Loading...
2020-03-09 RM ExhibitsExhibit Book XL� Page° Resolution North Carolina Governor's Highway Safety Program Local Governmental Resolution WHEREAS, the New Hanover County Sheriffs Office (herein called the "Agency ") has completed an application (The Applicant Agency) contract for traffic safety funding; and that New Hanover County Board of Commissioners (herein called the (The Governing Body of the Agency) "Governing Body ") has thoroughly considered the problem identified and has reviewed the project as described in the contract; THEREFORE, NOW BE IT RESOLVED BY THE New Hanover County Board of Commissioners IN OPEN (Governing Body) MEETING ASSEMBLED IN THE CITY OF Wilmington, NORTH CAROLINA, THIS 09 DAY OF MARCH, 2020, AS FOLLOWS: 1. That the project referenced above is in the best interest of the Governing Body and the general public; and 2. That New Hanover County Sheriffs Office is authorized to file, on behalf of the Governing Body, an (Name and Title of Representative) application contract in the form prescribed by the Governor's Highway Safety Program for federal funding in the amount of $ 25.000.00 to be made to the Governing Body to assist in defraying the cost (Federal Dollar Request) of the project described in the contract application; and 3. That the Governing Body has formally appropriated the cash contribution of $ 0.00 as (Local Cash Appropriation) required by the project contract; and 4. That the Project Director designated in the application contract shall furnish or make arrangement for other appropriate persons to furnish such information, data, documents and reports as required by the contract, if approved, or as may be required by the Governor's Highway Safety Program; and 5. That certified copies of this resolution by included as part of the contract referenced above; and 6. That this resolution shall take effect immediately upon its adoption. DONE AND ORDERED in opening meeting by � / 0�114 DATE Exhibit r, Book, VA: � NEW HANOVER COUNTY BOARD OF COMMISSIONERS RESOLUTION OF SUPPORT FOR THE TRANSFER OF THE CAPE FEAR LOCKS AND DAMS TO A THIRD PARTY IN ORDER TO PROTECT POTABLE WATER SUPPLY WHEREAS, the U. S. Army Corps of Engineers has recently completed the Cape Fear River Locks and Dams Bladen County, North Carolina Section 216 Disposition Study Draft Integrated Report and Environmental Assessment and submitted it for its final public comment period; and WHEREAS, the Cape Fear River Locks and Dams Bladen County, North Carolina Section 216 Disposition Study Draft Integrated Report and Environmental Assessment indicates that the Cape Fear Locks and Dams are no longer needed for commercial navigation; and WHEREAS, the report developed three options related to the Locks and Dams including the Corps retaining ownership with limited maintenance, removal of the Locks and Dams, or transfer to an interested third party; and WHEREAS, the Lower Cape Fear Water and Sewer Authority and the Cape Fear Public Utility Authority both have raw water intakes located upstream of Lock and Dam No. 1; and WHEREAS, the raw water intakes for both utilities rely on the pool of water created by the height of Lock and Dam No. 1 and both the short and long -term raw water supply would be adversely impacted by any changes to Lock and Dam No. 1; and WHEREAS, there are no reasonable alternatives that would be able to supply the 106 million gallons per day (mgd) of raw water to the water treatment plants in Brunswick, New Hanover, and Pender Counties that rely on the intake structures located upstream of Lock and Dam No. 1; and WHEREAS, approximately 500,000 residents and visitors rely of the potable water from the treatment plants located in Brunswick, New Hanover, and Pender Counties and the public health of those residents and visitors would be adversely impacted if the raw water supply was adversely impacted in some manner; and WHEREAS, Lower Cape Fear Water and Sewer Authority must take all steps necessary to protect its water supply in the Cape Fear River and it has determined that transfer of the Locks and Dams to a third party is in the Authority's best interest toward the goal of protecting its water supply in the Cape Fear River; and WHEREAS, the Lower Cape Fear Water and Sewer Authority believes that the operator of Lock and Dam No. 