Loading...
Agenda 2015 05-04AGENDA MAY 4, 2015 NEW HANOVER COUNTY BOARD OF COMMISSIONERS Assembly Room, New Hanover County Historic Courthouse 24 North Third Street, Room 301 Wilmington, NC JONATHAN BARFIELD, JR., CHAIRMAN - BETH DAWSON, VICE - CHAIRMAN SKIP WATKINS, COMMISSIONER - WOODY WHITE, COMMISSIONER - ROB ZAPPLE, COMMISSIONER CHRIS COUDRIET, COUNTY MANAGER - WANDA COPLEY, COUNTY ATTORNEY - TERESA ELMORE, CLERK TO THE BOARD 4:00 PM MEETING CALLED TO ORDER (Chairman Jonathan Barfield, Jr.) INVOCATION (Chairman Jonathan Barfield, Jr.) PLEDGE OF ALLEGIANCE (Vice- Chairman Beth Dawson) APPROVAL OF CONSENT AGENDA CONSENT AGENDA ITEMS OF BUSINESS 1. Approval of Minutes 2. Approval of Board of Education Capital Outlay Budget Amendment #7 3. Adoption of Budget Amendments ESTIMATED REGULAR AGENDA ITEMS OF BUSINESS MINUTES 5 4. Consideration of Elder Abuse Awareness Month Proclamation 5 5. Consideration of National Preservation Month Proclamation 5 6. Consideration of May is Mental Health Month Proclamation 5 7. Consideration of Foster Care Awareness Month Proclamation 5 8. Consideration of Resolution to Award Bid to Provide Inmate Commissary Services for the Detention Facility to McDaniel Supply Company 5 9. Consideration of Resolution to Award Bid for the Purchase and Installation of Construction and Demolition Recycling Equipment 5 10. Consideration of Public Transportation 5310 Program Resolution 45 11. Presentation of FY15 -16 Recommended Budget and FY16 -20 Capital Improvement Plan PUBLIC COMMENTS ON NON - AGENDA ITEMS (limit three minutes) ESTIMATED ADDITIONAL AGENDA ITEMS OF BUSINESS MINUTES 10 12. Additional Items County Manager County Commissioners Board of Commissioners - May 4, 2015 Clerk to the Board County Attorney 13. 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 - May 4, 2015 NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: May 4, 2015 CONSENT DEPARTMENT: Governing Body PRESENTER(S): Chairman Barfield CONTACT(S): Teresa Elmore, Clerk to the Board SUBJECT: Approval of Minutes BRIEF SUMMARY: Approve minutes from the following meetings: Agenda Review Meeting held on April 16, 2015 Regular Meeting held on April 20, 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 - May 4, 2015 ITEM: 1 NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: May 4, 2015 CONSENT DEPARTMENT: Budget PRESENTER(S): Cam Griffin, Budget Director CONTACT(S): Cam Griffin SUBJECT: Approval of Board of Education Capital Outlay Budget Amendment #7 BRIEF SUMMARY: On April 7, 2015 the New Hanover County Board of Education adopted New Hanover County Board of Education Capital Fund Budget Amendment #7. • The budget amendment records budget for Lottery Projects approved by DPI, reduces lottery and local capital outlay for HVAC projects moved to Bond funds, and corrects lottery project total for Williston Middle School. • The remaining balance of lottery proceeds for future allocation as of 04/23/2015 is $730,450. STRATEGIC PLAN ALIGNMENT: Superior Public Health, Safety and Education • Support programs to improve educational performance RECOMMENDED MOTION AND REQUESTED ACTIONS: ATTACHMENTS: Capital Outlay Fund Budget Amendment #7 COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Recommend approval. COMMISSIONERS' ACTIONS: Approved 5 -0. Board of Commissioners - May 4, 2015 ITEM: 2 New Hanover County Board of Education Capital Outlay Fund Budget Amendment #7 Be it resolved by the New Hanover County Board of Education that the following amendments be made to the Budget Resolution for the fiscal year ending June 30, 2015, on the 7th day of April, 2015: Increasel(Decrease) Expenditures by Purpose /Function: Regular Instruction $ Capital Outlay 1,574,500.00 Technology Support Operational Support Pupil Support Unbudgeted (Contingency) 1,574,500.00 Revenue by Source: New Hanover County Revenue $ New Hanover County Bond Revenue DPI School Bus Revenue PSBCF - Lottery Revenue 1,574,500.00 QSCB Revenue Other Revenue Transfers from Other Funds Fund Balance Appropriated $ 1,574,500.00 E I atrorrr—� ~ � ro record budget for Lottery Projects approved by DPI, to reduce lottery and local capital outlay for HVAC projects moved to Bond 7trnds and correct lottery project total for Krillisto d& School. Total Appropriation in Current Budget Amount of Increasel(Decrease) of above Amendment Total Appropriation in Current Amended Budget Fussed by majority vote of the Board of Education of New Hanover County on the &] � _ 20)-5 $ 174,414,696,05 1,574,500, 00 $ 175,989,196,05 17 t" - day of Board of Commissioners - May 4, 2015 ITEM: 2 - 1 - 1 Capital Outlay Fund Cummulative Budget Summary: Revenue by Source: New Hanover County Current Budget Amendment #7 Revised Budget Expenditures by Purpose /Function: 160,000,000.00 160,000,000.00 Regular Instruction $ 13,381.34 $ 13,381.34 Capital Outs ay 171, 569, 068.18 1, 574, 500.00 173,143, 568.18 Technology Support 1,678,991.80 1,678,991.80 Operational Support 1,108,618.44 1,108,618.44 Pupil Support 30,000.00 30,000.00 llnbudgeted (Contingency) 14,636.29 14,636.29 $ 174,414,696.05 $ 1,574,500.00 $ 175,989,196.05 Revenue by Source: New Hanover County $ 5,149,977.19 $ 5,149,977.19 New Hanover County Bonds 160,000,000.00 160,000,000.00 DPI School Bus Revenue 810,791.00 810,791.00 PSBCF - Lottery Revenue 2,599,585.16 1,574,500.00 4,274,085.16 Other Revenue 50,000.00 50,000.00 Transfers from Other Funds 3,562,000,00 3,562,000.00 Fund Balance Appropriated 2,142,342.70 2,142,342.70 $ 174,414,696.05 $ 1,574,500.00 $ 175,989,196.05 Board of Commissioners - May 4, 2015 ITEM: 2 - 1 - 2 Capital Outlay Fund Cummulative Budget by Funding Source and Project #: Funding Sourcel Project # Program Project description Current Budget Amendment #7 Revised Budget PSBCF - Lottery Revenue: 9074.13 076 Hoggard HVAC System Upgrade - - 9075.12 076 Site and Drainage Improvement 26,529.99 26,529.99 9085.13 076 Roland -Grise HVAC - - Virgo Auditorium