HomeMy WebLinkAboutApril 13 2016 Meeting MinutesMINUTES
APRIL 13, 2016
Lucie Harrell Conference Room Regular Meeting 9:00 AM
230 GOVERNMENT CENTER DRIVE Ns U a lw�N tu
WILMINGTON, NC 28403 fwanim dneurnf.
Attendee Name
Organization
Title
Status Arrived
Patricia Kusek
Cape Fear Public Utility
Chair
Present
Authority
James Brumit
Cape, Fear Public Utility
Vice-Chair
Present
Authority
Mike Brown
Cape Fear Public Utility
Secretary
Present
Authority
Larry Sneeden
Cape Fear Public Utility
Treasurer
Present
Authority
Jim Quinn
Cape Fear Public Utility
Present
Authority
Cindee Wolf
Cape Fear Public Utility
Present
Authority
Charlie Rivenbark
Cape Fear Public Utility
Present
Authority
William Norris
Cape Fear Public Utility
Present
Authority
Kevin O'Grady
Cape Fear Public Utility
Present
Authority
Woody White
Cape Fear Public Utility
Present
Authority
Rob Zapple
Cape Fear Public Utility
Present
Authority
Jim Flechtner
Cape Fear Public Utility
Executive Director
Present
Authority
Frank Styers
Cape Fear Public Utility
Chief Operations officer
Present
Authority
Cared Vandermeyden
Cape Fear Public Utility
Director of Engineering
Present
Authority
Kristine Irick
Cape Fear Public Utility
Customer Service Director
Present
Authority
Melinda Hoggard
Cape Fear Public Utility
Interim Chief Financial Officer
Present
Authority
Beth Eckert
Cape Fear Public Utility
Director of EMD
Present
Authority
Tom Morgan
Cape Fear Public Utility
HR Director
Present
Authority
Cape Fear Public Utility Authority Page I
Minutes Authority Board April 13, 2016
Leslie Ogilvie
Cape Fear Public Utility
Assistant to the Executive
Present
Authority
Director
John Payne
Cape Fear Public Utility
Budget/Finance Manager
Present
Authority
Mike McGill
Cape Fear Public Utility
Chief Communications Officer
Present
Authority
Julie McLawhon
Cape Fear Public Utility
Budget/Finance Manager
Present
Authority
Tymekia Askew
Cape Fear Public Utility
Finance Department
Present
Authority
Sherri Alexander
Cape Fear Public Utility
Finance Department
Present
Authority
Teresa Horsboll
Cape Fear Public Utility
Buyer
Present
Authority
Ramona Burns
Cape Fear Public Utility
Accounting Manager
Present
Authority
Karen Durso
Cape Fear Public Utility
Property Acquisition Specialist
Present
Authority
Viktoriya
Cape Fear Public Utility
IT Help Desk Technician
Present
Rumyantseva
Authority
Donna Pope
Cape Fear Public Utility
Clerk/Executive Secretary to the
Present
Authority
Board
Linda Miles
Miles Firm, PLLC
Consulting Attorney
Present
Tom Wolfe
Present
Richard King
Wilmington, City of
Assistant City Manager
Present
Jim lannuccl
New Hanover County
Engineering Department
Present
Heidi Cox
North Carolina, State of
Division of Water Resources
Present
Nick Fountain
Young Moore & Henderson,
Present
PA
Joey Mitchell
Xtra Light Manufacturing
Vice-President
Present
Ted Cole
Davenport & Company
Present
Ill. ADOPTION OF AGENDA
Mr. Flechtner requested that Item 4 from the Consent Agenda be removed from Consent for
discussion. He recommended that the following items be removed from the Consent Agenda:
Items 8, 9, 10, 11, 12, 13, 14, 15, 16, 18, 20, 22, 24, 26, 28, 29, 30, 31, 32, 33, 34, 35, 36, and 37.
Mr. Rivenbark moved to adopt the agenda with Item 4 removed from Consent for discussion
and the other recommended items removed the agenda completely, Mr. O'Grady seconded
the motion, and it passed unanimously.
