Loading...
Agenda 2020 04-06NEW HANOVER COUNTY BOARD OF COMMISSIONERS AGENDA Assembly Room, New Hanover County Historic Courthouse 24 North Third Street, Room 301, Wilmington, NC 28401 Julia Olson - Boseman, Chair I Patricia Kusek, Vice -Chair junathan Barfield, Jr. , Commissioner I Woody White, Commissioner I Rob Zapple, Commissioner Chris Coudriet, County Manager I Wanda Copley, County Attorney I Kym Crowell, Clerk to the Board APRIL 6, 2020 4:00 PM PLEASE NOTE: This meeting will be conducted remotely via teleconference. Live meeting audio will be available on NHCTV.com and NHCTV's cable stations: Spectrum channel 13 and Charter channel 5 MEETI N CALLED TO ORDER (Chair Julia Olson - Boseman) APPROVAL OF CONSENT AGENDA CONSENT AGENDA ITEMS OF BUSINESS 1. Approval of Minutes 2. Approval of the New Hanover County Juvenile Crime Prevention Council Funding Recommendation for Fiscal Year 2020 -2021 3. Adoption of Stand Against Racism Proclamation 4. Adoption of Safe Boating Week Proclamation 5. Adoption of Child Abuse Prevention Month Proclamation 6. Second Reading: Approval of Solid Waste Renewal Franchise for SeaDawgs Enterprises, I nc. dba College Hunks Hauling Junk & Moving 7. Second Reading: Approval of Solid Waste Renewal Franchise for Tangerine Carting, Inc. 8. Second Reading: Approval of Solid Waste Renewal Franchise for Waste Partners 9. Approval of Policy Changes 10. Approval of Families First Coronavirus Response Act (FFCRA) 11. Approval of Emergency Watershed Protection Program Grant Contract and Budget Amendment 12. Adoption of Budget Amendment to Respond to COVI D -19 PUBLIC COMMENTS ON NON - AGENDA ITEMS (limit three minutes 13. Persons wishing to submit a public comment on a non - agenda item to be shared during the meeting may do so by 9:00 p.m. on April 5, 2020 by calling (910) 798 -7411 to leave a message or by emailing comments @nhcgov.com. The public comment voicemails will be played aloud and the public comments emails will be read aloud by a staff member during the meeting. Board of Commissioners - April 6, 2020 ESTIMATED MINUTES ADDITIONAL AGENDA ITEMS OF BUSINESS 5 14. Consideration of Community Partnership in Hotel Shelter Plan for the Homeless Population During COVI D -19 15. Additional Items County Manager County Commissioners Clerk to the Board County Attorney 16. 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 - April 6, 2020 NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: 4/6/2020 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: Regular Meeting held on March 23, 2020 RECOMMENDED MOTION AND REQUESTED ACTIONS: Approve minutes. COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) COMMISSIONERS' ACTIONS: Approved 5 -0. Board of Commissioners - April 6, 2020 ITEM: 1 NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: 4/6/2020 Consent DEPARTMENT: County Manager PRESENTER(S): Kathy Stoute, Assistant County Manager CONTACT(S): Chris Coudriet, County Manager SUBJECT: Approval of the New Hanover County Juvenile Crime Prevention Council Funding Recommendation for Fiscal Year 2020 -2021 BRIEF SUMMARY: At its February 21, 2019 meeting, the New Hanover County Juvenile Crime Prevention Council (JCPC) unanimously recommended that the New Hanover County Board of Commissioners allocate $547,770 in State JCPC funding for fiscal year 2020 -2021 as follows: JCPC Administration - $9,900 Youth Empowerment Services - $406,345 Teen Court - $70,249 Sentencing Circles - $22,096 Systematic Training for Effective Parenting (STEP) - $39,180 The funding recommendation meets the JCPC priorities of Psychological Services, Community Service /Restitution, Teen Court, Parent Skill Building Programs, Home -Based Family Services and Vocational Skill Training. RECOMMENDED MOTION AND REQUESTED ACTIONS: Approve the Fiscal Year 2020 -2021 JCPC funding recommendation. COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Recommend approval. COMMISSIONERS' ACTIONS: Approved 5 -0. Board of Commissioners - April 6, 2020 ITEM: 2 Juvenile Crime Prevention Council County Plan New Hanover County For FY 2020 -2021 Table of Contents I. Executive Summary Il_ County Funding Plan III. Juvenile Crime Prevention Council Organization IV. County Risk and Needs Assessment Summary V. County Juvenile Crime Prevention Council Request for Proposals VI. Funding Decisions Summary VII. Funded Programs Descriptions Attachments: Board of Commissioners - April 6, 2020 ITEM: 2 - 1 - 1 Executive Summary The New Hanover County Juvenile Crime Prevention Council (JCPC), in fulfillment of the duties and responsibilities as set forth in the General Statutes of the State of North Carolina, has reviewed and updated the County Plan. The JCPC has identified the issues and factors which have an influence and impact upon delinquent youth, at -risk youth, and their families in New Hanover County. Further, the JCPC has identified the strategies and services most likely to reduce /prevent delinquent behavior. JCPC Action Plan Progress: • To prevent or reduce delinquent behavior in youth • Continue the Community Service /Restitution Program • Continue the Home -Based Family Services Program • Continue the Teen Court Program Priorities for Funding: Through a risk &z needs assessment and a resource assessment, the JCPC has determined that the following services are needed to reduce /prevent delinquency in New Hanover County. • Psychological Services • Community Services /Restitution • Teen Court • Parent Skill Building Programs • Home -Based Counseling • Vocational Skill Training Monitoring and Evaluation: Each program funded in the past year by the JCPC has been monitored. The monitoring results and program outcomes evaluations were considered in making funding allocation decisions. The JCPC continues to conduct implementation monitoring of its action plan and its funded programs on a quarterly basis. Funding Recommendations: Having published a Request for Proposals for these needed services for a minimum of thirty (30) days, the JCPC has screened the submitted proposals and has determined which proposals best meet the advertised needed services. As required by statute, the JCPC recommends allocation of the NC Department of Juvenile Justice and Delinquency Prevention (NC DJJDP) Funds to the following Programs in the amounts specified below for the upcoming fiscal year: (See JCPC Funding Allocations page): 1. Youth Empowerment Services $406,345 2. Teen Court $ 70,249 3. Sentencing Circles $ 22,096 4. Systematic Training for Effective Parenting (STEP) $ 39,180 Board of Commissioners - April 6, 2020 ITEM: 2 - 1 - 2 The JCPC further recommends that the following amount be allocated from the NC DJJDP funds for the administrative costs of the Council for the upcoming fiscal year: $9,900 Respectfully Submitted, Honorable Judge J.H. Corpening II Chair, New Hanover County Juvenile Crime Prevention Council Date: March 17, 2020 Board of Commissioners - April 6, 2020 ITEM: 2 - 1 - 3 New Hanover County NC DPS - Community Programs - County Funding Plan Available Funds: $ $547,770 Local Match: $ $188,361 Rate: 20% DPS JCPC funds must be committed with a Program Agreement submitted in NC Allies and electronically signed by authorized officials. # Pipgranr P. OVici. DPS;jCPC Funding LOCAL. FUNDING c 0111ER :: OTHER fiotal - DPS JCpc Program Revenues County Cash .. ateh.; - Local (rill Match Loeat lti- Kind -; $tale/ Federal Funds Administration $9,900 $9,900 3 Youth Empowerment Services $406,345 $51,753 $97,638 $555,736 27% STEP (Strengthening Families through Effective Parenting) $39,180 $8,324 $47,504 18% Teen Court $70,249 $15,582 $869 $9,776 $96,476 27% Sentencing Circles $22,096 $4,419 1 $26,515 17% A x v eu 11 li 13 14 15 fA TOTALS: 1 $547,770 $67,335 $5,288 $115,738 $736,131 26% The above plan was derived through a planning process by the New Hanover County Juvenile Crime Prevention Council and represents the County's Plan for use of these (Funds in FY 2020.2021 Amount of Unallocated Funds Amount of funds reverted back to DPS Chairpc , luven Crime vention Council (Date) Discretionary Funds added checktype LJ initial plan LJ update U final - - -- -DPS Use Only - - - -- Reviewed by Area Consuitant Date Reviewed by Program Assistant Dare Verified by Designated State Office Staff Date Chairperson, Board of County Commissioners ( Date) or County Finance Officer Board of Commissioners - April 6, 2020 ITEM: 2 - 1 - 4 Juvemic Crime Prevention Council Organization Number of 25 members; List meeting dates during the current fiscal year and identify the number of JCPC members in attendance for each. Meeting Date Name Organization Title Not applicable No meeting Administrative Office of Chief District Court Yes J.H. Corpening II 14 Yes Chairperson 13 the Courts Judge 17 Yes December 2019 Coastal Horizons No meeting January 17, 2020 Substance Abuse Yes February 21, 2020 Ryan Estes professional Treatment Vice-Chairperson Meeting canceled due to COVID -19 restictions April 17, 2020 O erations Director May 15, 2020 United Way of the June 2020 Tommy Taylor Louver Cape Fear president Secretary United Way of the Tommy Taylor Lower Cape Fear president Treasurer Assessment County Commissioner Committee Wanda Marino Appointee At -Large Member Chairperson Funding New Hanover County Committee Lyana Hunter Public Defenders Office Public Defender Chairperson Number of 25 members; List meeting dates during the current fiscal year and identify the number of JCPC members in attendance for each. Meeting Date Number of Members in Attendance Quorum Present? Yes/No July 2018 Not applicable No meeting August 16, 2019 13 Yes September 20, 2019 14 Yes October 25, 2019 13 Yes November 15, 2019 17 Yes December 2019 Not applicable No meeting January 17, 2020 16 Yes February 21, 2020 13 Yes March 20, 2020 Not Applicable Meeting canceled due to COVID -19 restictions April 17, 2020 May 15, 2020 June 2020 Not applicable No meeting Board of Commissioners - April 6, 2020 ITEM: 2 - 1 - 5 SUMMARY REPORT OF THE NEW HANOVER COUNTY RISK AND NEEDS ASSESSMENT COMMITTEE I. Risk Assessment Summary II. Needs Assessment Summary Ill. Resource Assessment Summary IV. Summary of Gaps and Barriers in the Community Continuum V. Proposed Priority Services for Funding Part I. Risk The Risk and Needs Assessment Committee reviewed data gleaned from the Juvenile Risk Assessment instrument administered by Juvenile Court Counselors after juveniles are referred with a complaint alleging that a delinquent act has occurred and prior