2018-04-02 RM ExhibitsExhibit
Book XLI Page
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
RESOLUTION
APPROVAL OF SIRCHIE AS A SOLE SOURCE VENDOR
FOR THE PURCHASE OF TACCOMMANDER RIOT CONTROL SUITS
WHEREAS, New Hanover County Sheriffs Office desires to purchase Sirchie TacCommander
Riot Control Suits to be used during civil disturbance response training as well as actual civil
disturbance events; and
WHEREAS, the Sheriffs staff has evaluated and determined that the Sirchie TacCommander
Riot Control Suits are best suited for their use because the suits are fully adjustable to fit most
officers and do not have to be assigned to individual officers which allows the department the
ability to have a supply of suits available to deploy at any given time; and
WHEREAS, Sirchie has confirmed in a letter to the County dated November 8, 2017, that they
are the sole provider of the Sirchie TacCommander riot suit and that they control
the manufacturing, sales, and distribution of these units and the Sirchie TacCommander suit is
only available through direct purchase from Sirchie; and
WHEREAS, the Sheriffs office would like to establish Sirchie as a sole source vendor for the
purchase of the Sirchie TacCommander riot control suit; and
WHEREAS, this purchase is in accordance with the provisions of North Carolina General
Statutes (NCGS) 143- 129(e)(6) which exempts purchases of apparatus, supplies, materials, or
equipment for competitive bidding requirements when the needed product is available from only
one source of supply. This exception is also referred to as Sole Source.
NOW, THEREFORE, BE IT RESOLVED, that the New Hanover County Board of
Commissioners approves Sirchie as a sole source vendor for the purchase of Sirchie
TacCommander Riot Control Suits in accordance with the provisions of NCGS 143- 129(e)(6).
Adopted this the 2 °a day of April, 2018.
Al lr;Sl:
44a&JJ-4-"(A b• (��
Kybberleigh G. (& well, Clerk to the Board
Exhibit
Book Page d �-
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
RESOLUTION
APPROVAL OF REMOTEC, INC. AS A SOLE SOURCE VENDOR
FOR THE UPGRADE OF ANDROS ROBOTS AND ACCESSORIES
WHEREAS, New Hanover County Sheriffs Office desires to upgrade ANDROS robots and
accessories to be used in emergency response training and call outs; and
WHEREAS, Remotec, Inc. has confirmed in a letter to the County dated February 9, 2018, that
they are the sole manufacturer and distributor for the ANDROS line of hazardous duty robots
including all ANDROS systems and all related upgrades, radios, accessories, parts,
refurbishment, service and training; and
WHEREAS, the Sheriffs office would like to establish Remotec, Inc. as a sole source vendor
for the purchase of ANDROS robots and accessories; and
WHEREAS, this upgrade is in accordance with the provisions of North Carolina General
Statutes (NCGS) 143- 129(e)(6) which exempts purchases of apparatus, supplies, materials, or
equipment for competitive bidding requirements when the needed product is available from only
one source of supply. This exception is also referred to as Sole Source.
NOW, THEREFORE, BE IT RESOLVED, that the New Hanover County Board of
Commissioners approves Remotec, Inc. as a sole source vendor for the upgrade of ANDROS
robots and accessories in accordance with the provisions of NCGS 143- 129(e)(6).
Adopted this the 2 °a day of April, 2018.
New Hanover Count JSN' L U
Woody White, Chai an
ATTEST:
KLfberleigh rowell, Clerk to the Board
Exhibit
Book V— Page
AGENDA: April 2, 2018
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: Superior Public Health, Safety and Education
Strategic Objective(s): Understand / act on citizen needs
Fund.: General Fund
Department: Emergency Management
E nditure:
Decrease
Increase
Total
18 -049 - Emergency Management
$ 22,00011$ 22,000
22,000
$ -
$
Revenue:
Decrease
Increase
Total
18 -049 - Emergency Management
1 $ 22,00011$
22,000
Total
$
1 $ 22,000
$ 22,000
Department Budget
Section 2: Explanation
Prior to Actions
Toda
2 9`
Total if Actions
Taken
$ & 824 592
The New Hanover County Emergency Management Department would like to accept a Public Safety
Rehabilitation Trailer from Bladen County that was purchased with Homeland Security Grant Program
(HSGP) funds. The estimated value of the grant is $22,000. This is not a cash grant, however a budget
amendment is necessary to properly account for the donation to the County.
