HomeMy WebLinkAboutAgenda 2019 05-20NEW HANOVER COUNTY
BOARD OF COMMISSIONERS AGENDA
Assembly Room, New Hanover County Historic Courthouse
24 North Third Street, Room 301, Wilmington, NC 28401
Jonathan Barfield, Jr., Chairman I Julia Olson- Boseman, Vice- Chairwoman
Patricia Kusek, Commissioner I Woody White, Commissioner I Rob Zapple, Commissioner
Chris Coudriet, County Manager Wanda Copley, County Attorney I Kym Crowell, Clerk to the Board
MAY 20, 2019 9:00 AM
PLEASE NOTE:
The meeting will take place in the government center training rooms,
230 Government Center Drive, Suite 135
MEETING CALLED TO ORDER (Chairman Jonathan Barfield, Jr.)
I NVOCATI ON (I mam Abdul Rahman Shareef, Tau heed I slamic Center of Wilmington)
PLEDGE OF ALLEGIANCE (Commissioner Rob Zapple)
APPROVAL OF CONSENT AGENDA
CONSENT AGENDA ITEMS OF BUSINESS
1. Approval of Minutes
2. Approval of Offer to Purchase Surplus County Property
3. Second Reading: Approval of Solid Waste Franchise for Waste I ndustries USA,
LLC
4. Approval to Award Construction Contract for Hurricane Florence Repairs to the
New Hanover County Historic Courthouse
5. Adoption of Budget Amendments
ESTI MATED
MINUTES REGULAR AGENDA ITEMS OF BUSINESS
5
6.
Presentation of Distinguished Budget Presentation Award for the Fiscal Year
Beginning July 1, 2018
10
7.
Presentation of Service Awards and Introduction of New Employees
10
8.
TI DES I nc. Program Update on Results Year -to -Date
5
9.
Consideration of School Justice Partnership Memorandum of Understanding
5
10.
Consideration of Bylaws Establishing the New Hanover County Commission on
African American History, Heritage and Culture
30
11.
Presentation of FY19 -20 Recommended Budget and FY20 -24 Capital
Improvement Plan
5
12.
Committee Appointments
PUBLIC COMMENTS ON NON - AGENDA ITEMS (limit three minutes)
Board of Commissioners - May 20, 2019
ESTI MATED
MINUTES ADDITIONAL AGENDA ITEMS OF BUSINESS
13. Additional Items
County Manager
County Commissioners
Clerk to the Board
County Attorney
14. ADJOURN
Note: Minutes listed for each item are estimated, and if a preceding item takes less time, the Board will move
forward until the agenda is completed.
Mission
New Hanover County is committed to progressive public policy, superior
service, courteous contact, judicious exercise of authority, and sound fiscal
management to meet the needs and concerns of our citizens today and tomorrow.
Vision
A vibrant prosperous, diverse coastal community,
committed to building a sustainable future for generations to come.
Core Values
Integrity - Accountability - Professionalism - Innovation - Stewardship
Board of Commissioners - May 20, 2019
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
REQUEST FOR BOARD ACTION
MEETING DATE: May 20, 2019
CONSENT
DEPARTMENT: Governing Body PRESENTER(S): Kym Crowell, Clerk to the Board
CONTACT(S): Kym Crowell
SUBJECT:
Approval of Minutes
BRIEF SUMMARY:
Approve minutes from the following meeting:
Agenda Review held on May 2, 2019
Regular Meeting held on May 6, 2019
STRATEGIC PLAN ALIGNMENT:
Superior Public Health, Safety and Education
• Keep the public informed on important information
RECOMMENDED MOTION AND REQUESTED ACTIONS:
Approve minutes.
COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager)
COMMISSIONERS' ACTIONS:
Approved 5 -0.
Board of Commissioners - May 20, 2019
ITEM: 1
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
REQUEST FOR BOARD ACTION
MEETING DATE: May 20, 2019
CONSENT
DEPARTMENT: County Attorney PRESENTER(S): Tim Burgess, Assistant County Manager
CONTACT(S): Tim Burgess and Kemp Burpeau, Deputy County Attorney
SUBJECT:
Approval of Offer to Purchase Surplus County Property
BRIEF SUMMARY:
Sherry Scible has offered to purchase two small county parcels behind her residence for a total price of
$3,000. These surplus tracts are remnants of the former Pine Tree Burial Ground that the county
exercised control over as an abandoned cemetery over a decade ago. The county determined no graves
remained and has disposed of most of the balance of that site. The offer price is consistent with
valuations established by the county tax department.
Should the board wish to proceed, the proposed sale will be advertised for upset bids as required by G.S.
160A -269.
STRATEGIC PLAN ALIGNMENT:
RECOMMENDED MOTION AND REQUESTED ACTIONS:
Authorize staff to take appropriate and necessary action to sell the surplus parcels with deeds to the
highest bidder.
ATTACHMENTS:
Offer to Purchase
COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager)
Recommend approval.
COMMISSIONERS' ACTIONS:
Approved 5 -0.
Board of Commissioners - May 20, 2019
ITEM: 2
`fy��3 -tq
{ . OYCc % Yl ct : l+J 1..� ]f1� '� .1 a sRa b �J • e ] r i
V\
tea- �� � � � � : v�_c.�._ � � c�•.5? 7�2_S �
vcr- ILv`eao,0,
N Y"
rm . IQ
-- - 0 5 O
i Board of Commissioners - May 20, 2019
ITEM: 2 - 1 - 1
Parcel Owners Adjacent to County-owned Tracts
1) Owned by Theodore Jones, Sr. in 2000
Currently owned by Sherry Scible per DB 6201 Pg 32
f2 ACr .6
2) Owned by John Malejan Per DB 2328 Pg 731 in 200and currently
3) Owned by Helen Green in 2000
Currently, owned by her daughter Peggy E. Green per Will in 2011
4) Owned by Queen Segar in 200
Currenty owned by Sigis El -Owl per Commissioners Deed DB 6000 Pg 2649
5) Owned by Johnnie Haynes in 2000
Currently owned by Christopher Rogers, Revocable Trust DB 5539 Pg314
�
81.oa• z •a.vD'
I �0.J0•
i
I �
� , $ I F1UU WOOD
I Q
108 1467, PC /"at
xi
.92_5J, i
I �
i-- — — - --- — — — .. -- — —
w v
aj
JONES
08 856. PC 968 V
y
FyaD,aO
------------------
I O
O' I
I w i
i H
HARRIS
e CONC. PAO �tE'f
i (�
c IWUd"Urt71Y ;� S Gt Zris C
1:
08 2263. PG 1015
i HOUSE N 8t•�.1'GOi 1Glf.dp`
CONC. AC PAD gLLE?' cxv mct Pr
*r „
WCRIAfcw 19
09 1551. PC 590 N 8
6FSe'219r
F-------------- _._.
rcamE's
$ D8 578, PG 647 c
L-----------
1.
I $
08 14315 PC 1016
Sao �
s 0377'rs'r s s1
2247 22.J7'
CEM TER Yi AREA
TAX PAPCE'L. 54- 0.9- -21 =28
AREA' 16.850.56 S.F.t
s a�
1
1
Board of Commissioners - May 2R� 1273
g ITEM: 2 - 1 - 2
s
4l
0
srflcc� -+oust I
s os2s'sl� ads.as'
� $I
„� i�f1.Ll+t7 f5(7N
$ 08 2000, ?C 8$8
M
I
— s a4•u'oa'�
N If.Op
E1REwlNcrorJ 8�
08 2065, PC 265 sl
--- - - - - --
2 S J9Y FRAMC BLOC. l
SEC-AR g
Aar D8 1242, PC 1181
L -- - I- • -- - - - - - - - I
I
29,00' — S
Se. :5' —
— +1,Z� ' .
�
.92_5J, i
I �
I O
O' I
I w i
i H
HARRIS
= ! r
r x D
De ' 199. _s + ro7
�]s I
n
yy R
M Da3lCmlr 9'198' _
_P.1__ W V
VP
c IWUd"Urt71Y ;� S Gt Zris C
1:
08 2263. PG 1015
i HOUSE N 8t•�.1'GOi 1Glf.dp`
CONC. AC PAD gLLE?' cxv mct Pr
*r „
WCRIAfcw 19
09 1551. PC 590 N 8
6FSe'219r
F-------------- _._.
rcamE's
$ D8 578, PG 647 c
L-----------
1.
I $
08 14315 PC 1016
Sao �
s 0377'rs'r s s1
2247 22.J7'
CEM TER Yi AREA
TAX PAPCE'L. 54- 0.9- -21 =28
AREA' 16.850.56 S.F.t
s a�
1
1
Board of Commissioners - May 2R� 1273
g ITEM: 2 - 1 - 2
s
4l
0
srflcc� -+oust I
s os2s'sl� ads.as'
� $I
„� i�f1.Ll+t7 f5(7N
$ 08 2000, ?C 8$8
M
I
— s a4•u'oa'�
N If.Op
E1REwlNcrorJ 8�
08 2065, PC 265 sl
--- - - - - --
2 S J9Y FRAMC BLOC. l
SEC-AR g
Aar D8 1242, PC 1181
L -- - I- • -- - - - - - - - I
I
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
REQUEST FOR BOARD ACTION
MEETING DATE: May 20, 2019
CONSENT
DEPARTMENT: County Attorney PRESENTER(S): Kemp Burpeau, Deputy County Attorney
CONTACT(S): Kemp Burpeau
SUBJECT:
Second Reading: Approval of Solid Waste Franchise for Waste Industries USA, LLC
BRIEF SUMMARY:
New Hanover County requires a County issued franchise to collect solid waste. Pursuant to Section
44.55, the applicant has provided information about his business organization, equipment, personnel and
fiscal responsibility. The Environmental Management Director and the Chief Financial Officer have no
objections to the franchise request.
The decision to approve the current solid waste franchise agreement was considered against the
implications of House Bill 56 and its impact on the county's ability to control the flow of solid
waste. Staff believes that private solid waste collection companies will ultimately make post -2020 final
disposal decisions based on two factors: price and convenience /location. The New Hanover County
landfill is competitive in both areas and will continue to seek methods to control costs while offering
cutting -edge services to the public.
The initial franchise period would run for seven years.
The first reading was unanimously approved May 6, 2019.
STRATEGIC PLAN ALIGNMENT:
RECOMMENDED MOTION AND REQUESTED ACTIONS:
Approve franchise.
ATTACHMENTS:
Franchise Docs
COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager)
Recommend approval.
COMMISSIONERS' ACTIONS:
Board of Commissioners - May 20, 2019
ITEM: 3
Approved 5 -0.
Board of Commissioners - May 20, 2019
ITEM: 3
WASTE INDUSTRIES
www.wasteindusLries.com 3618 US Highway 421 N I Wilmington, NC 28401 -9020
Monday, April 08, 2019
To Whom it may Concern.
Waste Industries offers solid waste services for commercial businesses and residential homes
in New Hanover County; including trash collection, recycle collection, and dumpster rentals. All
trash collected is hauled to the New Hanover County Landfill and all recyclables are hauled to
Sonoco Recycling Center. Currently we average 150 employees.
Thanks,
Shawn Haines
Board of Commissioners - May 20, 2019
ITEM: 3 - 1 - 1
"'�► WASTE INDUSTRIES
welcome to a cleaner world!
Credit Information for
Waste Industries USA, Inc. Et Subsidiaries
Nature of Business:
Type of Ownership:
Date of incorporation:
Federal ID Number:
Dun Et Bradstreet Number:
Officers:
Bank Reference:
Credit References:
Marathon Equipment Company
P.O. Box 2244
Birmingham, AL 35201
Phone: 205 - 695 -9105
Fax: 205- 695 -7250
Lewis Steel Works, Inc.
P.O. Box 338
Wrens, GA 30833
Phone: 706 - 547 -6561
Fax: 706- 547 -3020
Waste Collection Ft Disposal
Corporation
September 28, 2000
56- 0954929
01- 635 -6896
Patrick Dovigi, CEO
Luke Pelosi, Chief Financial Officer
Greg Yorston, COO
Bank of America Merrill Lynch
600 Peachtree Street
Atlanta Georgia 30308
Attn: Andrea Pinder -Jack
www.bankvod.com
Fleet Pride
1424 S Bloodworth Street
Raleigh, NC 27610
Phone: 919 - 424 -1317
Go Gas Fleet Universal
3301 Burnt Mill Drive
Wilmington, NC 28403
Phone: 866 - 712 -5802
Fax: 910 -251 -0079
Waste Industries is a forty -eight (48) year old company that provides solid waste and recycling
services to municipal, commercial, industrial and residential customers throughout the Carolinas,
Virginia, Maryland, Delaware, Tennessee, Colorado and Georgia. By delivering sustainable and
fiscally responsible solutions, Waste Industries has been named by Forbes Magazine as one of the
"200 Best Small Companies in America ". Ranked 6th by Waste360 magazine in its annual survey of
the 100 largest solid waste firms in 2017, Waste Industries has annual revenues of approximately
$650 million and total assets in excess of $1 billion based on 2017 results and is currently rated
B2 /B by Moody's and Standard and Poor's.
Waste Industries recently merged with Green For Life Environmental, Inc (GFL). GFL's footprint
expands across most of Canada and parts of the United States. This merger makes our company the
largest privately owned solid waste company in North America.
Since our newly company is privately owned, additional detailed information can be obtained by
contacting our Corporate Financial Analyst, Carol Dalton, by emailing
carol .datton@wasteindustries.com or calling (919) 877 -7508.
Board of Commissioners - May 20, 2019
ITEM: 3 - 1 - 2
�!co CERTIFICATE OF LIABILITY INSURANCE
DATE (MMIDDIYYYYI
3/2912019
THIS CERTIFICATE IS ISSUED AS A MATTER OF INFORMATION ONLY AND CONFERS NO RIGHTS UPON THE CERTIFICATE HOLDER. THIS
CERTIFICATE DOES NOT AFFIRMATIVELY OR NEGATIVELY AMEND, EXTEND OR ALTER THE COVERAGE AFFORDED BY THE POLICIES
BELOW. THIS CERTIFICATE OF INSURANCE DOES NOT CONSTITUTE A CONTRACT BETWEEN THE ISSUING INSURER(S), AUTHORIZED
REPRESENTATIVE OR PRODUCER, AND THE CERTIFICATE HOLDER.
IMPORTANT: If the certificate holder is an ADDITIONAL INSURED, the policy(ies) must have ADDITIONAL INSURED provisions or be endorsed.
