Loading...
2019-01-22 RM ExhibitsNEW HANOVER COUNTYBooilbit_Page 22.1a BOARD OF COMMISSIONERS 230 Government Center Drive, Suite 175, Wilmington, NC 28403 P: (910) 798 -7149 1 F: (910) 798 -7145 1 NHCgov.com Jonathan Barfield, Jr., Chairman I Julia Olson- Boseman, Vice - Chairwoman Patricia Kusek, Commissioner ( Woody White, Commissioner I Rob Zapple, Commissioner TERMINATION OF STATE OF EMERGENCY IN THE COUNTY OF NEW HANOVER WHEREAS, on Monday, September 10, 2018, due to the approaching Hurricane Florence, the New Hanover County Board of Commissioners determined and proclaimed a local state of emergency for the County of New Hanover; and WHEREAS, the New Hanover County Board of Commissioners has determined that a state of emergency no longer exists in the County of New Hanover; NOW THEREFORE BE IT RESOLVED that the above - referenced proclamation of a local state of emergency and all of the restrictions and orders therein are hereby terminated effective January 22, 2019. ADOPTED this the 22nd day of January, 2019. (SEAL) Clerk to the Board Exhibit�� -� Book, /��1 Page 22 • NEW HANOVER COUNTY BOARD OF COMMISSIONERS PROCLAMATION OF STATE OF EMERGENCY Section 1: Pursuant to New Hanover County Code Chapter 17, Article III, Section 17.71 and Section 17.72, and North Carolina General Statutes Chapter 166A and Article 36A, Chapter 14, the New Hanover County Board of Commissioners has determined that a State of Emergency as defined in the New Hanover County Code Section 17.71 exists throughout New Hanover County. Section 2: Therefore, the New Hanover County Board of Commissioners proclaims the existence of a State of Emergency in New Hanover County. Section 3: The New Hanover County Board of Commissioners hereby orders all county -wide law enforcement officers, employees and emergency management personnel to cooperate in the enforcement and implementation of the provisions of the county /municipal emergency ordinances. Section 4: Emergency protective measures shall be announced as necessary. Section 5: This proclamation shall become effective at 11:00 a.m. Adopted this the 101h day of September 2018, at 11:00 a.m. (SEAL zo Woody White, Chairman Board of County Commiss/ners K berleigh G.46rowell Clerk to the Board a Exhibi Book Paget/ NEW HANOVER COUNTY BOARD OF COMMISSIONERS RESOLUTION TO AWARD A BID FOR THE PURCHASE OF A PATROL BOAT TO BOATS UNLIMITED WHEREAS, after due advertisement, bids were received and publicly opened by the Purchasing Supervisor at 2:00 PM, Thursday, December 20, 2018, in the New Hanover County Finance Office, Suite 165, Conference Room 500, and the following bids were received for the purchase of a 23' patrol boat; and BIDDERS'NAME BOATS UNLIMITED ATLANTIC MARINE BID AMOUNT $97,400 $140,777 YEAR 2019 2019 MAKE PARKER GRADY WHITE WHEREAS, Boats Unlimited is the responsible bidder submitting the lowest responsive bid in the amount of Ninety -Seven Thousand Four Hundred Dollars ($97,400); and WHEREAS, staff has reviewed the bid and recommends that the bid be awarded to Boats Unlimited. NOW, THEREFORE, BE IT RESOLVED, that the New Hanover County Board of Commissioners awards the bid for the purchase of a 23' patrol boat to Boats Unlimited in the amount of Ninety - Seven Thousand Four Hundred and 00/100 Dollars ($97,400). ADOPTED this the 22nd day of January, 2019. NEW VER COUN /a-than Barfie , Jr., C irman ATTEST: • �. KjAberleigh G. well, Clerk to the Board Exhibita-r Book —, Page New Hanover County Monthly Collection Report for October 2018 Current Year 2018 -2019 Scroll /Billed Abatements Adjustments Real Estate Personal Property Motor Vehicles Combined $ 144,415,932.49 $ (30,137.04) $ 3,483.57 $ 12,960,894.45 $ (47,263.58) $ 558.49 $ 3,752,876.37 $ $ $ 161,129,703.31 (77,400.62) 4,042.06 Total Taxes Charged Collections to Date *Refunds Write -off $ $ $ $ 144,389,279.02 24,258,264.54 64,993.15 (173.81) $ $ $ $ 12,914,189.36 1,371,297.74 5,424.92 (777.41) $ $ 3,752,876.37 3,752,876.37 $ $ $ $ 161,056,344.75 29,382,438.65 70,418.07 (951.22) Outstanding Balance $ 120,195,833.82 $ 11,547,539.13 $ - $ 131,743,372.95 Collection Percentage 16.76 6,001.58 10.58 $ 100.00 $ 18.20 YTD Interest Collected $ - $ Collections to Date $ 24,013.47 $ 24,013.47 $ 6,047.15 $ 365,239.72 *Refunds $ 15,735.41 $ 1,279.30 '= $ ���''. Prior Years 2008 -2017 Real Estate Personal Property Motor Vehicles Combined Scroll $ 1,655,184.50 $ 3,938,196.24 $ 623,780.46 $ 6,217,161.20 Abatements $ (4,245.02) $ (28,191.49) $ (41.16) $ (32,477.67) Adjustments $ 6,001.58 $ 