Abatement and the and 9fl86.13 076 seating replacment 9095.12 076 HVAC. Upgrades -12/13 Projects - 910913 076 Noble P1 HVAC Replacment - - 9110.14 076 Security Upgrades 195,096.72 195,096.72 9111.14 076 Williston Mechanical Room Renovations 90,383.78 90,383.78 9112.14 076 Hoggard Water Heater Replacement 25,453.98 25,453.98 9113.14 076 Wrightsboro Floor Repairs 93,650.00 93,650.00 9114.14 076 Williston Asbestos Abatement 44,110.50 44,110.50 9115,14 076 Playground Equipment Improvement 65,787.39 65,787.39 9117.14 076 Hoggard HVAC Phase II 916,419.12 916,419.12 9118,14 076 Noble HVAC Replacement 491,602.75 491,602.75 9119.14 076 Hoggard Exterior Door Replacement 28,684.01 28,684.01 9122.14 076 Noble PA System 18,151.87 18,151.87 9123.14 076 Laney HS Roof Replacement - Design 321,037.40 321,037.40 9133.14 076 Mytle Grove Water Heater Replacement 24,177,65 24,177.65 9140.15 076 Veterans Park Cooling Tower Rplmt 42,500.00 430,000.00 472,500.00 9141.15 076 Bradley Creek HVAC Rplmt 30,000,00 (30,000.00) - 9145.15 076 Sunset Park Soffit & Fascia Rplmt 20,000.00 163,000.00 183,000.00 9146.15 076 Sunset Park Roof Rplmt 50,000.00 501,000.00 551,000.00 9147.15 076 Codington HVAC Rplmt 23,000.00 200,000.00 223,000.00 9148.15 076 Eaton HVAC Rplmt 23,000.00 200,000.00 223,000.00 9149.15 076 Williston Chiller Rplmt 170,000.00 500.00 170,500.00 9158.15 76 Sidbury Road (College Park) - 110,000.00 110,000.00 2,699,585.16 1,574,500.00 4,274,085.16 DPI School Bus Revenue: 6550 120 School Bus Leases (DPI) 810,791.00 810,791.00 Local Funding 8500 801 Capital Outlay Contingency 14,636.29 14,636.29 6401.38 813 Wireless Project 6,308.02 6,308.02 Noble Cabling Project (Transfer from 6401.42 813 Contingency) - - 6401.60 813 Mobile Labs at various schools 5,600.82 5,600.82 9076 813 Laney Field House Renovations 639.16 639.16 5110 814 Furniture and Equipment 13,381.34 13,381.34 6401.46 814 Novell to AD Migration - Phase II 88,996.57 88,996.57 6401.53 814 Mobile Device Mgmt for Ipads - 6401.54 814 Early College computer replacements 6540 814 Custodial Equipment 188.96 188.96 Board of Commissioners - May 4, 2015 ITEM: 2 - 1 - 3 Funding Source/ Project # Program Project Description Current Budget Amendment #7 Revised Budget 6550 814 Vehicles 94,136.48 94,138.48 6850 814 Handheld Radios 29,999.59 29,999.59 9121 814 Myrtle Grove tech upgrades 9,178.67 9,178.67 9125 814 Myrtle Grove - Phase I HVAC 388,540.11 388,540.11 9126 814 Alderman - South hallway floor repairs 14,111.75 14,111.75 9127 814 Wrightsboro - Boiler Replacement 80,000.00 80,000.00 9128 814 Blair - PA system replacement 4,750.00 4,750.00 9129 814 Roland Grise- PA system replacement 4,751.00 4,751.00 9130 814 Johnson - Carpet Replacement 103,370.00 103,370.00 9134 814 Johnson - 6 tankiess gas water heaters 9135 814 Laney PA System Replacement 17,290.00 17,29000 9136 814 Howe Kitchen AC Replacement 43,613.85 43,613.85 Ogden - New Mobile and Drainage 9137 814 Improvements for existing units 7,173.50 7,173.50 9138 814 Lakeside Asbestos Abatement 9139 814 Access Control Locks 1,431.00 1,431.00 9140 814 Proximity Exterior Door Locks 192,870.00 192,870.00 9141 814 Classroom Locks 231,130.00 231,130.00 9142 814 Replace PA Systems 191,806.17 191,80617 Mobile Classrooms - New and 9137 815 Replacements 341,750.61 341,750.61 9160 815 Virgo Lighting 70,986.00 70,986 00 6401.51 815 58 mobile labs 1,179,200.00 1,179,200.00 6401,72 815 TV- Studio - new infrastructure 7,700.00 7,70000 6401,73 815 Update core network equipment 126,400.00 126,40000 6401.74 815 Repl computers and monitors 278,700.00 278,700.00 6550 815 Vehicles 203,500.00 203,500.00 9115 815 Playground Equip Rplmi & Access 100,000.00 100,000.00 9172 815 Fire Alarm Panel Replacement 45,000.00 45,000.00 9130 815 Johnson Abatement & Carpet Rpimt 100,000.00 100,000.00 9137 815 Mobile Classroom Replacement 277,000.00 277,00000 9142 815 Johnson HVAC Rplmt 277,000.00 (277,000.00) 9143 815 NHHS CATV System 43,100.00 43,100.00 9144 815 Williston CATV System 26,900.00 26,900.00 9149 815 Williston Chiller Rplmt 9,500.00 9,500.00 9151 815 NHHS Painting 150,000.00 150,000.00 9152 815 Williston Kitchen Hood Rplmt - Design 20,000.00 20,000.00 9152 815 Williston Kitchen Hood Rplmt 112,000,00 112,000.00 9153 815 Kitchen Coler /Freezer Rplmts 50,000.00 50,000.00 9154 815 Laney Ext Door Rplmt 25,000.00 25,000.00 9155 815 Rock Church Facility Purchase 3,605,527.00 3,605,527.00 9156 815 New Elementary School [Design 2,410,051.00 2,410,051.00 9157 815 Sidbury Road Complex lmprovements 178,100.00 178,100.00 2014 Bond Program: 9001.01 900 9002.03 900 9003.05 900 Northeast ES College Park ES Rplmt Blair ES Rplmt 10,904,319.89 17,011,380.00 17,011,381.00 17,011,381.00 Board of Commissioners - May 4, 2015 ITEM: 2 - 1 - 4 10,904,319.89 17,011,380 OD 17,011, 381.00 17,011,381.00 Funding Source/ Project # Program Project Description Current Budget Amendment #7 Revised Budget 9004.06 900 Laney HS Addns & Renovns 10,558,788.00 10,558,788.00 9005.08 900 Hoggard HS Addns & Renovns 16,424,781.00 16,424,781.00 9006.09 900 New Hanover HS Renovns 5,279,394.00 5,279,394.00 9007.10 900 Roland Grise MS Renovns 11,660,898.00 11,660,898.00 9008.11 900 Noble MS Renovns 7,906,664.00 7,906,664.00 9009.12 900 Trask MS Renovns 9,901,100.00 9,901,100.00 9010.13 900 Myrtle Grove MS Renovns 8,727,903.00 8,727,903.00 9011.14 900 Wrightsville Beach ES Addns & Renovns 7,332,492.00 7,332,492.00 9012.07 900 Technology - Network Infrastructure 5,690,014.00 5,690,014.00 9013.07 900 Technology - Security Cameras 3,402,2760 3,402,276.00 9014.07 900 Technology - VoIP Core Infrastr /Equip 469,279.00 469,279.00 9015.04 900 Sunset Park Roof Rplmt 669,800.00 669,800.00 9016.04 900 Noble Roof Rplmt 302,445.00 302,445.00 9017,04 900 Trask Roof Rplmt 313,986.00 313,986.00 9018.04 900 Laney Roof Rplmt 426,030.00 426,030.00 9019.04 900 Johnson Roof Rplmt 990,667.00 990,667.00 9020.04 900 Hoggard HS Roof Rplmt 783,503.00 783,503.00 