to adjudication of the juvenile. The Juvenile Risk Assessment is an instrument used to predict the likelihood of the juvenile being involved in future delinquent behavior. For some youth, some of the individual item ratings may be heavily dependent upon information reported by the juvenile or the parent(s). For these items (represented by percentages which with a star next to them), there is a likelihood of under - reporting the incidence of a particular behavior and the actual incidence may be higher than suggested by these figures. In those cases, the figure should be interpreted as a measure of the minimum level of occurrence. New Hanover County Risk Factor Observations: Data from FY 2018- 201.9 • 20 % of the youth seen at intake are under the age of 12. • 85% of youth have a medium to high risk level for recidivism. This closely matches the state rate of 82 %. • 37% of adjudicated youth report some involvement with alcohol or drugs and need further assessment or treatment *. This is higher than the state rate and is slightly higher than last fiscal year. • 4 out of 5 adjudicated youth have moderate to severe school behavior problems. • More than half of the youth, 62 %, lack positive peer relationships. This is a slight increase over the previous fiscal year but aligns with the state rate of 60 %. • Nearly a fourth of families are unwilling or are unable to properly supervise their children Part II. Needs The Risk and Needs Assessment Committee also reviewed data gleaned from the Juvenile Needs Assessment instrument administered by Juvenile Court Counselors prior to court disposition of a juvenile. The Juvenile Needs Assessment is an instrument used to examine a youth's needs in the various domains of his life: The Individual Domain, The School Domain, The Peer Domain, and the Community Domain. This instrument was designed to detect service intervention needs as an aid in service planning. As with the Juvenile Risk Assessment, some of the individual item ratings may be heavily dependent upon information reported by the juvenile or the parent(s). For these items (represented by percentages which with a star next to them), there is a likelihood of under - reporting the incidence of a particular behavior and the actual incidence may be higher than suggested by these Board of Commissioners - April 6, 2020 ITEM: 2 - 1 - 6 figures. In those cases, the figure should be interpreted as a measure of the minimum level of occurrence New Hanover County Elevated Needs Observations: Data from FY 2018 -2019 • 97% of youth have a low to medium needs and can be served in the community. • 91 % of youth have some level of mental health needs. This is an increase over the previous years rate of 74 %. • 59% of adjudicated youth have difficulty with positive peer relationships, have some association or regularly associate with delinquent peers or have gang association. • 72% of adjudicated youth have moderate or serious school behavior problems • At a minimum, 37% of adjudicated youth have some of substance abuse and/or need substance abuse treatment. • Nearly one in five adjudicated youth have been the victim of abuse or neglect. This number is self - reported. • One in four adjudicated youth live in a home with domestic discord or domestic violence. • Nearly half of the adjudicated youth come from a family with marginal to inadequate supervision skills. • 56% of adjudicated youth live in a home with someone who has a criminal history or gang involvement. Part III. Summary of the Existing Community Resources • Juvenile Psychological Services (JCPC funded) • Community Service & Restitution program (JCPC funded) • In -Home Counseling • Teen Court (JCPC funded), Youth Court • Coastal Horizons / Intensive In -Home Services, Family Preservation, Youth Shelter • ADR Center • AMI Kids • Access Family Services — Intensive In -Home • Alexander Youth Network — MST • Bair — Foster Care Services • Blue Ribbon Commission • Boys and Girls Home Foster Placement • Carolina Dunes Behavioral (formerly Strategic) - PRTF • Child First • Coastal Behavior Sciences — Medication management • Communities in Schools • DREAMS • Easter Seals • Elements • Incredible Years • Integrated Family Services - MST • JC Roe Center (alternative school) • Kids Making It Board of Commissioners - April 6, 2020 ITEM: 2 - 1 - 7 • Lake Forest Academy — Day Treatment • L.I.T.E. Manhood • Misdemeanor Diversion Program (MDP) • NHCSO GREAT program, Community /Outreach programs • OOPS — Non - enrolled Education • PORT • Pride of Carolina • School Based Counseling, School Social Workers • Strengthening Families • WHAT • Brigade Boys and Girls Club • Community Boys and Girls Club • YMCA • YWCA • WPD Comm unitylOutreach programs Part IV. Summary of Gaps and Barriers in the Continuum of Services Appropriate intermediate dispositional options are available in New Hanover County through the Community Service, Restitution and Teen Court programs, funded through the JCPC. If funding were to be discontinued for these services, a new gap would exist and adequate intermediate dispositional options would not be available. The need for mental health assessment and treatment services continues to exist and to grow. Without the JCPC funded psychological services programs, a larger gap would exist. New programs in the community have helped to fill in the gaps. Part V. Proposed Priority Services for Funding The committee compared the services needed to address the elevated Juvenile Risk Factors and Juvenile Needs with services currently available in the community. Services which are currently available in the community and sufficient to meet the needs of court involved youth or those youth most at risk for court involvement are not considered as a priority for JCPC funding. The Committee proposes that the following services in ranked order be approved as the funding priorities for FY 2020 -2021 • Psychological Services • Community ServiceslRestitution • Teen Court • Parent Skill Building Programs • Home -Based Counseling • Vocational Skill Training Board of Commissioners - April 6, 2020 ITEM: 2 - 1 - 8 uual u vi vuu a uiaarui lul a - r pl n u, GUGu ITEM: 2 - 1 - 9 0 Y C � a C � C a � w o CL N a m E a` E cn 0- m C N rh y w vi a a a CL in ti 0 en � - c a c C ? N a C) L W i m U N U O N tf 0 �� a�� . o o U E N E N L m TM O Tm a� s CD d d N O .�? N 3 O S1 U U J a O J C 0 0 CS] CO C -a .2 Q -0 Z� N a �y C 0 O C� C O O C U C U C = C O d C 0 O N N 7 y T N N }' (n LU W w oam ©a m L L CL 4 4*0 a 8 yu_ t U t V t u_ t! u_ t7 u_ t u t v u + v v_ �' v L) t G' u_ v _u a V + v u + Y D � =5 L L N ++ 4J d1 Op v G r (u V) Vl a) Vl V) N � Ul U7 Ul Vl dl a�.r Vl VF N J-J Vl V) v V) V) N Vl U7 U! V) , LA Vt 0 V1 Vl N U1 Vn Vl a (n V) q [ 1 a CL ai ❑0 Fl 171 El f7 F] 71 71 Fl ❑0 7❑ ❑❑ El El ❑❑ ❑❑ ❑❑ E El 1-1 c) z &0 L L L n CL Y Un Y U) Y Un Y Cn Y co O T T T _T _T C E E E E E E c LL LL LL O LL LL O c c y c U c c z d E In cn __U Z +_U, L 7 U N CL) cu r= N LL tm O C d d O E use^ C 3 49 d Vf V) 3 U LL N U7 CIO O U d C V a. C C E E IEO N C N O uual u vi vuu a uiaarui lul a - r pl n u, GUGu ITEM: 2 - 1 - 9 N 4 N C N N w :3 f�l C; C Qa 4i �L � O W U U G� 0 is IItM:1- "I -"IU a O O Q D `n Q) Z Q) Z Q) Z (D O E C3 E p fl 4h, u fl Q CS Q) O Q) O Q5 6 Q) x fl fl C O _O fl S] _ .?) E 6 Q E .9 O E .9 Q U is E p> 0 O> 0 Q p> 0-0 Q QwZ a) C <af U 0 C<wU by N Z CQ C> .r E /D L V i 0 _ o (, U C A o d U C LL in o -0 In C uv 7 Vy C `r-' C U <n °� c U [L U 0 0 E U Q U E U C7 U O O Y Q O O U fl O -C Q) 0 C Q) O U V) W- U U -1 U U a- H om U U IL F-. U Q) E N O E _ ' O fl +'' p 0-4 ^� Z Q E C� _ O W (D U fl Z (If a y U 0) Q) � Z Q ©� U O 0 p C p U U Q Q cn) C V Z L Z Q Z✓D O to C to ? E H E E Q 0. ❑ S]C ' Z Z L Z 2 U U v7 E C w C L C C O O D E w O Q) E N cn rn C w C CO d C C Q .r _ O cf' C3 0 v C ¢ fl oti Q :E -C E U C Q) Q) fl) . ® C ® U — j E 0 :^ rn + U to fl3 Q O a O C Q C E Q) p C O V) s Q) fl 5 O U U U U C U a O U 0 _ w _N p -0 �' T O Q N CL Q O u _3 U ? O • :) '> O t� V) Q ❑ U` U U w U af I O ci Q� a� E 0 o >. a � E c O Q N {� E : � O 0 Q) '� E 0-0 o O (� N t!1 W N Q) C Vl —0 O U O •> . C: 4 U '� U Q 7 U n> Q Q Q 0) O �5 C n 'C (D -0 O U t` C Q U C E N ) Z) O N'- Q) O 0 C) z3 Q'c © E E O Q cam° H o O 0> cidgr�?of Commissioners - April 6, 0 0 fl 6) 0 CQ > v U '2 0 `n IItM:1- "I -"IU � 3a4y( \ o \\ 2 gƒ � z& E I / e COL / mo ƒ U LO \ ¥ a \ 6 2 \ \ \ U * � rA + / ci 6 U o 0 5% 2 0 3: \z k[ / •®/ . d E »o I 5\ � b= sb e= b\ 22 m= E0- 7®@ gy/ E< /ƒ // \/z // § § \ / o \ f 2 U- E c 0 \ \/ o 22 » m \ { @ ® ° - o 5 ƒ\ u U/ 2 ( �/ < ± m % g \ o g @ 0 2 0 o \ o R (1) § /f @2 g G2 < \\3 j/ a_ // $ � / \ ■ \/f ; .o % §te @5) 2 / : ■ [ 2j[\ \ o / E7 / `> a e o � 3a4y( I r-m:z - I - „ � � k 2 � k ¥ a 6 � � rA ci � � § / rA = � § � ■ ; .o % 2 ■ k / �§ / § £ 2 ■ ' � 2 � C �k ■ O k § � k � � � � � O Q 3 C) C) C� c g cC=� n c p C) ommis' f k , I r-m:z - I - „ � � k 2 � § � � 6 § r rA ci � � § k rA = ■ § 7 ; 2 2 7 k k / § ■ , ' 2 � ■ C § k k � � � � D Q 3 C) C) C� c — & n 4 q �10 A' 41 E Vl C Q W A I� .rr V 0 i.; 0 6� Gi i, ITEM: 2 - 1 - 12 o O O O O O e O O D O C cv p C b p C O C O C �d O C O 75 C O C b C cd G C O C D > 4(� > > > R 1z S1. N R- U Lb y G. ® 0. ® i]. ® ❑ 'U ® 0. 'U ❑ a 'U ❑ 0. ❑ R ❑ R ❑ GL ❑ 0. bA e 9A y mA C q C C C y C c OVU A C C ba] 0 td o e w C w C C y W C C n O R m m m U O U bo CJ Vf w y � tUo U " 1 a U C o U ,cv ¢ U VCl C o U .b d i C b U a U U v C o 2 U d u- 2 U, c C o U .� �3 a d b b ° C;d -0 ' '° d N N N E ti a N E N N F N 2 > O O w> O a+p w O a0. w> O O w > O O w '> O O w a O O .. O O u a O 0 �- > O O w> O S C C O 4 C C O O C C O O C C O 6 C C O O e e O O d b O O O O O D O O ^" o a o- n o= o o= o= o= o= o y y i y N N Vu V5 G/ 15d.) Vi y C W y C U Y C U 'ca C H C u cu C N G ?= 0. 2 C. EU 0. 0. C 2 O. 2 P, m C. 0. L 0. 2 v b 8 E 0 b9 a ° 6 a flv 0 ° 4G i= ° Q c o b ° Q d u Q d Q Q cg Q Q O ❑ C El b ❑ 1:1 O ❑ O El D El ❑ El O ❑ O '. O U O U O N O U 6 67 O as O ai O a� O N O a� V s s ced s ea s s s s s 2 s ro s yU T7 In 'F3 H 'O N 'D d] lu 'O N y U as U m U v, v 0 v a o v b o a o u 0 w d o b o o b o o C zi Ra Q O Q O Q n Q O 4 d O d 7v ` 9 ¢ O d d Q O ® O ® O H Q ® O ❑ O E] 9 O ❑ O a® D v O S v C O v U C 0 S v U C v v O .i v O C v L C .a O v G C C O v .a ow U w U i U U m 'V m 'v U m Uw cv -2 1O 4 Uv Uv Vl U L y cC ®y �® U - .O � eC U `n Z Y cd ®W �❑ U y .0 U � g >Z 4,A U - c a€ �® y U y a N ctl �o y U - :E(-)- U cC �❑ > y O V1 C v Z N cd �❑ > y fl y p U U y A 75 cC �❑ > "n o V1 p U U y L N cG v �❑ > �Y/1 b C U U -, a U cd > x L 'e3 a U 'G > � `a cC U 'C > Q 'L7 ca U -C a 'Q cd U 'd > 'A cR7 V > '7 <O U 'b '� ` 'G L b N b z a L 'd W s`a d v v ca d v �' � Q v s`a d v U ce ¢ v °J ca d v v an d v `ro d v `�d Q� v a+ d �•' `� d v U El 3 A w 3 � 4. � a U Z c U :E ie s U v � c c ti ❑ ZU a O v � :E N U C a a.. Yc u 7 C a ° C s ° w 2 a 2 a a 2 C c C 'o o a C m D y ar .v O un O y O u� O y :� O „-, G vv 6 y m O y n vU O y y O y E O rn U y U e y G U R y U a Y U y U C U C.1 m y C U a s U a C U ��- C ® " °® ' o� C = Y® C eem °® C p OZ 2 °❑ C v1..