt the proclamation. ATTACHMENTS: YWCA Stand Against Racism Days Proclamation COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Recommend approval. COMMISSIONERS' ACTIONS: Approved 5 -0. Board of Commissioners - April 20, 2015 ITEM: 7 NEW HANOVER COUNTY BOARD OF COMMISSIONERS STAND AGAINST RACISM DAYS PROCLAMATION WHEREAS, all citizens regardless of race, creed or ethnicity deserve to be treated with dignity, respect, compassion, and justice; however, racism still exists in our communities; and WHEREAS, the elimination of racism can be achieved only with the participation of all citizens in dialogue, reflection, and action; and WHEREAS, the Young Women's Christian Association of Wilmington, North Carolina, along with local businesses, community organizations, schools, and places of worship, celebrate diversity and advocate for the elimination of racism in New Hanover County; and WHEREAS, the YWCA has an annual event with the goal of bringing people together to advocate for increased awareness of the lasting and negative effects of racism in our communities, institutions, and personal relationships. NOW, THEREFORE, BE IT PROCLAIMED by the New Hanover County Board of Commissioners that April 23 -26, 2015 be recognized as "Stand Against Racism Days" in New Hanover County and encourages all citizens to join the efforts of the YWCA to work towards building racial equity throughout our community. ADOPTED this the 201h day of April, 2015 NEW HANOVER COUNTY Jonathan Barfield, Jr., Chairman ATTEST: Teresa Elmore, Clerk to the Board Board of Commissioners - April 20, 2015 ITEM: 7 - 1 - 1 NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: April 20, 2015 REGULAR DEPARTMENT: Governing Body PRESENTER(S): Penelope Spicer - Sidbury, YWCA Co- President; Kelly Hanley, YWCA Co- President and Susan Fennell, YWCA Executive Director CONTACT(S): Teresa Elmore, Clerk to the Board and Penelope Spicer - Sidbury, YWCA Co- President SUBJECT: Consideration of Women of Achievement Month Proclamation BRIEF SUMMARY: The YWCA will be honoring 52 dynamic women and young leaders at the 30th Annual Women of Achievement Awards. The annual event will be held at the Wilmington Convention Center on May 7, 2015. These awards provide recognition of outstanding contributions and achievements of women active in Brunswick, Columbus, New Hanover and Pender counties. Women will be honored in the following categories: Arts, Business, Communications, Education, Environmental, Health and Wellness, Public Service, Rachel Freeman Unsung Hero, Volunteer, and Young Leader. The following representatives from the YWCA Lower Cape Fear will be present to accept the proclamation: Penelope Spicer - Sidbury, YWCA Co- President and Kelly Hanley, YWCA Co- President Susan Fennell, YWCA Executive Director YWCA Board Members Superior Public Health, Safety and Education • Keep the public informed on important information RECOMMENDED MOTION AND REQUESTED ACTIONS: Adopt the proclamation. ATTACHMENTS: Women of Achievement Proclamation 2015 COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Recommend approval. COMMISSIONERS' ACTIONS: Approved 5 -0. Board of Commissioners - April 20, 2015 ITEM: 8 NEW HANOVER COUNTY BOARD OF COMMISSIONERS PROCLAMATION WHEREAS, women are prominent business owners and officials in our community; and WHEREAS, women hold executive positions and provide leadership to achieve success for businesses and organizations; and WHEREAS, women are primary caregivers to family members in addition to their roles in the public sector; and WHEREAS, many of these women's accomplishments have benefited our area's business, educational, service, cultural, and volunteer endeavors; and WHEREAS, women's achievements have brought positive change and collectively reward us all with an improved quality of life; and WHEREAS, in recognition of these accomplishments the 30th Annual YWCA Lower Cape Fear Women of Achievement Awards will be held at the Wilmington Convention Center on May 7, 2015. NOW, THEREFORE, BE IT PROCLAIMED by the New Hanover County Board of Commissioners that May 2015 be recognized as "Women of Achievement Month" in New Hanover County. ADOPTED this the 201h day of April, 2015. NEW HANOVER COUNTY Jonathan Barfield, Jr., Chairman ATTEST: Teresa Elmore, Clerk to the Board Board of Commissioners - April 20, 2015 ITEM: 8 - 1 - 1 NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: April 20, 2015 REGULAR DEPARTMENT: County Manager PRESENTER(S): Kim Hufham, CEO and Connie Nelson, Communications /Public Relations Director, Wilmington Beaches and CVB CONTACT(S): Chris Coudriet, County Manager SUBJECT: Consideration of Travel and Tourism Proclamation BRIEF SUMMARY: In recognition of the unique significance of the American travel industry in the lives of the citizens of New Hanover County, the Wilmington and Beaches CVB has prepared the attached proclamation to recognize May 2 -10, 2015 as Travel and Tourism Week. STRATEGIC PLAN ALIGNMENT: Superior Public Health, Safety and Education • Keep the public informed on important information RECOMMENDED MOTION AND REQUESTED ACTIONS: Adopt the proclamation. ATTACHMENTS: 2015 Travel and Tourism Week Proclamation COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Recommend approval. COMMISSIONERS' ACTIONS: Approved 5 -0. Board of Commissioners - April 20, 2015 ITEM: 9 NEW HANOVER COUNTY BOARD OF COMMISSIONERS 32nd ANNUAL NATIONAL TRAVEL AND TOURISM WEEK PROCLAMATION WHEREAS, in the United States: • Travel to and within the United States supports millions of American jobs and contributes more than $142 billion dollars in tax revenues. • The travel industry is one of the country's largest employers, providing 8 million direct travel - generated jobs. One out of every nine jobs in the U.S. depends on travel and tourism. • Travel and Tourism is a pillar of economic growth. • Last year, spending by domestic and international visitors in the U.S. averaged $2.5 billion a day; and WHEREAS, in North Carolina: • Travel and Tourism is among the state's fastest growing industries. • Domestic travelers spent a record $20.2 billion in North Carolina in 2013; and WHEREAS, in New Hanover County: • Travel and Tourism is an important economic generator that infuses millions of new dollars into our local economy each year, thereby benefiting all citizens by making New Hanover County a better place to live, work and visit. • In 2013, the economic impact of Tourism was estimated at $477.68 million, ranking New Hanover as #8 among North Carolina's 100 counties in tourism expenditures. • Travel and Tourism creates and provides jobs. In 2013, the local travel industry provided more than 5,460 jobs and supported a payroll of $105.41 million. • Travel and Tourism generated approximately $41.84 million in state and local tax receipts, representing a $196 tax saving to each county resident. • Travel contributes to economic growth by sustaining businesses that depend upon visitor spending; businesses that represent many economic sectors, including hospitality, retail, food service, sports, arts and entertainment, and transportation, to name only a few. NOW THEREFORE, BE IT PROCLAIMED by the New Hanover County Board of Commissioners that May 2 -10, 2015 be recognized as "Travel and Tourism Week" in New Hanover County. ADOPTED this the 201h day of April, 2015. NEW HANOVER COUNTY Jonathan Barfield, Jr., Chairman ATTEST: Teresa P. Elmore, Clerk to the Board Board of Commissioners - April 20, 2015 ITEM: 9 - 1 - 1 NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: April 20, 2015 REGULAR DEPARTMENT: DSS PRESENTER(S): Wanda Marino, Social Services Assistant Director; and Judge Jay Corpening CONTACT(S): Wanda Marino SUBJECT: Community Child Protection Team Annual Report BRIEF SUMMARY: N.C. General Statute requires that a report be made to the Commissioners regarding gaps in services that are not available to children as well as achievements of the Community Child Protection Team (CCPT). The CCPT identified the following four gaps or deficiencies in services and resources for children and families: • Lack of Consistent, Accessible, Effective Mental Health Services • Substance Abuse - Involved Families • Inadequate Child Care Financial Support for Working Families and Families in Crisis • Lack of Affordable Non - Subsidized Housing Substance Abuse - Involved Families is recommended to be addressed by collaboration, and policy and procedures development. Recommendations for the other three gaps identify funding needs. The CCPT requests the Board's approval of these appointments for terms April 2015 through April 2016. At -Large Members: Mary Ann Lama, Executive Director, Domestic Violence Shelter and Services, Inc. Robert J. Speight, Chief Court Counselor Div. Juvenile Justice, Dept. of Public Safety Amy Feath Executive Director, Carousel Center for Abused Children Chris Preston, New Hanover County Youth Empowerment Services Manager Warren Lee, Director, New Hanover County Emergency Management STRATEGIC PLAN ALIGNMENT: Board of Commissioners - April 20, 2015 ITEM: 10 RECOMMENDED MOTION AND REQUESTED ACTIONS: Accept report and make recommended appointments. ATTACHMENTS: Community Child Protection Team Annual Report COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Accept report and make recommended appointments. COMMISSIONERS' ACTIONS: Accepted report and made recommended appointments. Board of Commissioners - April 20, 2015 