6,001.58 Total Levy $ 1,650,939.48 $ 3,916,006.33 $ 623,739.30 $ 6,190,685.11 Collections to Date $ 317,108.86 $ 42,083.71 $ 6,047.15 $ 365,239.72 *Refunds $ 15,735.41 $ 1,279.30 $ 709.83 $ 17,724.54 Write -off $ (9.49) $ (16.94) $ (27.14) $ (53.57) Outstanding Balance $ 1,349,556.54 $ 3,875,184.98 $ 618,374.84 $ 5,843,116.36 YTD Interest Collected $ 40,666.77 $ 5,178.44 $ 3,289.79 $ 49,135.00 Toil Fr�gt�,Yps?,r,Co1jq,41ggp YTD $ 1.0rand Total All Collections YTD %i, %.L $ 29,732,684.23 * Detailed information for Refunds can be found in the Tax Office NEWAINOVER COU n Date Exhibit Book_ Page 2 . b New Hanover County Debt Service Monthly Collection Report for October 2018 Current Year 2018 -2019 Scroll /Billed Abatements Adjustments Real Estate Real Estate Personal Property Motor Vehicles Motor Vehicles Combined Combined $ 19,056,683.54 $ (3,976.89) $ 459.70 $ 1,659,856.24 $ (3,528.05) $ 73.69 $ 486,233.30 $ - $ - $ $ $ 21,202,773.08 (7,504.94) 533.39 Total Taxes Charged Collections to Date Write -off $ $ $ 19,053,166.35 3,178,336.86 (26.24) $ $ $ 1,656,401.88 176,759.32 (103.33) $ $ $ 486,233.30 486,233.30 - $ $ $ 21,195,801.53 3,841,329.48 (129.57) Outstanding Balance $ 15,874,803.25 $ 1,479,539.23 $ - $ 17,354,342.48 Collection Percentage $ 16.68 $ 10.68 $ - 100.00 272,645.81 18.12 YTD Interest Collected $ - 3,837.32 $ - $ 2,968.94 *Refunds $ Total 2018 -2019 Collections YTD $ 3,841,329.48 Prior Years 2008 -2017 Real Estate Personal Property Motor Vehicles Combined Scroll $ 127,260.60 $ 146,688.45 $ - $ 273,949.05 Abatements $ (542.73) $ (1,528.97) $ (2,071.70) Adjustments $ 768.46 $ 768.46 Total Levy $ 126,717.87 $ 145,927.94 $ - $ 272,645.81 Collections to Date $ 33,005.73 $ 3,837.32 $ - $ 36,843.05 *Refunds $ 436.02 $ 81.70 $ - $ 517.72 Write -off $ (2.73) $ (2.48) $ - $ (5.21) Outstanding Balance $ 94,145.43 $ 142,169.84 $ - $ 236,315.27 YTD Interest Collected $ 2,455.97 $ 282.13 $ - $ 2,738.10 brand Total All Collections YTD $ 3,880,392.91 *Detailed information for Refunds can be found in the Tax Office NEW bi"CIVER COU Cler,&4o he Boa U Z 0r Date Exhibitvr� Book. LT Page ZZP11C New Hanover County Fire District Monthly Collection Report for October 2018 Current Year 2018 -2019 Scroll /Billed Abatements Adjustments Real Estate Personal Property Motor Vehicles Combined $ 8,589,485.32 $ (3,662.72) $ 5,253.60 $ 875,387.31 $ (1,306.54) $ 46.33 $ 277,751.06 $ $ $ 9,742,623.69 (4,969.26) 5,299.93 Total Taxes Charged Collections to Date *Refunds Write -off $ $ $ 8,591,076.20 1,429,725.98 (20.35) $ $ $ 874,127.10 88,573.54 (76.27) $ $ 277,751.06 277,751.06 $ $ $ $ 9,742,954.36 1,796,050.58 - (96.62) Outstanding Balance $ 7,161,329.87 $ 785,477.29 $ - $ 7,946,807.16 Collection Percentage 16.64 920.49 10.14 1 100.00 $ 18.44 YTD Interest Collected $ - $ - $ 1,704.77 $ 1,704.77 $ 241.03 $ 18,668.88 *Refunds $ - $ 64.70 Total 2018 -2019 Collections YTD 1,797,755.35 Prior Years 2008 -2017 Real Estate Personal Property Motor Vehicles Combined Scroll $ 94,703.45 $ 206,959.71 $ 34,838.04 $ 336,501.20 Abatements $ (67.80) $ (914.69) $ (982.49) Adjustments $ 920.49 $ 920.49 Total Levy $ 94,635.65 $ 206,965.51 $ 34,838.04 $ 336,439.20 Collections to Date $ 16,660.51 $ 1,767.34 $ 241.03 $ 18,668.88 *Refunds $ - $ 64.70 $ 64.70 Write -off $ (1.80) $ (3.31) $ (0.93) $ (6.04) Outstanding Balance $ 77,973.34 $ 205,259.56 $ 34,596.08 $ 317,828.98 YTD Interest Collected $ 2,073.17 $ 180.41 $ 166.31 $ 2,419.89 Total Prior Year Collections YTD *Detailed information for Refunds can be found in the Tax Office NE ANOVERCOUN C 'man • CIO to Ihe Bo rd U • I2 1 ZID j Date 21,088.77 Exhihit New Hanover County Monthly Collection Report for November 2018 Current Year 2018 -2019 Scroll /Billed Abatements Adjustments Real Estate Personal Property Motor Vehicles Combined $ 144,467,689.96 $ (32,847.42) $ 5,722.28 $ 14,294,378.86 $ (74,895.66) $ 1,378.36 $ 4,599,509.29 $ $ $ 163,361,578.11 (107,743.08) 7,100.64 Total Taxes Charged Collections to Date *Refunds Write -off $ $ $ $ 144,440,564.82 74,314,413.97 109,251.62 (161.66) $ $ $ $ 14,220,861.56 1,947,396.45 5,961.81 (908.48) $ $ 4,599,509.29 4,599,509.29 $ $ $ $ 163,260,935.67 80,861,319.71 115,213.43 (1,070.14) Outstanding Balance $ 70,235,240.81 $ 12,278,518.44 $ - $ 82,513,759.25 Collection Percentage 51.37 6,213.91 13.66 $ 100.00 $ 49.46 YTD Interest Collected $ - $ - $ 25,942.43 $ 25,942.43 $ 7,161.04 $ 407,892.09 *Refunds $ 15,735.41 $ 1,378.39 '8,20'001 M1,04 .. Prior Years 2008 -2017 Real Estate Personal Property Motor Vehicles