� o❑ v °❑ e s; °❑ 2 °❑ C ° ' a' .0 G SC I� >' ._ '✓ i7 y ' R U f6 R [d R iu 46 y G. U c s T R G z7 ?, m iu C Cc 0. v C tp iC R S a 6d 0 e O b r a O O `O 4 O -cc O b c ° y O u d e O y O R y v cL0 •o v a .d N a zy y a b v °' 'c v n b v m ro v n' b v °' .a v R •o v cq 'C C .� �.. cq 'C C a" •q ti. o4 C 'C3 �. ao •a C �' L �. cW •C C e� '7 i� ❑p •C C '6 w, to •o C .� d ^p w, aq O y C d {V •p r., aq ?7 C Q •p i., oA •G C d 17 a9 73 C d ® ®❑ cs❑ w® w® ,es❑ 5 w 5 �?❑ w❑ 5❑ 5 E❑ 5 cn a 15 C C 'fl 2 C c, 2 C ° .y, C n v 6 i, ay.. C 2 �+ C �., : �' i= .. b y U d] C O G S O � S. 3 U U 8] C U L O a,o 3 N U d ❑ v Q t O 2 o.O 3� G3 V W 7 v o L O ads 3 N U W C v b CL CD 3 V U v C v Cb t O a,0 3 N Y ayi a v O s O a6 3 U U U U O= O RO 3 V U N 'C v t O a0 3 N v N 9 V C ..0 O a0 3 O C L 4 m,0 3 ❑ ®® o ❑ ® ® ❑�® V ❑®® 11 ❑� ❑ rz ❑ ®❑ ❑ ❑❑ ° ❑ ❑ ❑ ❑ ❑❑ ❑ ❑❑ ° ❑❑ O U AI U CA C� (U Board oi @%r4itsl 6&s - April , 2020 ITEM: 2 - 1 - 12 �I C ..y�y i.M C 4 A GA C PC �y it rr�0� F� V �r rQ � ^r V C I�f i.i D 0 0 0 0 0 R p R q R q a S a S- 7' ?2. 22+ T 1 26 ❑ R. ❑ 0. ❑ G b!1 C oA C lz oA " q bU C r- O O O bA .0 O ou .W R ? � U > � vUi � uUs a a c a ❑ O ❑ ©❑ ❑ N ^ E a o .E a 0 0 0 0 0 o G o p a o 0 0 0 0 0 19. "2 ❑ ❑ ❑ ❑ ❑ ❑ ❑ ❑ ❑ °: a U Q Q pa. U Q O Q o ° ❑ ° ❑ ° ❑ ° ❑ e G U C O U 0 O � C 0 vUi v uUt c [Uil 7y3 N L S2 cz .� Q C O G Q 0 ❑ ❑s ❑ ❑_ O 5 O O O 3 ty, t :E :B z ❑ A ❑ E C) z ❑ L E❑ U N z ? E ,L 'b s L cad L ro o, E a R CL �❑ 3 u❑ .2❑❑ o w U o U 0 V U o U c? cc, Z N U C U 0 7 "-� � Z G U.0 U O U G� EA C O E�d m ¢ O E 8 mu R O E y 0 z ❑ :C ;,❑ v❑ ❑ „❑ m C, y C R C ❑ p C o C D y C p y Q C r`❑o L❑Q.a 0LFQ,— y ❑w C _t❑ 0 bA 'O E< y 8 i �❑ a fl sU �❑ G �❑ Sj �❑ c a❑ c❑ o a ❑ o a❑ v O u - N U W y v y O O S U O L O m O n+ i L O U G L O ❑ El 1:10 P ❑ ❑❑ O ❑ ❑❑ OU ❑❑ bA O a n Boa i of Cc ITEM: 2 - 1 - 13 w G ❑ ' T T 7' ?2. 22+ T T a� a a a c a c sr a a a ❑ o ❑ ❑ ❑ ❑ ❑ ❑ ❑ ❑ ❑ U y7 rUn � � � vUi VU] uUt � [Uil 7y3 N L S2 � 3 •3 3 3 •3 •3 3 3 3 s t :E :B z Z Z 7 c n fl a c o, E a a Eo CL a a E a E o w U o U 0 V U o U c? o U 0 U U U y o z 0 z 0 z 0 z o z c z a z o z 0 z 0 z ❑ ❑ -.❑ ;,❑ v❑ ❑ „❑ v❑ ❑ 'Q Q O 0 Q _t❑ 0 O y a a❑ a❑ n.❑ a❑ c❑ o a ❑ o a❑ o a❑ a❑ ^y G C of) G oA C bA C an C bA C to C W C bA O a n c c c c c 4% y L E C y E© E O E O E 0 E O E O E 0 E 0 E O 5 ❑ ❑ ❑ ❑ ❑ ❑ ❑ ❑ G ® C ❑ O O O O C _ _ ® ❑❑ ❑❑a❑ ❑ m ® m a2 o is ro v -al 'v v cca cl v -Z� ece b w rL o O 0 R a] U R N V R d U R U V yR U `b N U R N R U R U U R Y `b N O O R O O la O O R O O U R O O "' O G U 0 O U H � � O O R ,., 0 � O O U cn c w O O ro o ro© ro o W v ro o 0 •v o -v o 6p ZLC 'c o 'v o G r C G M G' C a 7 t, C m m v d ro ro 9 ro 9 ro 9 a 9 ro 9 ro 9 ro 9 ro 9 ... s S S E E y g ar O 3 0 O 3 8 O 3 0 O 3 0 O 3 0 O 3 a O 3 yO O 3 0 O 3 0 O 3 0 -o U c. � U c .p U v> q U b U .. •v U C .O U e- U b :� e V "p U C �. N .d U C A N ro R R 7) 't3 R R tl7 'p R .U. 'Q R _U 'L7 aY R A -rJ ea R .a R R R R R ,y R C C7 C C'J C C7 C C7 C C7 e C7 C C7 c L7 C C7 C 0 .�T.❑ r❑ Y❑ i❑ O y❑ y❑ i❑ •T❑ O 2:❑ O =❑ O .O v .O U .O W U ❑. •O ay O G U C T O U 8L U G C U G U a Li G ro O 'O o "O o-a o 49 G ro O ro o ro o ''aO c ro o bn by c$ bu c cn r b8 t: om c ofi c a E c E c c w c c c w c w c 42 E E c E= E= E w E z � 42 2 a E a 2 cE E a E w oA 0 0 W OA 0 o O o i. bA O 4 W 0 o w M O ?, w O d w oA o d w bD O o W O O S CL Y C Y Y G Y Y C X Gt ,:4 Q6 Y Y t ..yC ca 0 ®� E ❑ ❑ ❑ ❑ -0 ❑cl ❑ 6� C � C Q -cl Of i mrr iZ-siA -A ril 6, 020 ITEM: 2 - 1 - 13 SECTION I B PROGRAM COMPONENT DESCRIPTION COMPONENT ID # COMPONENT INFORMATION 27830 NAME OF COMPONENT: Juvenile Psychological Counseling BRIEF DESCRIPTION: The Juvenile Psychological Counseling Program Component provides individual and family psychotherapy using a Trauma Focused Cognitive Behavioral Therapy Treatment approach to at risk, delinquent and adjudicated court referred youth and their families to ultimately improve their targeted delinquent behaviors, familial functioning and reduce recidivism by replacing the behaviors with healthy, prosocial behaviors. COMPONENT ID # COMPONENT INFORMATION 27831 NAME OF COMPONENT: Home Based Family Counseling BRIEF DESCRIPTION: The Home Based Family Counseling Program Component provides family counseling using a Trauma Focused Cognitive Behavioral Therapy Treatment approach in the home environment to court referred adjudicated youth transitioning back to their home and community from a residential placement and/or delinquent youth who are at risk of out of home placement in order to maintain the youth successfully in the home. COMPONENT ID # COMPONENT INFORMATION 27832 NAME OF COMPONENT: Juvenile Psychological Assessment BRIEF DESCRIPTION: The Juvenile Psychological Assessment Program Component provides Comprehensive Clinical Assessments, Psychological Evaluations, Psychosexual Risk Assessments and Sex Offender Specific Evaluations that result in diagnoses and treatment intervention /placement recommendations to facilitate appropriate level of behavioral health services to at risk, delinquent and adjudicated court referred youth to ultimately improve their targeted delinquent behaviors, familial functioning and reduce recidivism. COMPONENT ID # COMPONENT INFORMATION 27833 NAME OF COMPONENT: Community Service and Restitution BRIEF DESCRIPTION: The Community Service and Restitution Program Component provides an intermediate dispositional option to meet the youth and families court ordered or diverted community service and/or restitution obligation by providing the youth opportunities to engage in civic, community and social responsibilities through a service learning model to reduce recidivism and delinquent behaviors while also offering vocational exposure and development of soft skills necessary to enter the labor force. Form JCPCIPA 004 XPC Program Application Form structure last revised 12/31/2012 Department of Public Safety Board of Commissioners -April 6, 2020 ITEM: 2 - 1 - 14 SECTION I B PROGRAM COMPONENT DESCRIPTION COMPONENT ID # COMPONENT INFORMATION 28131 NAME OF COMPONENT: Systematic Training for Effective Parenting {STEP} BRIEF DESCRIPTION: Systematic Training for Effective Parenting (STEP) is an evidence - based skills training for parents on how to handle misbehavior, discouragement, discipline, and the problems that face every parent -teen relationship. Form JCPCfPA 004 JCPC Program Application Form structure last revised 12131(2012 Department of Public Safety Board of Commissioners -April 6, 2020 ITEM: 2 - 1 - 15 SECTION 1 B PROGRAM COMPONENT DESCRIPTION COMPONENT ID # COMPONENT INFORMATION 28437 NAME OF COMPONENT: New Hanover Teen Court BRIEF DESCRIPTION: An restorative justice system for youth offenders (who are enrolled in school) that commit a qualifying misdemeanor, admit guilt and accept responsibility for their actions. Under the supervision of program staff, consequences are assigned by a jury of peers following a hearing conducted by trained youth to review the pertinent facts surrounding the referred offense. Form JCPCJPA 004 JCPC Program Application Form 'structure last. revised 12/31/2012 Department of Public Safety Board of Commissioners -April 6, 2020 ITEM: 2 - 1 - 16 SECTION I B PROGRAM COMPONENT DESCRIPTION COMPONENT ID # COMPONENT INFORMATION 28300 NAME OF COMPONENT: Sentencing Circles BRIEF DESCRIPTION: A sentencing Circle is a community -based diversion program providing an alternative response for misdemeanor offenders. It is founded on the restorative justice principle of accountability to the offender by bringing together offender, his/her parents, victim (s) (when applicable), trained peer and members of community affected by the offense. The circle works together to determine how the offender should take responsibility for his or her actions, and constructs a Plan of Action. Form JCPC /PA 004 JCPC Program Application Form structure last revised 12/3 1/2012 Department of Public Safety Board of Commissioners -April 6, 2020 ITEM: 2 - 1 - 17 N NC Department of Public Safety ,Juvenile Crime Prevention Council Certification Fiscal Year: 2020 -2021 County: New Hanover Date: March 15, 2020 CERTIFICATION STANDARDS STANDARD #1 - Membership A. Have the members of the Juvenile Crime Prevention Council been appointed by B. C. D. E. county commissioners? Is the membership list attached? Are members appointed for two year terms and are those terms staggered? Is membership reflective of social- economic and racial diversity of the community? Does the membership of the Juvenile Crime Prevention Council reflect the required positions as provided by N.C.G.S. §143B -846? If not, which positions are vacant and why? Yes Yes Yes Yes Yes STANDARD #2 - Organization A. Does the JCPC have written Bylaws? Yes B. Bylaws are ® attached or ❑ on file (Select one.) C. Bylaws contain Conflict of Interest section per JCPC policy and procedure. Yes D. Does the JCPC have written policies and procedures for funding and review? Yes E. These policies and procedures El attached or F on file. (Select one.) F. Does the JCPC have officers and are they elected annually? Yes JCPC has: ® Chair; F1 Vice - Chair; ® Secretary; ® Treasurer. STANDARD #3 - Meetings A. JCPC meetings are considered open and public notice of meetings is provided. Yes B. Is a quorum defined as the majority of membership and required to be present in order to conduct business at JCPC meetings? Yes C. Does the JCPC meet bi- monthly at a minimum? Yes D. Are minutes taken at all official meetings? Yes E. Are minutes distributed prior to or during subsequent meetings? Yes STANDARD #4 - Planning A. Does the JCPC conduct an annual planning process which includes a needs assessment, monitoring of programs and funding allocation process? Yes B. Is this Annual Plan presented to the Board of County Commissioners and to DPS? Yes C. Is the Funding Plan approved by the full council and submitted to Commissioners for their approval? Yes Form JCPC /0P 002 (a) Juvenile Crime Prevention Council Certification Form structure last revised July 2014 NC Department of Public Safety Board of