9021.04 900 Trask Roof Rplmt 927,272.00 927,272.00 9022.04 900 Pine Valley Roof Rplmt 826,763.00 826,763.00 9023.04 900 Codington Roof Rplmt 430,642.00 430,642.00 9024.04 900 Eaton Roof Rplmt 436,783.00 436,783.00 9025.04 900 Holly Tree Roof Coating 986,040.00 986,040.00 9026.04 900 Freeman Roof Rplmt 479,59500 479,595.00 9027.04 900 Veterans Park Roof Coating 627,888.00 627,888.00 9028.04 900 Noble Abmt/Carpet Rplmt 304,553.00 304,553.00 9029.04 900 Hoggard AbmUCarpet Rplmt 681,750.00 681,750.00 9030.04 900 Laney AbmUCarpt Rplmt 516,208.00 516,208.00 9031.04 900 Wrightsboro Boiler Rplml 50,448.00 50,448.00 9032.04 900 Myrtle Grove Boiler Rplmt 150,169.00 150,169.00 9033.04 900 Roland Grise AHU Rplmt 64,526.00 64,526.00 9034.04 900 Codington HVAC Imprmts 260,720.00 260,720.00 9035.04 900 Eaton HVAC Imprmts 261,525.00 261,52500 9036.04 900 Veterans Park HVAC Imprmts 367,474.00 367,474.00 9037.04 900 New Hanover HVAC Imprmts 360,459.00 360,459,00 9038.04 900 Bradley Creek HVAC Imprmts 2,111,757.00 2,111,757 00 9039.04 900 Johnson HVAC Imprmts 2,111,758.00 2,111,758.00 9040,04 900 HVAC & Controls Imprmts at Var Schools 1,509,314.00 1,509,314.00 9041.15 900 Program Management 3,106,796.00 3,106,796.00 9042.16 900 Contingency 1,553,398.00 1,553,398.00 160,000,000.00 160,000,000,00 $ 174,414,696.05 $ 1,574,500.00 $ 175,989,196.05 Board of Commissioners - May 4, 2015 ITEM: 2 - 1 - 5 NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: May 4, 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 -055 Department of Social Services 15 -066 Sheriffs Office 15 -069 Museum 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 -055 B/A 15 -066 B/A 15 -069 COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Recommend approval. COMMISSIONERS' ACTIONS: Approved 5 -0. Board of Commissioners - May 4, 2015 ITEM: 3 AGENDA: May 4, 2015 NEW HANOVER COUNTY BOARD OF COMMISSIONERS AN ORDINANCE AMENDING THE FISCAL YEAR 2015 BUDGET BY BUDGET AMENDMENT 15 - 055 BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North Carolina, that the following Budget Amendment 15 -055 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 Social Services $18,750 Total $0 $18,750 Revenue: Decrease Increase Casey Family Program $18,750 Total $0 $18,750 Section 2: Explanation To budget funds received by the Casey Family Program. Funds will be used to provide services to help birth families remediate safety issues to facilitate family preservation in an effort to prevent foster care and facilitate case closure. This strategy is to promote parent involvement utilizing Family Partners. This is the first installment of the $75,000.00 total that DSS will receive to accomplish these goals. No federal, state, or County dollars are involved 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 -055, amending the annual budget ordinance for the fiscal year ending June 30, 2015, is adopted. Adopted, this 4th day of May, 2015. (SEAL) Jonathan Barfield, Jr., Chairman ATTEST: Teresa P. Elmore, Clerk to the Board Board of Commissioners - May 4, 2015 ITEM: 3 - 1 - 1 AGENDA: May 4, 2015 NEW HANOVER COUNTY BOARD OF COMMISSIONERS AN ORDINANCE AMENDING THE FISCAL YEAR 2015 BUDGET BY BUDGET AMENDMENT 15 - 066 BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North Carolina, that the following Budget Amendment 15 -066 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: General Department: Sheriffs Office Expenditure: Decrease Increase Sheriffs Office $1,200 Total $0 $1,200 Revenue: Decrease Increase Sheriffs Office $1,200 Total $0 $1,200 Section 2: Explanation The Good Shepherd Fund, a local organization promoting the G_R.E.A.T_ (Gang Resistance Education and Training) program awarded the Sheriffs Office a $1,200 grant. These funds will be used to purchase shirts for participants in the Safe Summer Camp, a program that gives children the life skills necessary to avoid involvement with drugs, gangs, and violence. 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 -066, amending the annual budget ordinance for the fiscal year ending June 30, 2015, is adopted. Adopted, this 4th day of May, 2015. (SEAL) Jonathan Barfield, Jr., Chairman ATTEST: Teresa P. Ehnore, Clerk to the Board Board of Commissioners - May 4, 2015 ITEM: 3 - 2 - 1 AGENDA: May 4, 2015 NEW HANOVER COUNTY BOARD OF COMMISSIONERS AN ORDINANCE AMENDING THE FISCAL YEAR 2015 BUDGET BY BUDGET AMENDMENT 15 - 069 BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North Carolina, that the following Budget Amendment 15 -069 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 Support programs to improve educational performance Fund: Park and Recreation Bonds Department: Museum Expenditure: Decrease Increase Capital Project Expense $55,000 Total $0 $55,000 Revenue: Decrease Increase Contribution from CFMA, Inc. $55,000 Total $0 $55,000 Section 2: Explanation The Cape Fear Museum Associates Board of Directors has allocated $55,000 to New Hanover County in support of the Cape Fear Museum's Park Bond Project. The contribution will be used to complete the Outdoor Learning Environment entire project, by adding exhibit fabrication and a sculpture for the center of the park. The contribution is being made with the understanding that unspent funds will be returned to the Cape Fear Museum Associates_ 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 -069, amending the annual budget ordinance for the fiscal year ending June 30, 2015, is adopted. Adopted, this 4th day of May, 2015. (SEAL) Jonathan Barfield, Jr., Chairman ATTEST: Teresa P. Elmore, Clerk to the Board Board of Commissioners - May 4, 2015 ITEM: 3 - 3 - 1 NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: May 4, 2015 REGULAR DEPARTMENT: County Manager PRESENTER(S): Marianna Stacy,The Cape Fear Elder Abuse Prevention Network CONTACT(S): Chris Coudriet, County Manager SUBJECT: Consideration of Elder Abuse Awareness Month Proclamation BRIEF SUMMARY: June 15, 2015 is World Elder Abuse Awareness Day. The Cape Fear Elder Abuse Prevention Network requests the Board of Commissioners to recognize the period of time between Mother's Day, May 10 and Father's Day, June 21, 2015 as Elder Abuse Awareness Month in New Hanover County. The proclamation will help bring awareness of this problem in our community. Members of The Cape Fear Elder Abuse Prevention Month will attend the meeting to receive the proclamation. 