Loading...
2018-03-12 RM ExhibitsExhibit Book Page 5,A NEW HANOVER COUNTY BOARD OF COMMISSIONERS RESOLUTION AUTHORIZING TWO CONTRACTS FOR SOLID WASTE ENGINEERING SERVICES WHEREAS, after due advertisement, qualifications were received and recorded by the Environmental Management Department at 5:00 p.m. on the 4h day of January, 2018, at the New Hanover County Environmental Management Department administrative offices, 3002 U.S. Highway 421 N., Wilmington, North Carolina; and the following seven (7) firms submitted qualifications for the provision of solid waste engineering services: SCS Engineers, P.C. Smith Gardner, Inc. S &ME, Inc. Garrett & Moore, Inc. CDM Smith, Inc. Hodges, Harbin, Newberry & Tribble, Inc. CEC, Inc., and WHEREAS, the qualifications were evaluated and rated and references checked for each firm according to the criteria as established within the RFQ, resulting in the list being narrowed to two firms; and WHEREAS, SCS Engineers P.C. and CDM Smith, Inc. were invited to make presentations to the evaluation team; and WHEREAS, the evaluation team of five (5) members of the Environmental Management Department determined that each of the two firms exhibited expertise in specific areas of solid waste engineering, resulting in the team's unanimous agreement to recommend that each firm be awarded a contract for solid waste engineering services for a period of three (3) years, with the possibility of three (3) additional one -year extensions, with primary focus in the following areas: Engineering Firm Solid Waste Engineering Focus Area SCS Engineers, P.C. Cell Construction/Expansion/Closure Design and C A SCS Engineers, P.C. Landfill Gas SCS Engineers, P.C. Closure/Post- Closure Financial Analysis SCS Engineers, P.C. Stormwater Management Analysis CDM Smith, Inc. Leachate Treatment CDM Smith, Inc. Wastewater Management CDM Smith, Inc. Landfill Facilities & Operations SCS Engineers, P.C. and CDM Smith, Inc. Permitting; Permit Updating; Stormwater Analysis as Related to Specific Projects; and Other Miscellaneous Projects WHEREAS, work will be conducted via individual task orders using funds budgeted in the Environmental Management Enterprise Fund. NOW, THEREFORE, BE IT RESOLVED, that the New Hanover County Board of Commissioners hereby authorizes the award of the solid waste engineering sevices for the New Hanover County Environmental Management Department to SCS Engineers, P.C. and to CDM Smith, Inc., and that the County is hereby authorized and directed to negotiate and execute a contract with each of the two firms, the form of which shall be approved by the County Attorney. ADOPTED this the 12th day of March, 2018. N W HANOVER C TY Woody White, Chairman ATTEST: oe ���/( /I qberleigh G. ()owell, Clerk to the Board k t XLT Page 9 0 24 Book a e 5 New Hanover County Monthly Collection Report for January 2018 Current Year 2017 Scroll /Billed Abatements Adjustments Real Estate Personal Property Motor Vehicles Combined $ 147,193,052.92 $ (657,561.76) $ 11,796.78 $ 14,064,007.08 $ (325,167.27) $ 34,949.65 $ 6,319,090.12 $ $ $ 167,576,150.12 (982,729.03) 46,746.43 Total Taxes Charged Collections to Date *Refunds Write -off $ $ $ $ 146,547,287.94 142,701,618.64 527,385.15 (174.70) $ $ $ $ 13,773,789.46 12,863,717.98 15,040.27 (714.84) $ $ 6,319,090.12 6,319,090.12 $ $ $ $ 166,640,167.52 161,884,426.74 542,425.42 (889.54) Outstanding Balance $ 4,372,879.75 $ 924,396.91 $ - $ 5,297,276.66 Collection Percentage 97.02 558.29 93.29 $ 100.00 $ 96.82 YTD Interest Collected $ 79,650.35 $ 4,701.72 $ 43,912.12 $ 128,264.19 $ 4,089.37 $ 522,445.98 *Refunds $ 24,940.14 $ 23,523.69 Total 2017 Collections YTD 161,470,265.51 Prior Years 2007 -2016 Real Estate Personal Property Motor Vehicles Combined Scroll $ 1,633,147.62 $ 3,628,433.39 $ 635,008.55 $ 5,896,589.56 Abatements $ (9,271.16) $ (93,753.84) $ (122.43) $ (103,147.43) Adjustments $ 522.70 $ 35.59 $ 558.29 Total Levy $ 1,624,399.16 $ 3,534,715.14 $ 634,886.12 $ 5,794,000.42 Collections to Date $ 447,567.93 $ 70,788.68 $ 4,089.37 $ 522,445.98 *Refunds $ 24,940.14 $ 23,523.69 $ 1,167.64 $ 49,631.47 Write -off $ (109.69) $ (288.43) $ (76.47) $ (474.59) Outstanding Balance $ 1,201,661.68 $ 3,487,161.72 $ 631,887.92 $ 5,320,711.32 YTD Interest Collected $ 49,219.14 $ 10,465.58 $ 1,639.57 $ 61,324.29 Total Prior Year Collections YTD 534,138.80 JOl"d:To I AiI Coil iori:YTO :162�4. * Detailed information for Refunds can be found in the Tax Office NEW HANOVE tothe Date Exhibit� /' Book Page 10 New Hanover County Fire District Monthly Collection Report for January 2018 Current Year 2017 Scroll /Billed Abatements Adjustments Real Estate Personal Property Motor Vehicles Combined $ 8,451,812.96 $ (29,304.99) $ 6,658.07 $ 972,840.72 $ (34,022.52) $ 5,182.22 $ 431,283.07 $ $ $ 9,855,936.75 (63,327.51) 11,840.29 Total Taxes Charged Collections to Date *Refunds Write -off $ $ $ $ 8,429,166.04 8,178,074.93 2,404.12 (20.46) $ $ $ $ 944,000.42 886,786.66 39.23 (66.13) $ $ 431,283.07 431,283.07 $ $ $ $ 9,804,449.53 9,496,144.66 2,443.35 (86.59) Outstanding Balance $ 253,474.77 $ 57,186.86 $ - $ 310,661.63 Collection Percentage 96.99 - 93.94 $ 100.00 $ 96.83 YTD Interest Collected $ 4,829.72 $ 369.18 $ 2,714.04 $ 7,912.94 $ 187.77 $ 25,783.97 *Refunds $ 330.30 Total 2017 Collections YTD 9,504,057.60 Prior Years 2007 -2016 Real Estate Personal Property Motor Vehicles Combined Scroll $ 89,336.26 $ 186,352.94 $ 35,337.25 $ 311,026.45 Abatements $ (1,251.64) $ (4,612.79) $ (17.46) $ (5,881.89) Adjustments $ - $ - Total Levy $ 88,084.62 $ 181,740.15 $ 35,319.79 $ 305,144.56 Collections to Date $ 24,041.73 $ 1,554.47 $ 187.77 $ 25,783.97 *Refunds $ 330.30 $ 330.30 Write -off $ (11.07) $ (23.36) $ (5.52) $ (39.95) Outstanding Balance $ 64,031.82 $ 180,492.62 $ 35,126.50 $ 279,650.94 YTD Interest Collected $ 2,823.29 $ 412.57 $ 103.42 $ 3,339.28 Total Prior Year Collections YTD 29,123.25 Grand Total All Collections YTD; ' $ ° 043 1,180.8s *Detailed information for Refunds can be found in the Tax Office EW HANOVER COu Date Exhibit BookL1 Page .� New Hanover County Debt Service Monthly Collection Report for January 2018 Current Year 2017 61i0.001blij 6S YT° f 94, Prior Years 2007 -2016 Real Estate Personal Property Motor Vehicles Combined Scroll /Billed $ 18,835,888.83 $ 1,806,819.40 $ 800,002.80 $ 21,442,711.03 Abatements $ (84,195.92) $ (42,610.46) $ - $ (126,806.38) Adjustments $ 1,510.46 $ 4,475.01 $ - $ 5,985.47 Total Taxes Charged $ 18,753,203.37 $ 1,768,683.95 $ 800,002.80 $ 21,321,890.12 Collections to Date $ 18,147,451.88 $ 1,643,844.36 $ 800,002.80 $ 20,591,299.04 *Refunds $ 8,835.08 $ 147.08 $ 320.26 $ 8,982.16 Write -off $ (26.78) $ (92.77) $ - $ (119.55) Outstanding Balance $ 614,559.79 $ 124,893.90 $ - $ 739,453.69 Collection Percentage 2,748.01 96.72 339.22 92.94 $ 100.00 96.53 YTD Interest Collected $ 8,572.11 $ 601.35 $ 5,275.44 $ 14,448.90 61i0.001blij 6S YT° f 94, Prior Years 2007 -2016 Real Estate Personal Property Motor Vehicles Combined Scroll $ 95,984.27 $ 87,277.38 $ - $ 183,261.65 Abatements $ (229.29) $ (5,234.44) $ - $ (5,463.73) Adjustments $ 65.10 $ 4.43 $ - $ 69.53 Total Levy $ 95,820.08 $ 82,047.37 $ - $ 177,867.45 Collections to Date $ 39,933.23 $ 2,170.72 $ - $ 42,103.95 *Refunds $ 0.21 $ 320.26 $ - $ 320.47 Write -off $ (23.26) $ (41.77) $ - $ (65.03) Outstanding Balance $ 55,863.80 $ 80,155.14 $ - $ 136,018.94 YTD Interest Collected 1 $ 2,748.01 $ 339.22 $ - $ 3,087.23 Total Prior Year Collections YTD 45,191.18 Grarrddo 8I- Ali'CQllectiorisYfD.. 