Commissioners - April 6, 2020 Page 1 of 3 ITEM: 2 - 2 - 1 Juvenile Crime Prevention Council Certification (cont'd) STANDARD #5 - Public Awareness A. Does the JCPC communicate the availability of funds to all public and private non- profit agencies which serve children or their families and to other interested community members? (® RFP, distribution list, and article attached) B. Does the JCPC complete an annual needs assessment and make that information available to agencies which serve children or their families, and to interested community members? STANDARD #6 — No Overdue Tax Debt A. As recipient of the county DPS JCPC allocation, does the County certify that it has no overdue tax debts, as defined by N.C.G.S. §105 - 243.1, at the Federal, State, or local level? Briefly outline the plan for correcting any areas of standards non - compliance. No areas out of compliance Yes Yes Yes Having complied with the Standards as documented herein, the Juvenile Crime Prevention Council may use up to $15,500 of its annual Juvenile Crime Prevention fund allocation to cover administrative and related costs of the council. Form JCPC /OP 002 (b) JCPC Certification Budget Pages detailing the expenditure budget must be attached to this certification. The JCPC Certification must be received b! June 30 2020 JCPC Administrative Funds SOURCES OF REVENUE DPS JCPC Only list requested funds for JCPC Administrative Budget. $9,900 Local -0- Other -0- Total $9,900 Qa3• ��� JCPC airp on Date Chairman, Board of County Commissioners DPS Designated Official Form JCPC /OP 042 (a) Juvenile Crime Prevention Council Certification Forth structure last revised Julv 2014 NC Department of Public Safety Board of Commissioners - April 6, 2020 ITEM: 2 - 2 - 2 Date Date Page 2 of 3 Juvenile Crime Prevention Council Certification (cont'd) New Hanover county Fv 2020 -2021 Instructions: N.C.G.S. § 14313-846 specifies suggested members be appointed by county commissioners to serve on local Juvenile Crime Prevention Councils. In certain categories, a designee may be appointed to serve. Please indicate the person appointed to serve in each category and his /her title. Indicate appointed members who are designees for named positions. Indicate race and gender for all appointments. Specified Members Name Title Designee Race Gender 1) School Superintendent or designee Julie Varnum Asst. W F Superintendent, Student Support Services 2) Chief of Police Melissa Moore Social Worker, W F Wilmington PD 3) Local Sheriff or designee Sgt. E. Granda SRO Sgt. ® O M 4) District Attorney or designee Lillian Bright Assistant DA z W F 5) Chief Court Counselor or designee Robert Speight Chief CC ❑ W M 6) Director, AMH /DD /SA, or designee Kim Heck SOC W F Coordinator 7) Director DSS or designee Mary Beth DSS Assistant W F Rubri ht Director ® 8) County Manager or designee Kathy Stoute Community W F Justice Services Director 9) Substance Abuse Professional Ryan Estes Treatment W M Operations Director, ❑ Coastal Horizons 10) Member of Faith Community Rev. Clifford Pastor B M Barnett, Sr. ❑ 11) County Commissioner Kathy Stoute Community W F Justice Services ❑ Director 12) Two Persons under age 18 Macy Killian Student ❑ W F (State Youth Council Representative, if Joseph Jarrett Student ❑ B M available) 13) Juvenile Defense Attorney Emily Jones Attorney ❑ W F 14) Chief District Judge or designee Jay Corpening Chief District W M Court Judge ❑ 15) Member of Business Community John Dismukes Business W M Development ❑ Mgr., Matthews Motors 16) Local Health Director or designee Carla Turner Public Health W F Supervisor ® 17) Rep. United Way /other non - profit Tommy Taylor President ❑ W M Form JCPC /OP 002 (a) Juvenile Crime Prevention Council Certification Form structure last revised July 2014 NC Department of Public Safety Board of Commissioners - April 6, 2020 Page 3 of 4 ITEM: 2 - 2 - 3 Juvenile Crime Prevention Council Certification (cont'd) Form JCPC /OP 002 (a) Juvenile Crime Prevention Council Certification Form structure last revised July 2014 NC Department of Public Safety Board of Commissioners - April 6, 2020 Page 4 of 4 ITEM: 2 - 2 - 4 191 V dCallt, Li 19) County Commissioner appointee Eric Lytle Investment ❑ W M Broker 20) County Commissioner appointee Lyana Hunter Attorney, Public B F Defender's ❑ Office 21) County Commissioner appointee "Wanda Marino Retired Asst. ❑ W F Director DSS 22) County Commissioner appointee Martin Greene Director of Non- E:1 W M Profit 23) County Commissioner appointee Cary Retired School ❑ W M McCormack Principal 24) County Commissioner appointee Ryan Casey Investment ❑ W M Broker 25) County Commissioner appointee Kelly Silivanch Real Estate ❑ W F Broker Form JCPC /OP 002 (a) Juvenile Crime Prevention Council Certification Form structure last revised July 2014 NC Department of Public Safety Board of Commissioners - April 6, 2020 Page 4 of 4 ITEM: 2 - 2 - 4 SECTION VI: BUDGET NARRATIVE JCPC Administration Fiscal Year FY 20 -21 Item # Justification Expense In Kind Expense 190 Clerical support for the JCPC ($20 per hour) $6,000 220 Food for JCPC meetings $3,230 260 General Office Supplies paper, note books, etc. $160 310 Travel and training for JCPC members $360 370 Advertising costs to advertise RFP $150 TOTAL $9,900 Annual Expense Annual In Kind Job Title Wages Wages TOTAL Form JCPC/PA 004 JCPC Program Application Form structure last revised 12/31/2012 Department of Public Safety Board of Commissioners -April 6, 2020 ITEM: 2 - 2 - 5 SECTION VII Program: JCPC Administration Fiscal Year: FY 20 -21 Number of Months: 12 Cash In Kind Total I. Personnel Services $6,000 $6,000 120 Salaries & Wages $0 180 Fringe Benefits $0 190 Professional Services* $6,000 $6,000 `Contracts MUST be attached II. Supplies & Materials $3,390 $3,390 210 Household & Cleaning $0 220 Food & Provisions $3,230 $3,230 230 Education & Medical $0 240 Construction & Repair $0 250 Vehicle Supplies & Materials $0 260 Office Supplies and Materials $160 $160 280 Heating & Utility Supplies $0 290 Other Supplies and Materials $0 III. Current Obligations & Services $510 $510 310 Travel & Transportation $360 $360 320 Communications $0 330 Utilities $0 340 Printing & Binding $0 350 Repairs & Maintenance $0 370 Advertising $150 $150 380 Data Processing $0 390 Other Services $0 IV. fixed Charges & Other Expenses $0 410 Rental or Real Property $0 430 Equipment Rental $0 440 Service and Maint, Contracts $0 450 Insurance & Bonding $0 490 Other Fixed Charges $0 V. Capital Outlay $0 [This Section Requires Cash Match] 510 Office Furniture & Equipment $0 530 Educational Equipment $0 540 Motor Vehicle $0 550 Other Equipment $0 580 Buildings, Structure & Improv. $0 Total $9,900 $9,900 Form JCPC /PA 004 JCPC Program Application Form structure last revised 121'3112012 Department of Public Safety Board of Commissioners - April 6, 2020 ITEM: 2 - 2 - 6 New Hanover County, NC Juvenile Crime Prevention Council Bylaws ARTICLE I NAME AND PURPOSE 1.1 Name. The name of this JCPC shall be known as the New Hanover County Juvenile Crime Prevention Council (JCPC). 1.2 Purpose. The purpose of the JCPC shall be to: (1) Annually review and assess the needs of juveniles in New Hanover County (County) who are at risk of delinquency or who have been adjudicated undisciplined or delinquent, evaluate the adequacy of resources available to meet those needs, and develop or propose ways to address unmet needs, giving particular attention to the needs of status offenders and juvenile delinquents, and report those findings to the Board of County Commissioners (Board of Commissioners). (2) Assist the County in planning and administering intervention and delinquency prevention programs for court involved and at -risk juveniles by providing funds for service for treatment, counseling, or rehabilitation for juveniles and their families. These services may include court- ordered parenting responsibility classes. (3) Evaluate the performance of juvenile services and programs in the community and evaluate each funded program as a condition of continued funding. (4) Increase public awareness of the cause of delinquency and of strategies to reduce the problem. (5) Develop strategies to intervene and appropriately respond to and treat the needs of juveniles at risk of delinquency through appropriate risk assessment instruments. (6) Plan for the establishment of a permanent funding stream for delinquency prevention services. ARTICLE II MEMBERSHIP 2.1 Appointment. 2.1.1 JCPC members shall be approved and appointed by the Board of Commissioners for two year terms. Amended December 15, 2006 and approved by New Hanover County Board of Commissioners on January $, 2007, Amended Section 4.1.1 of Article 1V on August 21, 200�IQ}�S�iif�l Ser 7, 2009. ITEM: 2 - 2 - 7 2.1.2 Appointment shall be arranged so that the term of approximately one - fourth of the members noted in section 2.3 below in positions 9, 10, 12, 13, 15, 17, 18 and 19 shall expire each year. 2.2 Replacement. The Chairperson shall advise the Board of Commissioners of members who should be replaced because of resignation, limited interest and participation, or conflict of interest. Appointments to fill vacancies shall be for the remainder of the former member's term. Members shall be removed for malfeasance or nonfeasance as determined by the Board of Commissioners. 2.3 Composition. The membership shall be no more than 26 persons and should include, if possible: (1) Local school superintendent or designee (2) Chief of Police or designee (3) Local Sheriff of designee (4) District Attorney or designee (5) Chief Court Counselor or designee (6) The Director of the Local Management Entity /Managed Care Organization LME /MCO or that person's designee (7) Director of Social Services, or consolidated human services agency, or designee (8) County Manager or designee (9) Substance Abuse Professional (10) Member of Faith Community (11) County Commissioner or designee (12) Two persons under age 21, or one person under the age of 21 years and one member of the public representing the interests of families of at -risk juveniles. (13) Juvenile Defense Attorney (14) Chief District Court Judge or designee (15) Member of Business Community (16) Health Director or that person's designee (17) Representative from United Way or another nonprofit agency (18) Parks and Recreation representative (19) Up to 7 members appointed by the Board of Commissioners 2.4 Conflict of Interest. 