Combined Scroll $ 1,655,297.43 $ 3,938,196.24 $ 623,780.46 $ 6,217,274.13 Abatements $ (4,759.13) $ (34,076.14) $ (41.16) $ (38,876.43) Adjustments $ 6,213.91 $ 6,213.91 Total Levy $ 1,650,538.30 $ 3,910,334.01 $ 623,739.30 $ 6,184,611.61 Collections to Date $ 349,210.80 $ 51,520.25 $ 7,161.04 $ 407,892.09 *Refunds $ 15,735.41 $ 1,378.39 $ 1,279.98 $ 18,393.78 Write -off $ (15,436.22) $ (122,642.00) $ (112,714.24) $ (250,792.46) Outstanding Balance $ 1,301,626.69 $ 3,737,550.15 $ 505,144.00 $ 5,544,320.84 YTD Interest Collected $ 45,499.12 $ 7,184.93 $ 3,849.94 $ 56,533.99 Total P,rio� Year C 1 0 $ 4<i %, Wand Total All Collections YTD $ 81,218,081.01 Detailed information for Refunds can be found in the Tax Office Xljolftmdlel an ClLok to the rd I ZZ Bo Zol Date h t Pa Bo ak Y� ,r g e Z• 6 Ba p�J -- -va New Hanover County Debt Service Monthly Collection Report for November 2018 Current Year 2018 -2019 Scroll /Billed Abatements Adjustments Real Estate Real Estate Personal Property Motor Vehicles Motor Vehicles Combined Combined $ 19,061,570.93 $ (4,334.55) $ 755.12 $ 1,834,982.65 $ (7,035.93) $ 181.85 $ 599,867.16 $ - $ - $ $ $ 21,496,420.74 (11,370.48) 936.97 Total Taxes Charged Collections to Date Write -off $ $ $ 19,057,991.50 9,766,442.28 (27.22) $ $ $ 1,828,128.57 251,693.26 (123.88) $ $ $ 599,867.16 599,867.16 - $ $ $ 21,485,987.23 10,618,002.70 (151.10) Outstanding Balance $ 9,291,522.00 $ 1,576,311.43 $ - $ 10,867,833.43 Collection Percentage $ 51.25 $ 13.77 $ - 100.00 272,281.30 49.42 YTD Interest Collected $ - 4,621.67 $ - $ 3,206.99 *Refunds $ Total 2018 -2019 Collections YTD $10,'618,662.70. Prior Years 2008 -2017 Real Estate Personal Property Motor Vehicles Combined Scroll $ 127,260.60 $ 146,688.45 $ - $ 273,949.05 Abatements $ (606.76) $ (1,840.53) $ (2,447.29) Adjustments $ 779.54 $ 779.54 Total Levy $ 126,653.84 $ 145,627.46 $ - $ 272,281.30 Collections to Date $ 36,207.68 $ 4,621.67 $ - $ 40,829.35 *Refunds $ 436.02 $ 81.70 $ - $ 517.72 Write -off $ (2.95) $ (2.85) $ - $ (5.80) Outstanding Balance $ 90,879.23 $ 141,084.64 $ - $ 231,963.87 YTD Interest Collected $ 2,839.46 $ 383.82 $ - $ 3,223.28 Total Prior Year Collections YTD $ 43,534.91 *Detailed information for Refunds can be found in the Tax Office Exhibit Book g �� uC � _Pa e ��.-► New Hanover County Fire District Monthly Collection Report for November 2018 Current Year 2018 -2019 Scroll /Billed Abatements Adjustments Real Estate Personal Property Motor Vehicles Combined $ 8,592,111.77 $ (4,091.14) $ 5,481.38 $ 953,955.58 $ 1,240.20 $ 76.54 $ 344,380.89 $ $ $ 9,890,448.24 (2,850.94) 5,557.92 Total Taxes Charged Collections to Date *Refunds Write -off $ $ $ 8,593,502.01 5,048,277.80 (21.00) $ $ $ 955,272.32 130,120.07 (89.35) $ $ 344,380.89 344,380.89 $ $ $ $ 9,893,155.22 5,522,778.76 - (110.35) Outstanding Balance $ 3,545,203.21 $ 825,062.90 $ - $ 4,370,266.11 Collection Percentage 58.75 920.49 13.63 $ 100.00 $ 55.83 YTD Interest Collected $ - $ - $ 1,846.00 $ 1,846.00 $ 285.32 $ 21,495.32 *Refunds $ - $ 64.70 Toliections Yn 5,5? 4,04.. Prior Years 2008 -2017 Real Estate Personal Property Motor Vehicles Combined Scroll $ 94,703.45 $ 206,959.71 $ 34,838.04 $ 336,501.20 Abatements $ (67.80) $ (1,584.60) $ (1,652.40) Adjustments $ 920.49 $ 920.49 Total Levy $ 94,635.65 $ 206,295.60 $ 34,838.04 $ 335,769.29 Collections to Date $ 18,938.87 $ 2,271.13 $ 285.32 $ 21,495.32 *Refunds $ - $ 64.70 $ 64.70 Write -off $ (282.28) $ (4,993.99) $ (5,205.27) $ (10,481.54) Outstanding Balance $ 75,414.50 $ 199,095.18 $ 29,347.45 $ 303,857.13 YTD Interest Collected $ 2,465.38 $ 286.37 $ 192.90 $ 2,944.65 :T9s 1VX -toar co*, ons YOU end Total All Col! efts s YTID $ 5,549,064.73 * Detailed information for Refunds can be found in the Tax Office Exhibit Book Page 22 � RESOLUTION DESIGNATION OF APPLICANT'S AGENT North Carolina Division of Emergency Management Organization Name (hereafter named Organization) Disaster Number: DR- 4393 -NC New Hanover County Hurricane Florence Applicant's State Cognizant Agency for Single Audit purposes (If Cognizant Agency is not assigned, please indicate): Applicant's Fiscal Year (FY) Start Month: July Day: 1 Applicant's Federal Employer's Identification Number 56-6000324 Applicant's Federal Information Processing Standards (FIPS) Number 129 - 99129 -00 PRIMARY AGENT SECONDARY AGENT Agent's Name Agent's Name Lisa Wurtzbacher Martha Wayne Organization Organization New Hanover County New Hanover Count Official Position Official Position Chief Financial Officer Deputy