IV. APPROVAL OF MINUTES
1. Authority Board - Regular Meeting - Mar 9, 2016 9:00 AM
Cope Fear Public Utility Authority Page 2
Mi:nutes Authority Board April 13, 2016
RESULT: ACCEPTED [UNANIMOUS]
MOVER: Mike Brown, Secretary
SECONDER: William Norris
AYES: Kusek, Brumit, Brown, Sneeden, Quinn, Wolf, Rivenbark, Norris, O'Grady, White,
Zapple
V. PUBLIC COMMENTS -4 MINUTE LIMIT PER SPEAKER
Mir. Nick Fountain and Mr. Joey Mitchell spoke regarding the bids for the Comprehensive Meter
Replacement Phase 2 Project, Item 6 on the Consent Agenda.
A. Closed Session
Mr. White moved to enter closed session to discuss the bid issue raised by Messrs. Fountain
and Mitchell and receive advice from legal counsel and to discuss a personnel matter. Mr.
O'Grady seconded the motion, and it passed unanimously.
Following discussion of two matters in closed session, Mr. Rivenbark moved to return to
open session. Mr. Brown seconded the motion, and it passed unanimously. The Board
returned to open session, took a brief recess, and reconvened at 10:00 AM.
Mr. Rivenbark moved to recommend that Item 6 on the Consent Agenda be continued for
staff to gather more information for Board consideration, Mr. Brumit seconded the motion,
and it passed unanimously.
VI. SPEAKER UPDATE FROM THE MARCH 9, 2016 BOARD MEETING
Mr. Flechtner reported that staff had met with representatives of cell phone companies
regarding the improvements needed to the Northchase water tower and that no further
information has been received from the companies. Staff will move forward with the repairs
that are needed prior to the start of hurricane season in June.
The second speaker in March discussed a leak adjustment. Staff had' reviewed the account and
determined that the adjustment was correct.
VII. PRESENTATION
1. Government Finance Officers Association Certificate of Achievement for Excellence in
Financial Reporting for the Fiscal Year Ended June 30, 2015
Mr. Sneeden presented the Governmental Finance Officers Association Award for
Excellence for the FY2015 Comprehensive Annual Finance Report and recognized Ms.
McLawhon, Ms. Hoggard, Ms. Vosnock, Ms. Askew, Ms, Alexander, and Ms. Burns of the
Finance Department,
RESULT: REVIEWED
VIII. CONSENT AGENDA
Cape Fear Public Utility Authority Page 3
Minutes, Authority Board April 13, 2016
.....................................
Mr. Brown moved to approve the Consent Agenda, Items 1 -3, 5, 7, 17, 19, 21, 23, 25, and 27,
Mr. Rivenbark seconded the motion, and it passed unanimously.
1. Approval of Budget Ordinance #16-019 for Sale of Capital Assets
RESULT: APPROVED [UNANIMOUS]
MOVER: Mike Brown, Secretary
SECONDER: Charlie Rivenbark
AYES: Kusek, Brurnit, Brown, Sneeden, Quinn, Wolf, Rivenbark, Norris, O'Grady, White,
Zapple
2. Budget Amendment #16-020 Ordinance - Recognizing Revenue from Damage Claims
Reimbursement, Making Supplemental Revenues and Appropriations to the Operating
Fund for the Fiscal Year Ending June 30, 2016
RESULT: APPROVED [UNANIMOUS]
MOVER: Mike Brown, Secretary
SECONDER; Charlie Rivenbark
AYES-. Kusek, Brurnit, Brown, Sneeden, Quinn, Wolf, Rivenbark, Norris, O'Grady, White,
Zapple
3. Audit Services Contract
RESULT: APPROVED [UNANIMOUS]
MOVER: Mike Brown, Secretary
SECONDER: Charlie Rivenbark
AYES: Kusek, Brurnit, Brown, Sneeden, Quinn, Wolf, Rivenbark, Norris, O'Grady, White,
Zapple
4. Emergency Construction Contract
Mr. Styers presented the item and requested approval in the amount of $550,000. Mr.