'S.2o;65D,9 9:12, * Detailed information for Refunds can be found in the Tax Office EW HANOVER Date Yhh� NEW HANOVER COUNTY BOARD OF COMMISSIONERS PROCLAMATION HONORING LEGACY OF REV. DR. MARTIN LUTHER KING, JR. WHEREAS, the Rev. Dr. Martin Luther King, Jr., who was born on January 15, 1929, dedicated his life to promoting peace, freedom, equality, and justice for all through non - violent means; and WHEREAS, April 4, 2018 is the 50th anniversary of when an assassin's bullet struck down Dr. King as he was fighting to improve the lives of Black sanitation workers in Memphis, Tennessee; and WHEREAS, Dr. King was originally scheduled to deliver an address on April 4, 1968 at Williston Senior High School in Wilmington, North Carolina; and WHEREAS, Dr. King canceled his Wilmington appearance on April 1, 1968 to return to Memphis and delivered his "I've Been to the Mountaintop" address at Mason Temple in Memphis on April 3, 1968; and WHEREAS, New Hanover County and the City of Wilmington are uniquely positioned to celebrate the 50th anniversary of Dr. King's death because he was supposed to be in Wilmington on the day of his death; and WHEREAS, Dr. King had a dream and vision of a world free of hatred and injustice — and his vision has helped change the face of American society and continues to inspire people around the world; and WHEREAS, New Hanover County residents will honor Dr. King and his legacy with several activities on April 4, 2018, including a moment of silence at 7:01 p.m. EST, the time he was shot 50 years ago, to reflect on his words and vision. NOW, THEREFORE, BE IT PROCLAIMED, that the New Hanover County Board of Commissioners hereby recognizes April 4, 2018, as a day to honor and remember Dr. Martin Luther King, Jr. and the historical significance of Wilmington and Williston Senior High School. All who live in New Hanover County are encouraged to honor and remember Dr. King for his humanitarian values and to work toward their realization. ADOPTED this the 12th day of March, 2018. ATTEST: �j. berleigh . Crowell, Clerk to the Board 2t-06 Exhibit �, AGENDA: March 12,2018 Book LT Page NEW HANOVER COUNTY BOARD OF COMMISSIONERS AN ORDINANCE AMENDING THE FISCAL YEAR 2018 BUDGET BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North Carolina, that the following Budget Amendment(s) be made to the annual budget ordinance for the fiscal year ending June 30, 2018. Section 1: Details of Budget Amendment Strategic Focus Area: Effective County Management Strategic Objective(s): Understand / act on citizen needs Deliver value for taxpayer money Fund: General Department: Parks and Gardens Ex enditure: Decrease Increase Total BA 18 -047 Gold Star Families Memorial 60,000 $ 60,000 jIncrease Total $ 60000 $ 60000 Revenue: Decrease Increase Total BA 18 -047 Ad Valorem $ 60,000 $ 60,000 Total $ 60 60,000 Prior to Actions Today Departmental Budget $ 65� 140 Total if Actions Taken 5,710,1461 Section 2: Explanation BA 18 -047 budgets $60,000 to construct a Gold Star Families Memorial near the pond at Hugh MacRae Park. Staff was approached by American Gold Star Mothers, Inc. to construct this memorial. The memorial is a tribute to Gold Star Mothers, Fathers and Relatives who have lost a family member in the line of duty while serving in the Armed Forces. The monument is carved from black marble and stands twelve feet by six feet. The monument tells the story of homeland, family, patriot, and sacrifice on four panels. The Gold Star Mothers felt this was a good location beside the current war memorial for families to visit and reflect on those who gave the ultimate sacrifice for our country. The revenue source is ad valorem taxes that are expected above budgeted amount. 