Chief Financial Officer Mailing Address Mailing Address 230 Government Center Dr Ste 165 230 Government Center Dr Ste 165 City ,State, Zip City ,State, Zip Wilmington, NC 28403 Wilmington, NC 28403 Daytime Telephone Daytime Telephone 910 - 798 -7187 910 - 798 -7187 Facsimile Number Facsimile Number 910 - 798 -7806 910 - 798 -7806 Pager or Cellular Number Pager or Cellular Number BE IT RESOLVED BY the governing body of the Organization (a public entity duly organized under the laws of the State of North Carolina) that the above -named Primary and Secondary Agents are hereby authorized to execute and file applications for federal and /or state assistance on behalf of the Organization for the purpose of obtaining certain state and federal financial assistance under the Robert T. Stafford Disaster Relief & Emergency Assistance Act, (Public Law 93 -288 as amended) or as otherwise available. BE IT FURTHER RESOLVED that the above -named agents are authorized to represent and act for the Organization in all dealings with the State of North Carolina and the Federal Emergency Management Agency for all matters pertaining to such disaster assistance required by the grant agreements and the assurances printed on the reverse side hereof. BE IT FINALLY RESOLVED THAT the above -named agents are authorized to act severally. PASSED AND APPROVED this _22nd_ day of Janua , 2019. GOVERNING BODY CERTIFYING OFFICIAL Name and Title Name Jonathan Barfield Jr., Chairman K mberlei h G. Crowell Name and Title Official Position Julia Olsen - Boseman, Vice Chairwoman Clerk to the Board Name and Title Daytime Telephone 910 - 798 -7143 Patricia Kusek, Woody White, Rob Zapple, Commissioners CERTIFICATION I, _Kymberleigh G. Crowell appointed and _Clerk to the Board (Title) of the Governing Body, do hereby certify that 0 e and correct copy of a resolution passed and approved by the Governin Body of New Ha Co ty rganization) on the 22nd day of _Ja ary_, 2019. �`` (� / Date: o O �p ignature: K � - •• O G :: 17 of a North Carolina Department of Public Safety Division of Emergency Management APPLICANT: DISASTER: J FEMA- 4 -DR-NC PUBLIC ASSISTANCE CFDA# 97.036 STATE —APPLICANT DISASTER ASSISTANCE AGREEMENT This Agreement made by and between the State of North Carolina, Dept. of Public Safety Division of Emergency Management ("the State") and J�AQ_W J�0 er- �^­A�Ly ("the Applicant") shall be effective on the date signed by the State and the Applicant. It shall ' apply to all disaster assistance fiords provided by or through the State to the Applicant as a result of the disaster called 46cricace t:1d wy_,Q. , and pursuant to the Disaster Declaration made by the President of the United States numbered FEMA - q - DR NC. The designated representative of the Applicant (Applicant's Agent) certifies that: 1. HetShe has legal authority to apply for assistance on behalf of the Applicant pursuant to a resolution duly adopted or passed by the Applicant's governing body. 2. The Applicant shall provide all necessary financial and managerial resources to meet the terms and conditions of receiving Federal and State disaster grant assistance. 3. The applicant shall use disaster assistance fiords solely for the purpose for which these funds are provided and as approved by the Governor's Authorized Representative (GAR). 4. The Applicant is aware of and shall comply with cost - sharing requirements of Federal and _ State disaster assistance: specifically that Federal assistance is limited to 75 %_ of eligible expenditures, and that State assistance is limited to 25% of the eligible costs. Alternate projects selected by the Applicant may be eligible for only 75% of the approved Federal share of estimated eligible costs. 5. The Applicant shall provide the following completed documentation to the State: • Designation of Applicant's Agent; • State-Applicant Disaster Assistance Agreement • Private Non -Profit Organization Certification (if required); • Summary of Documentation Form itemizing actual costs expended for large proj ect payment requests; • Monthly Progress Reports; • Copies of Single Audit Reports as applicable. Reviewed 10232012 Page 1 of 7 Rev. 06/02 If the Applicant fails to provide any of the above documentation, the State will be under no obligation to reimburse the Applicant for eligible expenses. 