1 should have potable water supply as its first priority due to protection of the public health of the resident and visitors in the region; and WHEREAS, the Corps of Engineers has indicated they desire to transfer all of the Locks and Dams to one entity; and WHEREAS, the North Carolina Department of Environmental Quality and Fayetteville Public Works Commission have expressed an interest in acquiring the Locks and Dams from the U.S. Army Corps of Engineers. NOW, THEREFORE, BE IT RESOLVED, that the New Hanover County Board of Commissioners hereby express its support for a third party, whose first priority is our region's potable water supply and who can preserve the objective control of all three locks and dams, to be included in the Cape Fear River Locks and Dams Bladen County, North Carolina Section 216 Disposition Study Draft Integrated Report and Environmental Assessment so the public water supply in the southeastern region of the State of North Carolina is protected. ADOPTED this the 9th day of March, 2020. NEW HANOVER COUNTY Ju is son - Boseman, Chair ATTEST: Ky berleigh G. C well, Clerk to the Board Exhibit Book XZr Page NEW HANOVER COUNTY BOARD OF COMMISSIONERS RESOLUTION SUPPORTING NEW METHYL BROMIDE REGULATIONS WHEREAS, the North Carolina Division of Air Quality has proposed new regulations governing the use of Methyl Bromide for log fumigation; and WHEREAS, Methyl Bromide is a potent hazardous air pollutant capable of traveling long distances from fumigation sites affecting public health; and WHEREAS, under existing regulations, after the fumigation is completed, Methyl Bromide is allowed to freely disperse into open air without treatment; and WHEREAS, existing fumigation centers may be located in close proximity to neighborhoods and commercial centers; and WHEREAS, the North Carolina Division of Air Quality after in depth consultation with the NC Secretary's Science Advisory Board has determined that present regulations regarding the use of Methyl Bromide in log fumigation are not protective of the public health; and WHEREAS, extensive medical research has shown exposure to Methyl Bromide may have serious negative health effects for workers and adjacent populations, on both acute and chronic time scales; and WHEREAS, specifically, the proposed regulations require an Acceptable Ambient Level (AAL) for Methyl Bromide not to exceed 0.005 mg /m3 annual averaged time, paired with 0.078 mg/m3 24 -hr averaging time; and WHEREAS, the NC Secretary's Science Advisory Board has concluded that these proposed regulations are scientifically sound, appropriate, and necessary at this time; and WHEREAS, these stated health concerns are especially important in New Hanover County having two Methyl Bromide log fumigation sites located in proximity to established neighborhoods and commercial centers. NOW, THEREFORE, BE IT RESOLVED, in the interest of the greater public welfare, the New Hanover County Board of County Commissioners fully supports the findings of the North Carolina Division of Air Quality and the NC Secretary's Science Advisory Board in these matters of utmost importance. ADOPTED this the 91h day of March, 2020. NEW HANOVER COUNTY 4u r � li Ison- Boseman, Chair ATTEST: Ky erleigh G. Crow0l, Clerk to the Board tr Exhibit Book Xb'E Page Y NEW HANOVER COUNTY BOARD OF COMMISSIONERS NATIONAL NUTRITION MONTH PROCLAMATION WHEREAS, food is the substance by which life is sustained; and WHEREAS, the type, quality, and amount of food that individuals consume each day plays a vital role in their overall health and physical fitness; and WHEREAS, there is a need for continuing nutrition education and a wide -scale effort to enhance healthy eating practices; and WHEREAS, choosing nutritious foods and getting enough physical activity can make a significant difference in your health; and WHEREAS, this year's theme, "Eat Right, Bite by Bite" promotes eating a variety of nutritious foods every day and planning and creating healthful meals each week. NOW, THEREFORE, BE IT PROCLAIMED by the New Hanover County Board of Commissioners that March 2020 will be recognized as "National Nutrition Month" in New Hanover County. ADOPTED this the 9th day of March, 2020. NEW HANOVER COUNTY Jul6a Olson - Boseman, Chair ATTEST: .27. Ky erleigh G. Mwell, Clerk to the Board