If SUBROGATION IS WAIVED, subject to the terms and conditions of the policy, certain policies may require an endorsement. A statement on
this certificate does not confer rights to the certificate holder in lieu of such endorsement(s).
PRODUCER
NFP Property & Casualty Services
45 Executive Drive
Plainview NY 11803
INSURED
Waste Industries USA, LLC
3301 Benson Dr, Ste 601
Raleigh, NC 27609
Insurance
Insurance Cc
on Insurance
COVERAGES CERTIFICATE NUMBER: 1119646190 REVISION NUMBER:
76883
THIS IS TO CERTIFY THAT THE POLICIES OF INSURANCE LISTED BELOW HAVE BEEN ISSUED TO THE INSURED NAMED ABOVE FOR THE POLICY PERIOD
INDICATED. NOTWITHSTANDING ANY REQUIREMENT, TERM OR CONDITION OF ANY CONTRACT OR OTHER DOCUMENT WITH RESPECT TO WHICH THIS
CERTIFICATE MAY BE ISSUED OR MAY PERTAIN, THE INSURANCE AFFORDED BY THE POLICIES DESCRIBED HEREIN IS SUBJECT TO ALL THE TERMS,
EXCLUSIONS AND CONDITIONS OF SUCH POLICIES. LIMITS SHOWN MAY HAVE BEEN REDUCED BY PAID CLAIMS.
INSR
LTR
TYPE OF INSURANCE
ADOD
SUER
POLICY NUMBER
MMIDDY(YYYY
DDIYYYY
MMI
LIMITS
A
X
COMMERCIAL GENERAL LIABILITY
CLAIMS -MADE X OCCUR
_
EG13112875
711/2018
7/112019
EACH OCCURRENCE
$ 1,000,000
O
PREMISES Es occurrence
$ 1,000,000
MED EXP (Any one person)
$ 25,000
PERSONAL & ADV INJURY
$ 1,000,000
GEN'L AGGREGATE LIMiT APPLIES PER
POLICY I 1 JECT F� LOC
OTHER:
GENERAL AGGREGATE
$2,000,000
PRODUCTS - COMPIOPAGG
$1,000,000
$
e
AUTOMOBILE
X
X
LIABILITY
ANY AUTO
OWNED SCHEDULED
AU
AUTOS ONLY AUTOS
HIRED X NON -OWNED
AUTOS ONLY AUTOS ONLY
A12651291817018
711/2018
711!2019
COMBINED SINGLE LIMI
Ea accident
$ 5,000,000
BODILY INJURY (Per person)
$
P
BODILY INJURY eraccidenl
( )
$
PROPERTY DAMAGE
Per accident
$
A
UMBRELLA LIAB
EXCESS LIAB
X
OCCUR
CLAIMS -MADE
EGU5677915`
711!2018
711/2019
EACH OCCURRENCE
$ 20,000,000
X
AGGREGATE
$ 20,000,000
DED 7 RETENTION$
$
C
WORKERS COMPENSATION
AND EMPLOYERS' LIABILITY YIN
ANYPROPRIETORIPARTNERrEXECUTIVE
OFFICERIMEMBEREXCLUDED?
(Mandatory in NH)
s, describe under
II ye u
D ESCRIPTION n OPERATIONS below
NfA
WA76SD291817028
7/1/2018
7/1/2019
X H-
STATUTE ER
E.L. EACH ACCIDENT
$ 1,000,000
E.L. DISEASE -EA EMPLOYEE
$ 1,000,000
E.L. DISEASE - POLICY LIMIT
$ 1,000,000
D
Auto Physical Damage
033010254
711f2018
71112019
See Below —
I
DESCRIPTION OF OPERATIONS I LOCATIONS I VEHICLES (ACORD 101, Additional Remarks Schedule, may be attached If more space Is required)
'General Liability Only " "The most we will pay for "loss" to any one "vehicle ": $500,000; Subject to $50,000 Deductible.
CERTIFICATE HOLDER CANCELLATION
New Hanover County
230 Government Center Drive Suite# 125
Wilmington NC 28403
SHOULD ANY OF THE ABOVE DESCRIBED POLICIES BE CANCELLED BEFORE
THE EXPIRATION DATE THEREOF, NOTICE WILL BE DELIVERED IN
ACCORDANCE WITH THE POLICY PROVISIONS.
AUTHORIZED REPRESENTATIVE
IVVE
cV 198B -2015 ACORD CORPORATION. All rights reserved.
ACORD 25 (2016/03) The ACORD name and logo are registered marks of ACORD
Board of Commissioners - May 20, 2019
ITEM: 3 - 1 - 3
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
REQUEST FOR BOARD ACTION
MEETING DATE: May 20, 2019
CONSENT
DEPARTMENT: Property Management PRESENTER(S): Kevin Caison, Facilities Project Manager
CONTACT(S): Sara Warmuth, Property Management Director
SUBJECT:
Approval to Award Construction Contract for Hurricane Florence Repairs to the New Hanover County
Historic Courthouse
BRIEF SUMMARY:
In September of 2018 Hurricane Florence hit Wilmington and did damage to many buildings and
structures including the New Hanover County Historic Courthouse. Part of the roof was peeled off
allowing water intrusion. After the building was cleaned up and secured from further damage plans were
developed to repair the damages done by the hurricane. The scope includes roof replacement, plaster
repairs, painting, carpet, ceiling tiles, and insulation in the attic.
The final plans and bid documents were sent to our finance department and a Request for Bids was
advertised on April 12, 2019. On Tuesday, May 7 bids were received by three interested contractors and
Integrity Builders LLC was identified as the apparent low bidder. Our architect has since certified the bids
and followed up with a recommendation to award to Integrity Builders (see attached).
STRATEGIC PLAN ALIGNMENT:
Superior Public Health, Safety and Education
• Keep the public informed on important information
RECOMMENDED MOTION AND REQUESTED ACTIONS:
Approve award of construction contract to Integrity Builders, LLC for Hurricane Florence repairs to the
historic courthouse located at 24 North Third Street.
ATTACHMENTS:
Letter of Recommendation to Award Contract
Certified Bid Tabulation
COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager)
Recommend approval.
COMMISSIONERS' ACTIONS:
Board of Commissioners - May 20, 2019
ITEM: 4
Approved 5 -0.
Board of Commissioners - May 20, 2019
ITEM: 4
May 8, 2019
Mr. Kevin Caison
Facilities Project Manager
Property Management
New Hanover County
200 Division Drive
Wilmington, NC 28401
Re: Hurricane Florence Repairs , Historic Courthouse
Recommendation to award construction contract
Dear Kevin;
Construction contract bids were received May 7, 2019 for this repair project. The bids
received are presented in the attached bid tabulation. The base bid amount includes
all work directly related to storm damage. The base bid was limited to that work to
simplify the FEMA reimbursement process. Alternate bids were accepted to perform
other needed repairs and renovations including:
Alternate G -1 replaces the tern metal roofing on the lower level roof, closest to the 1923
Courthouse Annex. That roofing did not fail in the storm but is of the same age and
construction as the roofing that did fail and has required frequent patching and repairs.
Alternate G -2 repairs plaster and painted walls and ceilings that were in poor condition
before the storm. The trades will be on the project performing similar work so completing
this now is a good idea.
Alternate G -3 resets 50 marble flooring panels in the main hall that were loose and
unstable underfoot prior to the storm.
Integrity Builders, LLC submitted the lowest bid when all alternate bids are accepted. We
recommend awarding the contract to Integrity Builders, LLC in the following amount:
s2a1com 124 Market Street, Wilmington, NC 28401 910 762 -0892
Board of Commissioners - May 20, 2019
ITEM: 4 - 1 - 1
NHC Hurricane Florence Repair Design Services
Base Bid $340,143.00
Alternate G -1 $ 90,390.00
Alternate G -2 $ 12,390.00
Alternate G -3 $ 3,600.00
Total contract amount $446,523.00
Sincerely
John R. Sawyer AIA
Enc; Certified Bid Tabulation
All bids received.
Page 2 of 2
s2a1com 124 Market Street, Wilmington, NC 28401 910 762 -0892
Board of Commissioners - May 20, 2019
ITEM: 4 - 1 - 2
I_-
0
� Lv
I—
m U)
Z]
00
U n
Board of Commissioners - May 20, 2019
ITEM: 4 - 2 - 1
r
w
fl
e�
Q
d
L
O
b
cu
E
rn
6D
N
r7
0
N
C
E
m
e�
E
u
C.
CD w
a
M
M
w U
rlr
[ 1
6
LU
Q
z
it
W
J
Q
0
v
o
� °
m
� �
r
M�
CL
fl
E
C fl fl W
00 0W
Q�
�
t31
®_
x=zm
W
Board of Commissioners - May 20, 2019
ITEM: 4 - 2 - 1
r
w
fl
e�
Q
d
L
O
b
cu
E
rn
6D
N
r7
0
N
C
E
m
e�
E
u
C.
CD w
a
M
M
w U
rlr
[ 1
6
LU
Q
z
it
W
J
Q
Q
e
C
m
L)
LO
( r
Ui
N
I`- r C3)
N
N
i trF Mi.
r CV M
+r
r
V
i
41i
C7
V
C)
CF)
r
C) C7 C)
CY
o
Ca
6 06 Cl
(fl
CD
c1r)
N
C16 C4 N
06
Q
LID
aD q' -T
N
X
�`
C7 t7 C7
D
x
J
J
C7
+�
y
4J S! �
1
cei
c� Ca a
LO
C5
CD
�]
�
c�
cc � � (D
°
N
a
[�
M �
X
r N M
r
C'3 C7 C7
X
a
[
di
cn
D
®
W
U
(0
Q
I -
j
W
a.
G
Q
W
Z
Ei
2
0
�
W
m
4
Q
J
m
J
z
Q
z
Q
U
Board of Commissioners - May 20, 2019
ITEM: 4 - 2 - 1
r
w
fl
e�
Q
d
L
O
b
cu
E
rn
6D
N
r7
0
N
C
E
m
e�
E
u
C.
CD w
a
M
M
w U
rlr
[ 1
6
LU
Q
z
it
W
J
Q
Section 5 - Bid Sheet
NEW HANOVER COUNTY
Hurricane Repairs.Historic Courthouse
Bid Form
RFB # 19 -4407
In compliance with this: Bids, and subject to all the conditions herein,.the undersigned
Bidder offers and. agrees to furnish and deliver any or all items upon which .prices: are bid, at the
prices . set for each item within the time specified .herein; By executing this bid foi7n, the
undersigned Bidder certifies that this proposal is submitted competitively and without collusion
(N.C.G.S. 143 -54), that none.of its officers,. directors, or owners of an unincorporated business
entity has been convicted of any violations of Chapter 7$A of the North Carolina General Statutes,
the. Securiti es Act of 1933, or the Securities Exchange Act a 1.934 (N.C.G:.S. 143- 591), and that
it is not an ineligible.Bidder as set. forth in N.C..G.S. 143- 59,.1.
False certification is .a Class I felony. Furthermore, by executing this proposal, the undersigned
certifies: to the best of Bidder's knowledge and belief, that it and its:.principals are not presently
debarred, suspended, proposed for debarment; declared. iiieligible or voluntarily excluded from
covered transactions by any Federal.or State department or agency.
As rcquired.by N..C.G.S. §143-4,8.5, the undersigned Bidder. certifies that it, and each of its sub
contractors for any Contract awarded.as a result of this RFB, complies with the requirements of`
Article 2 of Chapter 54 of the NC. General Statutes, including the. requirement for each .employer
with more than 25 employees in North Carolina to verify the work authorization of its employees
through the federal E.-Verify system.
Page 17 of 19
RPB.. #. 19 -0407 Hurricane Repairs Historic Courthouse
Board of Commissioners - May 20, 2019
ITEM: 4 - 2 - 2
The undersigned, having carefully examined the Instructions to Bidders, New Hanover
County RFB # 19 — 0407 — Hurricane Repairs Historic Courthouse, sealed specifications and
plans by Sawyer Sherwood & Associate Architects, draft contract #19 -0407, including the
following addendum;
ADDENDUM # 1 DATED:
As well as the premises and conditions affecting the work, proposes to furnish all services,
labor, materials and equipment called for to complete the project in accordance with the contract
documents, plans and specifications for the following lump surn amount.
Base Bid:
$
3q-c, 1(13. o eD
Alternate Bid G -1: East hoofing Repalcement
S �G �3�it✓`•U�
Alternate Bid G -2: Additional Plaster Repair & Painting
Alternate Bill G -3: Main Hall marble flooring tile re- setting
$ -3. 6,��ncs�
Unit Price : Price per the for re- setting Main Hall marble flooring the .
S— - - S -. ID L)
COMPANY NAME::
STREET AD ESS :J
P.O. BOX:
ZIP:
, 4gq,3 Or i f ' i $ 1
f+ 10 3
Okwa�
CITY & STATE & ZIP:
TELEPHONE NUMBER;
TOLL FREE TEL. NO.
>U � oS�
9 - - ?q f o
A)//q-
PRINCIPAL P E OF BUSINESS ADDRESS IF DIFFERENT FROM ABOVE:
PRINT NAME & TITLE OF PERSON SIGNING ON BEHALF OF COMPANY:
FAX NUMBER:
AUTHgRKZES SIGNATURE'
DATE:
E -MAIL:
5-
I O t r
e-
Page 18 of 19
RFB # 19 -0407 Hurricane Repairs Historic Courthouse
Board of Commissioners - May 20, 2019
ITEM: 4 - 2 - 3
Section G - Statement of Assurances and Compliance
NEW HANOVER COUNTY
Hurricane Florence Repairs Historic Courthouse
STATEMENT OF ASSURANCES AND COMPLIANCE
The undersigned, as bidder certifies that the General Conditions and Instructions to Bidders, the
Draft Contract, the Scope of Work and the Price Sheet/Bid Form found in the bidding documents
have been read and understood.
The bidder hereby provides assurance that the firm represented in this bid, as indicated below:
1) Will comply with all requirements, stipulations, terms, and conditions as stated in
the bid document:
2) Currently complies with all applicable State and Federal Laws:
3) Is not guilty of collusion with the vendors possibly interested in this bid or in
determining prices to be submitted: and
4) Such agent as indicated below is officially authorized to represent the firm in
whose name this bid is submitted.