6. The Applicant shall establish and maintain a proper accounting system to record expenditures of disaster assistance funds in accordance with generally accepted accounting principals or as directed by the Governor's Authorized Representative. If applicable, the Applicant shall conduct audit(s) pursuant to the Single Audit Act of 1984, 31 U.S.C. 37501 et. sue., 44 C.F.R. Part 14, OMB Circular A -133, "Audits of States, Local Governments and Non -profit Organizations," and applicable North Carolina laws, rules and regulations. 7. The Applicant shall provide to the State monthly Progress Reports for all open large projects fimded by State and Federal disaster assistance grants. The first Progress Report will be due on the l0a` day of the first month following initiation of the project and subsequent Progress Reports will be due on the 10* day of each and every month thereafter until project completion. Forms and reporting requirements will be provided by the Governor's Authorized Representative. 8. The Applicant, its employees and agents, including consultants, contractors and subcontractors to be paid with funds provided under this Agreement, shall give State and Federal agencies designated by the Governor's Authorized Representative, full access to and the right to examine all records and documents related to the use of disaster assistance funds. 9. The Applicant shall return to the State, within thirty (30) days of a request by the Governor's Authorized Representative, any funds advanced to the Applicant that are not supported by audit or other Federal or State review of documentation maintained by the Applicant. 10. The Applicant shall comply with all applicable codes and standards in the completion of eligible work to repair or replace damaged public facilities. 11. The Applicant shall comply with all applicable provisions of Federal and State statutes, rules and regulations regarding the procurement of goods and services and regarding contracts for the repair and restoration of public facilities. 12. The Applicant shall begin and complete all items of work within the time limits established - - — Governor's ve un acco cep rl`cable Fe lxleral State statues, rules and regulations. 13. The Applicant shall request a final inspection within ninety (90) days after completion of each and every large project funded under this Agreement, or within ninety (90) days after the expiration of the time limit established for each project under Paragraph 12 above, whichever occurs first. Applicant shall present all supporting documentation to State and/or Federal inspectors at the time of final inspection The State, as Grantee, reserves the right to conduct a final inspection of any large project after expiration of the ninety- (90) day period and to reimburse Applicant only for costs documented at the time of final inspection. Reviewed 10/23/2012 Page 2 of 7 Rvv. 06102 14. The Applicant shall comply with all applicable Federal and State statutes, rules and regulations for publicly financed or assisted contracts including, but not limited to, non- discrimination, labor standard, and access by the physically handicapped. 15. The Applicant's Designated Agent shall execute and comply with the Lobbying Prohibition document incorporated herein as Attachment A. 16. The Applicant's Designated Agent shall execute and comply with the Statement of Assurances (SF 424D) document incorporated herein as Attachment B. 17. The Applicant shall not eater into cost plus- percentage-of-cost contracts for debris removal, emergency protective measures, or completion of disaster restoration or repair work. 18. The Applicant shall not enter into contracts for which payment is contingent upon receipt of State or Federal fiords. 19. The Applicant shall not enter into any contract with any entity that is debarred or suspended from participation in Federal Assistance. The State and/or FEMA will not be under any obligation to reimburse Applicant for payments made to a debarred or suspended contractor. Applicant may search for debarred or suspended contractors on the "Excluded Parties List System" (EPLS) at the following website: www.sam.gov. 20. The Applicant shall comply with the provisions of 42 U.S.C. 35155 (Section 312 of the Stafford Act) which prohibits duplication of benefits. Applicant shall notify State immediately if any other source of fiulds is available to offset disaster assistance provided pursuant to this Agreement. Applicant agrees that eligible costs under this Agreement will be reduced by duplicate benefits received firom any other source. 