Loading...
2015-11-16 RM Exhibits Exhi 't Boo � Page i8ia, NORTH CAROLINA STATE DEPARTMENT OF TRANSPORTATION REQUEST FOR ADDITION TO STATE MAINTAINED SECONDARY ROAD SYSTEM North Carolina County of New Hanover Road(s) Description: Sturbridge Court located within the Lantana Crossing Subdivision (Phase 5) in New Hanover County(Division File No 1200-N). WHEREAS, a petition has been filed with the Board of County Commissioners of the County of New Hanover requesting that the above described road(s), the location of which has been indicated on a map, be added to the Secondary Road System; and WHEREAS, the Board of County Commissioners is of the opinion that the above described road(s) should be added to the Secondary Road System, if the road(s) meets minimum standards and criteria established by the Division of Highways of the Department of Transportation for the addition of roads to the System. NOW, THEREFORE, be it resolved by the Board of Commissioners of the County of New Hanover that the Division of Highways is hereby requested to review the above described road(s), and to take over the road(s)for maintenance if they meet established standards and criteria. 1 CERTIFICATE The foregoing resolution was duly adopted by the Board of Commissioners of the County of New Hanover at a meeting on the 16th day of November, 2015. WITNESS my hand and official seal this the 16`"day of November, 2015. OvNTY.4/ 4Q" \ off' Jai/A)P ankA _c, z--1. Teresa P. Elmore, Clerk to the Board 3y t a2 New Hanover County Board of Commissioners ABLIstito Form SR-2 Please Note: Forward directly to the District Engineer,Division of Highways. 1 jj Exhibi Book Page 1g lb NORTH CAROLINA STATE DEPARTMENT OF TRANSPORTATION REQUEST FOR ADDITION TO STATE MAINTAINED SECONDARY ROAD SYSTEM North Carolina County of New Hanover k j Road(s) Description: Craftsman Way and a portion of Bloomington Way located within the Wendover South Subdivision(Phase 2)in New Hanover County ; (Division File No 1219-N). WHEREAS, a petition has been filed with the Board of County Commissioners of the County of New Hanover requesting that the above described road(s), the location of which has been indicated on a map, be added to the Secondary Road System; and WHEREAS, the Board of County Commissioners is of the opinion that the above described road(s) should be added to the Secondary Road System, if the road(s) meets minimum standards and criteria established by the Division of Highways of the Department of Transportation for the addition of roads to the System. NOW, THEREFORE, be it resolved by the Board of Commissioners of the County of New Hanover that the Division of Highways is hereby requested to review the above described road(s), and to take over the road(s)for maintenance if they meet established 1 standards and criteria. CERTIFICATE The foregoing resolution was duly adopted by the Board of Commissioners of the County of New Hanover at a meeting on the 16th day of November, 2015. WITNESS my hand and official seal this the 16th day of November, 2015. 4 o .4, A44 j ' 12111/act.) P l/_ C p Teresa P. Elmore, Clerk to the Board "a New Hanover County Board of Commissioners Z Yi . I �2 'SrgR �� LIS41fD� Form SR-2 Please Note: Forward directly to the District Engineer,Division of Highways. ExhiblI'L Book.5 ,.Page ig i 4 New Hanover County Monthly Collection Report for August 2015 Current Year 2015 Real Estate Personal Property Motor Vehicles Combined Scroll/Billed $ 149,615,662.97 $ 25,191.78 $ 1,941,995.97 $ 151,582,850.72 Abatements $ (837,657.27) $ - $ (837,657.27) Adjustments $ 889.93 $ - $ 889.93 Total Taxes Charged $ 148,778,895.63 $ 25,191.78 $ 1,941,995.97 $ 150,746,083.38 Collections to Date $ 7,313,430.07 $ 818.53 $ 1,941,995.97 $ 9,256,244.57 Write-off $ - $ - $ - Outstanding Balance $ 141,465,465.56 $ 24,373.25 $ - $ 141,489,838.81 Collection Percentage 4.92 3.25 100.00 6.14 MTD Interest Collected $ 270.42 $ - $ 14,039.37 $ 14,309.79 I i Total 2015 Collections YTD $ 9,270,554.36 Prior Years 2005-2014 Real Estate Personal Property Motor Vehicles Combined Scroll $ 1,826,059.15 $ 3,119,974.31 $ 1,249,783.82 $ 6,195,817.28 Abatements $ (3,701.32) $ (49,485.73) $ (111.38) $ (53,298.43) Adjustments $ 20,023.16 $ $ - $ 20,023.16 Total Levy $ 1,842,380.99 $ 3,070,488.58 $ 1,249,672.44 $ 6,162,542.01 Collections to Date $ 263,450.89 $ 33,407.72 $ 17,328.21 $ 314,186.82 Write-off $ (13.44) $ (10.32) $ (34.18) $ (57.94) Outstanding Balance $ 1,578,916.66 $ 3,037,070.54 $ 1,232,310.05 $ 5,848,297.25 MTD Interest Collected $ 21,987.90 $ 4,623.95 $ 7,849.49 $ 34,461.34 ) A Total Prior Year Collections YTD $ 348,648.16 j Grand Total All Collections YTD $ 9,619,202.52 1 NEW HA • ER COUNTY . ` �� n 1 ` I .&.. —A '7/ i Az--' r- Ch. n �`''� ^t j �al �2 Clerk to the Board .�sTAEI,stO\ j Date i I i i 1 I i I 1 1 i Exhi Book)ti Page /62.0.242 New Hanover County Fire District Monthly Collection Report for August 2015 Current Year 2015 Real Estate Personal Property Motor Vehicles Combined Scroll/Billed $ 6,780,389.76 $ 408.65 $ 126,095.62 $ 6,906,894.03 Abatements $ (70,943.19) $ - $ - $ (70,943.19) Adjustments $ (7,023.69) $ - $ - $ (7,023.69) Total Taxes Charged $ 6,702,422.88 $ 408.65 $ 126,095.62 $ 6,828,927.15 Collections to Date $ 343,692.78 $ 114.75 $ 126,095.62 $ 469,903.15 Write-off $ - $ - $ - $ - Outstanding Balance $ 6,358,730.10 $ 293.90 $ - $ 6,359,024.00 Collection Percentage 5.13 28.08 100.00 6.88 YTD Interest Collected $ 38.57 $ - $ 924.82 $ 963.39 1 Y Total 2014 Collections YTD $ 470,866.54 I 1 Prior Years 2005-2014 Real Estate Personal Property Motor Vehicles Combined Scroll $ 98,480.92 $ 156,444.18 $ 59,228.00 $ 314,153.10 Abatements $ (480.09) $ (2,238.37) $ - $ (2,718.46) Adjustments $ 138.52 $ - $ - $ 138.52 Total Levy $ 98,139.35 $ 154,205.81 $ 59,228.00 $ 311,573.16 Collections to Date $ 14,632.25 $ 1,237.07 $ 919.17 $ 16,788.49 Write-off $ (0.79) $ (1.08) $ (1.70) $ (3.57) Outstanding Balance $ 83,506.31 $ 152,967.66 $ 58,307.13 $ 294,781.10 YTD Interest Collected $ 1,267.30 $ 147.57 $ 346.59 $ 1,761.46 Total Prior Year Collections YTD $ 18,549.95 Grand Total All Collections YTD $ 489,416.49 1 R NEW HA • OUN k� '_ ?, o Ch ' a _. .7 -4 ^1) "►s Clerk to the Board ti A 0,"4" 1 ; I ( 1 (o/tomY , �fSTAHLISH , Date 2 i K����,V Book, �Page 1206i--' i New Hanover County Monthly Collection Report for September 2015 i Current Year 2015 1 Real Estate Personal Property Motor Vehicles Combined Scroll/Billed $ 149,633,858.55 $ 25,191.78 $ 2,811,403.14 $ 152,470,453.47 1 Abatements $ (856,842.64) $ - $ - $ (856,842.64) Adjustments $ 1,122.69 _ $ - $ - $ 1,122.69 j Total Taxes Charged $ 148,778,138.60 $ 25,191.78 $ 2,811,403.14 $ 151,614,733.52 Collections to Date $ 14,994,400.01 $ 1,227.70 $ 2,810,851.20 $ 17,806,478.91 1 Write-off $ (6.40) $ (0.01) $ - $ (6.41) Outstanding Balance $ 133,783,732.19 $ 23,964.07 $ 551.94 $ 133,808,248.20 Collection Percentage 10.08 4.87 99.98 11.74 YTD Interest Collected $ 270.42 - $ - $ - $ 270.42 I Total 2015 Collections YTD $ 17,806,749.33 Prior Years 2005-2014 j Real Estate Personal Property Motor Vehicles Combined I Scroll $ 1,826,059.15 $ 3,119,974.31 $ 1,249,783.82 $ 6,195,817.28 