ITEM: 10 _ wt�OYEp C COMMUNITY CHILD PROTECTION TEAM New Hanover County 1650 Greenfield Street - -- P.O. Drawer 1559Wilmington, NC 28402 Telephone (910) 798 -3476 - -- Fax (910) 798 -3491 (A) Mandated Members and Current Representative Assistant Director, NHC DSS Wanda Marino, MSW Law Enforcement NHC Sheriff's Office — Amy Womble Wrightsville Beach PD - Vacant Wilmington PD -- Melissa Moore Carolina Beach — Chris Spivey Kure Beach -- Vacant District Attorney's Office Benjamin R. David, District Attorney, 5"' Judicial District NHC Community Action, Inc. Pamela Colvin NHC Schools Dr. Rick Holliday NHC DSS Board Designate Diana Woolley, Andy Rinko Mental Health Professional CoastalCare - Amy Horgan 5t" Judicial District Guardian adLitem Liz Kachris -Jones NHC Department of Health David E. Rice, MPH /Joyce Hatem NHC Health Care Provider Dr. Pam Taylor (B) Additional Members Emergency Medical Services Provider NHRMC — Colleen Mistovich, 5t" Judicial District Court Judge J. H. Corpening, Chief County Medical Examiner -Vacant Local Child Care Facility NHC Smart Start — Mebane Boyd (C) Current At -Large Appointees of the Board of Commissioners Mary Ann Lama ED, Domestic Violence Shelter and Services, Inc. Robert J. Speight Chief Court Counselor Div. Juvenile Justice, Dept. of Public Safety Amy Feath Executive Director, Carousel Center for Abused Children Chris Preston Youth Empowerment Services Manager April 20, 2015 Mr. Jonathan Barfield, Jr., Chairman New Hanover County Board of Commissioners 230 Government Center Drive, Suite 175 Wilmington, NC 28403 Dear Chairman Barfield: This report is being submitted by the New Hanover County Community Child Protection Team (CCPT) in order to meet state law that was established in response to Executive Order 142 in May 1991.' The CCPT acts to identify and address gaps or deficiencies in services and resources for children and families and to build public awareness through multiple resources, including placing our findings and concerns for your information and support in this annual report. Before we begin our report, however, we want to share the latest data for U. S. Child Maltreatment. We know that some may be surprised to learn that child neglect2 is the main reason families come to the attention of Child Protective Services in North Carolina. Although neglect is sometimes considered less severe than other forms of maltreatment, studies confirm that neglected children often suffer the worst consequences for two main reasons: brain development and attachment. We also know that neglect disproportionally affects younger children. In the latest study, 50% of child neglect victims were five years old or younger and 30% were age two or younger. Our children deserve better! Negative effects can be reduced or reversed. Children can recover with early appropriate intervention and effective approaches. We know what causes child maltreatment. We must continue outreach to families facing the kind of adversity that puts young children at risk for significant neglect while building caregiver capacities and family resources that can prevent neglect and abuse from occurring in the first place. Eighteen local agencies represent our CCPT. During 2014 these agencies met 16 times and extensively reviewed select cases. These cases were selected as they represented serious unmet needs of families in New Hanover County who were receiving services as they were unable to meet the needs of their Board of Commissioners - April 20, 2015 ITEM: 10- 1 - 1 children. These reviews also serve to bring to the surface underlying problems that impact the entire community. The recurring identified gaps and barriers that were found in the cases reviewed by the New Hanover County CCPT include the following. 1. Lack of consistent, accessible, effective mental health services (a) Inadequate number of qualified professionals who can provide trauma focused cognitive behavioral therapy for children who are victims of abuse, neglect and /or trauma. (b) Unacceptable services for families and children experiencing a mental health crisis, which requires in- patient treatment for stabilization, i.e. long waits, which can be days or weeks, in the emergency room and a great distance to travel to access services. (c) Minimal appropriate out -of -home placements that currently exist for children identified with sexually acting out behaviors. Recommendation — Expand funding to recruit and train qualified professionals who can provide trauma focused cognitive behavioral therapy. Seek full support of Coastal Care (Trillium Health Resources) in the supervision and accountability of private mental health providers and in advocating for local placements for children with sexually acting out behaviors. 2. Substance Abuse - Involved Families Substance abuse by parents and caretakers continues to be a prevalent contributory factor in the child maltreatment cases we have reviewed. The negative impact that results from substance abuse involves children being left unsupervised, children born testing positive for a controlled substance such as prescription medications or illegal drugs, caretakers involved in criminal behavior leading to incarceration and sadly child fatalities. During 2014 one of the cases we reviewed involved a parent who tested positive for methadone and a benzodiazepine and was involved in a traffic accident, which resulted in the death of one child and serious injury to another. Our team engaged in conversation with providers who administer methadone treatment and determined that policy needs to be developed to monitor methadone dosage levels combined with the use of prescription drugs. As a result of this education, members of our team are attending task force meetings to further develop this policy and continue dialogue regarding the safety of children while a parent or caretaker is in methadone treatment. Recommendation — Improve the early identification of at -risk caretakers of substance abuse issues for earlier intervention and better outcomes. Continue collaboration with community partners to develop policy and procedures regarding the safety of children while a parent or caretaker is in methadone treatment. 3. Inadequate Child Care Financial Support for Working Families and Families in Crisis Children involved with Child Welfare receive child care in order to alleviate the safety issues in their current home environment to prevent foster care placements or when they are in the custody of DSS and the foster parent /caretaker is employed. The problem occurs when the family is stabilized and /or reunified and DSS closes the case. The family must then apply for subsidy day care which automatically results in the child being placed on the waiting list. The child care subsidy waiting list grows daily and currently exceeds 700 children. The lack of adequate subsidized day care funding often results in repeat maltreatment for children and families in our county. Board of Commissioners - April 20, 2015 ITEM: 10- 1 - 2 Recommendation — Expand both local and state funding for child care subsidy in an effort to allow families to remain self - sufficient and to prevent repeat maltreatment. 4. Lack of Affordable Non - Subsidized Housing Families who are at or just above the current poverty guidelines are not eligible for subsidized housing. They struggle to find affordable, adequate housing in New Hanover County. Too often the results are families being forced to live in unsafe neighborhoods; multiple families residing in a single residence, or tragically enough, homelessness. Recommendation — Provide funding to community agencies to develop innovative housing initiatives /solutions that meet the needs of all our population in New Hanover County, particularly the working poor, and require strict enforcement of housing regulations. 2014 ACCOMPLISHMENTS Although our team works diligently together to help these and other families, these barriers are beyond the ability of any single team or county to resolve and, unless significantly addressed, will continue to impede optimal child and youth development and a family environment that helps build a safer, stronger community. We also sponsor and provide educational events. • "Everybody Matters" — hl April 2014, during Child Abuse Prevention Month, we held the Annual Flower Launch on the Henrietta. This event honors community members and professionals who work every day to nurture and protect our children. Each flower that is launched into the Cape Fear River represents an individual or agency that has positively impacted the lives of local children. • "Kids in Cars" - Members of our CCPT recognized that the majority of 911 calls involving children left in cars unattended were not being reported to DSS as allegations of abuse /neglect. We worked with 911 to create a protocol to utilize two communicators to simultaneously notify law enforcement and DSS. In addition, the protocol calls for one of the communicators to notify any retail establishment where the car is located so that an announcement can be made for the owner to return to their car. NHC —TV continues to play a vitally important link in education and awareness and assisted in producing a video, "Kids in Cars," to educate the public on reporting children left unattended in cars, especially during summer months. The video and public service announcement aired in August 2014. • "Handle with Care" was implemented