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: Letter of Request Elder Abuse 2015 Proclamation COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Recommend approval. COMMISSIONERS' ACTIONS: Approved 5 -0. Board of Commissioners - May 4, 2015 ITEM: 4 *nOF WILMINGTON Wilmington's Preferred Continuum of Lifestyle Choices April 2nd, 2015 New Hanover County Board of Commissioners C/O Susan Wynn, Executive Assistant to the County Manager 23o Government Center, Suite 175 Wilmington, North Carolina 28403 Dear Ms. Wynn and Commissioners: In mid -2oo6, a group of area professionals and volunteers serving the local senior population, formed The Cape Fear Elder Abuse Prevention Network. Our ultimate goal is to STOP abuse of the elderly by raising awareness through community education on the forms of Elder Abuse, how to identify it and what can be done to help prevent it. June 15th, 2015 is World Elder Abuse Awareness Day and we continue to work to raise awareness in our area. As in past years, pocket cards, brochures and posters about elder abuse are being distributed. Our talented "Preventers" are educating by presenting vignettes that depict the forms of elder abuse, neglect and exploitation to the public, to professionals in skilled/ assisted living facilities, home health care agencies, and to the local medical and law enforcement communities. In 2013, we held a community event at The New Hanover County Senior Center featuring a keynote speech by an Internationally - acclaimed Financial Elder Abuse expert. In 2014, we presented, "Modern Times Modern Crimes ", an event that educated elders on protecting themselves against Frauds & Scams. This year, we will train Law Enforcement and Financial Institutions on Elder Abuse and Financial Exploitation, and Elder Abuse Walk, Stroll & Rolls are planned in New Hanover and surrounding counties. At the 4 PM May 4th, 2015 Commissioner's Meeting, we are requesting the New Hanover County Commissioners again adopt a resolution proclaiming the period of time between Mother's Day, Ma loth and Father's Day, June 21St be declared "Elder Abuse Awareness Month" in New Hanover County ". A copy of last year's resolution is on file in your office and an updated copy is attached with this letter. I, along with other members of our network will attend the Commissioner's meeting to receive the written proclamation upon notice that it is to be adopted. We hope the work of the Cape Fear Elder Abuse Prevention Network makes a significant contribution towards the prevention of Elder Abuse in our area. Thank you again for your support over the past years. We look forward to having you partner with us again in this effort. Sincerely, Marianna B. Stacy Marianna B. Stacy Community Outreach Educator Brightmore of Wilmington mstaaPlibeiUseniorliving. com Member of the Cape Fear Elder Abuse Prevention Network (910) 350 -1980 (910) 512 -9948 Board of Commissioners - May 4, 2015 ITEM: 4 - 1 - 1 NEW HANOVER COUNTY BOARD OF COMMISSIONERS ELDER ABUSE AWARENESS MONTH PROCLAMATION WHEREAS, elder abuse is the broad term used to identify mistreatment of elderly and disabled adults; and WHEREAS, abuse and neglect of elderly and disabled adults is one of the most under - recognized and under - reported social problems in this country; and WHEREAS, the magnitude of the problem is likely to increase for several reasons, especially with the anticipated rise in the number of elderly population; and WHEREAS, mistreatment can take many forms: physical abuse, emotional abuse, sexual abuse, neglect by a caregiver, self - neglect, exploitation, and financial exploitation; and WHEREAS, between 500,000 to five million people suffer elder abuse every year; and WHEREAS, it is estimated that approximately one out of every fourteen cases of elder abuse is reported; and WHEREAS, abuse of the elderly is preventable. NOW, THEREFORE, BE IT PROCLAIMED by the New Hanover County Board of Commissioners that the period of time between Mother's Day May 10 and Father's Day, June 21, 2015 be recognized as "Elder Abuse Awareness Month" in New Hanover County and that all residents and other jurisdictions are encouraged to become more aware of this problem and join in the prevention of elder abuse. ADOPTED this the 4th day of May, 2015. NEW HANOVER COUNTY Jonathan Barfield, Jr., Chairman ATTEST: Teresa P. Elmore, Clerk to the Board Board of Commissioners - May 4, 2015 ITEM: 4 - 2 - 1 NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: May 4, 2015 REGULAR DEPARTMENT: County Manager PRESENTER(S): George Edwards, Executive Director and Kent Stephens, President, Historic Wilmington Foundation CONTACT(S): Chris Coudriet, County Manager SUBJECT: Consideration of National Preservation Month Proclamation BRIEF SUMMARY: The Historic Wilmington Foundation and the National Trust for Historic Preservation are cosponsoring National Preservation Month in May 2015. This year's theme is "Preservation: A Foundation for the Future." George Edwards and Kent Stephens will attend the meeting to receive the proclamation. 