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 18 -049 amending the annual budget
ordinance for the fiscal year ending June 30, 2018, is adopted.
Adopted, this 2nd day of April, 2018.
(SEAL)
oody White,
ST: J
erleigh G. ell, Clerk to the Board
A
Exhibit
Book X^--
L�— Page
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
RESOLUTION
DONATION OF SURPLUS SELF CONTAINED BREATHING APPARATUS
(SCBA) EQUIPMENT TO AUTRYVILLE FIRE DEPARTMENT
WHEREAS, GS 160A -280 allows a city or county to donate to another governmental unity within
the United States, a sister city, or a nonprofit organization incorporated by: (i) the United States, (ii)
the District of Columbia, or (iii) one of the United States, any personal property, including supplies,
materials, and equipment, that the governing board deems to be surplus, obsolete, or unused; and
WHEREAS, New Hanover County has SCBA equipment that has been replaced and is surplus to
the department's operations; and
WHEREAS, the New Hanover County Fire Chief has received a formal request for SCBA
equipment from the Fire Chief of Autryville Fire Department located in Sampson County and wishes
to donate the equipment; and
WHEREAS, a public notice has been posted at least five days prior to the adoption of this resolution
approving the donation as required by the statutes.
NOW, THEREFORE, BE IT RESOLVED by the New Hanover County Board of Commissioners
that the donation of used SCBA equipment to Autryville Fire Department is approved and County
staff is directed to process any required documents to complete the transaction.
ADOPTED this the 2nd day of April, 2018.
NE HANOVER C
Woody White, haivrfa
ATTEST:
J"berleigh AP. Crowell, Clerk to the Board
NEW HANOVER COUNTY BOARD OF COMMISSIONER xhibit /
RESOLUTION DESIGNATING STAFF AS MAP REVIEW OFFI L Page Ja��
WHEREAS, General Statute 47 -30.2 requires that every County appoint one or more Map Review Officers
to examine and approve plats and maps prior to recordation at the Registry of Deeds; and
WHEREAS, a Review Officer must examine and approve plats and maps to ascertain mapping accuracy
and consistency; and
WHEREAS, the City of Wilmington, Town of Carolina Beach, Town of Kure Beach, Town of Wrightsville
Beach and New Hanover County have requested that the staff listed below be designated Map Review
Officers.
NOW, THEREFORE, BE IT RESOLVED by the New Hanover County Board of Commissioners that
the following staff be designated as Map Review Officers:
For the Unincorporated areas of New Hanover County and the Towns of Carolina Beach,
Kure Beach, and Wrightsville Beach:
• Ken Vafier, Planning Manager
• Ben Andrea, Current Planning and Zoning Supervisor
• Sam Burgess, Senior Planner
• Linda E. Painter, Zoning Compliance Official
• Dylan McDonnell, Long Range Planner
• Brad Schuler, Current Planner
• John Townsend, Planning Specialist
• Ed Parvin, Assistant Town Manager (Town of Carolina Beach only)
• Jeremy Hardison, Senior Planner (Town of Carolina Beach only)
• Miles Murphy, Town Planner (Town of Carolina Beach only)
• Gigi Baggarley, GIS Administrator (Town of Carolina Beach only)
• John Batson, Inspector (Town of Kure Beach only)
• Tony Wilson, Director of Planning and Parks (Town of Wrightsville Beach only)
For the City of Wilmington:
• David E. Cowell, P.E., City Engineer
• Richard Christensen, P.E., Project Engineer
• Rob Gordon, P.E., City Plan Review Engineer
• Peter J. Brennan, Jr., PLS, Surveyor
• Ronald H. Satterfield, Jr., Assistant Planning Director
• Nicole Smith, Associate Planner
• Brian Chambers, Senior Planner
• Eryn Futral, Associate Planner
• Jeff Walton, Associate Planner
• Megan Crowe, Associate Planner
• Kathryn Thurston, Zoning Administrator
ADOPTED this the 2 °d day of April, 2018
E N E C
Woody White, hairman
J Atte t:
berleigh G. o ell, Clerk to the Board
�t 00 g
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
NATIONAL SERVICE RECOGNITION DAY PROCLAMATION