L.ti-(- Name
of Company
Ae- L a
Printed Name of Representative
pf /.P L1,0 Street
Address of Firm
91C) `oCo --?q F-(. Office
Telephone Number
IX), C1. State
of Incorporation - I-LC
Name ot Company's Re resentative
Signature
( JJrnaf1') n )C- cA ,1
City, State, Lip Code
- -�!/() -d[z - 7Ljf(P
Cell Phone
Bate
Page 19 of 19
RFB # 19 -0407 Hurricane Repairs Historic Courthouse
Board of Commissioners - May 20, 2019
ITEM: 4 - 2 - 4
New Hanover County Contract # 19 -0407 DRAFT
1, 0& 2 +z41^- S , a Notary Public of the State and County aforesaid,
certify that carne Before me this day and acknowledged that
(s)he is Presi.dent-vf * r%` I t u.c__ a ,
V.
and that by�au1honty duly given and as the act of the limited liability company, the
foregoing instrument was signed and sealed in its name by its President.
WITNESS my hand and official seal, this day of f', (44 , 281.9. t
A4 J
Notar&ublic
My commission expires: 1, ,; ti, x,
CERTIFICATION` REGARDING LOBBYING
(To be submitted with all birds or offers exceeding $700,000; must be executed prior to Award)
The undersigned �,Vag A� k- "W -t certifies, to the best of his or her knowledge and belief, that:
(Contractor)
1. No Federal appropriated funds have been paid or will be paid, by or on behalf of the undersigned, to any
persons 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
the awarding to any Federal contract, the making of any Federal grant, the making of any Federal loan, the
entering into of any cooperative agreement, and the extension, continuation, renewal, amendment, or
modification of any Federal contract, grant, loan, or cooperative agreement.
2. 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 -
LLL, "disclosure Form to Report Lobbying ", in accordance with its instructions [as amended by "Government
wide Guidance for New Restrictions on Lobbying," 61 Fed. Reg. 1413 (1119196). Note: language in
paragraph (2) herein has been modified in accordance with Section 10 of the Lobbying Disclosure Act of
1995 (P.L. 104 -65, to be codified at 2 U.S.C. 1601, et seq .)]
3. The undersigned shall require that the language of this certification be included in the award documents for
all subawards at all tiers (including subcontracts, subgrants, and contracts under grants, loans, and
cooperative agreements) and that all subrecipients shall certify and disclose accordingly.
This certification is a material representation of fact upon which reliance is 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 31, U.S.C. 1352 (as amended by the Lobbying Disclosure Act of 1995). 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 such failure.
[Note: Pursuant to 31 U.S.C. 1352(c)(1)- (2)(A), any person who makes a prohibited expenditure or fails to file or
amend a required certification or disclosure form shall be subject to a civil penalty of not less than $10,000 for
each such expenditure or failure.]
The Contractor, certifies or affirms the truthfulness and accuracy of each statement of its
certification and disclosure, if any. In addition, the Contractor understands and agrees that the provisions of 31
U.S.C. Section A 3801 et seq., apply to this certification and disclosure, if ' y.
Date ignatur f Contractor's Authorized Official
1t ,e-- U— ... /) " E , !%1)
Name grid Title of Contractors Authorized Official
Acct #11030900 700000 HU004 Req.32890 Flo dm
Page 18 of 20
Board of Commissioners - May 20, 2019
ITEM: 4 - 2 - 5
New Hanover County Contract ##19 -0407 DRAFT '
Subscribed and sworn to before me this day of rte, 20fy, in the State of )U
and the County of 9 amck
Notary Public��
My Appointment Expires —L (Q r[t bk. , r
Acct #11030900 700000 HU004 Req.32890 Flo dm
Page 19 ol'20
Board of Commissioners - May 20, 2019
ITEM: 4 - 2 - 6
New Hanover County Contract # 19 -0407 DRAFT
CERTIFICATION REGARDING DEBARMENT, SUSPENSION,
INELIGIBILITY and VOLUNTARY EXCLUSION
LOWER TIER COVERED TRANSACTION
(1) The prospective lower tier participant (Bidder /Contractor) certifies, by submission of this bid
or proposal, that neither it nor its principals is presently debarred, suspended, proposed for
debarment, declared ineligible, or voluntarily excluded from participation in this transaction
by any Federal department or agency.
(2) The prospective Bidder /Contractor also certifies by submission of this bid or proposal that all
subcontractors and suppliers (this requirement flows down to all subcontracts at all levels)
are not presently debarred, suspended, proposed for debarment, declared ineligible, or
voluntarily excluded from participation in this transaction by any Federal department or
agency.
(3) Where the prospective lower tier participant (Bidder /Contractor) is unable to certify to any of
the statements in this certification, such prospective participant shall attach an explanation
to this bid or proposal.
The lower tier participant (Bidder /Contractor), Tw LS r,* ki let s 4-L certifies or affirms
the truthfulness and accuracy of this statement of its certi 7 iorl and disclosur if any.
SIGNATURE
TITLE lle,zj-
COMPANY _ - r1`e,c� rat iaeS
DATE
State of _IL -A-1 LQ;Jun�; _
County of tit '0 v /s
Subscribed and sworn to before me this day of , 20jj_
Notary Publics/,
My Appointment Expires _b) + bQ; -
__ 6av !
1. S
J. i M
Acct4 11030900 700000 HU004 Req.32990 Flo dm
Page 20 of 20
Board of Commissioners - May 20, 2019
ITEM: 4 - 2 - 7
FORM OF BID BOND
KNOW ALL MEN BY THESE PRESENTS THAT
Builders LLC
F9
principal, and FOCI Insurance Company , as surety, who Is
duly licensed to act as surety in North Carolina, are held and firmly bound unto
New Hanover County as obligee,
in the penal sum of Five Percent of Amount aid 5% DOLLARS, lawful money of
the United States of America, for the payment of which, well and truly to be made, we bind
ourselves, our heirs, executors, administrators, successors and assigns, jointly and
severally, firmly by these presents.
Signed, sealed and dated this 7th day of _ May _ , 2019
WHEREAS, the said principal is herewith submitting proposal for
NHC Hurricane Florence Repairs Historic Courthouse
and the principal desires to file this bid bond in lieu of making the cash deposit as required
by G.S. 143 -129.
NOW, THEREFORE, THE CONDITION OF THE ABOVE OBLIGATION is such, that
if the principal shall be awarded the contract for which the bid is submitted and shall
execute the contract and give bond for the faithful performance thereof within ten days after
the award of same to the principal, then this obligation shall be null and void; but if the
principal fails to so execute such contract and give performance bond as required by G.S.
143 -129, the surety shall, upon demand, forthwith pay to the obligee the amount set forth in
the first paragraph hereof. Provided further, that the bid may be withdrawn as provided by
G.S. 143 -129.1
EAL)
FCCI Insurance Company (SEAL)
By: f^ (SEAL)
Michelle A. Adams Attorney -in -Fact
FORM OF BID BOND
Board of Commissioners - May 20, 2019
ITEM: 4 - 2 - 8
�a. ...AN ..�.
�_.�0pPOR1>1
SEAL ,{ _
199-1
��i]R1�Q;r ?•
FCCI r 7 - P..ice
[ :tzOU
More than a policy. A promise.
GENERAL POWER OF ATTORNEY
Know all men by these presents: That the FOCI Insurance. Company, a Corporation organized and existing under
the: laws of the State of F(orida . {the °Corporation" }:does make., constltute` and appoint:
Michelle A. Adams
Each, its true and lawful Attorney =ln -Fact, to make, execute, seal and deliver, for and on its behaIf.as surety, and
as its act and deed in all bonds and undertakings provided that no bond orundertaking or eonfract of suretyship executed
under this authority.. shall exceed the sure of (riot to exceed $10,000,000.00 ): $10,000,000:0.0
Surety Bond No.- Bid. Bond
Principal: Integrity Builders LLC
Obligee: New Hanover County
This Power of Attorney is.made and executed by authority of a Resolution.. adopted b.y the. Board. of Directors- That
resolution also authorized any further action by.the officers of the Company necessary to effect such transaction.
The signatures. below and the seal of the Corporation may be. affixed by facsimile, and any such facsimile
signatures or facsimile seal shall be binding .upon the Corporation when so affixed and in the future with regard to any
bond, undertaking or contract of surety to which it is attached,
In witness whereof; the FOCI Insurance Company has caused these presents to be signed by its duly authorized
officers and its corporate.seal to be hereunto affixed, this 31 st. day of Janua 2019.
t9D7 ! .ayiRnrica Co.;:
V GOpPOJgq�, ?-O ,�
Attest:
Crai John n, President SEAL `E Cina Welch, EVP, General Counsel,
FCCI Insurance Company Chief Audit.& Compliance Officer, Secretary.
FOCI Insurance Company
State of Florida
County of Sarasota
Before: me this day personally: appeared Craig. Johnson, who is personally. known. to me and. who executed the
foregoing document for the purposes expressed therein:
�` Ar�cneAlonso-
My commission expires: 9/2512020 +r� *.xawre�rl�.s�u�ort7�ai
Cammiisinrs NU.GG 1977]
~"'� p!y Cemmission Expires: D9125nQ
State.of Florida
County of Sarasota
Notary Public
Before me this:day personally appeared Cina: Welch, who is personally known :to me. and who.:executed the
foregoing document for the purposes expressed. therein.
=IWA eAloilso My commission :expires: 9/ 25/2020 E nsownao Notary Public
CERTIFICATE
I, the undersigned. Secretary of FCCI Insurance Company, a Florida Corporation, DO HEREBY `CERTIFY.that the
foregoing Power of Attorney remains in full force and has not been revoked; and furthermore that the February 24, 2011.
Resolution of the Board of Directors,, referenced in said Power of Attorney, is now in force.
Dated'this 7th day of Ma 2019:
Cina Welch, EVP, General Counsel,
1a0ryA4592- NA -64, i.'zo,s Chief Audit & Compliance: Officer, Secretary
Board of Commissioners - May 20, 2019
ITEM: 4 - 2 - 9
ti[•c°IioIn `, B0 ".01cut
NEW HANOVER COUNTY
Hurricane Repairs Historic Courthouse
Bid Form
RFB # 19 -0407
In compliance with this Request for Bids, and subject to all the conditions herein, the undersigned
Bidder Offers and agrees to furnish and deliver any or all items upon which prices are bid, at the
prices set for each itern within the time specified herein. By executing this bid form, the
undersigned Bidder certifies that this proposal is submitted competitively and without collusion
(N.C.G.S. 143 -54), that none of its officers, directors, or owners of an unincorporated business
entity has been convicted of any violations of Chapter 78A of the North Carolina General Statutes,
the Securities Act of 1933, or the Securities Exchange Act of 1934 (N.C.G.S. 143- 59.2), and that
it is not an ineligible Bidder as set forth in N.C.G.S. 143 -59.1.
False certification is a Class I felony. Furthermore, by executing this proposal, the undersigned
certifies to the best of Bidder's knowledge and belief, that it and its principals are not presently
debarred, suspended, proposed for debarment, declared ineligible or voluntarily excluded from
covered transactions by any Federal or State department or agency.
As required by N.C.G.S. § 143 -48.5, the undersigned Bidder certifies that it, and each of its sub-
contractors for any Contract awarded as a result of this RFB, complies with the requirements of
Article 2 of Chapter 64 of the NC General Statutes, including the requirement for each employer
with more than 25 employees in North Carolina to verify the work authorization of its employees
through the federal E- Verify system.
Page 17 of 19
RFB # 19 -0407 Hurricane Repairs Historic Courthouse
Board of Commissioners - May 20, 2019
ITEM: 4 - 2 - 10
The undersigned, having carefully examined the Instructions to Bidders, New Hanover
County RFB # 19 – 0407 – Hurricane Repairs Historic Courthouse, sealed specifications and
plans by Sawyer Sherwood & Associate Architects, draft contract #19 -0407, including the
following addendum; 0311
ADDENDUM # 2 . DATED: S f 119 it
As well as the premises and conditions affecting the work, proposes to furnish all services,
labor, materials and equipment called for to complete the project in accordance with the contract
documents, plans and specifications for the following lump sum amount.
Base Bid: do
Alternate Bid Gl: East Roofing Repaleement
Alternate Bid G -Z: Additional Plaster Repair & Painting
LJ 00
Alternate Bid G-3: Main Hall marble flooring tile re- setting
s2D a�
Unit Price : Price per the for re- setting Main Hall marble flooring tile.
"n-36"
COMPANY NAME::
^�
f o2'- C.rr . (,-t t C4,S C�
STREET ADDRESS:
P.O. BOX:
ZIP:
$4C4,C v+~Aj u
CITY & STATE & ZIP:
TELEPHONE NUMBER:
TOLL FREE TEL. NO:
T- Lf.4x Gram tq
cy to- 71r•9' A72
PRINCIPAL PLACE OF BUSIN S ADDRESS IF DIFFERENT FROM ABOVE:
PRINT NAME. & TITLE OF PERSON SIGNING ON BEHALF OF COMPANY:
FAX NUMBER:
C r s trot. PQ E5 ic��
Iv • 7 {! f . 0 75+)
A ARIZED
E:
E -MAIL:
"SIGNATURE:
Y v ti
ZL7L,266
C ;i ,1 C- e C, rr- Ga W
I
Page 18 of 19
RFB # 19 -04€17 Hurricane Repairs Historic Courthouse
Board of Commissioners - May 20, 2019
ITEM: 4 - 2 - 11
Section 6 - Statement of Assurance% and Compliance
NEW HANOVER COUNTY
Hurricane Florence Repairs Historic Courthouse
STATEMENT OF ASSURANCES AND COMPLIANCE
The undersigned, as bidder certifies that the General Conditions and Instructions to Bidders, the
Draft Contract, the Scope of Work and the Price Sheet/Bid Form found in the bidding documents
have been read and understood.
The bidder hereby provides assurance that the firm represented in this bid, as indicated below:
I) Will comply with all requirements, stipulations, terms, and conditions as stated in
the bid document:
2) Currently complies with all applicable State and Federal Laws:
3) Is not guilty of collusion with the vendors possibly interested in this bid or in
determining prices to be submitted: and
4) Such agent as indicated below is officially authorized to represent the firm in
whose name this bid is submitted.
prig : C=ry L z LD CAS iJG. Name
of Company `
C r--L(
Printed Name of Representative
J09 5CaACLL AJg`Nt- Street
Address of Firm
ilk , 7q/ • 9, 7 office
Telephone Number
,NORM C 4 � Q 1,TJ A State
of Incorporation
C 1 uClt Mz Lc j /�-
Name of Company's Representative
Signature
City, State, Zip Code
9/0 1 .4 7 9 - ar-�-ti
Cell Phone
Date
Page 19 of 19
RFB # 19 -0407 Hurricane Repairs Historic Courthouse
Board of Commissioners - May 20, 2019
ITEM: 4 - 2 - 12
New Hanover County Contract #19 -0407 DRAFT
I, C-'I; ► c- 2 . 1-4 Z t - t-n , a Notary Public of the State and County aforesaid,
certify that C (� LL C` came before me this day and acknowledged that
(s)he is President of 1 ,1, C'Z,F f�u ML ar!S -44V ,C— , , a _6--)f4 } xo�x)
and that by authority duly given and as the act of the limited liability company, the
foregoing instrument was signed and sealed in its name by its President.