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: National Preservation Month Proclamation 2015 COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Recommend approval. COMMISSIONERS' ACTIONS: Approved 5 -0. Board of Commissioners - May 4, 2015 ITEM: 5 NEW HANOVER COUNTY BOARD OF COMMISSIONERS NATIONAL PRESERVATION MONTH PROCLAMATION WHEREAS, historic preservation is an effective tool for managing growth and sustainable development, revitalizing neighborhoods, fostering local pride and maintaining community character while enhancing livability; and WHEREAS, historic preservation is relevant for communities across the nation, both urban and rural, and for Americans of all ages, all walks of life and all ethnic backgrounds; and WHEREAS, it is important to celebrate the role of history in our lives and the contributions made by dedicated individuals in helping to preserve the tangible aspects of the heritage that have shaped us as a people; and WHEREAS, "Preservation: A Foundation for the Future" is the theme for National Preservation Month 2015, cosponsored by the Historic Wilmington Foundation and the National Trust for Historic Preservation. NOW, THEREFORE, BE IT PROCLAIMED by the New Hanover County Board of Commissioners that May 2015 be recognized as "National Preservation Month" in New Hanover County. The Board calls upon the people of New Hanover County to join their fellow citizens across the United States in recognizing and participating in this special observance. ADOPTED this the 4th day of May, 2015. NEW HANOVER COUNTY Jonathan Barfield, Jr., Chairman ATTEST: Teresa P. Elmore, Clerk to the Board Board of Commissioners - May 4, 2015 ITEM: 5 - 1 - 1 NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: May 4, 2015 REGULAR DEPARTMENT: County Manager PRESENTER(S): Foster Norman, CoastalCare Area Director CONTACT(S): Kate Murphy, CoastalCare Member Communication Specialist SUBJECT: Consideration of May is Mental Health Month Proclamation BRIEF SUMMARY: CoastalCare is the local government agency that provides access and oversight of services for Mental Health, Intellectual /Developmental Disabilities and Substance Use. They serve five counties: Brunswick, Carteret, New Hanover County, Onslow and Pender. CoastalCare has partnered with several different agencies to provide awareness activities and events throughout our community. 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: May is Mental Health Month Proclamation COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Recommend approval. COMMISSIONERS' ACTIONS: Approved 5 -0. Board of Commissioners - May 4, 2015 ITEM: 6 NEW HANOVER COUNTY BOARD OF COMMISSIONERS MAY IS MENTAL HEALTH MONTH PROCLAMATION WHEREAS, mental health is essential to everyone's overall physical health and emotional well -being regardless of age, gender, race, ethnicity, religion or economic status; and WHEREAS, the stigma surrounding mental illness can prevent people from seeking the medical attention they need, however, people who have mental illness do recover and lead full, productive lives; and WHEREAS, forty- percent of those living with mental illness have been arrested one or more times, and one in three of those experiencing homelessness also suffer from severe mental illness; and WHEREAS, an estimated two - thirds of adults and young people who have mental health disorders are not receiving the help they need and nearly 30,000 American lives are lost each year to suicide and mental illness; and WHEREAS, the cost of untreated and mistreated mental illness and addictive disorders to American businesses, governments and families has grown to over $100 billion annually; and WHEREAS, CoastalCare has educated more than 540 Crisis Intervention Team members, and more than 120 citizens in Mental Health First Aid, and is committed to increasing education and awareness to eliminate stigma; and WHEREAS, Mental Health Month is observed every May nationwide, and each business, school, government agency, healthcare provider, organization and resident can contribute to the mental health of our communities by promoting mental wellness and supporting prevention efforts. NOW, THEREFORE, BE IT PROCLAIMED by the New Hanover County Board of Commissioners that May 2015 be recognized as "Mental Health Month" in New Hanover County and that citizens, government agencies, public and private institutions, businesses, and schools in New Hanover County are called upon to recommit to increasing awareness and understanding of mental illness and the need for accessible services for all people who live with mental disorders. ADOPTED this the 4th day of May, 2015. NEW HANOVER COUNTY Jonathan Barfield, Jr., Chairman ATTEST: Teresa P. Elmore, Clerk to the Board Board of Commissioners - May 4, 2015 ITEM: 6 - 1 - 1 NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: May 4, 2015 REGULAR DEPARTMENT: DSS PRESENTER(S): Michelle Winstead, Social Services Interim Director and Wanda Marino, Social Services Assistant Director CONTACT(S): Wanda Marino SUBJECT: Consideration of Foster Care Awareness Month Proclamation BRIEF SUMMARY: The Board of Commissioners is requested to approve the attached proclamation to recognize foster parents in our community and Foster Care Awareness Month. 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: Proclamation COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Recommend approval. COMMISSIONERS' ACTIONS: Approved 5 -0. Board of Commissioners - May 4, 2015 ITEM: 7 NEW HANOVER COUNTY BOARD OF COMMISSIONERS FOSTER CARE AWARENESS MONTH PROCLAMATION WHEREAS, in New Hanover County there are approximately 340 children of all ages in custody of the Department of Social Services and of those children, over half reside in foster homes, group homes, hospitals and with relatives; and WHEREAS, it is the goal of this community to provide these children with safe, stable and nurturing family environments; and WHEREAS, we turn more and more to the family foster homes of New Hanover County to nurture the bodies and spirits of the children in our charge while our social workers support parents in building on their strengths to provide safe, permanent homes for their children to return; and WHEREAS, foster parents frequently adopt their foster children, which results in a continual need for more foster families; and WHEREAS, May is singled out