in August 2014 to notify New Hanover County Schools whenever law enforcement comes into contact with a child who has experienced a potentially traumatic situation. Law enforcement sends an email to the school social worker at the school where the child attends briefly detailing what happened and asking that his child be "handled with care." This provides comfort to the child as well as assists the school in dealing appropriately with why a child is acting in a specific manner. • "Infant Safe Sleeping Tips" is a flyer developed and distributed to educate the public in reducing the risk of SIDS and sleep - related causes of infant death. This was a project that we partnered with the New Hanover County Child Fatality Prevention Team. Board of Commissioners - April 20, 2015 ITEM: 10- 1 - 3 REQUEST TO THE COMMISSIONERS FOR LOCAL APPOINTMENTS TO THE CCPT In addition to those members mandated or the additional designated by NC G. S. 7B 1406 shown on our letterhead, the statute provides for appointment by the county commissioners of an additional member from and up to five at -large members. We ask your approval of these appointments for terms April 2015 through April 2016. • At -Large Members: Mary Ann Lama, Executive Director, Domestic Violence Shelter and Services, Inc. Robert J. Speight, Chief Court Counselor Div. Juvenile Justice, Dept. of Public Safety Amy Feath Executive Director, Carousel Center for Abused Children Chris Preston, New Hanover County Youth Empowerment Services Manager Warren Lee, Director, New Hanover County Emergency Management We recognize the challenges you address every day for the citizens of New Hanover County and thank you for this opportunity to discuss this matter with you. We ask that you hold these unmet needs as priorities in your contacts with state and /or national government representatives and in your local decision making. The CCPT member agencies are committed to continuing to work with you to promote child safety and prevent child maltreatment. Sincerely, Judge J. H. Corpening, Chair NHC Community Child Protection Team Pinwheels for PREVENTION° *-7-- Wanda Marino, Assistant Director NHC Department of Social Services ' The duties and responsibilities of CCPT were adopted as North Carolina Administrative Code 411.0400. The original purpose and composition of the team were further formalized and expanded by G.S. 713 1406, effective July 1, 1993. 2 The term "neglect" is defined by the federal Child Abuse Prevention and Treatment Act (CAPTA) as "at a minimum any recent act or failure to act on the part of a parent or caretaker, which results in death, serious physical or emotional harm, sexual abuse or exploitation, or an act or failure to act which presents an imminent risk of serious harm. Such neglect has been found to lead to lifelong problems in learning, behavior, and health. Neglect is also referred to as the absence of sufficient attention, responsiveness, and protection appropriate to the age and needs of a child." Child neglect receives far less public attention than physical abuse and sexual exploitation and a lower proportion of mental health services is dedicated to children who have been neglected in comparison to the availability of treatment programs for victims of physical trauma. Board of Commissioners - April 20, 2015 ITEM: 10- 1 - 4 NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: April 20, 2015 REGULAR DEPARTMENT: Governing Body PRESENTER(S): William J. "Bill" Hart, New Hanover Soil and Water Conservation District Chairman CONTACT(S): Teresa Elmore, Clerk to the Board and Dru Harrison, New Hanover Soil & Water Conservation Director /Community Conservationist SUBJECT: New Hanover Soil and Water Conservation District Annual Update BRIEF SUMMARY: The New Hanover Soil and Water Conservation District will make its annual presentation to the Board of Commissioners. The District is composed of the following persons: Supervisors: William J. "Bill" Hart, Chairman (Elected) William "Bill" Murray, Jr., Vice Chairman (Elected) Sue Hayes, Treasurer /Secretary (Appointed) Frank Meares, Member (Elected) Andy Mills, Member (Appointed) Staff: Dru Harrison, Director & Community Conservationist Ehssa Riley, Education Coordinator STRATEGIC PLAN ALIGNMENT: Superior Public Health, Safety and Education • Keep the public informed on important information RECOMMENDED MOTION AND REQUESTED ACTIONS: Hear presentation. ATTACHMENTS: New Hanover Soil and Water Conservation District Presentation COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Hear presentation. 141110ILI16X9 [I7►10111461m v 0 [I7►6`M Heard presentation. Board of Commissioners - April 20, 2015 ITEM: 11 N 4-j 'O N W� Z Z � •o � 03 03 �w oi 63 63 . 03 O U O �U Q o oW Q � is C� N 4-j 03 O � N O O � N U •� U � O U O � .� � �-+ 03 I � � N 3 U • ,� � O o3 ct •N 'o3 N tj) F3 U c3 7� o3 O �' N p R N •r4 O 03 U O O � � � U � N � O O vs a) 0 > 1 0 0 a) cu 4-0 z C: 0 a a) a) E 0 4-0 0 Uj 0 4-0 0 C: C: o)- 0 U Ica 0 C: -C- CU cu cn — cul Jcu :3 —j CT cu cn C: 0 C: 0 0 E a) 4-0 70 CD— a) cu 0 4-0 0 CU M: cu a) CZ 0 0 0 >;, > -C -F :t:! O -C cu u � ca 8 a) 0 L) (D > 0 cn cu cu 07 0 0 -0 0 cn 0 Q CU 0 E a) a) 3: 0 CU 4-0 E C: a) a) 0 U cu C 4-0 0 1– cu 'a Lu cn cn 4-- M: :L-- CU C: 0 cu C: Z E- 75 0 -6--1 0 cn a) OR Ak "ft jw, IN, I*r lotv, AW • ®R, w w lor , ,I IL%"\ Vk NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: April 20, 2015 REGULAR DEPARTMENT: Register of Deeds PRESENTER(S): Tammy Beasley, Register of Deeds CONTACT(S): Leslie Chaney, IT Director and Lena Butler, Purchasing Supervisor SUBJECT: Consideration of a Resolution to Award Bid for the Purchase of a Recording System for the Register of Deeds to Business Information Systems (BIS) BRIEF SUMMARY: When the NC Indexing standards changed effective July 1, 2012, the vendor for the product in use currently in the Register of Deeds office decided not to comply with the standards in the software that we are using. Instead, this vendor was requiring a "re- purchase" of its newer software at a significant cost to the County. The current software is not only out of compliance with the indexing standards, but it will not operate on the newer versions of Microsoft Windows as required for security compliance. Since the anticipated cost of upgrading the current system was equal to or greater than procuring a new system, staff from the Register of Deeds Office and the Information Technology Department began the processing of selecting new systems. Pursuant to Section 143 -129.8 of the General Statutes of North Carolina, sealed proposals for the purchase of a Recording System for the Register of Deeds were received by Lena Butler, Purchasing Supervisor on February 6, 2015. Proposals were received from the following firms in response to the County's solicitation issued on January 21, 2015: 1. Business Information Systems (BIS)* 2. Courthouse Computer Systems (CCS)* 3. Internet Technologies, Inc. After review of the technical requirements submitted in response to the Request for Proposals (RFP), respondents were ranked in order of the cumulative scores assigned by the evaluating committee. The top two firms (noted by the asterisk), were invited to conduct demonstrations of their proposed system. After demonstrations, staff unanimously selected BIS for award of contract. Their system was deemed to be the best fit and the lowest cost of all proposals received. Staff entered into discussions for a final contract amount and added additional equipment needed but not included in the original request. This equipment consisted of two servers and thirteen printers bringing the total cost for a five -year period to $349,643. (Evaluation and Pricing Attached) This project is being funded through the Automated Enhancement Preservation Fund. The General Statutes required that each county establish this fund for the use of the Register of Deeds in funding technology projects for their office. These funds are unable to be used for any other purpose. In the IT RFP process, the County is allowed to negotiate with respondents to insure that the provided solution will meet the needs as outlined in the RFP and fit within the County's environment. The updated quote from BIS removed some pieces of hardware that the County already owned and would not need to be supplied by the vendor. The Best and Final Offer (BAFO) was the final quote with all hardware, software, and warranties that are required for a total solution. The BAFO was arrived at after significant conversations Board of Commissioners - April 20, 2015 ITEM: 12 with the vendor to insure that everything needed had been included in the contract. STRATEGIC PLAN ALIGNMENT: Effective County Management • Increase efficiency and quality of key business processes RECOMMENDED MOTION AND REQUESTED ACTIONS: Award bid to BIS for the Purchase of a Recording System for the Register of Deeds. Total cost of $349,643 includes purchase, installation, and maintenance for five years. ATTACHMENTS: Resolution Letter of Recommendation COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Recommend approval. COMMISSIONERS' ACTIONS: Approved 5 -0. Board of Commissioners - April 20, 2015 ITEM: 12 NEW HANOVER COUNTY BOARD OF COMMISSIONERS RESOLUTION AWARD OF BID FOR RECORDING SYSTEM WHEREAS, after due advertisement, proposals were received on February 6, 2015, and the following companies submitted proposals for the RECORDING SYSTEM for the Register