WHEREAS, service to others is a hallmark of the American character, and central to how we meet our challenges;
and
WHEREAS, New Hanover County turns to national service and volunteerism as a cost - effective strategy to meet
their needs; and
WHEREAS, AmeriCorps and Senior Corps participants address the most pressing challenges facing our
communities, from educating students for the jobs of the 21st century, to fighting the opioid epidemic, to responding
to natural disasters, to supporting veterans and military families; and
WHEREAS, national service expands economic opportunity by creating more sustainable, resilient communities
and providing education, career skills, and leadership abilities for those who serve; and
WHEREAS, AmeriCorps and Senior Corps participants serve in more than 50,000 locations across the country,
bolstering the civic, neighborhood, and faith -based organizations that are so vital to our economic and social well-
being; and
WHEREAS, national service participants increase the impact of the organizations they serve, both through their
direct service and by managing millions of additional volunteers; and
WHEREAS, national service represents a unique public - private partnership that invests in community solutions
and leverages non - federal resources to strengthen community impact and increase the return on taxpayer dollars;
and
WHEREAS, national service participants demonstrate commitment, dedication, and patriotism by making an
intensive commitment to service, a commitment that remains with them in their future endeavors; and
WHEREAS, the Corporation for National and Community Service shares a priority with local leaders nationwide
to engage citizens, improve lives, and strengthen communities; and is joining with the National League of Cities,
the National Association of Counties, Cities of Service, and local leaders across the country for National Service
Recognition Day on April 3, 2018.
NOW, THEREFORE, BE IT PROCLAIMED by the New Hanover County Board of Commissioners that April
3, 2018 will be recognized as "National Service Recognition Day" in New Hanover County. Residents are
encouraged to recognize the positive impact of national service in our community, to thank those who serve; and to
find ways to give back to their communities.
ADOPTED this the 21 day of April, 2018.
Woody White,
ATTEST: l
44,JA..0.:_4A 1/ 1 a• l
kyhkerleigh G. Mwell, Clerk to the Board
/` � Fi
Boolkl� Page •��
New Hanover County Monthly Collection Report for February 2018
Current Year 2017
Scroll /Billed
Abatements
Adjustments
Real Estate
Personal Property
Motor Vehicles
Combined
$ 147,193,052.92
$ (822,049.49)
$ 12,773.53
$ 14,064,045.22
$ (343,765.99)
$ 34,949.65
$ 7,186,187.19
$
$
$
168,443,285.33
(1,165,815.48)
47,723.18
Total Taxes Charged
Collections to Date
*Refunds
Write -off
$
$
$
$
146,383,776.96
144,421,171.20
1,046,237.33
(174.70)
$
$
$
$
13,755,228.88
13,029,400.69
43,737.19
(714.84)
$
$
7,186,187.19
7,186,187.19
$
$
$
$
167,325,193.03
164,636,759.08
1,089,974.52
(889.54)
Outstanding Balance
$
3,008,668.39
$
768,850.54
$
-
$
3,777,518.93
Collection Percentage
97.94
564.22
94.41
$
100.00
$
97.74
YTD Interest Collected
$
126,766.03
$
9,080.47
$
50,235.21
$
186,081.71
$
7,531.48
$
562,291.84
*Refunds
$
26,496.32
$
25,627.17
Total 2017 Collections YTD
163,732,866.27
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
$
(9,520.46)
$
(117,918.63)
$
(122.43)
$
(127,561.52)
Adjustments
$
522.70
$
41.52
$
564.22
Total Levy
$
1,624,149.86
$
3,510,556.28
$
634,886.12
$
5,769,592.26
Collections to Date
$
480,060.09
$
74,700.27
$
7,531.48
$
562,291.84
*Refunds
$
26,496.32
$
25,627.17
$
3,973.43
$
56,096.92
Write -off
$
(109.69)
$
(288.43)
$
(76.47)
$
(474.59)
Outstanding Balance
$
1,170,476.40
$
3,461,194.75
$
631,251.60
$
5,262,922.75
YTD Interest Collected
$
55,986.44
$
12,767.55
$
2,033.87
$
70,787.86
Total Prior Year Collections YTD
576,982.78
Grand Total All Collections YTD $164,309,849.05
* Detailed information for Refunds can be found in the Tax Office