as Foster Care Awareness Month to be the one month we publicly recognize the tremendous contribution made by foster parents, numerous individuals and public and private organizations to the child welfare system and to the lives of the young somehow entangled in that system. NOW, THEREFORE, BE IT PROCLAIMED by the New Hanover County Board of Commissioners that May 2015 be recognized as "Foster Care Awareness Month" in New Hanover County; and BE IT FURTHER PROCLAIMED that the New Hanover County Board of Commissioners, in recognition of Foster Care Awareness Month, thanks all foster mothers and foster fathers for their commitment of time and talents to these precious children and encourages all citizens to celebrate the contributions of foster parents and child welfare professionals. The New Hanover County Board of Commissioners further encourages the community, businesses, faith -based organizations and families to participate in efforts to recruit and support foster families in New Hanover County. ADOPTED this the 4th day of May, 2015. NEW HANOVER COUNTY Jonathan Barfield, Jr., Chairman ATTEST: Teresa P. Elmore, Clerk to the Board Board of Commissioners - May 4, 2015 ITEM: 7 - 1 - 1 NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: May 4, 2015 REGULAR DEPARTMENT: Sheriff PRESENTER(S): Ed McMahon, Sheriff CONTACT(S): Mark Vincent, Captain; Lena Butler, Purchasing Supervisor SUBJECT: Consideration of Resolution to Award Bid to Provide Inmate Commissary Services for the Detention Facility to McDaniel Supply Company BRIEF SUMMARY: On Tuesday, January 13, 2015, a Request for Proposals was released soliciting proposals from qualified vendors interestec Inmate Commissary Services at the NHC Detention Facility. On Friday, February 27, 2015, the following companies submitted proposals in response to the solicitation: COMPANY COMMISSION DELIVERY FEES COMMENTS Keefe 50.5% Weekly Not stated Development costs for integration would be responsibility of Keefe and County. Kimbles 41.5% Weekly Debit Release Does not own Software ATM & Weekly Maintenance Fee McDaniel 40% Weekly $3.00 Lobby kiosk Owns lobby kiosk and Software/ 99.5% fill rate/ CC $3.25- $10.75 Current Provider/ Provides 50 free indigent packs per week/ Excellent Customer Service Oasis 44.18% Weekly $3.00 Mail Fee Returning inmate money upon release would be an intake $2.50 Debit release responsibility instead of Admin fee Trinity 40% Weekly $3.25 to $7.95 License for using their Software provide the Inmate Commissary Services be awarded to McDaniel Supply Company, the current provider, due to the folloy 1. 99.5% fill rate 2. Vendor owns hardware and software /no third party to deal with 3. Vendor provides 50 free indigent pack per week 4. Vendor tailored software to meet the County's needs 5. Vendor takes pictures of all individuals using the kiosks; and 6. Vendor provides value in commission /fees to County, consumers, and citizens There is no cost to the County for this contract. Vendor will provide all equipment necessary to provide Inmate Commissa Board of Commissioners - May 4, 2015 ITEM: 8 the County. Vendor will pay the County a commission fee of 40% monthly on net sales. STRATEGIC PLAN ALIGNMENT: RECOMMENDED MOTION AND REQUESTED ACTIONS: Award contract to provide Inmate Commissary Services to the County's Detention Facility to McDaniel Supply Company and authorize the County Manager to execute the contract, contract form to be approved by the County Attorney. ATTACHMENTS: Resolution Evaluation Notes COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Recommend approval. COMMISSIONERS' ACTIONS: Approved 5 -0. Board of Commissioners - May 4, 2015 ITEM: 8 NEW HANOVER COUNTY BOARD OF COMMISIONERS RESOLUTION AWARD OF BID FOR INMATE COMMISSARY SERVICES WHEREAS, on February 27, 2015, proposals were received by Lena Butler, Purchasing Supervisor, from the following companies to provide Inmate Commissary Services at the County's Detention Facility; and COMPANY COMMISSION DELIVERY FEES COMMENTS Keefe 50.5% Weekly Not stated Development costs for integration would be responsibility of Keefe and County. Kimbles 41.5% Weekly Debit Release Does not own Software ATM & Weekly Maintenance Fee McDaniel 40% Weekly $3.00 Lobby kiosk Owns lobby kiosk and Software/ CC $3.25- $10.75 99.5% fill rate/ Current Provider/ Provides 50 free indigent packs per week/ Excellent Customer Service Oasis 44.18% Weekly $3.00 Mail Fee Returning inmate money upon $2.50 Debit release release would be an intake fee responsibility instead of Admin Trinity 40% Weekly $3.25 to $7.95 License for using their Software WHEREAS, staff reviewed and evaluated all proposals, and after careful consideration, recommend that the contract be awarded to the current provider, McDaniel Supply Company, to provide the inmate commissary services due to: 1. 99.5% fill rate 2. Vendor owns hardware and software/ No third party to deal with 3. Vendor provides 50 free indigent packs per week 4. Vendor tailored software to meet the County's needs 5. Vendor takes pictures of individuals using kiosks; and 6. Vendor provides value in commission /fees to County, consumers and citizens; and WHEREAS, there is no cost to the County for the award of this contract and vendor will pay the County a commission fee up to 40% of net sales. NOW, THEREFORE, BE IT RESOLVED by the New Hanover County Board of Commissioners that the contract to provide inmate commissary services to the County's Detention Facility be awarded to McDaniel Supply Company and that the County Manager is hereby authorized and directed to execute the contracts, contract form to be approved by the County Attorney. ADOPTED this the 4th day of May, 2015. NEW HANOVER COUNTY Jonathan Barfield Jr., Chairman ATTEST: Teresa P. Elmore, Clerk to the Board Board of Commissioners - May 4, 2015 ITEM: 8 -1 -1 s � � �$ te � � s 2 O � s b a @ a / a m a $ a 00 j k $ ) \ / M � § 4-; o ) � E « 0 c a 0^ a /\ E E ƒ a a � N Ln Ln �/m \m \ 3 3 �{2 2/ \ k ( a k , � k .