Norris moved to approve the contract as recommended by staff. Mr. Sneeden seconded
the motion, and it passed unanimously,
RESULT: APPROVED [UNANIMOUS]
MOVER: William Norris
SECONDER: Larry Sneeden, Treasurer
AYES: Kusek, Brurnit, Brown, Sneeden, Quinn, Wolf, Rivenbark, Norris, O'Grady, White,
Zapple
5. NCDOT Land Purchase at 633 Groundwater Way
Cape Fear Public Utility Authority Page 4
Minutes Authority Board April 13, 2016
RESULT: APPROVED [UNANIMOUS]
MOVER: Mike Brown, Secretary
SECONDER: Charlie Rivenbark
AXES: Kusek, Brumit, Brown, Sneeden, Quinn, Wolf, Rivenbark, Norris, O'Grady, White,
Zapple
6, Deject All Bids Received for the Comprehensive Meter Replacement Phase 2 Project,
Mr. Rivenbark moved to recommend that Item 6 on the Consent Agenda be continued
for staff to gather more information for Board consideration. Mr. Brumit seconded the
motion, and it ,passed unanimously.
RESULT: TABLED [UNANIMOUS] Next: 5/4 /2016 B :OO AM ..
MOVER: Charlie Rivenbark
SECONDER: Janes Brumit, Vice -Chair
AXES: Kusek, Brumit, Brown, Sneeden, Quinn, Wolf, Rivenbark, Norris, O'Grady, White,
Zapple
7. Authorization for the Executive Director to Execute a $418,275 Construction Contract
with Integrity Builders, LLC For the Sweeney Meter Services Building
RESULT. APPROVED [UNANIMOUS]
MOVER: Mike Brown, Secretary
SECONDER: Charlie Rivenbark
AXES: Kusek, Brumit, Brown, Sneeden, Quinn, Wolf, Rivenbark, Norris, O'Grady, White,
Zapple
8. Resolution Authorizing Grant Application for Kings Bluff Pump Station Pump
Replacement under the Connect NC Bond Act of 2015
RESULT: WITHDRAWN
9. Resolution Authorizing Loan Application for Kings Bluff Pump Station Pump
Replacement under the Connect NC Bond Act of 2015
RESULT: WITHDRAWN
10. Resolution Authorizing Grant Application for Interconnect Monterey Heights Water
System to Surface Water Project under the Connect NC Bond Act of 2015
RESULT: WITHDRAWN
11. Resolution Authorizing Loan Application for Interconnect Monterey Heights Water
System to Surface Water Project under the Connect NC Bond Act of 2015 ..
Cape Fear Public Utitity Authority Page
Minutes Authority Board April 13, 2016
RESULT: WITHDRAWN
12. Resolution Authorizing Grant Application for Oakdale Connector Water Line Project
under the Connect NC Bond Act of 2015
RESULT, WITHDRAWN
13, Resolution Authorizing Loan Application for Oakdale Connector Water Line Project
under the Connect NC Bond Act of 2015
RESULT- WITHDRAWN
14. Resolution Authorizing Grant Application for Middle Sound Loop Water Main Extension
Project under the Connect NC Bond Act of 2015
RESULT- WITHDRAWN
15. Resolution Authorizing Loan Application for Middle Sound Loop Water Main Extension
Project under the Connect NC Bond Act of 2015
RESULT: WITHDRAWN
16. Resolution Authorizing Grant Application for Southside Wastewater Treatment Plant
Interim Rehabilitation Project under the Connect NC Bond Act of 2015
RESULT: WITHDRAWN
17. Resolution Authorizing Loan Application for Southside Wastewater Treatment Plant
Interim Rehabilitation Project under the Connect NC Bond Act of 2015
RESULT. APPROVED [UNANIMOUS)
MOVER: Mike Brown, Secretary
SECONDER: Charlie Rivenbark
AYES: Kusek, Brurnit, Brown, Sneeden, Quinn, Wolf, Rivenbark, Norris, O'Grady, White,
Zapple
18. Resolution Authorizing Grant Application for Greenfield Lake Outfall Phase 3 Sewer
Rehab/Replace Project under the Connect NC Bond Act of 2015
RESULT: WITHDRAWN
19. Resolution Authorizing Loan Application for Greenfield Lake Outfall Phase 3 Sewer
Rehab/Replace Project under the Connect NC Bond Act of 2015
Cape "fe ar P:ublic Utility Authority loge 6
Minutes Authority Board April 13, 2016
RESULT: APPROVED [UNANIMOUS]
MOVER: Mike Brown, Secretary
SECONDER: Charlie Rivenbark
AYES: Kusek, Brurnit, Brown, Sneeden, Quinn, Wolf, Rivenbark, Norris, O'Grady, White,