of Deeds Office; and 1. Business Information Systems (BIS)* 2. Courthouse Computer Systems (CCS)* 3. Internet Technologies, Inc. WHEREAS, after review of the technical requirements submitted in response to the Request for Proposals (RFP), respondents were ranked in order of the cumulative scores assigned by the evaluating committee and the top two (2) firms (noted by the asterisk), were invited to conduct demonstrations of their proposed system; and WHEREAS, after presentations, staff overwhelmingly recommends award to BIS as the best fit for New Hanover County and lowest cost of all proposals received. NOW, THEREFORE, BE IT RESOLVED by the New Hanover County Board of Commissioners that the bid for the Recording System for the Register of Deeds Office is awarded to Business Information Systems (BIS) and the County Manager is hereby authorized and directed to execute the contract, contract form to be approved by the County Attorney. ADOPTED this the 201h day of April, 2015. NEW HANOVER COUNTY Jonathan Barfield, Jr., Chairman ATTEST: Teresa P. Elmore, Clerk to the Board Board of Commissioners - April 20, 2015 ITEM: 12- 1 - 1 i NTV - FST� MW NEW HANOVER COUNTY FINANCE DEPARTMENT To: Respondents to RFP for Register of Deeds Recording System From: Lena L. Butler, Purchasing Supervisor Date: March 31, 2015 Subject: Recommendation of Award of RFP for Recording System for Register of Deeds -RFP # 15 -0242 to Business Information Systems (BIS) The County received proposals from the following companies in response to its Request for Proposals for a Recording System for Register of Deeds: 1. Business Information Systems (BIS) 2. Courthouse Computer Systems (CCS) 3. Internet Technologies Inc. Firms were evaluated using the criteria listed in the RFP: Evaluation Criteria Quality, clarity and responsiveness of proposal in conformance with instructions, conditions, and format of RFP - 15% Features and functionality deemed most advantageous and cost effective to the County - 20% Installation, implementation, and training plan -15% Cost of proposed system -15% Software Evaluation -15% Implementation of proposed system in at least one North Carolina County -10% Total Pricino: CCS BIS ITI 14 15.63 5.571429 15.75 19.13 8.142857 11.625 14.5 8 11.4 15 10 11.85714 15 8.125 6.428571 9.429 0 71.06071 88.68 39.83929 Board of Commissioners - April 20, 2015 ITEM: 12- 2 - 1 Other Initial 1st Year 2nd Year 3rd Year 4th Year 5th Year Charges Total *BIS $199,000 Included $49,900 $49,900 $49,900 $49,900 $0 $398,600 BIS Updated $199,000 Included 1 $32,000 $32,000 $32,000 $32,000 $0 $327,000 BIS (BAFO) $221,643 Included $32,000 $32,000 $32,000 $32,000 0 $349,643 * *CCS Exl $0 $85,500 $85,500 $85,500 $85,500 $85,500 $47,000 $474,500 CCS Ex2 $225,000 $35,500 $35,500 $35,500 $35,500 $35,500 $47,000 $449,500 Internet Tech $24,350 $148,200 $148,200 $148,200 $148,200 $148,200 $0 $765,350 Board of Commissioners - April 20, 2015 ITEM: 12- 2 - 1 *BIS's original proposal price of $398,600 included hardware support. Since the cost for hardware support was not included in the other two proposals, the updated cost of $327,000 removes the hardware support and yields a more uniform comparison between the firms. * *CCS submitted two separate cost plans. Example 1- Perpetual licenses included with maintenance fee. Example 2- Pre - paying for software licenses for the duration of the contract with medium maintenance costs. The two firms receiving the highest ratings, BIS and CC S, were invited to give a demonstration of their proposed systems. Staff unanimously selected BIS for award of contract and entered into discussions for a final contract amount. Additional equipment including two servers and thirteen printers were added to the contract bringing the total amount for a five year period to $349,643. This item will be considered for approval at the Board of Commissioners' meeting to be held on Monday, April 20, 2015 at 9:00 AM in the Old Historic Courthouse located at 24 N. Third Street, Wilmington, NC. We want to thank each of you for participating in our RFP process. All proposals, excluding any information marked "Confidential," will be available for public inspection after award and execution of the contract. Page 2 of 2 Board of Commissioners - April 20, 2015 ITEM: 12- 2 - 2 NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: April 20, 2015 REGULAR DEPARTMENT: Environmental Management PRESENTER(S): Joe Suleyman, Environmental Management Director CONTACT(S): Joe Suleyman SUBJECT: Consideration of the Award of Bids for Landfill Cells 2 -6 Partial Closure, and Adoption of the Ordinance for the Associated Budget Amendment to Transfer Funds into the Capital Project BRIEF SUMMARY: The capital project Ordinance for the Landfill Northern Property Closure was adopted on April 8, 2013. The capital project fund currently has a balance available of $1,861,000, including $250,000 for engineering costs and $1,611,000 available for the actual closure expense. A budget amendment Ordinance requesting the transfer of $570,912 from the Environmental Management Enterprise Fund into the Capital Project Fund (Amendment 2015 -065) is included for Board consideration. The result will be a capital project fund total of $2,431,912. A bid opening was held on March 25, 2015. A total of four (4) qualified bids were received and opened. A summary of the bids is included in the attached Resolution Authorizing a Contract for the Partial Closure of Landfill Cells 2 -6. The attached bidder qualification review letter was received from SCS Engineers, the consulting firm assisting with the bid evaluation. The lowest responsible bidder for the bid is Thomson, Corder & Company, at a bid amount of $2,181,912. STRATEGIC PLAN ALIGNMENT: Intelligent Growth and Economic Development • Innovate programs to protect the environment RECOMMENDED MOTION AND REQUESTED ACTIONS: Recommend adoption of the ordinance for budget amendment 2015 -065 to transfer funds from the Environmental Management Enterprise Fund into the Capital Project Fund for Cells 2 -6 Partial Closure, and award of the contract in the amount of $2,181,912 for this project to Thomson, Corder & Company, the lowest responsible bidder. ATTACHMENTS: Bidder Qualification Review Letter Resolution for Award of Bid to Thompson, Corder & Company Ordinance for Budget Amendment 2015 -065 COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Board of Commissioners - April 20, 2015 ITEM: 13 Recommend approval. COMMISSIONERS' ACTIONS: Approved 5 -0. Board of Commissioners - April 20, 2015 ITEM: 13 Environmental Consultants 4041 Park Oaks Blvd. 813 621 -0080 and Contractors Suite 100 FAX 813 623 -6757 Tampa, FL 33610 -9501 www.sesengineers.com April 6, 2015 File No. 09208002.20 Mr. Joe Suleyman New Hanover County Environmental Management 3002 U.S. Highway 421 North Wilmington, NC 28401 Subject: New Hanover County Secure Landfill Cells 2 -6 Partial Closure Bid Evaluation and Recommendation Mr. Suleyman, Bid submittal packages were opened for the above - reference project on March 25, 2015 with a total of four bids received. One of the four bidders was from New Hanover County. SCS Engineers, PC (SCS) reviewed the bids received and the apparent responsive low bidder is Thomson Corder and Co. with a total bid price of $2,181,912.00. Upon review of the bids, it was determined that the apparent responsive low bidder did comply with the following submittal requirements: • One (1) original and three (3) complete copies of the Bid Form with all attachments, Section 00300. • Acknowledgment of Officer to Execute Bid on Behalf of a Corporation Form, Page 00300 -9. • Bid Security Bond (5% of Total Bid Price), Page 00410 -1. • Non - Collusion Affidavit of Bidder Form, Page 00480 -1. • Qualifications Questionnaire, Pages 00300 -10 through 00300 -11. Note that the references were contacted and that the apparent low bidder received favorable responses. • Acknowledged the receipt of Addendum Number 1 and its corresponding date on December 17, 2014. • Acknowledged the receipt of Addendum Number 2 and its corresponding date on January 6, 2015. • Acknowledged the receipt of Addendum Number 3 and its corresponding date on January 19, 2015. • Acknowledged the receipt of Addendum Number 4 and its corresponding date on February 3, 2015. Board of Commissioners - April 20, 2015 ITEM: 13- 1 - 1 Mr. Joe Weyman New Hanover County Environmental Management Director April 6, 2015 Page 2 • Acknowledged the receipt of Addendum Number 5 and its corresponding date on February 25, 2015. Based on the information submitted with the bid as noted above, SCS recommends the County award the above referenced project to Thomson, Corder and Co. in the amount of $2,181,912.00. Please do not hesitate to contact us if you should have any questions or need anything further. Sincerely, Nolte Orion J. Holley, P.E. Senior Project Engineers SCS EN GIN EERS, PC OJH /CEH:ojh C. Ed Hilton, P.E. Vice President SCS EN G I N EERS, PC cc: Sam Hawes, New Hanover County Landfill Manager Board of Commissioners - April 20, 2015 ITEM: 13- 1 - 2 NEW HANOVER COUNTY BOARD OF COMMISSIONERS RESOLUTION AUTHORIZING A CONTRACT FOR THE PARTIAL CLOSURE OF LANDFILL CELLS 2 -6 WHEREAS, after due advertisement, rebids were received and recorded by the Environmental Management Department at 2:00 p.m. on the 25th day of March 2015, at the administrative offices of the Department of Environmental Management, 3002 