` ± �@ N co ) / / § \ t � \ M 2 0 u 0/ a a a0f o j ' N ° °& ° ® r4 e�\ \ / § : J \ \ E / 3 \ r2 ; ms § 0 { a a N \ \ j b 4 r E a ci ~ƒ 0 °j \s bn \ � 100, 100, N � \ j j i o\ < 3 Ln k u / 0 ƒLn / f U § \ \ L 2 § .§ \ 5 u ( ° } / .§ C \ C) # u - - t y { / } E ( / k k \ \ - E u G E E \ u\ \ / 7 8 u& \ƒ a a @ a / a m a $ a 00 j k $ ) \ / M � § 4-; o ) � « 0 c E E \ ) § �/m 3 �{2 2/ \ k .` ± �@ Ee ) \ R M 2 0 u 7 \ / § E / \ m § 0 ] § a ci Committee Notes Advantages/ Disadvantages McDaniels 1. Current Provider 2. Staff meets ACA Standards (40 hours training) 3. 0 interruption in service 4. 99.5 fill rate 5. Interfaces with Securus /OSSI 6. 40% commission 7. Customer Service — President of company responded to facility when there was an issue 8. 50 Indigent packs included Oasis 1. Warehouse in Morrisville (2 Hours) 2. Fair market prices for name brands 3. Includes indigent packs 4. Debit release — No fee during the first 24 hours (can be used multiple times) $2.50 fee per week fee thereafter 5. Mail feature 6. Visitation — facial recognition screen goes black if face is not visible 7. $3.00 cash transaction fee 8. 44.18% commission 9. 50 indigent packs free 10. Does not own software • Money release procedure- would be an Intake responsibility (instead of Admin) Keefe 1. Kiosk integration- fee not included 2. Customer Support- Pyramid of 4 staff levels 3. Facility staff required to remove bad kiosk and replace with spare 4. Development costs for integration (if any) would be the responsibility of the County and Keefe 5. Costs for additional kiosks negotiable 6. 50.5% commission Board of Commissioners - May 4, 2015 ITEM: 8 - 3 - 1 Trinity 1. My Care Pack- commission plus $4.50 fee 2. Mail feature 3. Possibly a licensing fee for using their banking software (Cobra Banker). No response to email requesting clarification 4. 40 % commission 5. Fee schedule is a sliding scale based on the amount of deposit ($3.25 up to $7.95) 6. 50 indigent packs included 7. Biometric Kiosk (fingerprint) Kimhlec 1. Debit release- $2.50 weekly maintenance fee; $2.95 ATM fee 2. Mail feature- $0.50 per email (stored permanently) 3. Commission on snack packs the same as other orders 4. Provides emergency hygiene kits 5. No debit fee during the first 48 hours 6. Every effort to provide on -site employee 7. Customer support- does not use voicemail 8. Does not own software 9. 41.5 % commission Board of Commissioners - May 4, 2015 ITEM: 8 - 3 - 2 NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: May 4, 2015 REGULAR DEPARTMENT: Environmental Management PRESENTER(S): Joe Suleyman, Environmental Management Director CONTACT(S): Joe Suleyman SUBJECT: Consideration of Resolution to Award Bid for the Purchase and Installation of Construction and Demolition Recycling Equipment BRIEF SUMMARY: A Request for Bids (RFB) was initiated for the purchase and installation of Construction and Demolition (C &D) Recycling Equipment. After due advertisement, bids were received from a total of seven (7) bidders. Environmental Management Department staff reviewed the RFB's, utilizing an objective evaluation score sheet based upon the following criteria: price, warranty, references, experience, training, support, throughput and the minimum bid requirements. The three (3) highest scoring firms were further evaluated and prices were adjusted for the addition of equipment options determined by staff as necessary to maximize productivity. Of the three (3) finalists, the lowest cost bid was that of MetalTech Systems, Inc., with a total of $804,966.00. Staff recommends the award of the bid to MetalTech Systems, Inc. STRATEGIC PLAN ALIGNMENT: Effective County Management • Leverage technology and information to enable performance • Increase efficiency and quality of key business processes RECOMMENDED MOTION AND REQUESTED ACTIONS: Recommend the adoption of a resolution granting approval for the award of the bid for the purchase and installation of construction and demolition recycling equipment to MetalTech Systems, Inc., and authorization for the County to execute a contract, the form of which shall be approved by the County Attorney. ATTACHMENTS: Resolution for Award of Bid to MetalTech Systems, Inc. COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Recommend approval as presented by Environmental Management staff. Board of Commissioners - May 4, 2015 ITEM: 9 COMMISSIONERS' ACTIONS: Approved 4 -1, Vice - Chairman Dawson dissenting. Board of Commissioners - May 4, 2015 ITEM: 9 NEW HANOVER COUNTY BOARD OF COMMISSIONERS RESOLUTION AUTHORIZING A CONTRACT FOR THE PURCHASE AND INSTALLATION OF CONSTRUCTION AND DEMOLITION RECYCLING EQUIPMENT WHEREAS, after due advertisement, bids were received and recorded by the Finance Department at 2:00 p.m. on the 7th day of April 2015, at the New Hanover County Government Center, 230 Government Center Drive, Wilmington, North Carolina, and seven (7) companies submitted qualified bids for the purchase and installation of construction and demolition recycling equipment; and WHEREAS, a bid evaluation was completed by the Environmental Management Department staff for each of the seven (7) bidders, taking into consideration the minimum bid requirements, price, warranty, references, experience, training, optimal equipment options, support and throughput; and WHEREAS, the bid tabulation shown for the three (3) highest rated bidders includes the cost of the equipment and accessories determined by staff to meet the needs of the department to maximize productivity; and Bidder Bid Amount MetalTech Systems, Inc. $804,966.00 Machinex Technologies, Inc. $863,114.40 ProTerra Solutions, LLC. $906,412.00 WHEREAS, of these three (3) highest rated bidders, MetalTech Systems, Inc., submitted the lowest qualified bid with all desired equipment and options included in the amount of $804,966.00; and WHEREAS, funds for this