Zapple
20. Resolution Authorizing Grant Application for Pump Station 10 Force Main
Rehab/Replacement Project under the Connect NC Bond Act of 2015
RESULT- WITHDRAWN
21. Resolution Authorizing Loan Application for Pump Station 10 Force Main
Rehab/Replacement Project under the Connect NC Bond Act of 2015
RESULT: APPROVED [UNANIMOUS]
MOVER: Mike Brown, Secretary
SECONDER- Charlie Rivenbark
AYES: Kusek, Brurnit, Brown, Sneeden, Quinn, Wolf Rivenbark, Norris, O'Grady, White,
Zapple
22. Resolution Authorizing Grant Application for Pump Station 12 Force Main
Rehab/Replacement Project under the Connect NC Bond Act of 2015
RESULT: WITHDRAWN
23. Resolution Authorizing Loan Application for Pump Station 12 Force Main
Rehab/Replacement Project under the Connect NC Bond Act of 2015
RESULT: APPROVED [UNANIMOUS]
MOVER: Mike Brown, Secretary
SECONDER: Charlie Rivenbark
AYES: Kusek, Brumit, Brown, Sneeden, Quinn, Wolf, Rivenbark, Norris, O'Grady, White,
Zapple
24. Resolution Authorizing Grant Applications for ARV Replacement Project under the
Connect NC Bond Act of 2015
RESULT, WITHDRAWN
25. Resolution Authorizing Loan Application for ARV Replacement Project under the
Connect NC Bond Act of 2015
Cape Fear Public Utility Authority Page 7
Minutes Authority Board April 13, 2016
RESULT: APPROVED [UNANIMOUS]
MOVER: Mike Brown, Secretary
SECONDER: Charlie Rivenbark
AYES: Kusek, Brurnit, Brown, Sneeden, Quinn, Wolf, Rivenbark, Norris, O'Grady, White,
Zapple
26. Resolution Authorizing Grant Application for PS137 - Quail Woods Replacement Project
under the Connect NC Bond Act of 2015
RESULT: WITHDRAWN
27. Resolution Authorizing Loan Application for PS137 - Quail Woods Replacement Project
under the Connect NC Bond Act of 2015
RESULT: APPROVED [UNANIMOUS]
MOVER: Mike Brown, Secretary
SECONDER: Charlie Rivenbark
AYES: Kusek, Brurnit, Brown, Sneeden, Quinn, Wolf, Rivenbark, Norris, O'Grady, White,
Zapple
28. Resolution Authorizing Grant Application for PS22 - Tangle Oaks 3 Replacement Project
under the Connect NC Bond Act of 2015
RESULT- WITHDRAWN
29. Resolution Authorizing Loan Application for PS22 - Tangle Oaks 3 Replacement Project
under the Connect NC Bond Act of 2015
RESULT. WITHDRAWN
30. Resolution Authorizing Grant Application for Red Cross Street Waterline Replacement
Project under the Connect NC Bond Act of 2015
RESULT: WITHDRAWN
31. Resolution Authorizing Loan Application for Red Cross Street Waterline Replacement
Project under the Connect NC Bond Act of 2015
RESULT: WITHDRAWN
32. Resolution Authorizing Grant Application for Red Cross Street Sewer Replacement
Project under the Connect NC Bond Act of 2015
Cope fear Public Utility Authority Page 8
41inutes Authority Board Apri�t 13, 2016
RESULT: WITHDRAWN
33. Resolution Authorizing Loan Application for Red Cross Street Sewer Replacement
Project under the Connect NC Bond Act of 2015
RESULT: WITHDRAWN
34. Resolution Authorizing Grant Application for Riverfront Historic District Sewer
Replacement Project under the Connect NC Bond Act of 2015
RESULT: WITHDRAWN
35, Resolution Authorizing Loan Application for Riverfront Historic District Sewer
Replacement Project under the Connect NC Bond Act of 2015
RESULT: WITHDRAWN
36. Resolution Authorizing Grant Application for Riverfront Historic District Waterline
Replacement Project under the Connect NC Bond Act of 2015
RESULT: WITHDRAWN
37. Resolution Authorizing Loan Application for Riverfront Historic District Waterline
Replacement Project under the Connect NC Bond Act of 2.015
RESULT: WITHDRAWN
IX. NEW BUSINESS
A. Administrative Reports
L Attorney's Report
Ms. Miles had no report,
!I. Executive Director's Report
Mr. Flechtner referred the Board to the Environmental and Safety reports in the agenda.