MiL
WITNESS my hand and official seal, this 0-7 day of �4^ �f `` �D -
No ary Public z
My Commission expires: 6 S3p o
CERTIFICATION REGARDING LOBBYING
y %V
(To be submitted with aif bids or offers exceeding $100,000; must be executed prior to °fi1'bi}
The undersigned f oIi Cr- ry Jury om1 Art fies, to the best of his or her knowledge and belief, that
(Contractor)
1. No Federal appropriated funds have been paid or will be paid, by or on behalf of the undersigned, to any
persons 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
the awarding to any Federal contract, the making of any Federal grant, the making of any Federal loan, the
entering into of any cooperative agreement, and the extension, continuation, renewal, amendment, or
modification of any Federal contract, grant, loan, or cooperative agreement.
2- 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 -
LI_L, "Disclosure Form to Report Lobbying ", in accordance with its instructions [as amended by "Government
wide Guidance for New Restrictions on Lobbying," 61 Fed- Reg. 1413 (1119196 }. Note: language in
paragraph (2) herein has been modified in accordance with Section 10 of the Lobbying Disclosure Act of
1995 (P.L. 104 -65, to be codified at 2 U -&C- 1601, et seq.))
3. The undersigned shall require that the language of this certification be included in the award documents for
all subawards at all tiers (including subcontracts, subgrants, and contracts under grants, loans, and
cooperative agreements) and that all subrecipients shall certify and disclose accordingly.
This certification is a material representation of fact upon which reliance is 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 31, U.S.C. 1352 (as amended by the Lobbying Disclosure Act of 1995). Any person
who fails to file the required certification shall be subject to a civil penalty of not less than $10,400 and not
more than $100,000 for each such failure.
[Note: Pursuant to 31 U -&C. 1352(c)(1)- (2)(A), any person who makes a prohibited expenditure or fails to file or
amend a required certification or disclosure form shall be subject to a civil penalty of not less than $10,000 for
each such expenditure or failure.]
CA)
The Contractor, Pc 1 ' Cjq 8,0za g 6ertifies or affirms the truthfulness and accuracy of each statement of its
certification and disclosure, if any. In addition, the Contractor understands and agrees that the provisions of 31
U.S - C - Section A 3801 et seq., apply to this certificatio and c, c sur i a
Date Signature of Contractor's Authorized Official
ic 1.1 Lk Uc M r- L-L6 k. plt P cep e
Name and Title of Contractors Authorized Official
Accts# 11030900 700000 HU004 Req.32890 Flo dm
Page 18 of 20
Board of Commissioners - May 20, 2019
ITEM: 4 - 2 - 13
New Hanover County Contract 919 -0407 DRAFT.
Subscribed and sworn. to before the this �fy�of 2t7, in the Slate of . c�2�r:+. CAI'c Z�tl
and the County of n1z� /44,06J L .,.�QN �
U Jotary P..blic
MyAppq�tment Expires 08
BLN a�=
�NDVER
Acct#.] 103000 160.000 Hi O04 Req.3289.0 Flo. dm
Page. 19 of 20
Board of Commissioners - May 20, 2019
ITEM: 4 -2-14
New 1 lanover County Contract #19 -0407 DRAFT
CERTIFICATION REGARDING DEBARMENT, SI ISPENSION,
INELIGIBILITY and VOLUNTARY EXCLUSION
LOWER TIER COVERED TRANSACTION
(1) The prospective lower tier participant (Bidder /Contractor) certifies, by submission of this bid
or proposal, that neither it nor its principals is presently debarred, suspended, proposed for
debarment, declared ineligible, or voluntarily excluded from participation in this transaction
by any Federal department or agency.
(2) The prospective Bidder /Contractor also certifies by submission of this bid or proposal that all
subcontractors and suppliers (this requirement flows down to all subcontracts at all levels)
are not presently debarred, suspended, proposed for debarment, declared ineligible, or
Voluntarily excluded from participation in this transaction by any Federal department or
agency.
(3) Where the prospective lower tier participant (Bidder /Contractor) is unable to certify to any of
the statements in this certification, such prospective participant shall attach an explanation
to this bid or proposal.
-iD r-
The lower tier participant (Bidder /Contractor), o A : �.=�y ZLoe .12E certifies or affirms
the truthfulness and accuracy of this statement of its certification and disclosure, if any.
r
SIGNATUR l
TITLE t�(c' C S -T-OV-?o
COMPANY�+Y Lca.7 .0 ES�i1�G
DATE 0 'LAAhr e'5
State of A cdt.in4 C4 20 t-�TN4
County of C-?,j {°�/ -f� v)c-71
Subscribed and sworn to before me this r L day of M A.'Y 20 I , '`.9.4...... ,•
Notary Public
My Appointment Expires � 2
°•, � E3 OCJ
Acct# l 1030900 7041300 HU004 Req.32890 Flo dm
Page 20 of 20
Board of Commissioners - May 20, 2019
ITEM: 4 - 2 - 15
- •1kl J�
CONTRACTOR: (Name, legal status and address)
Port City Builders, Inc.
109 Sehrell Avenue
Wilmington, NC 23403
OWNER: (Name, legal status and address)
New Hanover County
200 Division Drive
Wilmington, NC 28401
BOND AMOUNT: 5% of Bid Amount
THE MAID STRI~ETAMERIa GROUP T.Ste
SURETY: (Name, legal status and principal place of business)
NGM Insurance Company
55 West Street
Keene, NHI 03431
PROJECT: (Name, location or address, and Project number, if any)
Hurricane Florence Repairs, Historic Courthouse
The Contractor and Surety are bound to the Owner in the amount set forth above, for the payment of which the Contractor and
Surety bind themselves, their heirs, executors, administrators, successors and assigns, jointly and severally, as provided herein.
The conditions of this Bond are such that if the Owner accepts the bid of the Contractor within the time specified in the bid
documents, or within such time period as may be agreed to by the Owner and Contractor, and the Contractor either (1) enters into
a contract with the Owner in accordance with the terms of such bid, and gives such bond or bonds as may be specified in the
bidding or Contract Documents, with a surety admitted in the jurisdiction of the Project and otherwise acceptable to the Owner,
for the faithful performance of such Contract and for the prompt payment of labor and material furnished in the prosecution
thereof; or (2) pays to the Owner the difference, not to exceed the amount of this Bond, between the amount specified in said bid
and such larger amount for which the Owner may in good faith contract with another party to perform the work covered by said
bid, then this obligation shall be null and void, otherwise to remain in full force and effect, The Surety hereby waives any notice
of an agreement between the Owner and Contractor to extend the time in which the Owner may accept the bid. Waiver of notice
by the Surety shall not apply to any extension exceeding sixty (60) days in the aggregate beyond the time for acceptance of bids
specified in the bid documents, and the Owner and Contractor shall obtain the Surety's consent for an extension beyond sixty (60)
days,
If this Bond is issued in connection with a subcontractor's bid to a Contractor, the term Contractor in this Bond shall be deemed to
be Subcontractor and the term Owner shall be deemed to be Contractor.
When this Bond has been furnished to comply with a statutory or other legal requirement in the location of the Project, any
provision in this Bond conflicting with said statutory or legal requirement shall be deemed deleted herefrom and provisions
conforming to such statutory or other legal requirement shall be deemed incorporated herein. When so furnished, the intent is
that this Bond shall be construed as a statutory bond and not as a common law bond.
Signed and sealed this 6th day of May , 2019
(Witness)
it ess)
(Principal) (Seal)
Charles Miller, President
(Title)
Matthew Clarke
(Title)
Atter ney -in -Fact
Printed in cooperation with the American Institute of Architects (AIA) by the NGM Insurance Company of 4601 Touchton Road East Suite 3400, Jacksonville, FL 32256
904 - 739 -0873. The language in this document conforms exactly to the language used in AIA Document A310,
Board of Commissioners - May 20, 2019
68.9008 0312015 ITEM: 4 -2-16
NGM INSURANCE + ONMANY PO'WFR OF ATTORNEY
A rnerntw Of The Main Sheet Americo Grow
06- 03047703
KNOW ALL MEN BY THESE PRESENTS. That NGM insurance Company, a Florida corporation having its principal
office in the City of Jacksonville, State of Florida, pursuant to Article IV, Section 2 of the By -Laws of said Company, to wit:
"Article IV, Section 2. The board of directors, the president, any vice president, secretary, or the treasurer
shall, have the power and authority to appoint attorneys -in -fact and to authorize them to execute on behalf of
the company and affix the seal of the company thereto, bonds, recognizances, contracts of indemnity or
writings obligatory in the nature of a bond, recognizance or conditional undertaking and to remove any such
attorneys -in -fact at any time and revoke the power and authority given to these. "
does hereby make, constitute and appoint Matthew Clarke, John T Foreman IV
its true and lawful Attorneys -in -fact, to make, execute, seal and deliver for and on its behalf, and as its act and deed, bonds,
undertakings, recognizances, contracts of indemnity, or other writings obligatory in nature of a bond subject to the following
limitation:
1. No one brand to exceed Ten Million Dollars ($10,000,000.00)
and to bind NGM Insurance Company thereby as fully and to the same extent as if such instruments were signed by the duly
authorized officers of NGM Insurance Company; the acts of said Attorney are hereby ratified and confirmed.
This power of attorney is signed and sealed by facsimile under and by the authority of the following resolution adopted by
the Directors of NGM insurance Company at a meeting duly called and held on the 2nd day of December 1977.
Voted: That the signature of any officer authorized by the By -Laws and the company seal may be affixed by facsimile to
any power of attorney or special power of attorney or certification of either given for the execution of any bond,
undertaking, recognizance or other written obligation in the nature thereof; such signature and seal, when so used being
hereby adopted by the company as the original signature of such office and the original seal of the company, to be valid
and binding upon the company with the same force and effect as though manually affixed.
IN WITNESS WHEREOF, NGM Insurance Company has caused these presents to be signed by its Vice President,
General Counsel and Secretary and its corporate seal to be hereto affixed this 8th day of January, 2016.
NGM INSURANCE COMPAN'� By: � Co
tg
Bruce R Fox %y
Vice President, General"ntr,
Counsel and Secretary
State of Florida,
County of Duval.
On this January 8, 2316, before the subscriber a Notary Public of State of Florida in and for the County of Duval duly commissioned and
qualified, came Bruce R Fox of NGM insurance Company, to me personally known to be the officer described herein, and who executed
the preceding instrument, and he acknowledged the execution of same, and being by me fully sworn, deposed and said that he is an officer
of said Company, aforesaid: that the seal affixed to the preceding instrument is the corporate seal of said Company, and the said corporate
seal and her signature as officer were duly affixed and subscribed to the said instrument by the authority and direction of the said
Company; that Article IV, Section 2 of the By -Laws of said Company is now in force.
IN WITNESS WHEREOF, I have hereunto set my hand and affixed my official seal at Jacksonville, Florida this 8th day of January,
2016. T Am Pt,Kpot
naTARV Pueuc
STAVE � FlL�tfi3A
czar FF915117
Exptic� 1[u',�IzUi9
1, Nancy Giordano - Ramos, Vice President of NGM insurance Company, do hereby certify that the above and foregoing is a true and
correct copy of a Power of Attorney executed by said Company which is still in full force and effect.
IN�S WHEREOF, I have hereunto set my hand and affixed the seal of said Company at Jacksonville, Florida this
y of A4J, ,
WARNING. Any unauthorized reproduction or alteration of this document is prohibited.
TO CONFIRM VALIDITY of the attached bond please call 1 -800- 225 -5645.
TO SUBMIT A CLAIM: Send all cotsespondence to 55 West Street, Keene, NH 03431 Aun: Bond Claims.
�,�SSersrnwe�
Board of Commissioners - M y 20, 2019 s a
t7gcUGard FfJ X57 n t,?r,ns ;3 P. 'h% n:7 Y f :7n, 21 cofn-heact VE wolermark,� and rnicrotev printing on border, wrN Hf • a ?
ITEM: 4 -. _ _ _
SMioll ; ..- Bid shuct
NEW HANOVER COUNTY
Hurricane Repairs Historic Courthouse
Sid Form
RFB # 19 -0407
hi compliance with this.Request for Bids, and subject to all the conditions herein, the undersigned
Bidder offers and agrees to furnish and deliver any or all items. upon which prices are bid, at. the
prices set for each item within the time specified herein. By executing this bid fonn, the
unndersigned Bidder' certifies that this proposal is submitted competitively and without collusion
(N.C.G.S. 143 -54), that none of its officers, directors, or owners of an unincorporated business.
entity has been convicted of any violations of Chapter 78A of the North Carolina General Statutes,
the. Seourities. Act of .19 or the Securities Exchange Act of 1934 (N.C.G.S...1.4- 59.2);. and that
it is not an ineligible Bidder as. set forth in KC.G.S..143= 59.:1..
False certification is.a Class I felony. Furthermore, by executing this proposal, the undersigned
certifies. to the best of Bidder's knowledge and belief, that it and its principals are not presently
debarred, suspended, proposed for debarment, .declared ineligible or Voluntarily excluded: from
covered transactions by any Federal or State department or agency.
As required by N. C.G.S. §143- 48:5, the undersigned Bidder certifies that it,. and each of its sub-
contractors for any Contract awarded as a result of this RFB; complies with the requirements of
Article 2 of Chapter 54 of the NC General Statutes, including the requirement for each employer
with more than 25 employees in North Carolina to verify the work authorization of its employees'
through the federal E- Verify system.
Page 17 of 19
RFB # 19 -0407 Hur(icane.Repairs Hlstori Courthouse
Board of Commissioners - May 20, 2019
ITEM: 4 -2-18
The undersigned, having carefully examined the Instructions to Bidders, New Hanover
County RF13 # 19 — 0407 — Hurricane Repairs Historic Courthouse, sealed specifications and
plans by Sawyer Sherwood & Associate Architects, draft contract #19- 0407, including the
following addendum; 1 511/19
ADDENDUM # 2 DATED: 5/3119
As well as the premises and conditions affecting the work, proposes to furnish all services,
labor, materials and equipment called for to complete the project it) accordance with the contract
documents, plans and specifications for the following lump sum amount.