2.4.1 No member shall participate in the hearing, consideration or determination of any matter in which he or she has a conflict of interest (Conflict). A Conflict exists when a member engages in any business or transaction or has a financial or other personal interest, direct or indirect, that is incompatible with the proper discharge of his or her official duties or would tend to impair his or her independence of judgment and action in the performance of his or her official duties. A Conflict exists when any member: (1) Has a financial interest as owner, member, partner, officer, employer, stockholder or other participant in a private business or professional enterprise that will be affected by the outcome of any matter under consideration before him or her in his or her capacity as a member. (2) Has such interest in any matter which may be averse to the public interest and the proper performance of his or her duties as a member. Amended December 15, 2006 and approved by New Hanover County Board of Commissioners on January 8, 2007. Amended Section 4.1.1 of Article 1V on August 21, 7, 2009. ITEM: 2 - 2 - 8 (3) Has an interest in speculative or investment activities that will benefit from use of confidential information obtained as a member. 2.4.2 Personal as distinguished from financial interest includes an interest arising from blood or marriage relationship, by consanguinity or affinity within and include the third degree. 2.4.3 No member shall vote on any matter in which he /she has a Conflict. ARTICLE III OFFICERS 3.1 Officers. The officers shall include a Chairperson, Vice - Chairperson and Secretary- Treasurer. 3.2 Election. These officers shall be elected by the JCPC membership at the May meeting of each year. New officers will assume office on July 1. 3.3 Term. officers shall be elected for one -year terms and may succeed themselves. ARTICLE IV MEETINGS 4.1 Meetings of Members 4.1.1 Regular Meetings. The JCPC shall meet at least bimonthly in accordance with a schedule and at a location adopted by the JCPC. Meetings are to be held on the 3rd Friday of the month. 4.1.2 Special Meetings. The Chairperson may call such special meetings as deemed necessary to carry out the duties of the JCPC and notice shall be given to all members of the JCPC in writing, by email, or by phone at least two (2) days prior to the scheduled meeting. 4.2 Cancellation If a meeting must be cancelled, the Chairperson shall notify the JCPC members in writing, by email or by phone at least two (2) days prior to the scheduled meeting. 4,3 Open Meetings All meetings shall be open to the public. 4.4 Quorum No official business can be transacted unless a quorum is present. A quorum is a majority of the total members of the JCPC. A majority vote of the quorum is required for passing a motion. 4.5 Minutes Minutes shall be taken at every meeting and distributed prior to or at subsequent meetings. Amended December 15, 2006 and approved by New Hanover County Board of Commissioners on January 8, 2007, Amended Section 4.1.1 of Article W on August 21, ce steer 7, 2009. ITEM: 2 - 2 - 9 ARTICLE V EXECUTIVE COMMITTEE 5.1 Composition. The Executive Committee will be composed of all officers and Standing Committee Chairpersons. 5.2 Duties. The Executive Committee shall evaluate the progress of the JCPC and make recommendations as to its direction. 5.3 Meetings. 5.3.1 Biannual. The Executive Committee shall meet no less than twice each fiscal year. 5.3.2 Call. The Chairperson of the JCPC, or two Executive Committee members, may call such meetings as deemed necessary to carry out its duties. 5.3.3 Notice. The membership of the Executive Committee shall be notified of all meetings in writing, by email, or by phone at least seven (7) days prior to the meeting. ARTICLE VI STANDING COMMITTEES 6.1 Membership The JCPC Chairperson shall appoint at least three members of the JCPC to each of the following standing committees: (1) Planning Committee (Risk & Needy, who purpose shall be to plan and carry out the process of reviewing and assessing the needs of juveniles in the County who are at risk for delinquency or who have been adjudicated undisciplined or delinquent and putting those needs in priority order, determining the resources available to address those needs, proposing ways to address any unmet needs, and report its findings and make recommendations for prioritizing needs for funding to the JCPC. (2) Program Funding Committee, whose purpose shall be to review the grant proposals and make recommendations to the JCPC for the use of DPS /DJJ funds, or any other funds available to the County that would meet the needs as prioritized by the JCPC and recommend the level of funding to the JCPC. (3) Program Evaluation & Monitoring Committee, whose purpose shall be to gather information about JCPC funded programs and monitor the performance of those programs and report to the JCPC. (4) Publicity and Public Awareness Committee, whose purpose shall be to keep juvenile service agencies, appropriate governmental and community boards, and the general public aware of the causes of delinquency, strategies and services available to reduce the problem and the unmet needs in the community and to report to the JCPC. Amended December 15, 2006 and approved by New Hanover County Board of Commissioners on January 8, 2007. Amended Section 4.1.1 cf Article IV on August 21, 200bbWffp6Tv6c""A?6RgjrgissAr rtfl%S2be26er 7, 2009. ITEM: 2 - 2 - 10 6.2 Chairpersons. The JCPC Chairperson of the JCPC shall appoint the Chairpersons of the Standing Committees. 6.3 Additional Committees. The JCPC Chairperson may at his /her discretion, appoint any other committees which he /she deems necessary to carry out the general purpose of the JCPC. ARTICLE VII SELECTION OF PROGRAMS 7.1 Review of Proposals. 7.1.1 All proposals to fund programs submitted to the JCPC will be reviewed by the Program Funding Committee. 7.1.2 Proposals will be presented to the JCPC individually by the Program Funding Committee and will be scrutinized by the JCPC in terms of its meeting the JCPC prioritized needs, effectiveness, staffing, amount requested and expectations. 7.2 Funding Vote. The JCPC will vote on each proposal individually to determine if it should be funded at the level recommended by the Program Funding Committee. 7.3 Approval Process. 7.3.1 Proposals approved by the JCPC for funding shall be submitted to the Board of Commissioners for their approval. If approved by the Board of Commissioners, the proposal(s) shall be submitted to the regional consultant for review. Following review, the proposal(s) is submitted to DPS /DJJ for final approval. 7.3.2 Proposals not approved for funding shall be notified in writing. 7,4 Evaluation Process. Funded proposals shall be evaluated by the Program Evaluation & Monitoring Committee. ARTICLE VIII GENERAL 8.1 Amendments. The bylaws may be amended or repealed, and new bylaws adopted by the affirmative vote of a majority of the membership at any regular or special meeting of the JCPC. 8.2 Policies. Policies shall be formulated by the JCPC and revised from time to time as necessary. Amended December 15, 2006 and approved by New Hanover County Board of Commissioners on January 8, 2007. Amended Section 4. 1.1 of Article IVon August 21, 200tff9t&paTvC"Ag6R69rssi 'ArrHic6 Se her 7, 2009. ITEM: 2 - 2 - 11 8.3 Funded Agencies. A current copy of the bylaws and policies of the JCPC should be made available to agencies whose program proposals was funded upon request and shall be deemed acceptable to such funded agencies unless the JCPC is otherwise notified. An effort should be made by the Chairperson to cause a copy of the bylaws and policies to be furnished to such agencies after each amendment. 8.4 Manuals. Manuals shall be furnished by the JCPC to each of its members at the time of becoming a JCPC member so that such member may be informed fully of JCPC duties and responsibilities. The manual shall contain a current copy of the bylaws and policies adopted by the JCPC. The manual shall contain a description of the programs funded on advice of the JCPC and may contain important procedural documents from funding agencies. As amended and adopted by the JCPC through February 21, 2020. Chairpv.L ° n Attest: Secretary- easur Amended December 15, 2006 and approved by New Honover County 800rd of Commissioners on lanuory 8, 2007. Amended Section 4.1.1 cfArticle IV on August 21, 20�ld6VCf,6f &r�gggll6WggMIsAVfff6n SesFa�ber 7, 2009. ITEM: 2 -2-12 LUG New Hanover County Juvenile Crime Prevention Council Reclucst for Proposals $547,770 Anticipated County Allocation 20% Required Local Match Rate _ January 17, 2020 Date Advertised The Juvenile Crime Prevention Council (JCPC) has studied the risk factors and needs of Juvenile Court involved youth in this county and hereby publishes this Request for Proposals. The JCPC anticipates funds from the NC Department of Public Safety, Division of Adult Correction and Juvenile Justice, Juvenile Community Programs section in the amount stated above to fund the program types specified below. Such programs will serve delinquent and at -risk youth for the state fiscal year 2020 -2021 beginning on, or after, July 1, 2020. The use of these funds in this county requires a local match in the amount specified above. The JCPC will consider proposals for the following needed programs: * Psychological Services *Community Services /Restitution * Teen Court * Parent Skill Building Programs * Home Based Counseling * Vocational Skill Training Proposed program services should target the following risk factors for delinquency or repeat delinquency: Association with other delinquent peers or peers involved with gangs; Peer relationship problems & conflict; Moderate to serious behavioral problems at school; Prior assaultive behavior; Involvement in alcohol and substance use; Prior referrals to juvenile court; Referral to juvenile court prior to age 12; Inadequate supervision by parents /guardians. Programs should address one or more of the following concerns as reported in the Needs Assessments for adjudicated youth: Peer Domain: Association with delinquent peers or peers involved with gangs; peer relationship problems and conflict. Individual Domain: Mental health needs including school behavior problems; Involvement in alcohol /substance use; Referral /involvement with iuvenile court prior to aize 12: Some association with delinquent peers (26 %). Family Domain: inadequate Supervision by Parents /Guardians. School Domain: Moderate to serious behavioral problems at school. Applicants are being sought that are able to address items below: 1. Program services compatible with research that are shown to be effective with juvenile offenders. 