t� Exhibit Book X/-TF Page 5° S NEW HANOVER COUNTY BOARD OF COMMISSIONERS RESOLUTION AUTHORIZING A CONTRACT FOR THE PARTIAL CLOSURE OF LANDFILL CELLS 2 -6E WHEREAS, after due advertisement, bids were recorded by the Environmental Management Department at 2:00 p.m. on the 18th day of February, 2020, at the New Hanover County Environmental Management Department offices, 3002 U.S. Highway 421 N., Wilmington, North Carolina; and two (2) bids were received from pre - qualified bidders as per the County's Prequalification Ordinance. A subsequent re- advertisement resulted in the receipt of three (3) pre - qualified bids, opened and recorded by the Environmental Management Department at 2:00 p.m. on the 27th day of February, 2020; and WHEREAS, the bid tabulation shown for the three (3) pre - qualified bidders includes the cost of the Partial Closure of Landfill Cells 2 -6E; and Bidder Bid Amount for Cells 2 -6E ESW Enterprises, Inc. $6,726,734.50 Thalle Construction, Inc. $6,891,261.00 Wells Brothers Construction, Inc. $5,967,047.00 WHEREAS, of these three (3) qualified bidders, Wells Brothers Construction, Inc. submitted the lowest responsible bid for the Partial Closure of Landfill Cells 2 -6E in the amount of $5,967,047.00; and WHEREAS, a bid evaluation was completed by SCS Engineers P.C., determining that Wells Brothers Construction, Inc. met the criteria for minimum experience as set forth in Section 00100 INVITATION TO BID; and WHEREAS, funds for this project are available in the Northern Property Closure capital project fund. NOW, THEREFORE, BE IT RESOLVED, the New Hanover County Board of Commissioners hereby authorizes the award of the Partial Closure of Landfill Cells 2 -6E to Wells Brothers Construction, Inc., and that the County is hereby authorized and directed to negotiate and execute a contract, the form of which shall be approved by the County Attorney. ADOPTED this the 9th day of March, 2020. NEW HANOVER COUNTY r Ju son - Roseman, Chair ATTEST: K4y" / /7 n Kym rleigh G. Cro ell, Clerk to the Board Exhibit Book Xt:T- Page �•�ca New Hanover County Monthly Collection Report for lanuary 2020 Current Year 2019 -2020 Scroll /Billed Abatements Adjustments Real Estate Personal Property Motor Vehicles Combined $ 146,571,779.81 $ (57,123.68) $ 10,162.95 $ 14,525,666.08 $ (195,890.80) $ 286,154.72 $ 6,884,849.45 $ $ $ 167,982,295.34 (253,014.48) 296,317.67 Total Taxes Charged Collections to Date *Refunds Write -off $ $ $ $ 146,524,819.08 142,566,910.17 422,221.14 (156.24) $ $ $ $ 14,615,930.00 13,420,023.74 9,250.60 (1,157.66) $ $ 6,884,849.45 6,884,849.45 $ $ $ $ 168,025,598.53 162,871,783.36 431,471.74 (1,313.90) Outstanding Balance $ 4,379,973.81 $ 1,203,999.20 $ - $ 5,583,973.01 Collection Percentage 97.01 926.74 91.76 $ 100.00 $ 96.68 YTD Interest Collected $ 64,347.50 $ 4,878.98 $ 57,734.97 $ 126,961.45 $ 2,351.12 $ 495,017.64 *Refunds $ 31,955.24 $ 7,603.21 Total 2019 -2020 Collections YTD 162,567,273.07 Prior Years 2009 -2018 Real Estate Personal Property Motor Vehicles Combined Scroll $ 1,461,488.76 $ 4,153,832.71 $ 497,337.43 $ 6,112,658.90 Abatements $ (7,796.26) $ (46,487.40) $ - $ (54,283.66) Adjustments $ - $ 926.74 $ 926.74 Total Levy $ 1,453,692.50 $ 4,108,272.05 $ 497,337.43 $ 6,059,301.98 Collections to Date $ 369,550.00 $ 123,116.52 $ 2,351.12 $ 495,017.64 *Refunds $ 31,955.24 $ 7,603.21 $ 716.23 $ 40,274.68 Write -off $ (22,276.81) $ (172,826.79) $ (90,505.47) $ (285,609.07) Outstanding Balance $ 1,093,820.93 $ 3,819,931.95 $ 405,197.07 $ 5,318,949.95 YTD Interest Collected $ 56,240.01 $ 20,814.86 $ 1,221.75 $ 78,276.62 Total Prior Year Collections YTD 533,019.58 Grand Total All Collections YTD $153,30Q292.65 * Detailed information for Refunds can be found in the Tax Office NEW HANOVER COUNTY Cle to the I Board 49 Sao Date If Exhibit Book x Page ��� New Hanover County Debt Service Monthly Collection Report for January 2020 Current Year 2019 -2020 Total 2019 -2020 Collections YTD $ 21,389,571740 Prior Years 2009 -2018 Real Estate Personal Property Motor Vehicles Motor Vehicles Combined Combined Scroll /Billed $ 19,340,353.90 $ 1,907,234.89 $ 908,320.25 $ 22,155,909.04 Abatements $ (7,538.00) $ (25,849.80) $ - $ (33,387.80) Adjustments $ 1,341.07 $ 37,761.00 $ - $ 39,102.07 Total Taxes Charged $ 19,334,156.97 $ 1,919,146.09 $ 