21. The Applicant shall comply with all uniform grant administration requirements required by State and Federal statutes, rules and regulations, including but not limited to, the Robert T. Stafford Disaster Relief and Emergency assistance Act, Public Law 93 -288, as amended, Title 44 of the Code of Federal Regulations, applicable OMB Circulars, and policy guidance issued by the Federal Emergency Management Agency (FEMA). 22: rs:,- sabwntractorsar-consultantswith funds-providedthrough this Agreement then the Applicant shall include language in all contracts that binds the contractor, subcontractor or consultant to the terms and conditions of this Agreement with the State. Contractual arrangements with contractors, subcontractors or consultants shall in no way relieve the Applicant of its responsibilities to ensure drat all funds provided through this Agreement are administered in accordance with all State and Federal requirements. Reviewed 10/23/2012 Page 3 of 7 Rev. 06/02 FOR THE APPLICANT: BY: 1"'. Lo�....� -- Date stasture Lisa Awlicant's Federal Tax I.D. Typed Name Number (required) Title FOR THE STATE: BY: Date Signature Typed Name Title Reviewed 10/232012 Pege 4 of 7 Rev. 06102 ATTACHMENT A LOBBYING PROHIBITION The undersigned certifies, to the best of his or her knowledge and belief, that: (a) No Federal appropriated funds have been paid or will be paid, by or on behalf of the undersigned, to any person for influencing or attempting to influence either directly or indirectly an officer or employee of any State or Federal agency, a member of the N.C. Legislature, a Member of Congress, an officer or employee of Congress, or an employee of a Member of Congress in connection with the awarding of any Federal contract, the making of any Federal grant, the malting of any Federal loan, the entering into of any cooperative agreement, and the extension, oontinllation, renewal, amendment, or modification of any Federal contract, grant, loan, or cooperative agreement. (b) If any funds other than Federal appropriated funds have been paid or will be paid to any person for influencing or attempting to influence an officer or employee of any agency, a Member of Congress, an officer or employee of Congress, or an employee of a Member of Congress in connection with this Federal contract, grant, loan or cooperative agreement, the undersigned shall complete and submit Standard Form -L. "Disclosure Form to Report Lobbying," in accordance with its instructions. (c) The undersigned shall require that the language of this certification be included in the award documents for all sub awards at all tiers (including subcontracts, sub- grants, and contracts under grants, loans, and cooperative agreements) and that all recipients of fiords under this Agreement shall certify and disclose accordingly. This certification is a material representation of fact upon which reliance was placed when this transaction was made or entered into. Submission of this certification is a prerequisite for making or entering into this transaction imposed by section 1352, title 31, U.S. Code. Any person who fails to file the required certification shall be subject to a civil penalty of not less than $10,000 and not more than $100,000 for each failure. MIMM BY: Signatwe of Applicant's Desigwftd Agent Reviewed 10/32012 Page 5 of 7 Rev. 06102 ATTACEMNT B-1 OMB Approval No. 0348.0042 ASSURANCES - CONSTRUCTION PROGRAMS Public reporting burden for this collection of information is estimated to average 15 minutes per response, including time for reviewing instructions, searching eeosting data sources, gathering and maintaining the data needed, and completing and reviewing to collection of information. Sand comments regarding the burden estimate or any other aspect of this collection of information, including suggestions for reducing this burden, to the Office of Management and Budget, Paperwork Reduction Project ( 0348. 0042), Washington DC 20503 PLEASE DOWN T RETURN YOUR COMPLETED FORM TO THE OFFICE OF iMANAGEMEIhIT AND BUDGET. SEND IT TO THE ADDRESS PROVIDED BY THE SPONSORMG AGENCY NOTE; Certain of these assurances may not be applicable to your project or program. If you have questions, please contact the Awarding Agency. Further, certain Federal assistance awarding agendes may require applicants to certify to additional assurances. If such is the case, you will be notified. As the duly authorized representative of the applicant. I certify that the applicant: 1. Has the legal authority to apply for Federal assistance, MW the institutional, managerial and financial capability (rrduding funds sutiident to pay the non - Federal share of the project costs) to ensure proper planning, management and completion of the project described in this application 2. Will give the awarding agency, the Comptroller General of the United States and, if appropriate, the State, through any authorized representative, sown to and the right to examine all records, books, papers, or documents related to the assistance; and will establish a proper accounting system in accordance with generally accepted accounting standards or agency directives. 