Abatements $ (21,896.90) $ (90,548.61) $ (111.38) $ (112,556.89) I Adjustments $ 20,023.16 $ - $ - $ 20,023.16 ( Total Levy $ 1,824,185.41 $ 3,029,425.70 $ 1,249,672.44 $ 6,103,283.55 Collections to Date $ 398,204.75 $ 81,456.75 $ 21,561.76 $ 501,223.26 j Write-off $ (15.48) $ (13.29) $ (56.13) $ (84.90) Outstanding Balance $ 1,425,965.18 $ 2,947,955.66 $ 1,228,054.55 $ 5,601,975.39 I MTD Interest Collected $ 36,587.47 $ 13,549.91 $ 9,398.53 $ 59,535.91 Total Prior Year Collections YTD $ 560,759.17 I 'Grand Total All Collections YTD $ 18,367,508.50 I O��kt•Nob h NEW HAN• R COUNTY �� �7 / i`t6 1 Chair an '7) �� r :\k Clerk to the Board •Es-rmo��C i Date /1 f/(0//S.--- { i 1 1 1 4 i y1 K 1 5 2 1 i A 1 } j :t V 3 1 , Exhibit,",„, 1 Bookl'age jeg 5i) , 1 , I New Hanover County Fire District Monthly Collection Report for September 2015 Current Year 2015 , ' Real Estate Personal Property Motor Vehicles Combined I 1 Scroll/Billed $ 6,780,389.76 $ 408.65 $ 182,067.41 $ 6,962,865.82 1 1 Abatements $ (71,046.44) $ - $ (71,046.44) i Adjustments , $ (7,023.69) $ - $ (7,023.69) 1 Total Taxes Charged $ 6,702,319.63 $ 408.65 $ 182,067.41 $ 6,884,795.69 1 i Collections to Date $ 694,409.60 $ 114.75 $ 182,045.42 $ 876,569.77 i Write-off $ (1.00) $ - $ (1.00) I Outstanding Balance $ 6,007,909.03 $ 293.90 $ 21.99 $ 6,008,224.92 1 1 Collection Percentage 10.36 28.08 99.99 12.73 1 i ,YTD Interest Collected $ 38.57 $ - $ - $ 38.57 1 i i Total 2015 Collections YTD $ 876,608.34 i 1 i Prior Years 2005-2014 i I Real Estate Personal Property Motor Vehicles Combined i Scroll $ 98,480.92 $ 156,444.18 $ 59,228.00 $ 314,153.10 1 Abatements $ (480.09) $ (3,750.98) $ - $ (4,231.07) i ) Adjustments $ 138.52 $ - $ - $ 138.52 i Total Levy $ 98,139.35 $ 152,693.20 $ 59,228.00 $ 310,060.55 I 1 Collections to Date $ 21,873.71 $ 4,365.63 $ 1,063.80 $ 27,303.14 i 4 Write-off $ (1.05) $ (1.08) $ (2.74) $ (4.87) 1 Outstanding Balance $ 76,264.59 $ 148,326.49 $ 58,161.46 $ 282,762.28 YTD Interest Collected , $ 2,360.07 $ 872.03 $ 388.72 $ 3,620.82 1 i I Total Prior Year Collections YTD $ 30,923.96 t i I Grand Total All Collections YTD $ 907,532.30 I 1 ' i t .‘STY•A, 1 I NEW H?Ify- couy / / kJ . . , n 1 Cha'/4,...n ' i Clerk to the Board L I Date 'estaliuslit9 I ! ; , ; 1 i 1 1 1 i 1 1 1 4 i i I I I 1 i l I 1 1 i I ExhibitAAm 2 4 Book,)9XJX.Page a 4/1 , : , 4 NEW HANOVER COUNTY BOARD OF COMMISSIONERS RESOLUTION i 1 1 AUTHORIZING A CONTRACT FOR CONSTRUCTION&DEMOLITION WASTE , CONCRETE PAD AND FACILITY CONSTRUCTION 1 3 4 WHEREAS, after due advertisement, rebids were received and recorded by the Environmental 3 , Management Department at 3:00 p.m. on the 29th day of October 2015, in the Environmental , 1 Management Department conference room, 3002 U.S. Highway 421 North, Wilmington, North Carolina, , 1 1 and three (3) companies submitted bids for the provision of contractor services for the construction of a 1 concrete pad and facility for the processing of construction &demolition(C&D) waste; and I , , WHEREAS, a bid evaluation was completed by the Environmental Management Department staff for 1 1 each of the three(3)qualified bidders, taking into consideration the minimum bid requirements, price and references; and I 1 WHEREAS, the bid evaluation resulted in the determination that the bids submitted by three (3) of the I bidders were responsive bids that met the minimum bid requirements; and 1 1 t WHEREAS,a bid tabulation was completed for the three(3)responsive bids as shown; and 3 1 3 Bidder ReBid Amount / Port City Builders,Inc. $649,869 1 R.A. Casper Construction, Inc. $700,560 ) . Bordeaux Construction, Inc. $743,000 1 ; 1 WHEREAS, since all rebids exceeded the budgeted amount for this project, in accordance with NC G.S. 1 . 