2. Program services are outcome - based. 3. The program has an evaluation component. 4. Program services detect gang participation and divert individuals, if applicable. Local public agencies, 501(c)(3) non - profit corporations, and local housing authorities are invited to submit applications to provide services addressing the above elements. Jay Corpening at (910) 341 -7416 JCPC Chairperson or Designee Telephone # In order to apply for FY 2020 -2021 JCPC funding, you must complete and submit your application online by accessing INC ALLIES. Please read and follow all instructions at the following link: https: / /www.ncdps.goviJuven ile- Justice /Community -Prog rams /Juvenile -Cri me- Prevention - Councils /Program- Agreement- Information After submitting the application electronically, print and submit hard copies as indicated below. Private non - profits are also required to upload No Over Due Tax form, Agency's Conflict of Interest Policy, and DPS Conflict of Interest Statements, and upon request, proof of 501(c )(3) status. NOTE: For further information, or technical assistance about applying for JCPC funds in this county, contact Pam Stokes, Area Consultant, pamela.stokespriccips.dov at 919 - 920 -4975. Deadline for Application is: February 17, 2020 by Mall or deliver 216 N. 2nd Street applications to: Wilmington, NC 28401 12:00 P.M. Number of original copies to submit: 5 Telephone: 910- 341 -7416 9vatzhof Commissioners - April 6, 2020 ITEM: 2 -2-13 Anticipated Delinquency Intervention Funds for New Hanover County New Hanover County anticipates allocation of funds from the North Carolina Department of Public Safety, Division of Adult Corrections & Juvenile Justice, Juvenile Community Programs section in the amount of $547,770 for programs to serve delinquent youth and youth most at risk to become delinquent. The New Hanover County Juvenile Crime Prevention Council will be accepting proposals for the funding period of July 1, 2020 through June 30, 2021 from local government agencies and private non - profits with 501 - c-3 status for the following services: • Psychological Services • Community Services /Restitution • Teen Court • Parent Skill Building Programs • Home -Based Counseling Vocational Skill Training For a complete Request for Proposals and submission information, please contact Jay Corpening, JCPC Chairman at 216 North 2nd Street, Wilmington, NC 28401 or (910) 341 -7416 The deadline for submitting proposals is February 17, 2020 by 12:00 p.m. Board of Commissioners - April 6, 2020 ITEM: 2 -2-14 NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: 4/6/2020 Consent DEPARTMENT: County Manager PRESENTER(S): Evelyn A. Bryant, Board Member CONTACT(S): Chris Coudriet, County Manager SUBJECT: Adoption of Stand Against Racism Proclamation BRIEF SUMMARY: Stand Against Racism is a signature campaign of YWCA USA to build community among those who work for racial justice and to raise awareness about the negative impact of institutional and structural racism in our communities. This campaign is one part of their larger national strategy to fulfill their mission of eliminating racism. YWCA Lower Cape Fear invites the community to join them for the 10th Annual Stand Against Racism, a virtual event to be conducted April 23 - 26, 2020. Please visit this website for information on participating: https://www.ywca- lowercapefear.org / what -were- doing /racial - justice /stand- against- racism/ RECOMMENDED MOTION AND REQUESTED ACTIONS: Adopt the proclamation. COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Recommend approval. COMMISSIONERS' ACTIONS: Approved 5 -0. Board of Commissioners - April 6, 2020 ITEM: 3 NEW HANOVER COUNTY BOARD OF COMMISSIONERS STAND AGAINST RACISM DAY PROCLAMATION WHEREAS, New Hanover County supports the YWCA Lower Cape Fear in celebration of Stand Against Racism; and WHEREAS, Stand Against Racism is now a signature campaign of YWCA USA to build community among those who work for racial justice and to raise awareness about the negative impact of institutional and structural racism in our communities. This campaign is one part of a larger national strategy to fulfill their mission of eliminating racism; and WHEREAS, the YWCA Lower Cape Fear will take a Stand Against Racism in unison with approximately 300,000 others across our community and the country, supporting this year's theme "Civic Engagement "; and WHEREAS, the YWCA's Stand Against Racism Event will be a virtual event conducted April 23 -26, 2020; and WHEREAS, we salute YWCA in its praiseworthy mission to eliminate racism, empower women, stand up for social justice, help families, and strengthen communities. NOW, THEREFORE, BE IT PROCLAIMED by the New Hanover County Board of Commissioners that April 23, 2020 will be recognized as YWCA "Stand Against Racism Day" in New Hanover County. ADOPTED this the 6th day of April, 2020. NEW HANOVER COUNTY Julia Olson - Boseman, Chair ATTEST: Kymberleigh G. Crowell, Clerk to the Board Board of Commissioners - April 6, 2020 ITEM: 3 - 1 - 1 NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: 4/6/2020 Consent DEPARTMENT: County PRESENTER(S): Steve Morris, Vice Floatilla Commander, Public Affairs Officer, USCG Manager Auxiliary, Wilmington Flotilla 054 - 010 -06 CONTACT(S): Chris Coudriet, County Manager SUBJECT: Adoption of Safe Boating Week Proclamation BRIEF SUMMARY: Steve Morris, on behalf of the USCG Auxiliary, is requesting the board adopt a proclamation recognizing May 16 - 22, 2020 as Safe Boating Week and the start of the year -round effort to promote safe boating. The proclamation will help bring awareness to the need to wear U.S. Coast Guard - approved life jackets while boating and promote safety on our waterways. RECOMMENDED MOTION AND REQUESTED ACTIONS: Adopt the proclamation. COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Recommend approval. COMMISSIONERS' ACTIONS: Approved 5 -0. Board of Commissioners - April 6, 2020 ITEM: 4 NEW HANOVER COUNTY BOARD OF COMMISSIONERS SAFE BOATING WEEK PROCLAMATION WHEREAS, the beautiful coastal waters of New Hanover County represent a world renowned recreational resource that residents and visitors alike are drawn to each year for water and beach activities; and WHEREAS, year- round, people continue to enjoy all that our natural environment has to offer through the joy of boating; and WHEREAS, on average, 630 people die in the U.S. each year in boating - related accidents, and approximately 77% of those fatalities are caused by drowning; and WHEREAS, the vast majority of those accidents are caused by human error or poor judgment and not by the boat, equipment, or environmental factors; and WHEREAS, most boaters who lose their lives by drowning each year would be alive today had they worn their life jackets; and WHEREAS, the National Safe Boating Council, supported by the U.S. Coast Guard, the U. S. Coast Guard Auxiliary and other national organizations, has set May 16 -22, 2020 as National Safe Boating Week. NOW, THEREFORE, BE IT PROCLAIMED, by the New Hanover County Board of Commissioners that May 16 -22, 2020 will be recognized as "Safe Boating Week" in New Hanover County and further urges all those who boat to practice safe boating habits, and to wear a life jacket at all times while boating. ADOPTED this the 6th day of April, 2020. NEW HANOVER COUNTY Julia Olson - Boseman, Chair ATTEST: Kymberleigh G. Crowell, Clerk to the Board Board of Commissioners - April 6, 2020 ITEM: 4 - 1 - 1 NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: 4/6/2020 Consent DEPARTMENT: Health and Human PRESENTER(S): Mary Beth Rubright, Assistant Director of Social Services Services CONTACT(S): Mary Beth Rubright SUBJECT: Adoption of Child Abuse Prevention Month Proclamation BRIEF SUMMARY: The Department of Health and Human Services is recommending the following proclamation for consideration recognizing April as Child Abuse Prevention Month. RECOMMENDED MOTION AND REQUESTED ACTIONS: Adopt the proclamation. COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Recommend approval. COMMISSIONERS' ACTIONS: Approved 5 -0. Board of Commissioners - April 6, 2020 ITEM: 5 NEW HANOVER COUNTY BOARD OF COMMISSIONERS CHILD ABUSE PREVENTION MONTH PROCLAMATION WHEREAS, children are vital to our state's future success, prosperity, and quality of life as well as being our most vulnerable assets; and WHEREAS, all children deserve to have safe, stable, nurturing, and healthy homes and communities that foster their well- being; and WHEREAS, child abuse and neglect is a public responsibility affecting both the current and future quality of life of a state; and WHEREAS, parents need support and resources to help cope with stress and nurture their children to grow to their full potential; and WHEREAS, effective child abuse prevention strategies succeed because of partnerships created among citizens, human service agencies, schools, faith communities, health care providers, civic organizations, law enforcement agencies, and the business community; and WHEREAS, New Hanover County is committed to preventing child abuse and calls upon the citizens from all walks of life to increase their participation in efforts to support families, and thereby prevent child abuse and strengthen communities. NOW, THEREFORE, BE IT PROCLAIMED by the New Hanover County Board of Commissioners that April 2020 will be recognized as "Child Abuse Prevention Month" in New Hanover County. ADOPTED this the 6t" day of April, 2020. NEW HANOVER COUNTY Julia Olson- Boseman, Chair ATTEST: Kymberleigh G. Crowell, Clerk to the Board Board of Commissioners - April 6, 2020 ITEM: 5 - 1 - 1 NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: 4/6/2020 Consent DEPARTMENT: County Attorney PRESENTER(S): Kemp Burpeau, Deputy County Attorney CONTACT(S): Kemp Burpeau and Joe Suleyman, Environmental Management Director SUBJECT: Second Reading: Approval of Solid Waste Renewal Franchise for SeaDawgs Enterprises, Inc. dba College Hunks Hauling Junk & Moving 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 renewal franchise period would run for seven years. The First Reading was unanimously approved on March 23, 2020. A second reading is required. RECOMMENDED MOTION AND REQUESTED ACTIONS: Approve renewal