3. Will not dispose of, modify the use of, or change the terms of the real property tide, or other irrter+est in the site and fac:illies without permission and instructions from the awarding agency. Will record the Federal interest in the He of real property in accordance with awarding agency directives and will include a covenant in the tide of real property acquired in whole or in part with Federal assistance funds to assure non - discrimination during the useful life of the project 4. NO comply by the requirements of the assistance awarding agency with regard to the drafting, review and approval of construction plans and spedFimlons. S. Will provide and maintain competent and adequate engineering supervision at the construction silo to ensure OW the complete work conforms with the approved plans and specifications and will furnish progress reports and such other information as may be required by the assistance awarding agency or State. 6. Will initiate and complete the work within the applicable time frame after receipt of approval of the awarding agency- 7. Will establish safeguards to prohibit employees from using their positions for a purpose that constitutes or presents the appearance of personal or organizational conflict of interest, or personal gain. 8. Will comply with the Intergovernmental Personnel Ad of 1970 (42 U.S.C. 3A728 -2763) relie ing to prescribed standards for merit systems for programs funded under one of the 19 statutes or regulations sped6ed in Appendix A of OPKa Standards for a Merit System of Personnel Adn-inistradon'(5 C.F.R. 900, Subpart F). 9. Wii comply with the Lead -Based Paint Poisoning Prevention Ad (42 U.S.C. 3334801 at seq.) which prohibits the use of lead -based paint in construction or rehabiitatIon of residence sbuctures. 10. Will comply with all Federal statures relating to non- discrimination. These include but are not limited to: (a) Title VI of the Civil Rights Ad of 1954 (P.L. W -W2) which prohibits discrimination on the basis of raw, color or national origin; (b) Title IX of the Education Amendments of 1972, as amended (20 U.S.C. 331681 1683, and 1685 - 1686), which prohibits discrimination on the basis of sex; (c) Sedlon 504 of the Rehabilitation Act of 1973, as artiended (29 U.S.C. 3 794), which prohibits discrimination on the basis of handicaps; (d) the Age Discrimination Act of 1975, as amended (42 U.S.C. 33 6101 - 6107), which prohibits discrimination on the basis of age; (e) the Drug Abuse Office and Treatment Ad of 1972 (P.L. 92 -2aM. as amended, relating to nondiscrimination on the basis of drug abuse; (fl the - - -_. Arm _ ..Abu:a sncI— Akoho1isrn Prevention, Treatment and Rehabilitation Act of 1970 (P.L. 91 -816), as amended relating to nondiscrimination on the basis of alcohol abuse or alcoholism; (g) 33523 and 527 of the Public Health Service Ad of 1912 (42 U.S.C. 33290 dd,3 and 290 ee 3), as amended relating to confidentiality of alcohol and drug abuse patient records; (h) Tide VIII of the Civil Rights Act of 1988 (42 U.S.C. 333601 at seq.), as amended relating to nondiscrimination in the sale, rental, or financing of housing; (1) any other nondiscrimination provisions in the specific statute(s) under which application for Federal assistance is being made; and, Q) the requirements of any other nondiscrimination statute(s) which may apply to the application. Aua>orized 1br Local Reproduction Standard Form 4240 (Rev. 7-M PnrAm s Edition unable Page 6 of 7 Prescribed by OMB A -102 ATTACBMIENT B-2 11. WIII comply, or has already complied, with the requirements of Titles II and III of the Uniform Relocation Assistance and Real Property Acquisfion Policies Act of 1970 (P.L 9146) which provide for fair and equitable treatment of persons displaced or whose properly is acquired as a result of Federal and federally- assisted programs. These requirements apply to all irrterasts in real property acquired for project purlxws regardless of Federal participation in purchases. 