Staff was available to answer questions.
Mr. Flechtner reported that the passage of the ConnectNC bond referendum offered a
tremendous opportunity to apply for project funding through grants and loans, which
would have a lower interest that revenue bonds. Two projects associated with the
Authority's EPA Consent Decree were eligible for reimbursement under ConnectNC and
were agenda items in the Finance Committee Report. The projects are complete and in
operation, and staff and legal counsel anticipate release from the Consent Decree in the
near future.
Cape Fear Public Utility. thority Page 9
Minutes Authority Board April 13, 2016
1. Environmental Report
2. Safety Performance Report
B. Committee Reports
L Executive Committee
1. April 6, 2016 Executive Committee Minutes
The committee minutes were in the agenda packet,
RESULT. REVIEWED
ii. Long Range Planning Committee
1. Long Range Planning Committee - Regular - Mar 24, 2016 3:00 PM
The committee minutes were in the agenda packet.
RESULT: NO ACTION REQUIRED
M. Finance Committee
1. Finance Committee -Regular Meeting -Apr 6, 2016 9:00 AM
RESULT: NO ACTION REQUIRED
2. April Finance Report and Customer Service Update
Ms. Hoggard presented the March financial data. Water consumption is 2.2
percent higher than the same period last year, and 2.07 percent higher than
calendar year 2014.
3. Refunding Bonds - Adoption of Bond Order
Mr. Cole updated the Board on the revenue bond sale and answered Board
member questions. He anticipated that the Authority would retain its high AA
bond rating. Bond counsel and the bond underwriters had reviewed IRS
regulations and determined that it would be best not to maintain the debt
reserve fund, which was established in 2008 when the Authority sold its first
revenue bonds. The monies in the debt reserve fund can be used to decrease
the amount of the 2016 bond sale.
Mr. Norris moved to approve the item, as follows:
Bond Order authorizing the issuance of not to exceed $210,000,000 water and
sewer system refunding revenue bonds of the Cape Fear Public Utility Authority,
Cape Fear Public Utility Authority Poge 10
Minutes Authority Board April 13, 2016
Mr, O'Grady seconded the motion, and it passed unanimously,
RESULT-. APPROVED [UNANIMOUS]
MOVER. Mike Brown, William Norris
SECONDER: Kevin O'Grady
AYES: Kusek, Brumit, Brown, Sneeden, Quinn, Woif, Rivenbark, Norris,
O'Grady, White, Zapple
oil
Mr. Brown moved to approve the bond refunding through the following
resolution:
Resolution of the Cape Fear Public Utility Authority approving the application to
the Local Government Commission for approval of water and sewer system
refunding revenue bonds, requesting Local Government Commission approval of
the Authority's water and sewer system refunding revenue bonds, Series 2016,
and certain related matters.
Mr. Norris seconded the motion, and it passed unanimously
RESULT:
APPROVED [UNANIMOUS]
MOVER:
Mike Brown, Secretary
SECONDER:
William Norris
AYES:
Kusek, Brumit, Brown, Sneeden, Quinn, Wolf, Rivenbark, Norris,
O'Grady, White, Zapple
5. Refunding Certificates of Participation- Interlocal Agreement with City of
Wilmington
Mr. Rivenbark moved to approve the item, as follows:
Resolution approving an Interlocal Agreement with the City of Wilmington,
North Carolina, relating to the refunding by the Cape Fear Public Utility Authority
of the outstanding refunding Certificates of Participation, Series 2006A, initially
issued on behalf of the City of Wilmington, North Carolina.
Mr. O'Grady seconded the motion, and it pass unanimously.