project are available in the 2015 fiscal year adopted budget for the Environmental Management Enterprise Fund. NOW, THEREFORE, BE IT RESOLVED, the New Hanover County Board of Commissioners hereby authorizes the award of the purchase and installation of construction and demolition recycling equipment to MetalTech Systems, Inc., 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 4th day of May, 2015. NEW HANOVER COUNTY Jonathan Barfield, Jr., Chairman ATTEST: Teresa P. Elmore, Clerk to the Board Board of Commissioners - May 4, 2015 ITEM: 9 - 1 - 1 NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: May 4, 2015 REGULAR DEPARTMENT: Finance PRESENTER(S): Lisa Wurtzbacher, Finance Director CONTACT(s): Lisa Wurtzbacher SUBJECT: Consideration of Public Transportation 5310 Program Resolution BRIEF SUMMARY: On November 17, 2014, the Board held a public hearing and approved a request to submit a grant application to the N.C. Department of Transportation for the 5310 Enhanced Mobility of Seniors and Individuals with Disabilities Program. The attached resolution will authorize the County Manager or his/her designee to sign the application and to enter into an agreement with the NCDOT to provide public transportation services on behalf of the County. STRATEGIC PLAN ALIGNMENT: Effective County Management • Increase efficiency and quality of key business processes RECOMMENDED MOTION AND REQUESTED ACTIONS: Adopt the Public Transportation 5310 Program Resolution. ATTACHMENTS: Resolution COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Recommend approval. COMMISSIONERS' ACTIONS: Approved 5 -0. Board of Commissioners - May 4, 2015 ITEM: 10 PUBLIC TRANSPORTATION 5310 PROGRAM RESOLUTION WHEREAS, Article 2B of Chapter 136 of the North Carolina General Status and the Governor of North Carolina have designated the North Carolina Department of Transportation ( NCDOT) as the agency responsible for administering federal and state public transportation funds; and WHEREAS, the North Carolina Department of Transportation will apply for a grant from the US Department of Transportation, Federal Transit Administration and receives funds from the North Carolina General Assembly to provide assistance for public transportation projects; and WHEREAS, the purpose of the Section 5310 program is to enhance mobility for seniors and individuals with disabilities throughout the country, by removing barriers to transportation services and expanding the transportation mobility options available. Toward this goal, FTA provides financial assistance for transportation services planned, designed, and carried out to meet the special transportation needs of seniors and individuals with disabilities in all areas; and WHEREAS, NCDOT has been designated as the State agency with principle authority and responsibility for administering the Section 5310 Program for small urbanized and rural areas; and WHEREAS, (Legal Name of Applicant) New Hanover County hereby assures and certifies that it will comply with the federal and state statutes, regulations, executive orders, and all small administrative requirements related to the applications made to and grants received from the Federal Transit Administration, as well as the provisions of Section 1001 of Title 18, U.S.C. NOW, THEREFORE, be it resolved that the (Authorized Official's Title)* Coun . Manager or his/her designee including the Assistant County Manager of (Name of Applicant's Governing Body) New Hanover County Board of County Commissioners is hereby authorized to submit a grant for federal and state funding, provide the required local match, make the necessary assurances and certifications and be empowered to enter into an agreement with the NCDOT to provide public transportation services. I ( Certifying Official's Name) Teresa P. Elmore (Certifying Official's Title)* Clerk to the Board do hereby certify that the above is true and correct copy of an excerpt from the minutes of a meeting of the (Name of Applicant's Governing Board) New Hanover County Board of Commissioners duly held on the 4th day of May, 2015. Signature of Certifying Official Note that the authorized official, certifying official, and notary public should be three separate individuals. Seal Subscribed and sworn to me (date) Notary Public Signature Printed Name and Address My commission expires (date) Date Board of Commissioners - May 4, 2015 ITEM: 10-1 -1 Affix Notary Seal Here =1 NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: May 4, 2015 REGULAR DEPARTMENT: Budget PRESENTER(S): Chris Coudriet, County Manager CONTACT(S): Cam Griffin, Budget Director SUBJECT: Presentation of FY15 -16 Recommended Budget and FY16 -20 Capital Improvement Plan BRIEF SUMMARY: The County Manager will present the FY15 -16 New Hanover County Recommended Budget and FY16 -20 Capital Improvement Plan to the Board of County Commissioners. The required public hearing and presentations by a number of organizations is scheduled for June 8, 2015. The adoption of the budget is scheduled for June 22, 2015. Staff is also seeking direction about the Board's preferences for budget work sessions leading to adoption. Copies of the FY15 -16 New Hanover County Recommended Budget and the FY16 -20 Recommended Capital Improvement Plan will be distributed to the Board at agenda review on April 30, 2015. STRATEGIC PLAN ALIGNMENT: Strong Financial Performance • Control costs and manage to the budget • Understand and act on citizen needs • Deliver value for taxpayer money RECOMMENDED MOTION AND REQUESTED ACTIONS: COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Hear presentation and provide staff direction for budget work sessions that lead to adoption of balanced budget for FYI 5-16. COMMISSIONERS' ACTIONS: Heard presentation. Requested additional information from staff. Scheduled a budget work session at 2 p.m. on May 14, 2015, before agenda review. Board of Commissioners - May 4, 2015 ITEM: 11