Base Bid:
$332,738.00
Alternate Bid G -1: East Roofing Repaleement
$ 98,736.00
Alternate Bid G -2: Additional Plaster Repair & Painting
$ 82,111.00
Alternate Bid G -3: Main hall marble flooring tile re- setting
!nit Price : Price per tile for re- setting Main .Hall marble flooring the .
S 242.40
COMPANY NAME::
Harp Builders, Inc.
STREET ADDRESS:
P.O. BOX: ZIP
1501 South Third Street
28401 -6113
CITY & STATE & ZIP:
TELEPHONE NUMBER: TOLL FREE TEL. NO:
Wilmington, NC 28401 -6113
910 -762 -4366
PRINCIPAL PLACE OF BUSINESS ADDRESS IF DIFFERENT FROM ABOVE:
PRINT NAME & TITLE OF PERSON SIGNING ON BEHALF OF COMPANY:
FAX NUMBER:
Valentine Cleary, Vice President
910- 762 -6158
AUT RI T
ATE:
E -MAIL:
7
[}5107/2019
TD
harpbuilders @ec.rr.com
v
Page 18 of 19
RFB ## 19 -0407 Hurricane Repairs Historic Courthouse
Board of Commissioners - May 20, 2019
ITEM: 4 - 2 - 19
Section 6 -- Statentent of .kssm -ances and ('onipliattce
NEW HANOVER COUNTY
Hurricane Florence Repairs Historic Courthouse
STATEMENT OF ASSURANCES AND COMPLIANCE
The undersigned, as bidder certifies that the General Conditions and Instructions to Bidders, the
Draft Contract, the Scope of Work and the Price Sheet/Bid Form found in the bidding documents
have been read and understood.
The bidder hereby provides assurance that the firm represented in this bid, as indicated below:
1) Will comply with all requirements, stipulations, terms, and conditions as stated in
the bid document:
2) Currently complies with all applicable State and Federal Laws:
3) Is not guilty of collusion with the vendors possibly interested in this bid or in
determining prices to be submitted: and
4) Such agent as indicated below is officially authorized to represent the firm in
whose name this bid is submitted.
Harp Builders, Inc. Name Valentine Cleary
of Company N of�Compan 's tam
Valentine Cleary
Printed Name of Representative e
1501 South Third Street street Wilmington, NC 28401 -6113
Address of Firm City, State, Zip Code
910- 762 -4366 Office 910 -620 -9391
Telephone Number Cell Phone
North Carolina state 05/0712019
of Incorporation Date
Page 19 of 19
RFB # 19 -0407 Hurricane Repairs Historic Courthouse
Board of Commissioners - May 20, 2019
ITEM: 4 - 2 - 20
e 11 • ! ME
KNOW ALL MEN BY THESE PRESENTS THAT
Harp Builders, Inc. _ as
principal, and Arch Insurance Company , as surety, who is
duly licensed to act as surety in North Carolina, are held and firmly bound unto
New Hanover County as obligee,
in the penal SUM of Five Percent of Amount Bid 5% DOLLARS, lawful money of
the United States of America, for the payment of which, well and truly to be made, we bind
ourselves, our heirs, executors, administrators, successors and assigns, jointly and
severally, firmly by these presents.
Signed, sealed and dated this - -- 7th - day of May 2019
WHEREAS, the said principal is herewith submitting proposal for
Hurricane Florence Reoairs - Historic Courthouse - RFB #19- 01407.
and the principal desires to file this bid bond in lieu of making the cash deposit as required
by G.S. 143 -129.
NOW, THEREFORE, THE CONDITION OF THE ABOVE OBLIGATION is such, that
if the principal shall be awarded the contract for which the bid is submitted and shall
execute the contract and give bond for the faithful performance thereof within ten days after
the award of same to the principal, then this obligation shall be null and void; but if the
principal fails to so execute such contract and give performance bond as required by G -S.
143 -129, the surety shall, upon demand, forthwith pay to the obligee the amount set forth in
the first paragraph hereof. Provided further, that the bid may be withdrawn as provided by
G.S. 143 -129.1
r
Arch Insurance
Phoebe C. Honeycutt ,
FORM OF BID BOND
(SEAL)
(SEAL)
(SEAL)
SEAL)
Board of Commissioners - May 20, 2019
ITEM: 4 - 2 - 21
once " Missouri
SURPATH 2017
This Power of Attorney limits the acts of those named herein, and they have no authority to kind the Company except in the
manner and .€o the extent herein s €afar!.. Not valid for Nate, Loan, Letter of Credit, Currency Rate,.lnterest Rafe or.Residenfial
Value Guarantees.
POWER OF ATTORNEY
Know All Persons By These Presents:
That the Arch. Insurance Company, a corporation organized and existing under the laws of.the State of Missouri, having its principal
administrative office in Jersey City, New Jersey (hereinafter referred to as.the "Company ") does hereby:appoint:
Phoebe C. Honeycutt
its true and lawful Attorney -.in -Fact, to make, execute, seal, and deliver from the date of 'issuance of this power for and on its behalf as
surety, and as Its act and deed:.
Any and all bonds, undertakings, recognizances and other surety obligations,
Surety Bond number: Bid Bond
Principal: Harp Builders, Inc.
Obligee: New Hanover County
This authority does. not permit the same obligatiomto be split into two or afore .bonds. In order to bring each such bond within the dollar
limit of authority as set. forth. herein.
The executionof such bonds, undertakings, recognizances and. other surety.obligatlons:fn pursuance of these. presents shall be as binding
upon the said Company as fully and.amply to all intents and.purposes,.as if the same had been duly executed:.and acknowledged by its
regularly. elected officers at its principal administrative offsco in Jersey City,. Now Jersey..
This Power of Attorney is executed by authority of resolutions adopted by unanimous consent of the Board. of Directors of the Company
an September 15, 2011, true. and accurate copies of which' are hereinafter set forth and are hereby certified to by the undersigned
Secretary:as being in full force.and effect:
"VOTED, That the Chairman of the Board, the President, or the Executive Vice. President, or any Senior Vice President, of the Surety
Business Division, or their appointees designated in writing .and filed. with. the Secretary, or the Secretary. shall. have the power and
aufhorliy.ta appoint agents and attorneYs °in -fact, and to .authorize them subject to the limitations set forth in their respective powers of
attorney, to execute on behalf bf.the :Company, and attach the seal of the Company thereto,. bonds,. undertakings, recognizances. and
other surety obligations obligatory in the nature thereof, and any such officers of the Company may appoint agents for acceptance of
process."
This Power of.Attorney is signed,. sealed and certified by facsimile under and by authority of the following resolution adopted by the
unanimous consent of the Board of Directors of the Company on September 15, 2011:
VOTED, That the signature of the Chairman ofthe Board, the President, or the Executive Vice President,:or any Senior Vice President,
of the. Surety Business Division; or their appointees designated in writing and filed. with the Secretary, and the signature of the Secretary,
the seal of the Company, and certifications by the Secretary, tray be affixed by facsimile on any.power of attorney or. bond. executed
pursuant to the resolution adopted by the Board of Directors. on September 15; 2011, and any such power so. executed, sealed and
certified with respect to any bond or undertaking to Which itis attached, shalt continue to be valid and binding upon the. Company.
OOMLOO13 00 03 03 Page 1 of 2 Printed in.U.S.A.
Board of Commissioners - May 20, 2019
ITEM: 4 -2-22
S:URPATH 2017
In Testimony Whereof, the Company has caused this instrument to. be signed. and its corporate seal to be affixed. by their authorized
officers; this 28th day of September .201'
Attested and Certified
pOXFORA1E
sm
Patrick K. Nails, Secretary Missouri
STATE OF PENNSYLVANIA SS
COUNTY OF PHILADELPHIA SS
.Arch Insurance. Company
David M. Finkelstein, Executive Vice President
1, Michele Tripodi, a Notary Public,.do hereby certify that Patrick K. Nails and.David M. Finkelstein personally known to me to be the sarne
persons whose names are respectively as .Secretary .and :Executive Vice President of the Arch .Insurance Company, .a Corporation
organized and existing under the laws of the State of Missouri, subscribed to the foregoing instrument,. appeared before me. this day in
person and severally acknowledged that.they being thereunto duly authorized signed, sealed with.the.corporate seal and delivered the
said instrument as. the free .and voluntary act of said.corporation and as the[r.own free and. voluntary acts for.the uses and purposes
therein set forth:
C0MM0NVI£Jtt_' XQFFEN=YT.1f=Lk
NOTARIAL, SEAL
MILHELETRIPOD1, NoWyPpbiic
Crtyof Ph*;Ude013,:Phita, b6wty
ldy Crmtnis3ron Expfiesltiiy 31 � Z4it
CERTIFICATION
k
r{
Michele Tripodi, Notary Public
My commission expires 0713112021
1, Patrick. K.. Nails , Secretary of the Arch Insurance Company, do hereby certify that the.attached Power of Attorney. dated September
28,201 on behalf of the.person(s) as Ilsted above is a true and correct copy and that the.same. has been.in .full force and effect since
the date thereof and.ls in.-full force andeffect on. the date of this .certificate; and. [do further certify that the said .David M. Finkelstein,
who executed the Power of Attorney as..Executive Vice President, was on the date of execution of the attached Power ofAttorney the
duly elected Executive Vice i?resident.of the. Arch Insurance Company.
IN TESTIMONY WHEREOF, 1 Have hereunto subscribed my name and affixed the corporate seal of the Arch.Insurance Company on
this 7th day of. May , 2019
Patrick K. Nails.; Secretary
This Power.of Attorney limits. the acts of those`named therein to the bonds and undertakings specifically named therein and they have.
no authorityto bind the Company except in the. mariner and to the extent: herein stated..
PLEASE SEND ALL CLAIM INQUIRIES RELATING TO THIS BON 1) TO THE. FOLLOWING ADDRESS:
Arch Insurance -- .Surety Division
3 Parkway, Suite 1500
Philadelphia, PA 19102
cage RTE
SM
1971
001VIL00I3 00 03 03 Page 2 of 2 Printed in U.S.A.
Board of Commissioners - May 20, 2019
ITEM: 4 -2-23
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
REQUEST FOR BOARD ACTION
MEETING DATE: May 20, 2019
CONSENT
DEPARTMENT: Budget PRESENTER(S): Lisa Wurtzbacher, Chief Financial Officer
CONTACT(S): Lisa Wurtzbacher
SUBJECT:
Adoption of Budget Amendments
BRIEF SUMMARY:
The following budget amendments amend the annual budget ordinance for the fiscal year ending June 30,
2019:
Sheriff's Office 19 -056, 19 -057, 19 -058, 19 -059, 19 -060, 19 -061
STRATEGIC PLAN ALIGNMENT:
Strong Financial Performance
• Control costs and manage to the budget
RECOMMENDED MOTION AND REQUESTED ACTIONS:
Adopt the ordinances for the budget amendments listed.
ATTACHMENTS:
BA 19 -056
BA 19 -057
BA 19 -058, 19 -059, 19 -060, 19 -061
BA 19 -062
COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager)
Recommend approval.
COMMISSIONERS' ACTIONS:
Approved 5 -0.
Board of Commissioners - May 20, 2019
ITEM: 5
AGENDA: May 20, 2019
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
AN ORDINANCE AMENDING THE FISCAL YEAR 2019 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, 2019.
Section 1: Details of Budget Amendment
Strategic Focus Area: Superior Public Health, Safety and Education
Strategic Objective(s): Increase public safety / crime prevention
Fund: Federal Forfeited Property
Department: Sheriffs Office
Expenditure:
Decrease
Increase
Total
BA19 -056 Supplies
$ 2,000
$ 2,000
BA19 -056 Trainin & Travel
$ 2,000
$ 2,000
BA19 -056 Capital Outla -E ui ment
$ -
$ 9,007
$ 9,007
BA19 -056 Capital Outlay -Motor Vehicle
$ 11,806,,$
11,806
Total
$ -
$ 24,813
$ 24,813
Revenue:
Decrease
Increase
Total
BA19 -056 Surplus Auction Proceeds
$ 13,007
$ 13,007
BA19 -056 Insurance Proceeds
$ 11,806
$ 11,806
Total
$ -
$ 24,813
$ 24,813
Prior to Actions Total if Actions
Today Taken
Federal Forfeited Prop Budget $ 365,440 $ 390,253
Section 2: Explanation
BA19 -056 budgets surplus auction proceeds for four vehicles that will not be replaced. Instead this money
will be used for supplies and travel and training. This budget amendment also includes insurance proceeds
received for a wrecked motorcycle that will be replaced.
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) 19 -056 amending the annual budget
ordinance for the fiscal year ending June 30, 2019, is adopted.
Adopted, this 20th day of May, 2019.
(SEAL)
Jonathan Barfield, Jr., Chairman
ATTEST:
Kymberleigh G. Crowell, Clerk to the Board
Board of Commissioners - May 20, 2019
ITEM: 5 - 1 - 1
AGENDA: May 20, 2019
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
AN ORDINANCE AMENDING THE FISCAL YEAR 2019 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, 2019.
Section 1: Details of Budget Amendment
Strategic Focus Area: Superior Public Health, Safety and Education
Strategic Objective(s): Provide health / wellness education, programs, and services
Fund: Controlled Substance Tax
Department: Sheriffs Office
Ex enditure:
Decrease
Increase
Total
BA19 -057 Supplies
$ 10,844
$ 10,844
BA19 -057 Surplus Auction Proceeds
$ 60
$ 60
Total
$ -
$ 10,844
i $ 10,844
Revenue:
Decrease
Increase
Total
BA19 -057 Controlled Substance Tax
$ 10,784
$ 10,784
BA19 -057 Surplus Auction Proceeds
$ 60
$ 60
Total
$ -
$ 10,844
1 $ 10,844
Prior to Actions Total if Actions
Today Taken
Controlled Sub Tax Budget $ 84,539 Is 95,383
Section 2: Explanation
BA19 -057 budgets a Controlled Substance Tax receipt dated 4/24/19, and surplus auction proceeds in the
amount of $60.
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) 19 -057 amending the annual budget
ordinance for the fiscal year ending June 30, 2019, is adopted.
Adopted, this 20th day of May, 2019.
(SEAL)
Jonathan Barfield, Jr., Chairman
ATTEST:
Kymberleigh G. Crowell, Cleric to the Board
Board of Commissioners - May 20, 2019
ITEM: 5 - 2 - 1
AGENDA: May 20, 2019
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
AN ORDINANCE AMENDING THE FISCAL YEAR 2019 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, 2019.