143-129, staff reduced the scope slightly and conducted negotiations with the lowest responsive bidder, Port City Builders, Inc.,resulting in a negotiated contract amount of$552,664.00 for this project; and .' WHEREAS, funds for this reduced project cost are currently available in the Landfill C&D Pad Expansion Capital Project Fund. 4 ? i NOW, THEREFORE, BE IT RESOLVED, that the New Hanover County Board of Commissioners ; I hereby authorizes the award of construction services for the Landfill C&D Concrete Pad and processing 1 facility to Port City Builders, Inc., and that the County is hereby authorized and directed to negotiate and i , execute a contract,the form of which shall be approved by the County Attorney. „ ; 1 J ADOPTED this the 16th day of November, 2015. , 3 NEW HAN'VER COUNTY , , rox) -ry'il, ...., i 0 I ,. Jon # . Barfielir., Chairman l' 1. I t\ CI --'- 0 •-\ P I i -------_,J,_, 0 '1-3-" s l'r r:: ATTEST: 1 if- I =• _e 1. 0 114 i ....- - , t,,,,to Teresa P. Elmore, Clerk to the Board ) 1 i . i i i Exhibit BookPage i.s NEW HANOVER COUNTY BOARD OF COMMISSIONERS i RESOLUTION AUTHORIZING A CONTRACT FOR CONSTRUCTION 1 OF A LANDFILL LEACHATE TREATMENT PLANT WHEREAS, after due advertisement requesting formal bids for the Construction of a Landfill Leachate Treatment Plant, only one bid was received by the bid deadline of 11:00 a.m. on the 14th day of October, 2015; and i WHEREAS, NC G.S. 143-132 requires three (3) formal bids, a readvertisement resulted in the receipt of one rebid which was opened at 3:30 p.m. on the 26th day of October, 2015, in the Environmental Management i Department conference room, 3002 U.S. Highway 421 North,Wilmington,North Carolina; and WHEREAS,a bid tabulation was completed for the one(1)responsive bid as shown; and i a Bidder ReBid Base Bid Amount Turner Murphy Co.,Inc. $6,189,906 1 WHEREAS, a bid evaluation was completed by the Environmental Management Department staff for the one(1) qualified bidder,taking into consideration the minimum rebid requirements,price,budgeted funds and references; I and i I WHEREAS,the bid evaluation resulted in the determination that the rebid submitted was responsive and met the minimum bid requirements,but exceeded the available budget for the project; and i WHEREAS,since the rebid exceeded the budgeted amount for this project, in accordance with NC G.S. 143-129, staff made reasonable changes to the project specifications as necessary and conducted negotiations with the only responsive bidder,Turner Murphy Co., Inc.,resulting in a negotiated contract amount of$3,114,811 for the initial phase one of this project; and WHEREAS, funds in the amount of $3,114,811 for the reduced project cost for phase one of the negotiated project scope are currently available in the Landfill Leachate Treatment System Capital Project Fund; and f 1 NOW, THEREFORE, BE IT RESOLVED, that the New Hanover County Board of Commissioners hereby authorizes the award of construction services for the Landfill Leachate Treatment Plant to Turner Murphy Co., Inc., and that the County is hereby authorized and directed to negotiate and execute a contract,the form of which 4 shall be approved by the County Attorney. ADOPTED this the 16th day of November,2015. 1 1 1 NEW HANOVER COUNTY i COIN}Y,�O i / / I i Ci J.I athan Barfield, .,Chairm. . I/ .%-\ o ".?a a2 ATT ST: P ESeyyt,41_,2_, •`STAHLIC11tc)∎ ' Teresa P. Elmore,Clerk to the Board 1 1