HomeMy WebLinkAboutAgenda 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