Section 1: Details of Budget Amendment
Strategic Focus Area: Superior Public Health, Safety and Education
Strategic Objective(s): Provide health / wellness education, programs, and services
Fund: General
Department: Sheriffs Office
Ex Mditure:
Decrease
Increase
Total
19 -058 Salaries & Overtime
$ 18,653
$ 18,653
19 -058 Supplies
$ 270
$ 270
19 -059 Capital Outlay -Motor Vehicles
$ 16,405
$ 16,405
19 -060 Supplies
$ 19 000
$ 1,000
19 -061 Capital Outlay -Motor Vehicles
$ 59,797
$ 59,797
Total
$ -
$ 96,125
$ 96,125
Total
$ -
$ 96,125
1 $ 96,125
Revenue:
Decrease
Increase
Total
19 -058 Miscellaneous Revenue
$ 18,923
$ 18,923
19 -059 Vehicle Management Insurance Proceeds
$ 16,405
$ 16,405
19 -060 Good Shepherd Grant
$ 1,000
$ 1,000
19 -061 Sheriff Fees -Cape Fear Comm College
$ 59,797
$ 59,797
Total
$ -
$ 96,125
$ 96,125
Prior to Actions Total if Actions
Today Taken
Departmental Budget $ 52,378,088 1 $ 52,474,213
Section 2: Explanation
BA19 -058 budgets an overtime reimbursement from FBI and US Marshall's Service, FEMA, and Crime
Scene Investigation lab fees.
BA19 -059 budgets insurance proceeds for a wrecked vehicle.
BA 19-060 budgets grant funds received from the Good Shepherd Center, a local organization promoting
the G.R.E.A.T. (Gang Resistance Education and Training) program. These funds will be used to purchase t-
shirts for participants in the Safe Summer Camp, a program that gives children the life skills necessary to
avoid involvement with drugs, gangs and violence. No County match is required.
BA 19-061 budgets funds to be received from Cape Fear Community College for two Patrol vehicles with
road ready equipment.
Board of Commissioners - May 20, 2019
ITEM: 5 - 3 - 1
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) 19 -058, 19 -059, 19 -060 & 19 -061
amending the annual budget ordinance for the fiscal year ending June 30, 2019, is adopted.
Adopted, this 20th day of May, 2019.
(SEAL)
Jonathan Barfield, Jr., Chairman
ATTEST:
Kymberleigh G. Crowell, Clerk to the Board
Board of Commissioners - May 20, 2019
ITEM: 5 - 3 - 2
AGENDA: May 20, 2019
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
AN ORDINANCE AMENDING THE FISCAL YEAR 2019 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, 2019.
Section 1: Details of Budget Amendment
Strategic Focus Area: Superior Public Health, Safety and Education
Strategic Objective(s): Increase public safety / crime prevention
Fund: General
Department: Emergency Management
Ex enditure:
Decrease
Increase
Total
BA 19 -062 Transfer to Environmental Management Fund
$ (4,100,000)
$ (4,100,000)
BA 19 -062 Hurricane expenditures
$ (4,100,000)
$ 4,100,000
$ 4,100,000
Total
$ (4,100,000)
$ 4,100,000
1 $0
Revenue:
Decrease
Increase
Total
BA 19 -062 Appropriated Fund Balance
$ (7,379,973)
$ (7,379,973)
BA 19 -062 FEMA reimbursement
$ (4,100,000)
$ 7,114,730
$ 7,114,730
BA 19 -062 Insurance claim proceeds
$ 265,243
$ 265,243
Total
1 $ (7,379,973)1
$ 7,379,973
$ -
Departmental Budget
Appropriated Fund Balance
Prior to Actions
Toda
$ 7,866,
823
$ 39,844,089
Fund: Environmental Management Enterprise Fund
Department: Emergency Management - Hurricane
Total if Actions
Taken
$ 7,866,823
$ 32,464,116
Expenditure:
Decrease
Increase 11
Total
BA 19 -062 Hurricane Florence
$ (4,100,000)
$ (4,100,000)
Total
$ (4,100,000)
$
1 $ (4,100,000)
Revenue:
Decrease
I Increase 11
Total
BA 19 -062 Transfer in from General Fund
$ (4,100,000)
$ (4,100,000)
Total
$ (4,100,000)
$ -
$ (4,100,000)
Departmental Budget
Appropriated Fund Balance
Prior to Actions
Toda
$ 25,618
$ 4,509,662
Total if Actions
Taken
$ 21,518,780
$ 4,509,6 62
Section 2: Explanation
BA 19 -062 This amendment will make adjustments to expenditures and revenues related to Hurricane Florence. The
Environmental Management fund will not need the full general fund transfer expected, therefore the transfer is being
reduced by $4,100,000. These funds will be used for hurricane- related expenditures in the General Fund instead. The
General Fund Appropriated Fund Balance will be decreased by $7,379,973 due to revenues received for hurricane
recovery from FEMA and insurance.
Board of Commissioners - May 20, 2019
ITEM: 5 - 4 - 1
$ 7,114,730 FEMA reimbursement received
$ 265,243 Insurance claim proceeds received
$ 4,100,000 Reduction of General Fund transfer to Environmental Management
$ (4,100,000) FEMA reimbursement received
$ 7,379,973
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) 19 -062 amending the annual budget ordinance for the fiscal
year ending June 30, 2019, is adopted.
Adopted, this 20th day of May, 2019.
(SEAL)
Jonathan Barfield, Jr., Chairman
ATTEST:
Kymberleigh G. Crowell, Clerk to the Board
Board of Commissioners - May 20, 2019
ITEM: 5 - 4 - 2
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
REQUEST FOR BOARD ACTION
MEETING DATE: May 20, 2019
REGULAR
DEPARTMENT: Budget PRESENTER(S): Chairman Jonathan Barfield, Jr.
CONTACT(S): Chris Coudriet, County Manager
SUBJECT:
Presentation of Distinguished Budget Presentation Award for the Fiscal Year Beginning July 1, 2018
BRIEF SUMMARY:
Notification has been received from the Government Finance Officers Association of the United States
and Canada that New Hanover County has qualified to receive the Distinguished Budget Presentation
Award for the 28th consecutive year. The award is for New Hanover County's budget submitted for the
fiscal year beginning July 1, 2018. The award is the highest form of recognition in governmental
budgeting. The budget is viewed by a panel of independent budget experts who use extensive criteria to
evaluate the effectiveness of the budget as a policy document, as a financial plan, as an operations guide,
and as a communications device. Award winning documents must be rated "proficient" in all four
categories, and in the fourteen mandatory criteria within those categories, to receive the award.
STRATEGIC PLAN ALIGNMENT:
Strong Financial Performance
• Control costs and manage to the budget
• Deliver value for taxpayer money
RECOMMENDED MOTION AND REQUESTED ACTIONS:
Recommend that the Distinguished Budget Presentation Award be presented to the New Hanover County
Finance Department.
ATTACHMENTS:
GFOA Letter
COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager)
Present the award.
COMMISSIONERS' ACTIONS:
Presented the award.
Board of Commissioners - May 20, 2019
ITEM: 6
Government Finance Officers Association
203 North LaSalle Street, Suite 2700
Chicago, Illinois 60601 -1210
312.977.9700 fax: 312.977,4806
March 30, 2019
Lisa Wurtzbacher
Chief Finance Officer
New Hanover County
230 Government Center Drive, Suite 191
Wilmington, NC 28403
Dear Ms. Wurtzbacher:
We are pleased to inform you, based on the examination of your budget document by a panel of
independent reviewers, that your budget document has been awarded the Distinguished Budget
Presentation Award from Government Finance Officers Association (GFOA) for the current fiscal
period. This award is the highest form of recognition in governmental budgeting. Its attainment
represents a significant achievement by your organization.
The Distinguished Budget Presentation Award is valid for one year. To continue your participation
in the program, it will be necessary to submit your next annual budget document to GFOA within 90
days of the proposed budget's submission to the legislature or within 90 days of the budget's final
adoption. A Distinguished Budget Program application is posted on GFOA's website, This
application must be completed and accompany your next submission. (See numbers 12 and 13 on
page 2 of the application for fee information and submission instructions.)
Each program participant is provided with confidential comments and suggestions for possible
improvements to the budget document. Your comments are enclosed. We urge you to carefully
consider the suggestions offered by our reviewers as you prepare your next budget.
When a Distinguished Budget Presentation Award is granted to an entity, a Certificate of
Recognition for Budget Presentation is also presented to the individual(s) or department designated as
being primarily responsible for its having achieved the award. Enclosed is a Certificate of
Recognition for Budget Preparation for:
Finance Department
Continuing participants will find a brass medallion enclosed with these results. First-time recipients
will receive an award plaque that will be mailed separately and should arrive within eight to ten
weeks. Also enclosed is a camera-ready reproduction of the award for inclusion in your next budget.
If you reproduce the camera-ready image in your next budget, it should be accompanied by a
statement indicating continued compliance with program criteria.
The following standardized text should be used:
Washington, DC Office
Federal Liaison Center, 660 North Capitol Street, NW, Suite 410 0 Washington, DC 20001 • 202.393.8020 fax: 202.393.0780
Board of ConwR► mgfnarvr-gMay 20, 2019
ITEM: 6 - 1 - 1
Government Finance Officers Association
203 North LaSalle Street, Suite 2700
Chicago, Illinois 60601-12 10
312.977.9700 fax: 312.977.4806
Lisa Wurtzbacher
March 30, 2019
Page 2
Government Finance Officers Association of the United States and Canada (GFOA)
presented a Distinguished Budget Presentation Award to New Hanover County,
North Carolina, for its Annual Budget for the fiscal year beginning July 1, 2018.
In order to receive this award, a governmental unit must publish a budget document
that meets program criteria as a policy document, as a financial plan, as an
operations guide, and as a communications device.
This award is valid for a period of one year only. We believe our current budget
continues to conform to program requirements, and we are submitting it to GFOA to
determine its eligibility for another award.
A press release is enclosed.
Upon request, GFOA can provide a video from its Executive Director congratulating your specific
entity for winning the Budget Award.
We appreciate your participation in this program, and we sincerely hope that your example will
encourage others in their efforts to achieve and maintain excellence in governmental budgeting. The
most current list of award recipients can be found on GFOA's website at www.gfoa.org. If we can be
of further assistance, please contact the Technical Services Center at (312) 977-9700.
Sincerely,
—0— - ,
Michele Mark Levine
Technical Services Center
Enclosure
Washington, DC Office
Federal Liaison Center, 660 North Capitol Street, NW, Suite 410 • Washington, DC 20001 - 202.393.8020 fax: 202.393.0780
Board of CorW*ngk%rs)r-gMay 20, 2019
ITEM: 6 - 1 - 2
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
REQUEST FOR BOARD ACTION
MEETING DATE: May 20, 2019
REGULAR
DEPARTMENT: Human Resources PRESENTER(S): Commissioners and Chris Coudriet, County
Manager
CONTACT(S): Bo Dean, Human Resources Analyst
SUBJECT:
Presentation of Service Awards and Introduction of New Employees
BRIEF SUMMARY:
Service awards will be presented to retirees and employees. New employees will be introduced.
STRATEGIC PLAN ALIGNMENT:
Effective County Management
• Hire, develop and retain talented people
• Recognize and reward contribution
RECOMMENDED MOTION AND REQUESTED ACTIONS:
Present service awards and meet new employees.
COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager)
Present service awards and meet new employees.
COMMISSIONERS' ACTIONS:
Presented service awards and met new employees
Board of Commissioners - May 20, 2019
ITEM: 7
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
REQUEST FOR BOARD ACTION
MEETING DATE: May 20, 2019
REGULAR
DEPARTMENT: Strategy PRESENTER(S): Debbie Kinsey, Executive Director and Dr. Skip
Johnstone, Founder of TIDES
CONTACT(S): Beth Schrader, Chief Strategy Officer
SUBJECT:
TIDES Inc. Program Update on Results Year -to -Date
BRIEF SUMMARY:
TIDES, INC. is a comprehensive, intensive, outpatient treatment program for women with Opioid Use
Disorder (OUD) in the Cape Fear region who are pregnant, anticipating pregnancy or postpartum.
The Tides program is modeled after the UNC Horizons substance use disorder treatment program, an
internationally recognized, evidence -based program for pregnant and /or parenting women and their
children, including those whose lives have been touched by abuse and violence. UNC Horizon's trauma -
informed model of care focuses on both the mother and the child to heal the whole family and create
systems of hope and renewal.
To foster self - reliance, emotional growth, social adjustment and the physical well -being of participants,
in partnership with existing community organizations, the program integrates the following services into a
comprehensive framework for intervention:
Medically- Assisted Treatment
Intensive Substance Use Treatment
Group Prenatal Care
Psychiatric Care
Spiritual Care
Maternal Child Therapy
Parenting Skills
Life Skills Training
Job Training and Placement
Safe Housing
Transportation
Child Care
To date, 16 women have participated in the program and 3 additional women are pending. The
presentation will review results to date.
This item was continued from the April 15, 2019 agenda.
STRATEGIC PLAN ALIGNMENT:
Board of Commissioners - May 20, 2019
ITEM: 8
Superior Public Health, Safety and Education
• Provide health and wellness education, programs, and services
RECOMMENDED MOTION AND REQUESTED ACTIONS:
Hear presentation.
COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager)
Hear presentation.
COMMISSIONERS' ACTIONS:
Heard presentation.
Board of Commissioners - May 20, 2019
ITEM: 8
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
REQUEST FOR BOARD ACTION
MEETING DATE: May 20, 2019
REGULAR
DEPARTMENT: County Manager PRESENTER(S): The Honorable Judge J. H. Corpening, II
CONTACT(S): Chris Coudriet, County Manager and Kathy Stoute, Community Justice Services Director
SUBJECT:
Consideration of School Justice Partnership Memorandum of Understanding
BRIEF SUMMARY:
The School Justice Partnership was born out of 5th District Chief Court Judge Corpening's vision to end
the "school to prison pipeline" which essentially are policies and practices that result in students,
statistically minority ones, being placed out of the school system and into the juvenile justice system. The
purpose of the Memorandum of Understanding (MOU) is to ensure a consistent response to incidents of
student misbehavior, clarify the role of law enforcement in school disciplinary matters, efficiently utilize
alternative support services and interventions, and reduce involvement of law enforcement and court
agencies for minor misconduct at school.