U.S. Highway 421 North, Wilmington, North Carolina, and four companies submitted qualified bids for the provision of construction services for the Partial Closure of Landfill Cells 2 -6; and WHEREAS, a bid tabulation was completed for the five qualified bidders as shown; and Bidder Bid Amount Thomson, Corder & Company $2,181,912.00 T & K Construction $2,430,247.00 Triangle Grading & Paving $2,738,945.00 Southeast Environmental Contractors $3,346,720.00 WHEREAS, Thomson, Corder & Company submitted the lowest qualified bid in the amount of $2,181,912; and WHEREAS, a bidder qualification review was completed by SCS Engineers P.C. for Thomson, Corder & Company, determining that Thomson, Corder & Company met the criteria for minimum experience as set forth in Section 00100 INVITATION TO BID for minimum experience; and WHEREAS, funds for this project are available for transfer from the Environmental Management Enterprise Fund into the Northern Property Closure capital project fund. NOW, THEREFORE, BE IT RESOLVED, that the New Hanover County Board of Commissioners hereby authorizes the award of construction services for the Partial Closure of Landfill Cells 2 -6 to Thomson, Corder & Company, and that the County is hereby authorized and directed to negotiate and execute a contract, the form of which shall be approved by the County Attorney. ADOPTED this the 201h day of April, 2015. NEW HANOVER COUNTY Jonathan Barfield, Jr., Chairman ATTEST: Teresa P. Elmore, Clerk to the Board Board of Commissioners - April 20, 2015 ITEM: 13- 2 - 1 AGENDA: April 20, 2015 NEW HANOVER COUNTY BOARD OF COMMISSIONERS AN ORDINANCE AMENDING THE FISCAL YEAR 2015 BUDGET BY BUDGET AMENDMENT 2015 -065 BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North Carolina, that the following Budget Amendment 2015 -065 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): Innovate programs to protect the environment Fund: Environmental Management Department: Environmental Management Expenditure: Decrease Increase Transfer to capital project I $570,912 Total $0 $570,912 Revenue: Decrease Increase Appropriated fund balance I $570,912 Total $0 $570,912 Fund: Landfill Northern Property Closure Department: Environmental Management Expenditure: Decrease Increase Capital project expense 1 $570,912 Total $0 $570,912 Revenue: Decrease Increase Transfer in from Enterprise Fund 1 $570,912 Total $0 $570,912 Section 2: Explanation The low bid for the project to partially close landfill cells 2 -6 was $2,181,912. Currently the capital project fund has $1,611,000 available for the closure contract expense. An additional $570,912 is requested to be transferred from the Environmental Management Enterprise Fund to provide adequate funding for the bid award. 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 2015 -065 , amending the annual budget ordinance for the fiscal year ending June 30, 2015, is adopted. Adopted, this 20th day of April, 2015. (SEAL) Jonathan Barfield, Jr., Chairman ATTEST: Teresa P. Elmore, Clerk to the Board Board of Commissioners - April 20, 2015 ITEM: 13- 3 - 1 NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: April 20, 2015 REGULAR DEPARTMENT: Environmental Management PRESENTER(S): Joe Suleyman, Environmental Management Director CONTACT(S): Joe Suleyman SUBJECT: Consideration of an lnterlocal Agreement between New Hanover County and the City of Wilmington BRIEF SUMMARY: New Hanover County and the City of Wilmington desire to enter into an inter -local agreement for the long term processing of recyclable materials. The County will negotiate with a third party to develop a service agreement to install and operate recycling processing equipment at the former Wastec facility. The County agrees to accept the City's recyclable materials for a period of eight (8) years, and to collect a processing fee based upon the formulas established in the attached exhibit. Following are key provisions of the interlocal agreement: • City commits to deliver all recyclables collected by City from City residents and businesses to County's recycling facility located at 3002 US Highway 421 North ( "Facility "). • County will contract with a third party for the processing of recyclable materials collected by City and County. • County will retain responsibility for the operation and maintenance of Facility's weigh scales. County will invoice City monthly based on tons of recyclable materials delivered. Each ton will be charged a baseline processing fee of ten dollars ($10.00) per ton ( "Fee "). This Fee will be adjusted on a monthly basis based on commodity pricing as set forth in Exhibit A of this Agreement. • This agreement shall become effective upon its execution by the County and the City and continue for eight (8) years. • This Agreement may be amended or modified, including any extension, upon mutual agreement of the parties if any such amendment shall be reduced to writing and signed by the parties. City and County may extend this Interlocal Agreement for one (1) successive five (5) year term following the initial term. The City and County shall initiate any renewal discussions at least one year prior to the conclusion of the initial term. • In the event the City is unable to appropriate funds for a fiscal year of the County's contract with the private contractor, the City shall participate proportionally with the County in any costs of penalty charged by the private contractor. • This agreement is expressly contingent upon County executing a contract with a private third party contractor for recycling services described herein. Board of Commissioners - April 20, 2015 ITEM: 14 • Services provided hereunder shall commence upon County notifying the City that a Notice to Proceed has been issued the third -party contractor. STRATEGIC PLAN ALIGNMENT: Productive Strategic Partnerships • Develop appropriate public /private partnerships RECOMMENDED MOTION AND REQUESTED ACTIONS: Approve the interlocal agreement. ATTACHMENTS: Recycling Interlocal Agreement City of Wilmington Exhibit A COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Recommend approval. COMMISSIONERS' ACTIONS: Approved 5 -0. Board of Commissioners - April 20, 2015 ITEM: 14 New Hanover County Contract #15 -0316 STATE OF NORTH CAROLINA INTERLOCAL AGREEMENT COUNTY OF NEW HANOVER THIS INTERLOCAL AGREEMENT, made and entered this day of , 2015 by and between CITY OF WILMINGTON, North Carolina, a municipal corporation of the State of North Carolina, hereinafter referred to as "City "; and NEW HANOVER COUNTY, a political subdivision organized under the laws of the State of North Carolina, hereinafter referred to as "County." WITNESSETH WHEREAS, County intends to enter into an agreement with a private contractor for City long term recycling, County drop off site processing and other associated recycling services, whereby the contractor will install recycling processing equipment on County property, without direct public costs; and WHEREAS, City intends to contribute financially to the County to utilize the services of the private contractor; and WHEREAS, N.C.G.S. §160A -461 authorizes units government to enter into agreements with each other in order to execute an undertaking; and WHEREAS, the County and the City will work with the private contractor to process recyclable materials using existing New Hanover County Environmental Management facilities as a component of the processing service which can reduce public costs through maximizing commodity pricing and expediting processing resulting in competitive per ton service fees. NOW THEREFORE, for and in consideration of the mutual promises and other good and valuable consideration set forth herein, City and County hereby agree as follows: 1. City commits to deliver all recyclables collected by City from City residents and businesses to County's recycling facility located at 3002 US Highway 421 North ( "Facility "). 2. City will deliver only commingled (single stream) recyclables to facility, with the exception of any beverage containers collected separately from ABC permit holders. 3. City shall endeavor to reduce contamination in the recyclables through regular public outreach and education efforts. Contamination shall be defined as material that is not recyclable or is considered municipal solid waste. Page 1 of 7 Board of Commissioners - April 20, 2015 ITEM: 14- 1 - 1 New Hanover County Contract #15 -0316 4. Recyclables delivered by City to Facility deemed non - processible due to excessive contamination will be disposed of at the County landfill at City's expense, utilizing the disposal fee in effect at the time. 5. County will contract with a third party for the processing of recyclable materials collected by City and County. 6. County will retain responsibility for the operation and maintenance of Facility's weigh scales. County will invoice City monthly based on tons of recyclable materials delivered. Each ton will be charged a baseline processing fee of ten dollars ($10.00) per ton ( "Fee "). This Fee will be adjusted on a monthly basis based on commodity pricing as set forth in Exhibit A of this Agreement. 7. To the extent permitted by law City shall indemnify and hold County, its officers, officials, agents and employees, harmless against any and all claims, demands, causes of action, or other liability, including attorney fees, on account of contract or personal injuries or death or on account of property damages arising out of or relating to the work to be performed by City hereunder, resulting from the negligence of or the willful act or omission of City, its agents, employees and subcontractors. 