RESULT: APPROVED [UNANIMOUS]
MOVER, Charlie Rivenbark
SECONDER: Kevin O'Grady
AYES- Kusek, Brumit, Brown, Sneeden, Quinn, Wolf, Rivenbark, Norris,
O'Grady, White, Zapple
6. Resolution Authorizing Grant Application for the NEI Consent Decree Projects
under the Connect NC Bond Act of 2015
Cape Fear Public Utility Authority page I I
Minutes Authority Board April 13, 2016
Mr. Vandermeyden presented the item and answered clarification questions
RESULT:
APPROVED [UNANIMOUS]
MOVER:
William Norris
SECONDER:
Mike Brown, Secretary
AYES:
Kusek, Brurnit, Brown, Sneeden, Quinn, Wolf, Rivenbark, Norris,
O'Grady, White, Zapple
7. Resolution Authorizing Loan Application for the NEI Consent Decree Projects
under the Connect NC Bond Act of 2015
RESULT: APPROVED [UNANIMOUS]!
MOVER: William Norris
SECONDER. Mike Brown, Secretary
AYES; Kusek, Brumit, Brown, Sneeden, Quinn, Wolf, Rivenbark, Norris,
O'Grady, White, Zapple
8. FY17 Preliminary Budget Review
Mr. Flechtner presented an overview of expenditures for the recommended
FY2017 Budget. No increase to water and sewer rates is anticipated in the
budget. The budget was prepared with operating expenses to be no more than
five percent greater than the actual expenditures of FY2015, and no more than
two percent over the FY2016 approved budget. The expenditure analysis did not
include salaries, benefits, debt service, and transfers to the Capital Improvement
budget. The recommended expenditures are just under $40 million, Debt
service is budgeted at $27.2 million. Savings from the upcoming bond re-funding
will be recognized in the final budget presented for adoption. New Hanover
County's contribution to debt service is $320,000 for FY2017 and will end in
FY2018. The budget includes a contingency fund of $800,000, which requires
Board approval before use.
Mr. Flechtner reported that the Authority's operating expenses have not
increased greatly since the assumption of operations in 2008, although the level
of service provided has increased. Authority expenses have remained less than
the combined total of the City and County systems prior to consolidation.
The preliminary budget includes a two-year phase-in of the recent class and
compensation study and a 1.75 percent merit pool for employees. Mr. Morgan
provided data showing the Authority's savings in going from self-insurance to the
State Health Plan.
Ms. Hoggard summarized the Capital Improvement budget. Since the board
approved the CIP in February, staff recognized the need for a new vactor truck to
the CIP. The total CIP budget is $21,940,000.
Cape Fear Public Utility Authority Page 12
Minutes Authority Board April 13, 2016
The public hearing for the final FY2017 Budget will be held during the June 8
Authority meeting, Following clarification questions, the Board requested a
budget workshop in May.
Mr. Rivenbark moved to excuse Mr. Zapple, who needed to leave the meeting.
Ms. Wolf seconded the motion, and it passed unanimously.
RESULT: REVIEWED
iv. Human Resources Committee
1. April 5, 2016 Human Resources Committee Minutes
The committee minutes were in the agenda packet. Mr. Brumit reported that all
other HR items had been discussed in closed session,
RESULT: REVIEWED
v. Communications Committee
1. Communications Committee Minutes of March 9, 2016
The committee minutes were in the agenda packet,
RESULT: REVIEWED
X. OLD BUSINESS
There was no old business,
XI. AUTHORITY Q&A / CLOSING COMMENTS
Mr. Rivenbark expressed concern about the possibility of lead in private water systems not
connected to the Authority,
X111. CLOSED SESSION
The closed session was held earlier in the meeting.
X111. ADJOURNMENT
Mr. Rivenbark moved to adjourn. Mr. Norris seconded the motion, and the Authority
unanimously adjourned at 11:02 AM. The next regular meeting of the Cape Fear Public Utility
Authority will be Wednesday, May 11, 2016. The Authority will convene at 9:00 AM in the Lucie
Harrell Conference Room, New Hanover County Administration Building, 230 Government
Center Drive, Wilmington, North Carolina,
Respectfully submitted,
Donna S. Pope
Clerk to the Board
Cape Fear Public Utility Authority Po ge 13