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