908,320.25 $ 22,161,623.31 Collections to Date $ 18,720,606.83 $ 1,760,644.32 $ 908,320.25 $ 21,389,571.40 *Refunds $ 589.73 $ 26.47 $ (18.06) $ 616.20 Write -off $ (34.28) $ (157.86) 189,724.62 $ 1 $ (192.14) Outstanding Balance $ 614,105.59 $ 158,370.38 $ - $ 771,859.77 Collection Percentage 96.82 91.75 100.00 96.52 YTD Interest Collected $ 8,465.94 $ 642.32 $ 7,549.70 Total 2019 -2020 Collections YTD $ 21,389,571740 Prior Years 2009 -2018 Total Prior Year Collections YTD *Detailed information for Refunds can be found in the Tax Office NEW HANOVER COUNTY /2/ it Kl�b a � Clei to the Board D Quw� Date $ 53,291.31 Real Estate Personal Property Motor Vehicles Combined Scroll $ 125,470.73 $ 202,521.88 $ $ 327,992.61 Abatements $ (770.78) $ (3,999.38) $ (4,770.16) Adjustments $ 122.29 $ 122.29 Total Levy $ 124,699.95 $ 198,644.79 $ $ 323,344.74 Collections to Date $ 39,103.98 $ 9,848.13 $ $ 48,952.11 *Refunds $ 459.59 $ 946.02 $ $ 1,405.61 Write -off $ (10.06) $ (18.06) $ $ (28.12) Outstanding Balance $ 86,045.50 1 $ 189,724.62 $ 1 $ 275,770.12 YTD Interest Collected $ 4,599.81 $ 1,145.00 $ $ 5,744.81 Total Prior Year Collections YTD *Detailed information for Refunds can be found in the Tax Office NEW HANOVER COUNTY /2/ it Kl�b a � Clei to the Board D Quw� Date $ 53,291.31 Exhibit. Book Page New Hanover County Fire District Monthlv Collectinn RPnnrt fns Innnnr., �mn Current Year 2019 -2020 Scroll /Billed Abatements Adjustments Total Taxes Charged Collections to Date *Refunds Write -off Outstanding Balance Real Estate Personal Property Motor Vehicles Combined $ 8,768,856.40 $ (1,466.50) $ 5,408.79 $ 8,772,798.69 $ 8,488,895.65 $ 73.70 $ (23.89) $ 283,952.85 $ 1,224,281.14 $ 2,117.25 $ 199.53 $ 1,226,597.92 $ 1,158,742.49 $ 2.78 $ (111.31) $ 67,746.90 $ 525,180.46 $ 525,180.46 $ 525,180.46 1 $ - $ $ $ $ $ $ $ $ 10,518,318.00 650.75 5,608.32 10,524,577.07 10,172,818.60 76.48 (135.20) 351,699.75 Collection Percentage 28,922.46 96.76 338,485.75 94.48 $ 100.00 $ 96.66 YTD Interest Collected $ 3,200.86 $ 264.34 $ 4,246.40 $ 7,711.60 $ 136.29 Total Levy $ 80,813.59 $ 225,108.44 Total 2019 -2020 Collections YTD 10,180,453.72 Prior Years 2009 -2018 Real Estate Personal Property Motor Vehicles Combined Scroll $ 81,964.20 $ 227,599.09 $ 28,922.46 $ 338,485.75 Abatements $ (1,150.61) $ (2,626.94) $ (3,777.55) Adjustments $ 136.29 $ 136.29 Total Levy $ 80,813.59 $ 225,108.44 $ 28,922.46 $ 334,844.49 Collections to Date $ 16,631.60 $ 6,494.49 $ 78.56 $ 23,204.65 *Refunds $ - $ 959.37 $ 959.37 Write -off $ (772.12) $ (8,788.74) $ (4,601.66) $ (14;162.52) Outstanding Balance $ 63,409.87 $ 210,784.58 $ 24,242.24 $ 298,436.69 YTD Interest Collected $ 2,913.95 $ 992.06 $ 60.65 $ 3,966.66 Total Prior Year Collections YTD 27,171.31 Grand Total All Collections YTD $ 10,207,625.03 * Detailed information for Refunds can be found in the Tax Office NEW HANOVER COUNTY 4A7/ At A Pit z it ' a� Cie to the Board — 31q4AQqV Date Exhibit �J Book Exhibit 501 james.seay@seaylaw.com From: David Sneeden [david.sneeden @gmail.com] Sent: Monday, March 9, 2020 3:55 PM To: James Seay, III Subject: Fwd: Porters Neck Rezoning Request ---- - - - - -- Forwarded message --- - - - - -- From: Albert Kennedy <spltatmsnme.com> Date: Mon, Mar 9, 2020 at 3:02 PM Subject: Porters Neck Rezoning Request To: <rzapple ,nhcgov.com> Cc: David Sneeden <david.sneedenAgmail.com >, Albert Kennedy <spltatms(a,me.com> Dear Mr. Zapple, My name is Al Kennedy. I am a resident and the HOA President of the Porters Pointe community adjacent to the subject parcel seeking rezoning. I left you a voicemail earlier today in support of the rezoning request. I will be unable to attend today's meeting but would have spoken in support of the request. Glen Lee and David Sneeden reached out to our community early on to ensure any concerns we may have would be addressed. I have met with them and spoken with them on several occasions and I am convinced they will address our potential concerns (water runoff and potential lighting impacts). I am in full support of the rezoning request as I believe it will be developed responsibly and considerate of our concerns. Please feel free to enter this email into the record in support of the request. Sincerely, Al Kennedy 8219 Brays Drive Wilmington NC 28411 910.622.0049 Sent from my iPhone