franchise. COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Recommend approval. COMMISSIONERS' ACTIONS: Approved 5 -0. Board of Commissioners - April 6, 2020 ITEM: 6 From: Jeff Moss <Jeff.Moss @chhi.com> Sent: Wednesday, February 26, 2020 12:33 PM To: kburpeau @nchRov.com <kburpeau @nchgov.com> Subject: SEC. 44 -55 Franchise Request Mr. Burpeau: Thank you for your patience as we were recently advised of this situation by Sam. As mentioned, we have been in business since June of 2018 and were established earlier in May of 2018 with New Hanover Finance for billing purposes. I have attached our 2018 income tax filing along with our COls. We are currently working with our CPA to create our 2019 tax filing. For your informational purposes, we grossed 1.28M in 2019 for both of our operations. List of Equipment: 2 EA Isuzu J -Hook Haulers 4 EA 16 Cubic Yard Bins 3 EA 26' Move Trucks 1 EA 20' Move Truck 1 EA 12' Move Truck z Board of Commissioners - April 6, 2020 ITEM: 6 - 1 - 1 2 EA Lincoln MKX Estimate Vehicles 1 EA F250 Work Truck 1 EA 1500 Chevrolet Silverado Personnel: 6 Full Time Employees 20 Part Time Employees Junk Hauling: In general, we provide white glove removal of unwanted items from residences. We also do commercial clean outs /junk outs and haul debris as needed both vegetative and construction. Our primary action is to load and haul, but at times, we do bin drops - this is rare. Moving: Full Service Moving & Packing Services, Interstate and Intrastate Our area of operations includes the coast from the SC border to Sneads Ferry which encompasses all of New Hanover County. COls are Attached Financials are Attached and password protected We are a Disabled Veteran Owned business Registered as SeaDawgs Enterprises, Inc. DBA College Hunks Hauling Junk & Moving. We are located at 2051 Andrew Jackson Highway, Leland, NC 28451 Please let me know if you have additional questions. Regards; Jeff Moss HAULING JUKK to D11 No. ieff Moss Owner ollegr HUNKS HaulirigJUr1I\ & MOVilW. a "ilinunr;[uI' NC A Veteran Owned BUSineSS Bronze Star Recipient Operation Desert Storn "i 9iO -7f6 -3757} ieff.moss(Dchhi.com' chhj.com 3 Board of Commissioners - April 6, 2020 ITEM: 6 - 1 - 2 SEADA -1 CERTIFICATE OF LIABILITY INSURANCE DATFIMM° �YYY' 1011812019 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 INSURERS), 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 he endorsed. If SUBROGATION IS WAIVED, subject to the terms and Conditions of the policy, certain policies may require an endorsement. A staternew on this certificate does not Confer rights to the certificate holder in lieu of such endorsement(s). PRODUCER 252 -438 -8165 CONTACT Dan Wilson WESTER INSURANCE AGENCY NAME' 1020 S.GARNETT STREET (AJCO,NNo. Exi >: 252 — 438 -8165 ac. Noy 252 -438 -6640 P.O.BOX 769 A IL5s. HENDERSON, NC 27536.769 Dan Wilson INSURER(SI AFFORDING COVERAGE NAIC 10 INSURER A West Bend 15350 INSURED INSURER B SeaDaw s Enterprises, INC DBA Co egge Hunks Hauling Junk INSURER C 9790 Industrial BLVD. NE U Leland, INC 28451 INSURER D INSURER E: INSURER F /"fl \1C�Ar`!GC I^CO TIC 1l`ATC \II IIIICf [^R. 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 Iht$R AODLSUBR POLICY EFF POLICY EXP TYPE OF INSURANCE POLICY NUMBER / (IMM LtR LIMITS A X COMMERCIAL GENERAL LIABILITY 1.00U.000 {aM1CH OCCURFt£NC1- ;y c_Alnrs -MA[rE X OCCUR A636701 07/2612019 0712612020 0 A E TO ENT °„ 300,000 5,000 wFCEXP- $ 1,000.000 -- - --- -- — PF.RSON, L &AQV _I_NJIJRV s GEN'L AGGREGAT_ ELIIPAT APPLIES PIER GENERAL AGGREGATE 2.000,009 p X POLICY LOC .:3 2.000.000 _- JECT l PRODUCT_, - 4 iJMPIOP Al;;; S ,)T •-R. S A AUTOMOBILE LIABILITY tJL;INCU Sifdr;L[ t.IM1tET 1,000,000 ANY AUTO A636701 07126/2019 07/26/2020 BODILY (N; uRr rPer person) (JWNED x-- SCHEDULED - „ AU OS ONLY AUTOS ._BODILY INJUi;r IP.:.r acrrvrvnl) $ X HI(� gg X NON- CNNNE!,1 PROPER T " DA14AGE AUTOS ONLY AUTOS ONLY ,;Pr•e „rx:,rl•,1t) } UMBRELLA LLAB Oc_. ,," ..L:H U+',CL1FiRE1!3CE EXCESS LIAR- -_� -v iCL"AS -MADE !i }i,.i:E <;,1TE DED RETENTIONS WORKERS COMPENSATION PER L)714- AND EMPLOYERS' UABILIry YIN _ SiA ER ANY PROPRIET0RUPARINF.FUEXECUTI F IFt'ICER4AEM$Eti En::LUDEDn NIA F.L. EACH ACCIDENT. S -- - (Mandatory In NHI E.L. DISEASE - EA EhIPLOYEL c 0 Yes dosdrlbe tinder ..._......_ - __......_. ... _ DESCRIPTION OF OPERATIONS b,�w C t DISEASE - POLICY LIMIT e OESCR3P tION OF OPERATIONS 1 LOCA11ONS I VEHICLES {ACORD 101, Additional Remarks Sehodul L. rney be aliacht i ,r 910re apace is rpyuirodp SEADAWI SHOULD ANY OF THE ABOVE DESCRIBED POLICIES BE CANCELLED BEFORE THE EXPIRATION DATE THEREOF, NOTICE WILL BE DELIVERED IN SeaDawgs Enterprises, Inc. ACCORDANCE WITH THE POLICY PROVISIONS. DBA College Hunks Hauling Junk & Moving AUTHORIZED REPRESENTATIVE 9075 Industrial Blvd NE Unit D Leland, NC 28451 ACORD 25 (2016103) (r) 1988 -2015 ACORO CORPORATION. All rights reserved. The ACORD name and logo are registered marks of ACORD Board of Commissioners - April 6, 2020 ITEM: 6 - 1 - 3 Acok� CERTIFICATE OF LIABILITY INSURANCE DATEIMIWDDfYYYYI CERTIFICATE MAYBE ISSUED OR MAY PERTAIN, THE INSURANCE AFFORDED BY THE POLICIES DESCRIBED HEREIN IS SUBJECT TO ALL THE TERMS. EXCLUSIONS AND CONDITIONS DF SUCH POLICIES. LIMITS SHOWN MAY HAVE BEEN REDUCED BY PAID CLAIMS. 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(les) 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 cerliticate does not confer rights to the certificate holder in lieu of such endorsement(s). PRODUCER CONTACT SCi111 GfL r11ri(I NAME SB One InsuianceAgency Inc. PHONE (973) 579 -6776 FaA:11 (973) Nol. 96 US Highway 2047 F-MAJIL s reenlnz a+SBOnelnsurance com ADDRESS: � �L+ PO Box a LACl4 GI'fl'1'iRNCz i INSURERIS) AFFORDING COVERAGE NAIC n Aullusla NJ 07822 _ INSURER A Traveiurs Prof; Gas Ins Ca -_- - it - - -- INSURED INSURER S. SeaDawgs Enlerptises Inc DBA College Hunks Hauwig Junk & 10mring INSURER C MED FXP IAn, uns mlwlI 2051 Andrew Jackson Highway - INSURER D INSURER E Leland NC ','.- :. INSURER F • COVERAGES CERTIFICATE NUMBER: 1=.110 Master #2 REVISION NUMBER: THIS IS IO CERTIFY THAT TIME POLICIES OF INSORANCE LISTED BELOW HAVE BEEN I$SUED 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 MAYBE ISSUED OR MAY PERTAIN, THE INSURANCE AFFORDED BY THE POLICIES DESCRIBED HEREIN IS SUBJECT TO ALL THE TERMS. EXCLUSIONS AND CONDITIONS DF SUCH POLICIES. LIMITS SHOWN MAY HAVE BEEN REDUCED BY PAID CLAIMS. 1NSR LTR - - - TYPE OF INSURANCE ADULSUBR INSO WvD POLICY NUMBER POLICY Eff MKIOOrYYYY POLICY EXP IMKiDOIYYYYI LIMITS COMMERCIAL GENERAL LIABILITY LACl4 GI'fl'1'iRNCz i PREIrt15E5 ice c✓'cvrr�r:.1:4 J CLAMS -MADE ❑ OCCUR MED FXP IAn, uns mlwlI t PERSUNAL &ADV INJURI i AGGREGATE LIL41T APP LIES PER. GENERAL. AG:AECAT(- = GEN'L JERC. POLICY 1:1 P Ct LOC. PROrJUC. r5 - GC A4P3 CIP A( „1 c -H OTHER AUTOMOBILE LWBILrTY COMBINED SAGiE !- 41,117 En o .ldoan} t BODILY INJURY Ift, f— XI S - ANY AUTO OWNED SCHEDUI.Ell A11317AON AU705 BODILY INJURY :'Prrr aradwr,ti 8 - MIRED AUTOS Cx4LY AUTOS ONLY PROPERTY CAMAGiE 1pff aaurenl i S UAIBRELLA LIAR Ur.I;UR EACH OCCURRENCE } AGr.A11EGATE i EXCESS LlAB (J AIMS MADE U!:U 1St ILN ICON 5 $ WORKERS COMPENSAnON P53AER AND EMPLOYERS' LIABILITY YIN TUTE E0T^i r; E -L. EACH ALC -IDENT ANY PROPRIF. TOR,PARTNE REXECt1TIVE OFHCER+MEN16ER EXCLUDEDy ❑ N 1A EL DISEASE LA CMPLO'< -[ IMar3dafory in NHI 11 yds.. Ul.JG +C)p rower i El DISEASE - POLICY LIMIT S DESCRIPTION OF OPERATIONS tin— Per Conn @yance1S75.000 DBOrICI %.?pll A Inland Marine (C) 01 - 660- 9K755127 -NL -19 65134)72019 O5d3012U2(T DCSCRIPTION Of OPERATIONS I LOCATIONS i VEHICLIES IACORD 101, Addiflonal Remarks Scflirduls. may bo allactwd If more apace is requlredl SHOULD ANY Of THE ABOVE DESCRIBED POLICIES BE CANCELLED BEFORE THE EXPIRATION DATE THEREOF, NOTICE WILL BE DELIVERED IN EVIDENCE OF INSURANCE I ACCORDANCE WITH THE POLICY PROVISIONS. AUTHORIZED REPRESENTATIVE G 1988 -2015 ACORD CORPORATION. All rights reserved. ACORD 25 (2016103) The ACORD name and logo are registered marks of ACORD Board of Commissioners - April 6, 2020 ITEM: 6 - 1 - 4 ACC?R& CERTIFICATE OF LIABILITY INSURANCE vk� CATE( MlDDIYYYYI DOCUMENT WITH RESPECT TO tNHIGH THIS 9 512019 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 endorsenient(s). PRODUCER Praxlorn Risk Manac ement. LLC CONTACT - 123 West Bloomingdale Ave. #300 PHONE FAX Brandon, FL 335`3 T INC. No. Et:U IAIC. No) None _ .. E -MAIL ADDRESS' GD41- AGGREGATE LIMITAPPUFS PER -_ INSURER(SI AFFORDING COVERAGE NAIL a www.praxlom- rai.Com INSURERA: Service American Indel?Tnily Company x'115 INSURED Congruity HR, LLC INSURER B_, _._.. _ ... 508 Arbor Hili Road INSURER Kernersville NC 27284 INSURERD: ANY AWU INSURER E OWNED SCHEDIA,ELI AUTOS ONLe AUTOS INSURER r L L)VtHALiIMS NIIMRPQ- oC1fICinu 161IIAAMao. THIS iS TO CERTIFY THAT THE POLICIES OF INSURANCE LISTED BELOW HAVE BEEN ISSUED TO THE INSURED NAMED ABOVE FOR THE POLI(,Y PERIOD INDICATED. NOTWITHSTANDING ANY REQUIREMENT, TERM OR CONDITION OF ANY CONTRACT OR OTHER DOCUMENT WITH RESPECT TO tNHIGH THIS CERTIFICATE MAY BE ISSUED OR MAY PERTAIN. THE INSURANCE AFFORDED BY THE POLICIES DESCRIBED HEREIN IS SUBJECT TO ALL THE TEkl.t_,. EXCLUSIONS AND CONDITIONS OF SUCH POLICIES LIMITS SHAWN MAY HAVE BEEN REDUCED BY PAID CLAIMS INSR TYPE OF INSURANCE - rIi.DOL=R� -- - POLICY EFF POLICY EXP LTR POLICY NUMBER iMMIDDNYYY} MM!DrVYY'YY LIMITS COMMERCIAL GENERAL LIABILITY EACH OCCURRENCE 5 _ LA MAGE YO REkTPO CLAl1.SS - MADE OCCUR PREMn SES.(Ea-y$r7vtnu;). ..1 - MED EXP ilv,y wk. Pars o _ S _ .. PERSONAL & AOV INJURY S GD41- AGGREGATE LIMITAPPUFS PER -_ GENERAL AGGREGATE $ PRO. POLICY JECT LOC _ _ PRODJC GUh1P OP Aril; TS- [ UTI!ER AUTOMOBILE LIABILITY COMBINED SINGLE LIMIT ANY AWU BODILY INJURY (Pr pw %ooi ., OWNED SCHEDIA,ELI AUTOS ONLe AUTOS BODILY INJURY IPar ac<.c3enl ?'. 5 HIRED NON-OWNED _ PROPERTY DAMAGE � AUTOS ONLY AUTO$ ONLY i'or ; "denij UMBRELLA LIAR OCCUR EACH OCCURRENCE R .. EXCESS LIAB CLAIMS-MALL AGGREGATE DEC RLTEN'DoN 5 $ A WORKERS COMPENSATION SAWCPEO0000100 7/3012019 7/3012020 PER ORH AND EMPLOYERS' LIABILITY YIN ./ TATUTE - ... - -.. - _.. . ANYPROPRI "TOH;PARTtIERtFAECUTIVE C L EACH ACCIDENT- 5 1.000,001) OrvICEWMEMBEREXGLUDED7 i� N I A -- - ` -- - -- IMandawry In NHI E L DISEASE - EA EMPLOYEE: 3 _ ._ I+ v ^s. deson�be under UESCHIPTIriN OF OPERATIONS OCll :w EL DISEASE POLICY LIMI - 31,000,(JO() DESCRIPTION OF OPERATIONS! LOCATIONS i VEHICLES (ACORD 101, Addittonal Rornadrs SO)odulo. may be attached It more space is roquirad) Project !Job* Project/Job - . PEO Client: SeaDawgs Enterprises Inc PEO CIwnliD #: 1279 Main Location. 