C
Exhibit, ----11�
New Hanover County Fire District Monthly Collection Report for February 2018 Book Page
Current Year 2017
Scroll /Billed
Abatements
Adjustments
Real Estate
Personal Property
Motor Vehicles
Combined
$ 8,451,812.96
$ (38,740.56)
$ 6,675.26
$ 972,840.72
$ (34,759.33)
$ 5,182.22
$ 496,160.24
$
$
$
9,920,813.92
(73,499.89)
11,857.48
Total Taxes Charged
Collections to Date
*Refunds
Write -off
$
$
$
$
8,419,747.66
8,266,011.04
2,608.64
(20.46)
$
$
$
$
943,263.61
897,281.33
59.79
(66.13)
$
$
496,160.24
496,160.24
$
$
$
$
9,859,171.51
9,659,452.61
2,668.43
(86.59)
Outstanding Balance
$
156,324.80
$
45,975.94
$
-
$
202,300.74
Collection Percentage
98.14
-
95.13
$
100.00
$
97.95
YTD Interest Collected
$
7,387.66
$
653.85
$
3,139.48
$
11,180.99
$
204.05
$
27,169.00
*Refunds
$
335.33
Total 2017 Collections YTD
9,670,633.60
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
$
(1,283.14)
$
(5,915.95)
$
(17.46)
$
(7,216.55)
Adjustments
$
-
$
-
Total Levy
$
88,053.12
$
180,436.99
$
35,319.79
$
303,809.90
Collections to Date
$
24,797.82
$
2,167.13
$
204.05
$
27,169.00
*Refunds
$
335.33
$
335.33
Write -off
$
(11.07)
$
(23.36)
$
(5.52)
$
(39.95)
Outstanding Balance
$
63,244.23
$
178,581.83
$
35,110.22
$
276,936.28
YTD Interest Collected
$
3,009.50
$
536.88
$
111.55
$
3,657.93
Total Prior Year Collections YTD
30,826.93
Grand Total All Collections YTD $ 9,701,460.53
*Detailed information for Refunds can be found in the Tax Office
EW � COUNTY
Clt jk t the Board
� Z
Date
New Hanover County Debt Service Monthly Collection Report for February 2018
Current Year 2017
Exhibit ,v�.�
Book --A� Page
Total 2017 Collections YTD $ 20,833,741.06
Prior Years 2007 -2016
Real Estate
Personal
Property
Motor Vehicles
Combined
Scroll /Billed
$
18,835,888.83
$
1,806,827.47
$
800,002.80
$
21,442,719.10
Abatements
$
(105,257.34)
$
(45,480.14)
$
-
$
(150,737.48)
Adjustments
$
1,635.52
$
4,475.01
$
-
$
6,110.53
Total Taxes Charged
$
18,732,267.01
$
1,765,822.34
$
800,002.80
$
21,298,092.15
Collections to Date
$
18,347,877.47
$
1,664,821.21
$
800,002.80
$
20,812,701.48
*Refunds
$
10,310.59
$
212.29
$
325.21
$
10,522.88
Write -off
$
(26.78)
$
(92.77)
$
-
$
(119.55)
Outstanding Balance
$
394,673.35
$
101,120.65
$
-
$
495,794.00
Collection Percentage
2,990.59
97.89
435.81
94.27
$
100.00
97.67
YTD Interest Collected
$
14,597.53
$
1,166.61
$
5,275.44
$
21,039.58
Total 2017 Collections YTD $ 20,833,741.06
Prior Years 2007 -2016
Real Estate
Personal
Property
Motor Vehicles
Combined
Scroll
$
95,984.27
$
87,277.38
$ -
$
183,261.65
Abatements
$
(260.34)
$
(6,266.41)
$
$
(6,526.75)
Adjustments
$
65.10
$
5.17
$
$
70.27
Total Levy
$
95,789.03
$
81,016.14
$ -
$
176,805.17
Collections to Date
$
42,027.56
$
2,881.44
$ -
$
44,909.00
*Refunds
$
0.21
$
325.21
$
$
325.42
Write -off
$
(23.26)
$
(41.77)
$ -
$
(65.03)
Outstanding Balance
$
53,738.42
$
78,418.14
$
$
132,156.56
YTD Interest Collected
$
2,990.59
$
435.81
$
$
3,426.40
Total Prior Year Collections YTD
48,335.40
Grand Total All Collections YTD $ 20,882,076.46
* Detailed information for Refunds can be found in the Tax Office
Exhibit ff
Book Page
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
RESOLUTION AUTHORIZING NEW HANOVER COUNTY
TO PAY ECONOMIC DEVELOPMENT INCENTIVES
WHEREAS, New NGC, Inc. d/b /a National Gypsum Company ( "Company ") proposes to reopen,
refurbish and operate the existing facility located at 838 Sunnyvale Drive, Wilmington, NC 28412;
and
WHEREAS, the project, over no more than a five -year period, will include an investment of at
least $25,000,000 and the hiring of 51 or more full -time equivalents at an average salary of
$57,000, thus creating additional well - paying jobs; and
WHEREAS, under a required Incentive Agreement ( "Agreement "), the Company would agree to
reduce the County's economic development incentive grant if the Company does not sustain the
facility investment benchmark or the jobs benchmark as those terms shall be defined in the required