8. To the extent permitted by law, County shall indemnify and hold City, its agents and employees, harmless from and against any and all claims, including demands, actions, damages, loss costs, and attorney's fees, arising or resulting from any alleged negligent act, error or omission by County, its officers, officials, agents, and employees. 9. Term: This agreement shall become effective upon its execution by the County and the City and continue for eight (8) years. 10. Amendment: This Agreement may be amended or modified, including any extension, upon mutual agreement of the parties if any such amendment shall be reduced to writing and signed by the parties. City and County may extend this Interlocal Agreement for one (1) successive five (5) year term following the initial term. The City and County shall initiate any renewal discussions at least one year prior to the conclusion of the initial term. 11. Termination: The City or County may, with thirty (30) days written notice, terminate this Agreement for cause if either party fails to perform the provisions within this Agreement. The non - performing party shall be afforded five (5) working days to cure any breach. 12. Assignment: This Agreement may not be assigned by any party without the prior written consent of the other parties except as specifically provided for in provision 5 hereinabove. 13. Binding on Successors and Assigns: All covenants and agreements contained herein shall be binding upon and inure to the benefit of the successors and assigns of the County and the City. Page 2 of 7 Board of Commissioners - April 20, 2015 ITEM: 14- 1 - 2 New Hanover County Contract #15 -0316 14. Non - Waiver of Rights: Any party's failure to insist upon the strict performance of any provision of this Agreement or to exercise any right based upon a breach thereof, or the acceptance of any performance during such breach, shall not constitute a waiver of any rights under this Agreement. 15. Immunity Not Waived: This Agreement is governmental in nature and for the benefit of the public and is not intended to be for private profit or gain and the County and the City do not intend to waive their sovereign immunity by reason of this Agreement. 16. Continuing Obligation: The parties will make and execute all further instruments and documents required to carry out the purposes and intent of this Agreement. 17. Reference: Use of the neuter includes feminine and masculine, singular includes plural; and captions and headings are inserted for convenience of reference and do not define, describe, extend or limit the scope or intent of this Agreement. 18. Entire Agreement: This Agreement constitutes the entire understanding and agreement between the parties relating to the Agreement as described herein, this Agreement supersedes all prior discussions and written and oral agreements with respect thereto. 19. Savings Clause: If any section, subsection, paragraph, sentence, clause, phrase or portion of this is for any reason held invalid, unlawful, or unconstitutional by any court of competent jurisdiction, such portion shall be deemed severable and such holding shall not affect the validity of the remaining portions hereof. 20. Enforcement: It is recognized that the parties' remedies at law may not be adequate in the event of a breach of this Agreement. Accordingly, the parties agree that specific performance of this Agreement is a proper remedy in the event of a breach or default. 21. Multiple Counterparts: Multiple counterparts of this Agreement may be signed and delivered, each of which shall be considered an original and which together shall constitute but one Agreement. 22. No Presumption: None of the Parties shall be considered the drafter of this Agreement or any provision hereof for the purpose of any statute, case law, or rule of interpretation or construction that would or might cause any provision to be construed against the drafter hereof. This Agreement was drafted with substantial input by all Parties and their counsel, and no reliance was placed on any representations other than those contained herein. 23. Non - Discrimination: County will take affirmative action not to discriminate against any employee or applicant for employment or otherwise illegally deny any person participation in or the benefits of the program which is the subject of this agreement because of race, creed, color, sex, age, disability or national origin. To the extent applicable, County will comply with all provisions of Executive Order No. 11246 the Civil Rights Act of 1964, (P.L. 88 -352) and 1968 (P.L. 90 -284), and all applicable Page 3 of 7 Board of Commissioners - April 20, 2015 ITEM: 14- 1 - 3 New Hanover County Contract #15 -0316 federal, state and local laws, ordinances, rules, regulations, orders, instructions, designations and other directives promulgated to prohibit discrimination. Violation of this provision, after notice, shall be a material breach of this agreement and may result, at CITY'S option, in a termination or suspension of this agreement in whole or in part. 24. Governing Law: All of the terms and conditions contained herein shall be interpreted in accordance with the laws of the State of North Carolina without regard to any conflicts of law principles and subject to the exclusive jurisdiction of federal or state courts within the State of North Carolina. In the event of a conflict between the various terms and conditions contained herein or between these terms and other applicable provisions, then the more particular shall prevail over the general and the more stringent or higher standard shall prevail over the less stringent or lower standard. 25. Other Laws and Regulations: County will comply with any and all applicable federal, state and local standards, regulations, laws, statutes and ordinances including those regarding toxic, hazardous and solid wastes and any pollutants; public and private nuisances; health or safety; and zoning, subdivision or other land use controls. County will take all reasonably necessary, proper or required safety, preventative and remedial measures in accordance with any and all relations and directives from the North Carolina Department of Human Resources, the United States Environmental Protection Agency, the North Carolina Department of Environmental Management, Health Departments, and any other federal, state or local agency having jurisdiction, to insure the prompt prevention or cessation (now or in the future) of violations of either the applicable provisions of such standards, regulations, laws, statutes, and ordinances or any permits or conditions issued thereunder. County specifically acknowledges and agrees that it has complied with and shall continue to comply with the provisions of the federal E- Verify program in compliance with N.C. Gen. Stat. §64 -25 et seq. Any Subcontractors employed by County shall also be in compliance with the federal E- Verify program in accordance with N.C. Gen. Stat. §64 -25 et seq. County shall maintain adequate safeguards with respect to sensitive customer information in conformance with and pursuant to 16 C.F.R. §681.1 and in accordance with N.C. Gen. Stat. § 132 -1.10 and §75 -65. 26. Non - Appropriation: In the event no City funds or insufficient City funds are appropriated or otherwise available by any means whatsoever in any fiscal year for any payment due under this agreement, then the City will immediately notify the County of such occurrence and this agreement shall create no further obligation of the City as to such fiscal year and shall be null and void, except as to the portions of payments for which funds shall have been appropriated and budgeted. In such event, this agreement shall terminate on the last day of the fiscal year for which appropriations were received without penalty or expense to the City of any kind whatsoever, except as expressly provided in Section 27. 27. Penalty: In the event the City is unable to appropriate funds for a fiscal year of the County's contract with the private contractor, the City shall participate proportionally with the County in any costs of penalty charged by the private contractor. Page 4 of 7 Board of Commissioners - April 20, 2015 ITEM: 14- 1 - 4 New Hanover County Contract #15 -0316 28. No Partnership, Joint Venture or Agency: It is mutually agreed by the parties that this is an Interlocal Agreement and under no circumstances shall this agreement be construed as one of agency, partnership, joint venture or employment between the parties. 29. Third Partv Beneficiaries: This agreement does not and is not intended to confer any rights or remedies upon any person other than the parties signed hereto. 30. Contingent: This agreement is expressly contingent upon County executing a contract with a private third party contractor for recycling services described herein. 31. Third -party contractor non - performance: The County may unilaterally terminate this agreement should the contract between County and the third -party private contractor providing the recycling services described herein be terminated for private contractor non - performance /breach or bankruptcy /corporate dissolution. County shall notify the City within thirty (30) days of termination of their contract with the private contractor. 