12. Will comply with the provisions of the Hatch Act (5 U.S.C. e31501 -1508 and 7324 -7328) which limit the political activities of employees whose principal employment activities are funded in whole or in part with Federal funds. 16. 13. WIN comply, as applicable, with the provisions of the Davis -Bacon Ad (40 U.S. C. 332760 to 276a -7), the Copeland Act (40 U.S.C. 278c and 18 U.S.C. 3874), and the Contract Work Hours and Safety Standards Act (40 17. U.S.C. 33327 —i) regarding labor standards for fedsraNy- assisted construction subegreernents. 14. WNI comply with flood insurance purchase requirements of Section 102(x) of the Flood Disaster Protection Ad of 1973 (P.1-932M) which requires recipients in a special flood hazard area to participate in the program and to 18. purchase flood insurance if the total cost of insurable construction and acquisition is $10,000 or more. 15. Will comply with environmental standards which may be prescribed pursuant to the following: (a) institution of environmental quality control measures under the National Environmental Policy Act of 1989 (P.L 91 -190) and Executive Omer (EO) 11514: (b) notification of violating facilities purstrerd to EO 11738; (c) protection of wetlands pursuant to EO 11990; (d) evaluation of flood hazards in floodplains to accordance with EO 11988; (e) assurance of project consistency with the approved State management program developed under the Coastal Zone Management Ad of 1972 (16 U.S.C. 331451 at seq.); (t) conformity of Federal actions to State (Clean Air) Implementation Plans under Section 176(c) of the Clean Air Ad of 1955, as amended (42 U.S.C. n7401 st seq.); (g) protection of under ground sources of drinking water under the Safe Drinking Water Ad of 1974, as amended (P.L 93-523); and, (h) protection of endangered species under the Endangered Species Act of 1973, as amended (P.L 93,205). Will comply with the Wild and Scenic Rivers Act of 1988 (16 U.S.C. 331271 at seq.) related to protecting components or potential components of the national wild and scenic rivers system. Will assist the awarding agency in assuring compliance with Section 106 of the National Historic Preservation Ad of 1986, as amended (16 U.S.C. 0470), EO 11593 (Identiliredion and protection of historic properties), and the Archaeological and Historic Preservation Ad of 1974 (16 U.S.C. 33489a -1 et seq.). WIN cause to be performed the required financial and compliance audits in accordance with the Single Audit Act Amendments of 1996 and OMB Circular No. /-133, 'Audits of States, Local Governments, and Non -Profit Organizations.' 19. WIN comply with all applicable requirements of all other Federal laws, executive orders, regulations, and policies governing this program. SIGNATURE OF AUTHORIZED CERTIFYING OFFICIAL TITLE APPLICANT ORGANIZATION DATE SUBM TTED Reviewed 2/8/02 Page 7 of 7 SF- 424D (Rev. 7-97) Pope 2 Cx;,it�lt ne•.4 NEW HANOVER COUNTY BOARD OF COMMISSIONERS RESOLUTION OF SUPPORT OF FEDERAL TRANSPORTATION ALTERNATIVES GRANT FOR DESIGN AND CONSTRUCTION OF OGDEN PARK CONNECTOR TRAIL WHEREAS, the Wilmington Urban Area Metropolitan Planning Organization (WMPO) will be awarding approximately $898,000 in funding through their Transportation Alternatives Set Aside Direct Attributable (TASA -DA) competitive grant process which requires a local cash match of 20 %; and WHEREAS, the New Hanover County Parks and Gardens Department wishes to apply for funding through the Federal Transportation Alternatives Set Aside - Direct Attributable (TASA -DA) fund for design of a bicycle and pedestrian trail along Middle Sound Loop Road from Red Cedar to Publix, Lendire Road from Market Street to Ogden Business Lane and Ogden Business Lane from Lendire to Ogden Park; and WHEREAS, the trail would provide connection to the existing trail along Middle Sound Road at Red Cedar as well as the planned bicycle and pedestrian trail along Market Street which is already funded and designed; and WHEREAS, these trails provide much needed recreational and alternative transportation opportunities for our citizens. NOW, THEREFORE, BE IT RESOLVED, that the New Hanover County Board of Commissioners hereby authorizes the Parks and Gardens Department to apply for the TASA -DA funds in the amount of $244,000. New Hanover County will provide the required local cash match of $61,000 for a total project cost of $305,000. ADOPTED this the 22nd day of January, 2019. NEW J> ANOVER COUNTY onathan Barfield/Jy!/Chairn ari ATTEST: 14—L - n., - . 1. (9� P q 914 K berleigh G. rowell, Clerk to the Board