agreement; and
WHEREAS, the Company's investment at the Facility would substantially enhance the County's
property tax base and increase the County's property tax revenues; and
WHEREAS, the employment of 51 or more new full -time equivalents at the Facility would create
jobs for the area and provide a positive economic impact for the County; and
WHEREAS, the Company's reopening of the facility would, in addition to bringing the jobs
described above, produce revenue for local businesses and the County due to the employment of
individuals and the spending by the company; and
WHEREAS, pursuant to the provisions of North Carolina General Statutes 158 -7.1, this Board of
Commissioners deems it is desirable and in the best interest of the County and its businesses and
residents to offer certain economic development incentives to the Company and enter into an
Agreement with the Company; and
WHEREAS, this Board of Commissioners organized and approved the holding of a public hearing
at the Board's February 19, 2018 regular meeting to discuss and approve certain economic
development incentives to the Company and reopened the public hearing on April 2, 2018.
NOW, THEREFORE, BE IT RESOLVED, by the New Hanover County Board of
Commissioners as follows:
1. The Board of County Commissioners approves appropriating and spending from the
County's general fund an amount to make cash grants of $70,000 annually, totaling
$350,000 over a period of five years, contingent upon the Company reopening its
Wilmington facility and making the related capital improvements costing at least $25
million and hiring 51 or more new full -time equivalents.
2. To implement these incentives, the Board of Commissioners hereby authorizes County
staff to prepare an Incentive Agreement and authorizes the Chairman of the Board of
Commissioners and/or the County Manager to execute that Incentive Agreement on the
County's behalf and to take all actions necessary to implement the actions and grants
required by that agreement.
3. This resolution is effective upon its adoption.
ADOPTED this the 2nd day of April, 2018.
W HANOVER CO Y
W
Woody White, hai n
ATTEST:
LA JA
K berleigh G. dowell, Clerk to the Board
Exhibit
Book -., --- Page
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
RESOLUTION IN SUPPORT OF LOCATING A MANUFACTURING FACILITY IN
NEW HANOVER COUNTY, NORTH CAROLINA
WHEREAS, New NGC, Inc. d/b /a National Gypsum Company ( "Company ") is considering
locating a manufacturing facility at 838 Sunnyvale Drive in Wilmington, North Carolina; and
WHEREAS, the Company proposes to invest at least $25 million and to employ at least 51 or
more persons when the company is fully operational; and
WHEREAS, the Company plans are consistent with local land use and state and local
transportation plans; and
WHEREAS, the Company plans conform with all applicable state and local ordinances and
policies; and
WHEREAS, the Company is committed to work with the NCDOT in a leadership role to make
transportation improvements that address the safety needs of the public and contractors and
employees of the Company.
NOW, THEREFORE, BE IT RESOLVED, by the New Hanover County Board of
Commissioners that:
Section 1: The Board supports the location of the Company in New Hanover County, and
confirms that its plans are consistent with and conform with state and local laws, plans and
policies;
Section 2: The Board endorses the application of the Company to request financial
support from the North Carolina Department of Transportation to assist in the funding of a rail
industrial access track to serve New Hanover County; and
Section 3: The Board commits to support NCDOT as it makes needed transportation
improvements necessary to protect the safety of the public, and contractors and employees of the
Company.
ADOPTED this the 2 "d day of April, 2018.
NEW HANOVER C�
\
Woody White, hair.
ATTEST: n
k a a 0 a �CiA Q.
K berleigh G. well, Clerk to the Board