32. Commencement: Services provided hereunder shall commence upon County notifying the City that a Notice to Proceed has been issued the third -party contractor. 33. Notice: Notices to the parties to this Agreement shall be sent by first -class or certified mail as required to: County: County Manager New Hanover County 230 Government Center Dr., Suite 195 Wilmington, North Carolina 28403 City: City Manager City of Wilmington 102 Third St. Wilmington, North Carolina 28401 Each party shall immediately notify the others of any change of address. Such notices shall be deemed to have been given when sent. IN WITNESS WHEREOF, the parties hereto, have caused the execution of this Interlocal Agreement under seal and by authority duly given the day and year below written. SIGNED this day of , 2015. (SEAL) NEW HANOVER COUNTY County Manager Page 5 of 7 Board of Commissioners - April 20, 2015 ITEM: 14- 1 - 5 New Hanover County Contract #15 -0316 ATTEST: Clerk to the Board This instrument has been pre - audited in the manner required by the Local Government Budget and Fiscal Control Act. Approved as to form: COUNTY Finance Director COUNTY Attorney Page 6 of 7 Board of Commissioners - April 20, 2015 ITEM: 14- 1 - 6 New Hanover County Contract #15 -0316 CITY OF WILMINGTON, NORTH CAROLINA Sterling B. Cheatham, City Manager WITNESS: Daryle L. Parker, Purchasing Manager APPROVED AS TO FORM: William E. Wolak, City Attorney FINANCE OFFICER'S CERTIFICATION STATEMENT This instrument has been preaudited in the manner required by the Local Government Budget and Fiscal Control Act this the day of 12015. Debra H. Mack, Finance Director, CLGFO Project No. N/A Account No. 056- 6113 - 453.33 -38 The following eight year contract periods are contingent upon adoption of the following fiscal year's budget: Fiscal Year 2016 EST $80,360 Fiscal Year 2017 EST $80,360 Fiscal Year 2018 EST $80,360 Fiscal Year 2019 EST $80,360 Requisition Number Federal ID Number: 56- 6000239 Fiscal Year 2020 EST $80,360 Fiscal Year 2021 EST $80,360 Fiscal Year 2022 EST $80,360 Fiscal Year 2023 EST $80,360 Page 7 of 7 Board of Commissioners - April 20, 2015 ITEM: 14- 1 - 7 013M Grade 11 OCC SE HS <_ $65 /ton SE HS > $65 /ton EXHIBIT A - CITY OF WILMINGTON Clean Corrugated (OCC) Pricing • -•. - •. • $50 under SE HS index price OBM: Official Board Markets index as published in PPI Pulp & Paper Week SE HS: Southeast Region, High Side pricing reference as published in PPI Pulp & Paper Week Sonoco Recycling Selling j $20 /ton below selling price (or $20 /ton difference between selling Price /Charge price /charge which may result in charge to the City) Board of Commissioners - April 20, 2015 ITEM: 14- 2 - 1 Weighted Transfer Period (Max. 90 days) $18 /ton charge applied to all figures listed below WAP <_ $35 /ton Charge of $40 /ton WAP <_ $60 /ton Charge of $15 /ton plus the difference between the WAP and $60 $60 /ton < WAP <_ $70 /ton Charge of $10 /ton plus 50% of the difference between the WAP and $70 $70 /ton < WAP <_ $120 /ton Charge of $10 /ton WAP > $120 /ton Charge of $10 /ton minus 50% of the difference between the WAP and $120 WAP ? $160 /ton Rebate of $10 /ton Example WAP = $54 /ton $21 /ton charge ($15 + 100% of $6) Example: WAP = $64 /ton $13 /ton charge ($10 + 50% of $6) Example WAP = $100 /ton $10 /ton charge Example: WAP = $146 /ton $3 /ton rebate ($10 - 50% of $26) Board of Commissioners - April 20, 2015 ITEM: 14- 2 - 1 NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: April 20, 2015 REGULAR DEPARTMENT: County Manager PRESENTER(S): Cindy Hewett, Information Technology Assistant Director CONTACT(S): Chris Coudriet, County Manager and Avril Pinder, Assistant County Manager SUBJECT: Health & Human Services Functional Collaboration Update BRIEF SUMMARY: Staff will present a Health & Human Services Functional Collaboration Update as requested by Chairman Barfield at the meeting on April 6, 2015. STRATEGIC PLAN ALIGNMENT: Superior Public Health, Safety and Education • Keep the public informed on important information RECOMMENDED MOTION AND REQUESTED ACTIONS: Hear update. COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Hear update. COMMISSIONERS' ACTIONS: Heard update. A motion to implement consolidation was tabled until the meeting on May 18, 2015. Board of Commissioners - April 20, 2015 ITEM: 15 NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: April 20, 2015 REGULAR DEPARTMENT: County Manager PRESENTER(S): Lisa Wurtzbacher, Finance Director CONTACT(S): Chris Coudriet, County Manager and Avril Pinder, Assistant County Manager SUBJECT: Prior Year Tax Base and Fund Balance Data Update BRIEF SUMMARY: Lisa Wurtzbacher will present an update on the prior year tax base and fund balance data as requested by Commissioner White at the meeting on April 6, 2015. STRATEGIC PLAN ALIGNMENT: Superior Public Health, Safety and Education • Keep the public informed on important information RECOMMENDED MOTION AND REQUESTED ACTIONS: Hear update. COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Hear update. COMMISSIONERS' ACTIONS: Heard update and requested further information from staff. Board of Commissioners - April 20, 2015 ITEM: 16 NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: April 20, 2015 REGULAR DEPARTMENT: Governing Body PRESENTER(S): Chairman Barfield CONTACT(S): Teresa Elmore, Clerk to the Board SUBJECT: Committee Appointments BRIEF SUMMARY: Vacancies exist on the following Boards and Committees: New Hanover County Adult Care Home Community Advisory Committee New Hanover County Industrial Facilities and Pollution Control Financing Authority STRATEGIC PLAN ALIGNMENT: Superior Public Health, Safety and Education • Keep the public informed on important information RECOMMENDED MOTION AND REQUESTED ACTIONS: Make appointments. ATTACHMENTS: New Hanover County Adult Care Home Community Advisory Committee New Hanover County Industrial Facilities and Pollution Control Financing Authority COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Make appointments. 141610ILIILX9M011DI"RI ItoY[ 010 The following appointments were made: New Hanover County Adult Care Home Community Advisory Committee: Fred Gainey was appointed. New Hanover County Industrial Facilities and Pollution Control Financing Authority: Jonathan (Jon) Akers was appointed. Board of Commissioners - April 20, 2015 ITEM: 17 COMMITTEE APPOINTMENTS ADULT CARE HOME COMMUNITY ADVISORY COMMITTEE Membership: 18 maximum, 13 mandated based on the number of facilities operating in the County Current Members: 11 Vacancies: up to 7 Terms: 1 year term initially, expiring 4/30/16 ELIGIBLE FOR APPLICANTS: REAPPOINTMENT Appointment for an initial 1 year term: Fred Gainey Attachments: Committee Information Sheets Application Board of Commissioners - April 20, 2015 ITEM: 17- 1 - 1 NEW HANOVER COUNTY ADULT CARE HOME COMMUNITY ADVISORY COMMITTEE Number of Members: 13 State mandated; May appoint up to 18 (1 member for each permitted facility) The Adult Care Home Administrators may nominate one -third of the members. If possible, one member must be a person involved in the area of mental retardation. A County Commissioner shall be appointed to serve in an ex- officio capacity. Compensation: None, but may be reimbursed for actual expenses. Term of Office: 1 year term initially; 3 year term thereafter Qualifications: Must be a resident of New Hanover County. No person or immediate family member of a person with a financial interest in a home served by the committee, or employee or governing board member of a home served by the committee, or immediate family member of a resident in a home served by the New Hanover County Adult Care Home Community Advisory Committee may be a member of this committee. Immediate family is defined as mother, father, sister, brother, child, grandmother, and grandfather, as well as in -laws. See Volunteer Job Description for more information. Purpose: The committee supports the spirit of the Adult Care Home Resident's Bill of Rights, visits adult care homes quarterly, promotes the wellbeing of residents and encourages community involvement. Statute establishing Committee: N.C.G.S. 131 D -31 Regular Meeting: Quarterly Meetings are held on the first Wednesday of January, April, July, and October at 9:30 a.m. at the Cape Fear Council of Governments, 1480 Harbour Drive, Wilmington, NC. Board of Commissioners - April 20, 2015 ITEM: 17- 1 - 2 TERM OF OFFICE CURRENT MEMBERS APPOINTMENT EXPIRATION Cathi Anderson Initial 12/22/14 12/31/15 233 Racine Drive, Unit 92 Wilmington, NC 28403 910 - 228 -3625 (H) 910 - 229 -3625 (C) Pamela Applewhite Initial 8/11/14 8/31/15 802 Summer Tree Lane Wilmington, NC 28412 910- 465 -0839 Mary K. Busbee First 9/16/13 9/30/16 8402 Emerald Dunes Road Wilmington, NC 28411 910- 686 -2763 Shirley T. Fowler Initial 3/24/14 3/31/15 945 Radnor Road First 3/16/2015 3/31/18 Wilmington, NC 28409 910 - 397 -0987 (H) 910 - 620 -7198 (C) Board of Commissioners - April 20, 2015 ITEM: 17- 1 - 2 ADULT CARE HOME COMMUNITY ADVISORY COMMITTEE PAGE 2 Revised: 3/20/2015 Board of Commissioners - April 20, 2015 ITEM: 17- 1 - 3 TERM OF OFFICE CURRENT MEMBERS APPOINTMENT EXPIRATION Helen Hepbron Initial 3/16/15 3/31/16 1313 Legacy Lane Wilmington, NC 28411 910 - 686 -4770 (H) 910 - 233 -8288 (C) L. Thomas Jennings Initial 11/21/05 11/30/06 415 Charlotte Avenue First 12/18/06 12/31/09 Carolina Beach, NC 28428 Second 12/7/09 