STRATEGIC PLAN ALIGNMENT:
Superior Public Health, Safety and Education
• Support programs to improve educational performance
RECOMMENDED MOTION AND REQUESTED ACTIONS:
Adopt the MOU.
COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager)
Recommend approval.
COMMISSIONERS' ACTIONS:
Approved 5 -0.
Board of Commissioners - May 20, 2019
ITEM: 9
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
REQUEST FOR BOARD ACTION
MEETING DATE: May 20, 2019
REGULAR
DEPARTMENT: County Manager PRESENTER(S): Tufanna Bradley- Thomas, Community Affairs
Coordnator
CONTACT(S): Tufanna Bradley- Thomas
SUBJECT:
Consideration of Bylaws Establishing the New Hanover County Commission on African American
History, Heritage and Culture
BRIEF SUMMARY:
As our Community Affairs Coordinator, Tufanna Bradley- Thomas has interacted with the community to
assess the issues, needs and desires. It became apparent that there was a need to create a county
commission or committee with a purpose of researching, investigating, discovering, preserving, collecting,
cataloging, and celebrating African American culture, history, historical areas, sites and /or landmarks in
New Hanover County, targeting areas such as Seabreeze, Castle Hayne, Wrightsboro and Ogden.
African American history is a part of U.S. history. When our community learns about African American
history, we all have the opportunity to learn and gain a comprehensive understanding of our population.
The commission shall be comprised of thirteen (13) members. The Board of County Commissioners shall
serve as the Appointing Authority. The members shall be New Hanover County residents 18 years of age
or older who have a sincere interest and commitment to the maintenance, preservation and celebration
of historical contributions of African Americans in New Hanover County. The Cape Fear Museum
Director, or their designee, and the New Hanover County Library Director, or their designee, shall serve as
ex- officio non - voting members.
The County Manager's Office and the Community Affairs Coordinator will serve as support for the
commission's work.
STRATEGIC PLAN ALIGNMENT:
Superior Public Health, Safety and Education
• Keep the public informed on important information
RECOMMENDED MOTION AND REQUESTED ACTIONS:
Approve the bylaws.
ATTACHMENTS:
Board of Commissioners - May 20, 2019
ITEM: 10
Bylaws
COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager)
Recommend approval.
COMMISSIONERS' ACTIONS:
Approved 5 -0.
Board of Commissioners - May 20, 2019
ITEM: 10
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
BYLAWS ESTABLISHING THE
NEW HANOVER COUNTY COMMISSION ON
AFRICAN AMERICAN HISTORY, HERITAGE AND CULTURE
Article I — Commission Established
There is hereby established a commission to be known as the New Hanover County Commission on African American
History, Heritage and Culture ( "Commission ").
The commission shall be considered established and effective once the Board of County Commissioners has made the
appointments.
Article II — Purpose
The commission shall be organized for the purpose of researching, investigating, discovering, preserving, collecting,
cataloging, and celebrating African American culture, history, historical areas, sites and /or landmarks of focus in the
county through collaboration with the Cape Fear Museum, New Hanover County Library, City of Wilmington Commission
on African American History, NAACP, Arts Council of Wilmington and New Hanover County, UNCW, the North Carolina
African American Heritage Commission, and other institutions, agencies and individuals with historical knowledge and
expertise.
The commission shall educate the community on historical areas and /or landmarks, and establish programs and initiatives
that preserve and protect New Hanover County's African American history, heritage, arts and culture. The commission
shall collaborate with the City of Wilmington Commission on African American History on special events and projects.
Article III — Membership
The commission shall be comprised of thirteen (13) members. The Board of County Commissioners shall serve as the
Appointing Authority. The members shall be New Hanover County residents 18 years of age or older who have a sincere
interest and commitment to the maintenance, preservation and celebration of historical contributions of African
Americans in New Hanover County. The Cape Fear Museum Director, or their designee, and the New Hanover County
Library Director, or their designee, shall serve as ex- officio non - voting members. The members shall be appointed as
follows:
• Two members representing the Education Community
• Two members representing the Business Community
• Two members representing the Faith Community
• Two members representing the Civil Rights Community
• Five members serving at -large
The members shall have historical knowledge or interest in some or all of the following:
1. African American History in New Hanover County.
2. New Hanover County's prehistoric and historic archaeology and preservation of material culture and sites.
3. History and culture of people and places in New Hanover County.
4. Heritage tourism, business, financial, and philanthropic sectors in heritage preservation.
5. Research of African American history and culture.
Board of Commissioners - May 20, 2019
ITEM: 10-1 -1
Public and private institutions and organizations that contribute to the identification, promotion, preservation,
and celebration of New Hanover County's African American heritage and resources.
Each member of the commission shall be appointed to initially serve staggered terms, three (3) years thereafter and no
member shall serve more than two (2) successive terms, unless there is a break of at least one (1) full term between
appointments.
In the event that any member of the commission resigns or terminates service for any cause, the Board of County
Commissioners shall appoint a qualified successor for the unexpired term.
Persons appointed to the commission shall have displayed genuine commitment to progressive and positive intergroup
relations. The appointees shall serve at the pleasure of the Board of County Commissioners and can be removed without
cause.
Members shall serve without compensation.
Article IV — Officers
The commission shall elect for one (1) year terms, a Chairman, Vice - Chairman, Secretary, and such other officers as it shall
deem necessary. Those elected to these positions may be reappointed to these positions.
The Chairman, Vice - Chairman and Secretary shall be elected at its inception and then thereafter at the commission's
meeting in July.
The Chairman shall have the following duties:
Preside at meetings of the commission.
Appoint all sub - committee Chairmen.
Release statements to the media regarding the commission activities, serve as the principal spokesperson of the
commission on policy matters, or designate another member to serve in that capacity.
The Vice- Chairman shall act for the Chairman in the Chairman's absence. In the event that the Chairman of the commission
resigns or terminates service for any cause, the Vice - Chairman shall assume the position for the remainder of the term, if
willing and able. The commission shall vote on a new Vice - Chairman. The Board of County Commissioners shall appoint
another qualified successor for the unexpired term of the exiting member of the commission.
The Secretary shall record and distribute the minutes of all regular and special meetings.
Article V — Function, Powers and Duties
The commission shall have the following duties:
1. Identify and document historic artifacts, areas or locations, especially those that are untapped or unknown to the
general public.
2. Educate and inform the general public about the importance of African American history.
3. Facilitate, collaborate and promote events and activities of historical or cultural purpose.
4. Facilitate efforts to identify sources of funds to support events, activities and programs.
S. Research and apply for funding to assist in preservation of African American historical areas, sites and landmarks
in New Hanover County.
Board of Commissioners - May 20, 2019
ITEM: 10- 1 - 2
6. Disseminate and integrate African American historical and cultural information into the mainstream of New
Hanover County life using education as a method of fostering constructive social change through better racial
understanding.
Article VI — Meetings
At a minimum, the commission shall meet quarterly. The time, day and place of these meetings will be set each year by
the commission at their July meeting.
The County shall make space available for the commission's meetings.
Special or emergency meetings may be called by the Chairman, the Vice - Chairman in the Chairman's absence, or by a
petition of nine (9) commission members.
Agendas and minutes of each regular and special meeting shall be kept and shall become a part of the official records of
the commission. A copy of the minutes shall be sent to all members of the commission and to the Clerk to the County
Board of Commissioners.
A quorum shall consist of a simple majority of the current membership. Ex- officio members will not be considered in
determining a quorum. A quorum is required in order for the commission to take official action.
A limited time shall be set aside at commission meetings for non - commission members to address the commission.
Robert's Rules of Order shall provide guidance for all proceedings not otherwise provided for in these bylaws.
North Carolina Open Meetings law shall govern the commission meetings. A notice of all meetings will be posted on the
County's website.
The County will provide operational support to the commission.
Article VII — Amendments
Any amendments to these bylaws shall be approved by the Board of County Commissioners.
THEREFORE, BE IT RESOLVED:
THAT, the New Hanover County Board of Commissioners hereby approves Articles I thru VII, which comprises the initial
bylaws for the Commission on African American History, Heritage and Culture.
ADOPTED, this the day of , 2019.
NEW HANOVER COUNTY
(SEAL)
By:
ATTEST
Kymberleigh G. Crowell, Clerk to the Board
Jonathan Barfield, Jr., Chairman
Board of Commissioners - May 20, 2019
ITEM: 10- 1 - 3
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
REQUEST FOR BOARD ACTION
MEETING DATE: May 20, 2019
REGULAR
DEPARTMENT: Budget PRESENTER(S): Chris Coudriet, County Manager
CONTACT(S): Sheryl Kelly, Budget Officer
SUBJECT:
Presentation of FY19 -20 Recommended Budget and FY20 -24 Capital Improvement Plan
BRIEF SUMMARY:
The County Manager will present the FY20 New Hanover County Recommended Budget and FY20 -24
Capital Improvement Plan to the Board of County Commissioners. In addition, representative(s) from the
Non - County Agency Funding Committee will provide a brief presentation about the process it followed
and share funding recommendations.
The required public hearings and presentations by a number of organizations are scheduled for June 3,
2019. The adoption of the budget is scheduled for June 17, 2019.
STRATEGIC PLAN ALIGNMENT:
Strong Financial Performance
• Control costs and manage to the budget
• Understand and act on citizen needs
• Deliver value for taxpayer money
RECOMMENDED MOTION AND REQUESTED ACTIONS:
Hear presentations.
COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager)
Hear presentations.
COMMISSIONERS' ACTIONS:
Heard presentations.
Board of Commissioners - May 20, 2019
ITEM: 11
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
REQUEST FOR BOARD ACTION
MEETING DATE: May 20, 2019
REGULAR
DEPARTMENT: Governing Body PRESENTER(S): Chairman Barfield, Jr.
CONTACT(S): Kym Crowell, Clerk to the Board
SUBJECT:
Committee Appointments
BRIEF SUMMARY:
Vacancies exist on the following boards and committees:
• New Hanover County Adult Care Home Community Advisory Committee
• New Hanover County /City of Wilmington Community Relations Advisory Committee
STRATEGIC PLAN ALIGNMENT:
Superior Public Health, Safety and Education
• Keep the public informed on important information
RECOMMENDED MOTION AND REQUESTED ACTIONS:
Make appointments.
ATTACHMENTS:
New Hanover County Adult Care Home Community Advisory Committee
New Hanover County /City of Wilmington Community Relations Advisory Committee
COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager)
Make appointments.
COMMISSIONERS' ACTIONS:
The following appointments were made.
New Hanover County Adult Care Home Community Advisory Committee:
Carolyn Jackson was reappointed.
Board of Commissioners - May 20, 2019
ITEM: 12
New Hanover County /City of Wilmington Community Relations Advisory Committee:
Dr. Maurice K. Locklear was appointed.
Board of Commissioners - May 20, 2019
ITEM: 12
COMMITTEE APPOINTMENTS
NHC Adult Care Home Community Advisory Committee
Vacancies: Up to 8
Terms: 3 years expiring 5/31/22
Applicants
Eligible For
Reappointment
Nominations
Carolyn Jackson
X
-FT
�
Attachments: Committee Information Sheet
Applications
Board of Commissioners - May 20, 2019
ITEM: 12- 1 - 1
NEW HANOVER COUNTY
ADULT CARE HOME COMMUNITY ADVISORY COMMITTEE
Number of Members: 13 State mandated; May appoint up to 18 (1 member for each permitted
facility). The Adult Care Home Administrators may nominate one -third of the members. If
possible, one member must be a person involved in the area of intellectual disability.
Compensation: None, but may be reimbursed for actual expenses.
Term of Office: 1 year term initially; 3 year term thereafter
Qualifications: Must be a resident of New Hanover County. No person or immediate family
member of a person with a financial interest in a home served by the committee, or employee or
governing board member of a home served by the committee, or immediate family member of a
resident in a home served by the New Hanover County Adult Care Home Community Advisory
Committee may be a member of this committee. Immediate family is defined as mother, father,
sister, brother, child, grandmother, and grandfather, as well as in -laws. See Volunteer Job
Description for more information.
Purpose: The committee supports the spirit of the Adult Care Home Resident's Bill of Rights,
visits adult care homes quarterly, promotes the wellbeing of residents and encourages community
involvement. Statute establishing Committee: N.C.G.S. 131 D -31
Regular Meeting: Quarterly Meetings are held on the first Wednesday of January, April, July,
and October at 9:30 a.m. at the Cape Fear Council of Governments, 1480 Harbour Drive,
Wilmington, NC.