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(s) 18 -047 amending the annual budget ordinance for the fiscal year ending June 30, 2018, is adopted. L (S1 Adopted, this 12th day of March, 2018. \,At Vv Woody White, Chairman y berleigh G. C ell, Clerk to the Board Exhibit�/ Book _Al Page AGENDA: March 12, 2018 NEW HANOVER COUNTY BOARD OF COMMISSIONERS AN ORDINANCE AMENDING THE FISCAL YEAR 2017 BUDGET BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North Carolina, that the following Budget Amendment(s) be made to the annual budget ordinance for the fiscal year ending June 30, 2017. Section 1: Details of Budget Amendment Strategic Focus Area: Strong Financial Performance Strategic Objective(s): Control costs and manage to the budget Fund: General Department: Finance / Nondepartmental / Economic Development Ex enditure: Decrease Increase 11 Total 18 -048 Transfer To NHCS Fund 225 i fi 352,40411S 352,404 Total $ - 1 $ 352,404 $ 352,404 Revenue: Decrease Increase Total 18 -048 Sales Tax I $ 1,631,408 $ 1,631,408 18 -048 Ad Valorem Taxes $ - $ 1,886,062 $ 1,886,062 18 -048 Appropriated Fund Balance $ (3,165,066 ) $ (3,165,066 Total $ (3,1165,066 )19 3,517,470 11 $ 352,404 Prior to Actions Today Departmental Budget $ 21,131,138 Appropriated Fund Balance $ 10 25,857 Fund: NHCS Fund 225 Department: NHCS Total if Actions Taken $ 21,483,542 IS 7,060,791 Ex enditure: Decrease Increase 11 Total 18 -048 Administrative Reserve I S 352,40411$ 352,404 Total $ - $ 352,404 $ 352,404 Revenue: Decrease Increase Total 18 -048 Transfer in of Sales Taxes I $ 352,40411$ 352,404 Total $ - $ ---3-5-2,4-04-11 $ 352,404 Prior to Actions Toda Fund Budget $ 77,241,652 Appropriated Fund Balance $ - Fund: Fire Service District Department: Fire Services Total if Actions Taken $ 77,594,056 Ex enditure: Decrease Increase 11 Total 18 -048 Administrative Reserve 1 I $ 169,63311$ 169,633 Total $ - 1 $ ---1-69—,6-33-11 $ 169,633 Revenue: Decrease Increase Total 18 -048 Sales Tax $ 48,347 $ 48,347 18 -048 Ad Valorem Taxes $ 250,391 $ 250,391 18 -048 Appropriated Fund Balance $ (129,105) $ (129,105 Total:., $ 129,105 $ 298,738 $ 169,633 Prior to Actions Total if Actions Today Taken Departmental Budget $ 15,609,181 $ 15,778,814 Appropriated Fund Balance $ 129 105 is Section 2: Description 18 -048 This budget amendment adjusts the Adopted FYI budget to reflect additional sales taxes and property tax revenues that staff anticipate will be collected by June 30, 2018 based on six (6) months of actual receipts. The additional revenue was used to reduce appropriated fund balance, to the extent fund balance was previously appropriated. As required by the General Statutes, the county must transfer the school system's pro rata share of the increased anticipated sales taxes. The balance of new revenues was budgeted in an administrative reserve line item. 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(s) amending the annual budget ordinance for the fiscal year ending June 30, 2017, is adopted. Adopted, this 12th day of March, 2018. (SEAL) r"', U,,,�Upa Woody White, Chairman A EST: '00a",� g. 0"4� KyVerleigh G. Crowel Jerk to the Board