12/31/12 910 - 458 -2584 (H) 910 - 619 -0762 (C) Third 9/16/13 9/30/16 Cenetta J. Lee Initial 12122/14 12/31/15 636 Village Park Drive, #302 Wilmington, NC 28405 910 - 477 -1864 (C) Lorraine McEvoy Initial 8/14/06 8/31/07 121 Spartan Road First 8/13/07 8/31/10 Wilmington, NC 28405 Second 8/16/10 8/31/13 910 - 784 -9325 (H) Third 9/16/13 9/30/16 Sandra Oglesby Initial 12/18/06 12/31/07 1508 Rock Hill Road First 12/17/07 12/31/10 Castle Hayne, NC 28429 Second 12/20/10 12/31/13 910 - 675 -8040 (H) 910 - 452 -8200 (W) Third 3/24/14 3/31/17 Eddie J. Smith Initial 10120/14 10/30/15 335 Ashworth Manor Court Wilmington, NC 28412 910- 431 -2996 (C) Elizabeth Williams Initial 11/17/14 11/30/15 5426 Golden Eagle Court Wilmington, NC 28409 910 - 616 -0079 (C) COG Long Term Care Ombudsman: File: Adult /3.15 Patti Sacchetti, 1480 Harbour Drive, Wilmington, NC 28403 910- 395 -4553 Revised: 3/20/2015 Board of Commissioners - April 20, 2015 ITEM: 17- 1 - 3 03/10/2015 16:03 1 SHIP & MAIL PLUS PAGE 01/01 NEW HANOVER COUNTY +� +, �` ";',�• BOARO OF COMMISSIONERS 230 Govemmont Confer Drive, Sulta 175 *� ton, NC 28403 COMMITTEE APPLICATION =� Telephone (990) 798.7949 FAX (910) 798.7145 Soard1r,ommittee: NBC Adult Care Home CONXmanity Advisory Committe Name. Fred Gainey E -Mall: fred8fredgaineyhc e.cos► Home Address: 1122 -301 Barbour Drive Wilmington, NC 28401 >e p Maffing Address fl dlffenent: , n/a (City) (Rkr Code) Home Phone: n/a Fax. 910- 795 -4722 Cefl: 910 -620 -8823 Business. 799 -3533 Years living in New Hanover County: 44 Male: ✓ Female: Race: "hi� Age: 56 (information for the purpose of assuring a cross•sZon or the eommun ty) Do you have a family member employed by New Hanover County? If yes, name no Employi@r irxlkinson ERA Real 8atate � Wilmington A pe►aon cwrerxry empMyed Ay Mo eger ty doperbnenf fir whloh Mls appfh�ron rs made. must rsalgn hlNher posRbn w►M How t�enever Caasy upon oppdntment, M x4*r ante V M Amide VR Sec. 4 d Me New Hanover Carry Personnel Pdky. rtohomwm, a0f tent should have no inv V600 femfy member empkW by such WwW or deperrmomt. Occupation: REALTOR / Sroker in Charge PrafessionsfActivities: Current Vice Ck>aairrtan of the Community Affairs Community with WRAR Volunteer Acilvftles :Past 3 year President with VFW Post 2573 Men's Auxilary Why do you wish to serve on this board/committee? To assure that residents are being properly cared for and that they have a voice. To also promote involvement from the comity fbMtkt of Mfsraat Ir a board member ballevea hsAdre hsa a conRlcf or pattmtlal confect of bkenef On a partkuter lasers, Met member should arela thts bs1Nf f0 MO other trlerhbers d Nslher reWoWm board Airing a public meef , The member should state the netwe d Hs conch i dstaft ftf h&Ww has a separate. prfvafe, or monetary tromst, oMw dhect or kdd wd, M the brace wider omWdwaf/on. The member should Men excuse Nmeelf7feenelf f/am voting on the matter. What anew of concern would you like to see addressed by this committee? safety of the residents, Care is pox State standards, Residents have an outlet to voice their concerns. Qualt►tcatfons forserving: With over 20 years in the Eire /=$ system I have the background of safety. I have the time and desire to devote to this committee. Other municipal or county boards✓committees on which you are serving: n/a RECEIVED List three local personal references and phone numbers: MAR 10 2015 1. Cathi Anderson - 910.229.3625 - Cell / 910.228.3625 - Hoame 11 _ R a ,2, Tony Auskey - 910.520.6999 - Cell 3 Ida Lee - 910.520.0946 - Cell Date. 03/10/2015 Signature Cr'%�`�( --' )( AppNeations are kept on late for 18 months I undwxbnd that any boost or committee appointee may W ilhout cause by a ma/oMty of county Comm/ssloners. Please use reverse side for addMonal comments Board of Commissioners - April 20, 2015 ITEM: 17- 1 - 4 COMMITTEE APPOINTMENTS INDUSTRIAL FACILITIES AND POLLUTION CONTROL FINANCING AUTHORITY 1 Vacancy: Unexpired term expiring 2/22/19 ELIGIBLE FOR APPLICANTS: REAPPOINTMENT Jonathan (Jon) Akers Attachments: Committee Information Sheets Application Board of Commissioners - April 20, 2015 ITEM: 17- 2 - 1 NEW HANOVER COUNTY INDUSTRIAL FACILITIES AND POLLUTION CONTROL FINANCING AUTHORITY Number of Members: 7 (Must be a qualified elector and resident of New Hanover County. No member can be an elected official) Term of Office: 6 years (G.S. 159C requirement) Terms must end on the 22nd of the month. Regular Meetings: As called by the Chairman of the Authority - annual meeting in August Statute or cause creating Authority: N.C. General Statute 159C -4. New Hanover County Resolution dated February 7, 1977 creating Authority. Purpose: To promote the right to gainful employment opportunity, private industry, the prevention and control of the pollution of the air, land and waters of the State of North Carolina in the safety, morals and health of the people. Brief on functions: (1) To aid in the financing of the industrial manufacturing facilities for the purposes of providing employment and raising below average manufacturing wages by financing industrial and manufacturing facilities through the issuance and sale of tax free revenue bonds; and (2) to provide tax free revenue bonds for established industries that are in need of modernization in order to meet the pollution control requirements of the country, state, county and city. Board of Commissioners - April 20, 2015 ITEM: 17- 2 - 2 TERM OF OFFICE CURRENT MEMBERS APPOINTMENT EXPIRATION Neal W. Andrew First 2/16/09 2/22/15 225 Braxlo Lane Second 2/16/2015 2/22/21 Wilmington, NC 28409 202 -5555 (W) William H. Cameron First 2/15/93 2/22199 P.O. Box 3649 Second 2/15/99 2/22/05 Wilmington, NC 28406 Third 3/14/05 2/22/11 392 -2511 (H) 762 -2676 (W) Fourth 9/19/11 2/22/17 Brian McCormack, Chairman First 3/12/07 2/22/13 822 Lambrook Drive Second 2/18/13 2/22/19 Wilmington, NC 28411 686 -7403 (H) 815 -2718 (W) 540 -1982 (C) Frank J. Oddo Unexpired 12/15/03 2/22/09 8312 Sidbury Road First 2/16/09 2/22/15 Wilmington, NC 28411 Second 2/16/15 2/22/21 686 -4281 (H) R. Hill Rogers, Secretary First 5/21/01 2/22/07 1201 Country Club Road Second 3/12/07 2/22/13 P.O. Box 3649 Third 2/18/13 2/22/19 Wilmington, NC 28402 763 -0273 (H) 762 -2676 (W) Board of Commissioners - April 20, 2015 ITEM: 17- 2 - 2 INDUSTRIAL FACILITIES AND POLLUTION CONTROL FINANCING AUTHORITY (CONT.) Revised 2/17/2015 Board of Commissioners - April 20, 2015 ITEM: 17- 2 - 3 TERM OF OFFICE CURRENT MEMBERS APPOINTMENT EXPIRATION Robert F. Ruffner, Jr., Assistant Secretary First 2/15/93 2/22/99 1801 Hawthorne Road Second 2/15/99 2/22/05 P.O. Box 4189 Third 3/14/05 2/22/11 Wilmington, NC 28406 Fourth 9/19/11 2/22/17 343 -1017 (H) 392 -5220 (W) Jeremy M. Wilson, Vice - Chairman First 2/18/13 2/22/19 6112 Nettle Circle Wilmington, NC 28405 399 -5627 (H) 794 -4870 (W) Ex- Officio: Steve Diab, Attorney 2/15 16 N. Fifth Avenue File: /Industry Wilmington, NC 28401 B /C# 14 763 -2426 (W) Revised 2/17/2015 Board of Commissioners - April 20, 2015 ITEM: 17- 2 - 3 International Paper 1/12/2015 11:32:32 AM PAGE 1 /001 Fax Server NEW HANOVER COUNIr Y ;,tea'► BOARD OF COMMISSIONERS 230 Government Center Drko, Sub 176 'ne "� 203 Tekp COMMITTEE APPLICATION Telephone (910) 7DB -T14D FAX (910) 798.7145 BoarWCommhtee: NEW HANOWR COUNTY INDUSTRIAL FACiLZTITr$ AND POLLUTION CONTROL FINANCING Name; Jonathan (Jon) Akers E -Malloonrakers@yahoo.com Home Address: 221 Sit Brick Ct. , Wilmington 28411 P Mailing Address If different: (CO) RP Code) Home Phone: 910- 686 -8543 Fax: Cell 910 -51Z -6103 Bus<nesS: $6_ Z� Years living in New Hanover County. 9 Male: ✓ Female: Race: WHITE Age: 4, 7 (lnf "W00n fbr the purpose Ofessurhup a crose•aection of the communily) Do you have a family member employed by New Hanover County? if yes, name NO Employer. INTERNATIONAL PAPER A pw= MTWWY WWOW by the ep my a depWM*W for which this appfic"W is mods, mmd MAW ao+1 W with hhrw HWMW upon eppop tmsrq, i� accordance *Wh wade W. Sea 4 W the Now htenovw County Pars vW Pdt y, Funherman, spilt csnf�tlhsw rto AtwnetlfN� hmUy namber by such spancy ar dopartrttent Occupation: PROJECT MANAGER (NEW CAPITAL) Pnafesslonal Activities: member TAPPI , NFPA Volunteer Activities, PERIODIC HABITAT FOR HUMANITY Why do you wish to serve on this boarftomntittee? I wish to participate in smart growth of our community. C""W of kaw oc M e DONt! member boihws M✓she has a trnaict ar potential txfnAkt of lrravdst on a partictdo lomro, LW memhw ahOntd stale Oda belief to ew othw rtwmbero d Mrohor respocilvo board aiafrp a puWk nMethip, TM mombar ahoultl slots tno raturo of the conaiot dataidrrp flat hs/s» has a ssparab, private, ar monetary in W0A etawr direct cr hxfi ar tha isaee wider cono<deraGpn. The aampor should than amm" hlmedphersetf Aom vouinp on the maw. What areas of concern would you like to see addressed by this committee? I don't currently have enough knowledge of the committee to make this statement. Quallflcadons for serving: I have 18 years experience in pulp s paper. During that time I have managed precipitator rebuilds, boiler upgrades and emissions measurement upgrades. Other municipal or county boardsloommittees on which you are serving: None. List throe local personal references and phone numbers: RECEIVED � David Shepherd (eell)501 -282 -9581 IAN 1 i David Jordan (oell)910- 612 -4466 3. Andy Knoll (aell)910- 512 -4446 an Please use reverse side Or 664141111" eppoRUtee mayboremored of County commiewonwN.