Board of Commissioners - May 20, 2019
ITEM: 12- 1 - 2
TERM OF OFFICE
CURRENT MEMBERS
APPOINTMENT
EXPIRATION
Deirdre L. Dunn
Initial 3/21/16
3/31/17
110 Deerfield Road
First 3/20/17
3/31/20
Castle Hayne, NC 28429
910 - 212 -0611 (C)
Shirley T. Fowler
Initial 3/24/14
3/31/15
945 Radnor Road
First 3/16/2015
3/31/18
Wilmington, NC 28409
Second 3/12/18
3/31/21
910 - 397 -0987 (H) 910 - 620 -7198 (C)
Helen Hepbron
Initial 3/16/15
3/31/16
1313 Legacy Lane
First 3/21/2016
3/31/19
Wilmington, NC 28411
Second 3/18/19
3/31/22
910 - 686 -4770 (H) 910 - 233 -8288 (C)
Carolyn Jackson
Initial 5/21/18 5/31/19
610 Varsity Drive
Wilmington, NC 28403 "Do 4c `�
��
910 - 520 -6083 (C) c7
�`
Board of Commissioners - May 20, 2019
ITEM: 12- 1 - 2
ADULT CARE HOME COMMUNITY ADVISORY COMMITTEE PAGE 2
Board of Commissioners - May 20, 2019
ITEM: 12- 1 - 3
-4�-
TERM OF OFFICE
CURRENT MEMBERS
APPOINTMENT
EXPIRATION
L. Thomas Jennings
Initial 11/21/05
11/30/06
415 Charlotte Avenue
First 12118/06
12/31/09
Carolina Beach, NC 28428
Second 12/7/09
12/31/12
910 - 458 -2584 (H) 910 - 619 -0762 (C)
Third 9/16/13
9/30/16
Fourth 9/19/16
9/30/19
Trish Looney
Initial 5/16/16
5/31/17
561 Garden Terrace Dr. #103
First 5/15/17
5/31/20
Wilmington, NC 28405
910 - 471 -0169 (C)
Sandra Oglesby
Initial 12/18/06
12/31/07
1508 Rock Hill Road
First 12/17/07
12/31/10
Castle Hayne, NC 28429
Second 12/20/10
12/31/13
910 - 675 -8040 (H) 910 - 452 -8200 (W)
Third 3/24/14
3/31/17
Fourth 3/20/17
3/31/20
Kristie Pate
Initial 5/18/2015
5/31/16
1415 Sherwood Drive
First 5/16/16
5/31/19
Wilmington, NC 28401
910 - 262 -2772 (C) �Q�
Denice Shackelford
Initial 12/14/15
12/31/16
1141 42nd Street
First 12/19/16
12/31/19
Wilmington, NC 28403
910 - 386 -2000 (C)
Ida R. Smith
Initial 12/14/15
12/31/16
2410 Chestnut Street
First 12/19/16
12/31/19
Wilmington, NC 28405
910 - 763 -9136 (H) 910 - 520 -6790 (C)
COG Long Term Care Ombudsman:
File: Adult
Kandace Lego
Revised: 03/2019
Cape Fear Council of Governments
1480 Harbour Drive, Wilmington, NC 28403
910- 395 -4553
Board of Commissioners - May 20, 2019
ITEM: 12- 1 - 3
-4�-
NEW HANOVER COUNTY
BOARD OF COMMISSIONERS _
230 Government Center Drive, Suite 175
Wilmington, NC 28403 COMMITTEE APPLICATION
Telephone (910) 798 -7149
FAX (910) 798 -7145
Boa rd /Committee: NH Adult Care Home Advisory Committee
Name: Carolyn Jackson E4Wail.Helpministry20l6 @gmail.com
Home
Address: 610 Varsity Drive Wilmington 28403
(Street) fp Code)
Mailing Address if different:
(City) (Z4o Code)
Home Phone: Fax: Cell: 910- 520 -6083 Business:
Years living in
New Hanover County. 51 Male: Female: ✓ Race: Black Age: 51
(Information for the purpose of assuring a cross - section of the community)
Do you have a family member employed by New Hanover County? If yes, name No
Employer. -i 0-7— .(• 1 W I Me,
A person currently employed by�gency or daps for which this appricaborris made, must resign trsiber position with New Hanover County upon appointment in
accordance with Ardde K Sec. 4 of the New Hanover County Personnel Policy Furthermore, applicant should have no immedate family member employed by such agency or
department
Occupation: License Clinical Social Worker/ License Clinical Addiction Specialist
Professional Activities: NASW membership/ NC Board of Social Workers/ NCSAPPB
Volunteer Activities: Cape Fear Literacy/ Feeding Homeless ministry/
Why do you wish to serve on this board/committee? I am a social worker who cares about her
community. I believe in advocating for better relationship among community members
Con ict of Interest: ff aboard member believes he/she has a conflict or potendat conflict of interest on a particular issue, that member should state this belief to the other
members of his4ier respecdve board during a public meeting. The member should state the nature of the conflict detailing that he/she has a separate, private, or monetary
interest either drect or indrect, in the issue under consideration. The member should then excuse himselfiherself from voting on the matter.
What areas of concern would you like to see addressed by this committee? Businesses and communities
partnering to uplift and empower all communities to become stronger together.
Qualifications for serving: I have worked for county government over 21 years and I am currently
retired. I have honorably served in the US Army for 5 1/2 years.
Other municipal or county boards/committees on which you are serving: I have served on the
Southeastern Community Action board for Smart Start program for 3 years
List three local personal references and phone numbers: C�
1. Melissa Davis 910 - 442 -9042
2. Jeanette Age 910 - 619 -4964 B O G t1 C C '
3. y
Laton a Moore 843 - 455 -2804 '
Date: 51SIliginKature fkda
Applic tins arefirept on file for 18 months I understand that any bo#d# cpmmittee appointee may be removed
without cause by a m4forifyNaLgounty Commissioners.
Please use reverse side for additional comments
Board of Commissioners - May 20, 2019
ITEM: 12- 1 - 4
COMMITTEE APPOINTMENTS
NHC /City of Wilmington Community Relations Advisory Committee
Vacancy:
Category: At -Large
Term: Unexpired, expiring 9/30/19
Applicants
Eligible For
Reappointment
Nominations
Nancy Bullock
Dr. Maurice K. Locklear
Attachments: Committee Information Sheet
Application
Board of Commissioners - May 20, 2019
ITEM: 12- 2 - 1
NEW HANOVER COUNTY /CITY OF WILMINGTON
COMMUNITY RELATIONS ADVISORY COMMITTEE
Number of Members: 12 members
6 appointed by County Commissioners:
1 for each of the following categories: Business Community, Civil Rights Community,
Education Community, and Faith Community and 2 At -Large
6 appointed by Wilmington City Council:
1 for each of the following categories: Business Community, Civil Rights Community,
Education Community, and Faith Community and 2 At -Large
Term of Office: Staggered initially; 3 years thereafter; no member shall serve more than 2 full
successive terms, unless there is a break of at least one (1) full term between appointments.
Regular Meetings: Quarterly; Time, day and place will be set each year by the committee at their
July meeting.
Established: May 2016. The New Hanover County Board of Commissioners and Wilmington City
Council adopted resolutions to establish committee bylaws.
Brief on the functions: The purpose of the County /City Community Relations Advisory Committee
is to address community issues involving prejudice or discrimination on the bases of race, nation
origin, creed or religion, age, gender, sexual orientation, disability or medical condition; informing the
Appointing Authorities and other organizations of their findings; and making recommendations, in an
advisory capacity, to the Appointing Authorities and other organizations, as necessary.
Board of Commissioners - May 20, 2019
ITEM: 12- 2 - 2
10
TERM OF OFFICE
CURRENT MEMBERS
CATEGORY
APPOINTMENT
EXPIRATION
New. Hanover County Members
Evelyn Bryant, Chair
Civil Rights
First 9/19/16
9/30/18
719 Campbell Street
Community
Second 10/1/18
9/30/21
Wilmington, NC 28401
910 - 538 -2857 (C) 910 - 343 -0610 (W)
Melanie Frank, Secretary
At -Large
First 9/19/16
9/30/19
1409 Kellum Ct.
Wilmington, NC 28412
r/� /y
r � a-
C iD 'S`
,p
910- 431 -7222 (C)
Jeffrey Hovis
Business
First 9/19/16
9/30/17
205 Forest Hills Drive
Community
Second 9/18/17
9/30/20
Wilmington, NC 28403
910 - 512 -2206 (C) 910 - 762 -8206 (W)
Elise Rocks
Faith
Unexpired
9/30/20
258 White Ave.
Community
5/21/18
Wilmington, NC 28403
910 - 620 -9224 (C)
Board of Commissioners - May 20, 2019
ITEM: 12- 2 - 2
10
Owen Wexler, Vice -Chair
At -Large
First 9/19/16
9/30/18
1402 Old Lamplighter Way
Second 10/1/18
9/30/21
Wilmington, NC 28403
910 - 790 -3989 (H) 910 - 616 -9765 (C)
Dr. Anne York
Education
Unexpired
9/30/19
305 S. Lumina Ave.
Community
12/17/18
Wrightsville Beach, NC 28480
402 - 216 -7750 (C)
City of Wiimingtog Members
Charles E. Davis Jr.
Faith
First 4/17/18
9/20/20
416 Crete Dr.
Community
Wilmington, NC 28403
910 - 794 -2880 (H) 910 - 352 -5583 (C)
Kathy D. King
Civil Rights
First 4/17/2018
9/20/20
408 Clay St.
Community
Wilmington, NC 28405
256- 508 -2302 (C)
Jen Johnson
Business
First 11/21/17
11/30/20
1720 Orange St.
Community
Wilmington, NC 28403
404 - 931 -2990 (C) 910 - 208 -0518 (H)
Kristen McKeithan
At -Large
First 9/20/16
9/30/18
302 North 71 St.
Second 10/16/18
9/30/21
Wilmington, NC 28401
910 - 616 -7824 (C)
Lori Wainright
At -Large
First 9/20/16
9/30/19
2905 Park Avenue
Wilmington, NC 28403
336 -430 -0017 (C)
Florence Warren
Education
First 9/20/16
9/30/18
204 S. 16"' Street
Community
Second 10/16/18
9/20/21
Wilmington, NC 28401
910 - 343 -8249 (C)
Staff liaison: Tufanna Bradley- Williams
Community Affairs Coordinator
230 Government Center Dr., Suite 195
Wilmington, NC 28403
Revised: 02/2019
910- 798 -7174
Board of Commissioners - May 20, 2019
ITEM: 12- 2 - 3
NEW HANOVER COUNTY
BOARD OF COMMISSIONERS
230 Government Center Drive, Suite 175
Wilmington, NC 28403 COMMITTEE APPLICATION
Telephone (910) 798 -7149
FAX (910) 798 -7145
Board /Committee: New Hanover County /City of Wilmington COMMUNITY RELATIONS ADVISORY COMITY
Name: NANCY BULLOCK E- Mail: NBULLOCK @EC.RR.COM
Home
Address: 121 SOUTH 4TH STREET WILMINGTON 28401
(Street) ,p Code)
Mailing Address if different:
Home Phone: 910 - 262 -7633 Fax:
(Cry)
(zip Code)
x/.910 -262 -7633 Business:
Years living in
New Hanover County. 61 Male: Female: ✓ Race:CAUCASION Age: 65
(Information for the purpose of assuring a cross - section of the community)
Do you have a family member employed by New Hanover County? If yes, name N/A
Employer. N/A
A person currently employed by the agency or department for which this application is made, must resign his/her position with New Hanover County upon appointment, in
accordance with Artide VI, Sec. 4 of the New Hanover Count' Personnel Policy. Furthermore, applicant should have no immediate family member employed by such agency or
department
Occupation:RETIRED AS GENERAL MANAGER OF COTTON EXCHANGE /CHANDLER'S WHARF /FRONT STREET CTR
Professional Activities: WDI BOARD 25 YRS (PAST PRES) , DOWNTOWN ROTARY CLUB , DBA (PAST PRES)
Volunteer AcHvities: GREGORY SCH,WILLISTON LEGACY,HWF /ROW EXEC CLUB CHAIR,METHODIST BUSN LEADEF
Why do you wish to serve on this board /committee? HELP IMPOVE QUALITY OF LIFE HERE BY WORKING
TOWARD A GOAL FOR INCLUSION OF ALL CITIZENS
Conflict of Interest: ff aboard member believes helshe has a conflict or potential conflict of interest on a particular issue, that member should state this belief to the other
members of his#w respective board during a public meeting. The member should state the nature of the conflict, detailing that helshe has a separate, private, or monetary
interest, either director indirect, in the issue under consideration. The member should then excuse himself/herself from voting on the matter.
What areas of concern would you like to see addressed by this committee? FAIR HOUSING,ADA AWARENESS,
SEXUAL DISCRIMINATION, RACE RELATIONS, AT RISK YOUTH, EDUCATION OPPORTUNITIES
Qualifications for serving: ECONOMIC DEVELOPMENT EXPERIENCE, WORK WITH AT RISK YOUTH, LITERACY
COMMITTEE, BUSINESS COMMUNITY INVOLVEMENT
Other municipal or county boards/committees on which you are serving: MUNICIPAL SERVICES DISTRICT
COMMITTEE
List three local personal references and phone numbers:
i. SUSI HAMILTON 910- 443 -2830
2. CHARLES CRAFT 910 - 442 -1675 B 0 C 0 F F.
3. ED WOLVERTON 336 -554 -5087
Date: 4/16/2019
Applications are kept on file for 18 months
Signature
I understand that a4 board or co6mitte.6 appointee may be remove
without cause by a majority of County Commissioners.
Please use reverse side for additional comr�►ent�s
oar of Commissioners -May 20, 2019
ITEM: 12- 2 - 4
MAY- 01- 2019(WED) 11:06
NEW HANOVER COUNTY
BOARD OF COMMISSIONERS
230 Government Center Drive, Suite 175
Wilmington, NC 28403
Tolophono (910) 798 -7149
FAX (910) 798 -7145
COMMITTEE APPLICATION
P. 002/002
� -'• is i
Board /Committee: New Hanover County /City of Wilmington Community Relations Advisory Committ
Name: Maurice Kent Locklear E. Mail .klocklear0capefearelinic.org
Home
Address. 96 Edgewater Lane Wilmington 28403
re9 e
Mailing Address if different.
(City) RO Code) -
Home Phone: Fax: Cell: 910- 398 -5270 Business.
Years living In
New Hanover County: 23 Male: ✓ Female; Race: Indian Age: 56
(Information for rho purpose of assuring a mss•socdon ofthe community)
Do you have a family member employed by New Hanover County? /f yes, name No
Employer. � X U-VU _
A person curronliy empiayoaDy ate agency or dapertmenl for Which mi3 appllcaDon is made, muxt resign his/her posmon With New Hanover County upon appointment, In
accordance with Article vl, Svc, a ofthe New Hanover County Porsonnot Polity. Furthermore, appiicenf should Novo no immedlate famlly memeeremployed by such agency or
department.
Occupation: Physician
Professional Activit/es- Medical Director - Cape Fear Clinic, CMO - Lightbeam Health Solutions
VolunteerAcdvides: Wrightsville DNC, Hoard member and Past President of Child Advocacy Com.
Why do you wish to serve on this board/commidee? Creating an open and thoughtful process for
addressing racism and discrimination is critical to the health and success of our eotmaunit
conflict of Interest. 9 e board member botiovos halshe has a convict or poloaliw convict of interest an a particular Issue, that member should stare this Dollar to the other
members of hismer respective board during a public meeting. The member should state the nature or the X1110, dotailing that hdshe has a separate, prlvato, or monetary
Interest, either direct or Indirect, in (ha issue under consideration. The mombor should then excuse nimsemnorWr from voting on tho manor.
What areas of concern would you like to see addressed by this committee? Racism and discrimination as
it relates to education, employment, health /healthcare and housing.
Qualiflcations for serving: Practicing physician for 30 years with the last 10 at CFC. Member
of the Lumbee Tribe of North Carolina
Other municipal or county boards/committees on which you are serving:
List three local personal references and phone numbers:
i, Jackson Norvell 910- 470 -9302
Z Pete Kane 910- 617 -8043 B C OFF
3. Steve Saynard 910- 612 -8325
Date: S // / 9 Signature
Applications are kept on file for 1B months f understand that any boarkorkommitteo appointee m2k6e removed
Please use reverse side for additional comments without cause by a majorlty W County Commissioners.
Board of Commissioners - May 20, 2019
ITEM: 12- 2 - 5