3861 While Birch Way Southport, NC 38461 Add't Locations: None Workers Compensation coverage is provided for only those: employee leased to, but not subcontractors of SeaDawgs Enterprises Inc CERTIFICATE HOLDER CANCELLATION SeaDawgs Enterprises, Inc 3861 White Birch Way Southport NC 28461 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 REPRFSENTATIVE David E. Carothers Cc,> 1988 -2015 ACORD CORPORATION. All rights reserved. ACORD 25 (2016103) The ACORD name and logo are registered marks of ACORD Board of Commissioners - April 6, 2020 ITEM: 6 - 1 - 5 NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: 4/6/2020 Consent DEPARTMENT: County Attorney PRESENTER(S): Kemp Burpeau, Deputy County Attorney CONTACT(S): Kemp Burpeau and Joe Suleyman, Environmental Management Director SUBJECT: Second Reading: Approval of Solid Waste Renewal Franchise for Tangerine Carting, Inc. 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 renewal franchise period would run for seven years. The First Reading was unanimously approved on March 23, 2020. A second reading is required. RECOMMENDED MOTION AND REQUESTED ACTIONS: Approve renewal franchise. COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Recommend approval. COMMISSIONERS' ACTIONS: Approved 5 -0. Board of Commissioners - April 6, 2020 ITEM: 7 Tangerine Carting, Inc. Anthony Costagliola — COO /President Stephen Stanko — CEO/Vice- President Physical Location 4510 North Chase PKW N.E. Unit B Wilmington, NC 28405 Mailing Address 2108 Auburn Lane Wilmington, NC 28405 Number of Employees: 7 Roll off container company for New Hanover County Equipment: Trucks 2000 Ford F650 2004 Ford F550 2015 Ford F550 2016 Ford F550 2018 Ford F650 Containers 122 (12 yard containers) 30 (20 yard containers) Insurance certificate sent directly from Chadwick Insurance Agency Board of Commissioners - April 6, 2020 ITEM: 7 - 1 - 1 s� T'ANGCA9 AFRO CERTIFICATE OF LIABILITY INSURANCE DATE F03/0412020 Yi 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 910- 762 -2489 CONTACT James S Sayre GEORGE CHADWICK- INSURANCE PHONE 910- 762 -2489 FAX 910- 763 -8006 3301 WRIGHTSVILLE AVENUE ac, No, Ext: garc, Not: WILMINGTON, NC 284034195 E�NAIL James S Sayre Carting Inc m Lane n, NC 28405 INSURER A: Builders Mutual Insurance Co. 10844 E: r_r%Vrl SFC r=0TICI1 A.TF Kit IIU Rr-0- OC\JIC If1N KI H IU Q C O. 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 TYPE OF INSURANCE AODL SUB POLICY NUMBER fmPmO LICY EFF POLICY EXP LIMITS A X COMMERCIAL GENERAL LIABILITY CLAIMS -MADE a OCCUR CPP006403500 0412912019 0412912020 EACH OCCURRENCE 1,000,000 111 TO RENTED once) 100,000 MED EXP (Any one person) 5,000 GEN'L PERSONAL & ADV INJURY 1,000,000 AGGREGATE LIMIT APPLIES PER, POLICY ❑ PECT El LOC H GENERAL AGGREGATE S 2,000,000 PRODUCTS - COMP/OP AGG 2,000,000 A AUTOMOBILE LIABILITY X ANY AUTO OWNED SCHEDULED AUTOS ONLY AUTOS HIRED NON -OWNED AUTOS ONLY AUTOS ONLY CAP003177600 04/2912019 0412912020 COMBINED SINGLE LIMIT $ 1,00'0,000 BODILY INJURY (Per person) $ - BODILY INJURY Per accident PROPERTY DAMAGF Peraccident _ UMBRELLA LtAB EXCESS LIAR OCCUR HCLAIMS-MADE EACH OCCURRENCE S AGGREGATE S DED RETENTION $ __ A I WORKERS COMPENSATION AND EMPLOYERS' LIABILITY ANY PROPRIETORIPARTNERlEXECUTIVE YIN OFFICERIMEMBER EXCLUDED? (Mandatory In NH) If yes. describe under DESCRIPTION OF OPERATIONS below NIA W CP104865003 10118/2019 10118/2020 PER CITH- . -_ - -� - 100,000 $ E.L. EACH ACCIDENT _E t. DISEASE - EA EMPLOYEE. S 100'000 L. DISEASE - POLICY LIMIT 500,000 i DESCRIPTION OF OPERATIONS I LOCATIONS! VEHICLES (ACORD 101, Additional Remarks Schedule, may be attached K more space is required) NEWCOU5 SHOULD ANY OF THE ABOVE DESCRIBED POLICIES BE CANCELLED BEFORE THE EXPIRATION DATE THEREOF, NOTICE WILL BE DELIVERED IN New Hanover County ACCORDANCE WITH THE POLICY PROVISIONS. Finance 230 Government Center Dr #165 AUTHORIZED REPRESENTATIVE Wilmington, INC 28403 �CI Lx- ACORD 25 (2016/03) © 1988 -2015 ACORD CORPORATION. All rights reserved. The ACORD name and logo are registered marks of ACORD Board of Commissioners - April 6, 2020 ITEM: 7 - 1 - 2 NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: 4/6/2020 Consent DEPARTMENT: County Attorney PRESENTER(S): Kemp Burpeau, Deputy County Attorney CONTACT(S): Kemp Burpeau and Joe Suleyman, Environmental Management Director SUBJECT: Second Reading: Approval of Solid Waste Renewal Franchise for Waste Partners 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 renewal franchise period would run for seven years. The First Reading was unanimously approved on March 23, 2020. A second reading is required. RECOMMENDED MOTION AND REQUESTED ACTIONS: Approve renewal franchise. COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Recommend approval. COMMISSIONERS' ACTIONS: Approved 5 -0. Board of Commissioners - April 6, 2020 ITEM: 8 WASTE PARTNERS LLC. P.O. Box 28 Leland, NC 28451 � 910 - 599 -6814 j hello.wastepartners @outlook.com January 10, 2020 New Hanover County County Manager/ Attorney Manager / Kemp Burpeau 3002 US Highway 421 North Wilmington, NC 28401 -9008 Dear New Hanover County: FEB 1 9 220 NHC LEGAL Waste Partners LLC would like to submit for a Franchise required by Chapter 44- SOLID WASTE (Sec. 44 -55.) We just received notice on January 09, 2020 from the scale house attendee of this change. We would like to ask for an expedited process to insure we do not suffer from any loss of business. Please find all documents attached to this correspondence. Sincerely, Samuel Chadwick Operations Manager Board of Commissioners - April 6, 2020 ITEM: 8 - 1 - 1 Waste Partners LLC Samuel Chadwick January 10, 2020 Waste Partners LLC. has been in business for two and a half years. We collect construction debris and Waste. With more than 20 years in the construction field, we have dealt with CID and waste from hauling it ourselves to hiring other haulers in multiple states. We decided to start Waste Partners because we saw a need for faster, reliable, and honest service in the local area. With seventeen and a half years of serves in the Army and being medicaly retired from wounds caused by the rigors of war, this was a way to stay close the building industry without injuring myself further. We believe in doing the best thing for our environment and we understand what we do has a lasting impact, so we have joined the Solid Waste Association of North America (SWANA) and completed Certified Landfill Operations Specialist and Certified Transfer Station Operations Specialist. We will be taking more courses in the 2020 calendar year to stay abreast on the most up -to -date information in the industry. Waste Partners has two employees and we expect to grow to 4 employees by the end of 2020. Our New Hanover account number 47909 was issued December 212018 (see attached) and is in good standing with your accounting department. loft Please see attached forms for equipment and balance sheet. Board of Commissioners - April 6, 2020 ITEM: 8 - 1 - 2 C201910704527 LIMITED LIABILITY COMPANY ANNUAI 1012017~ NAME OF LIMITED LIABILITY COMPANY: Waste Partners, LLC SECRETARY OF STATE ID NUMBER. 1600886 STATE OF FORMATION: NC REPORT FOR THE CALENDAR YEAR: 2019 SECTION A: REGISTERED AGENTS INFORMATION SOSID: 1600886 Date Filed: 4/15/2019 11:59:00 PM Elaine F. Marshall North Carolina Secretary of State 02019 107 04527 Preview 1600886 ®Changes 1. NAME OF REGISTERED AGENT: Chadwick, Christie L 2. SIGNATURE OF THE NEW REGISTERED AGENT: SIGNATURE CONSTITUTES CONSENT TO THE APPOINTMENT 3. REGISTERED AGENT OFFICE STREET ADDRESS $ COUNTY 4. REGISTERED AGENT OFFICE MAILING ADDRESS 161 Poole Rd Suite 4 PO Box 28 Belville, NC 28451 Brunswick County Leland, NC 28451 SECTION 8: PRINCIPAL OFFICE INFORMATION 1. DESCRIPTION OF NATURE OF BUSINESS: waste removel, dum ster service 2. PRINCIPAL OFFICE PHONE NUMBER. (910) 599 -6814 3• PRINCIPAL OFFICE EMAIL: Privaqy Redaction 4. PRINCIPAL OFFICE STREET ADDRESS 161 Poole Rd Suite 4 Belville, NC 28451 5. PRINCIPAL OFFICE MAILING ADDRESS PO Box 28 Leland, NC 28451 6. Select one of the following If applicable. (Optional see Instructions) ❑ The company is a veteran -owned small business ❑ The company is a service- disabled veteran -owned small business SECTION C: COMPANY OFFICIALS (Enter additional company officials in Section E.) NAME: Christie L Chadwick NAME: Samuel L Chadwick NAME: TITLE: Mana er TITLE: Managing Member TITLE: ADDRESS: ADDRESS: ADDRESS: 1513 E. Gantry Ct. _i 1513 E Gantry Ct Leland, NC 28451 Leland, NC 28451 SECTION D: CER_TIFICATIQN QF ANNUAL REPORT. Section D must be completed in its entirety by a person/business entity. Christie L Chadwick 4/8/2019 SIGNATURE DATE Fonn must be signed by a Company Official listed under Section C of This form. Christie L Chadwick Manager Print of Type Name of Company Official Print or Type Title of Company Official SUBMIT THIS ANNUAL REPORT WITH THE REQUIRED FILING FEE OF $200.00 MAIL TO: Secretary of State, Business Registration Division, Post Office Box 29525, Raleigh, NC 23626-0525 Board of Commissioners - April 6, 2020 ITEM: 8 - 1 - 3 NEW HANOVER COUNTY FINANCE DEPARTMENT 230 Government Center Drive Suite 165 Wilmington, NC 28403 Telephone: (910 ) 798 -7187 Fax: (910) 798-7806 Dec 212018 Waste Partners LLC P 0 Box 28 Leland, NC 28451 RE: Landfill Acct. # 47909 Credit Limit: $ 5000.00 A 7 Lisa Wurtzbacher, CPA Chief Financial Officer Barbara D. McClure, CPA Deputy Chief Financial Officer Martha Wayne, CPA Deputy Chief Financial Officer On behalf of New Hanover County, I am pleased to inform you that you have been approved for credit to use the Landfill facility. As of this date, your account has been established and is ready for your use. Please provide the account number to the weighmaster to allow for prompt service_ You will receive a monthly statement the first of each month. The statement amount is due by the 20th day of that month to avoid a 1.5% penalty. Please compare your ticket copies to the statement to make sure you have been correctly charged for each ticket. We thank you for your business and hope to serve you in a prompt and courteous matter. If you should have any questions, do not hesitate to call (910) 798 -7403. Sincerely, ,% wd&m Amy Walters Fiscal Support Website: wncv.nhc o%.com Professionalism J integrity i Innovation I Stewardship f Accountability Board of Commissioners - April 6, 2020 ITEM: 8 - 1 - 4 ASSET LIST 12 Yard 20 Yard 30 Yard DUMPSTER # DUMPSTER # DUMPSTIER 12 -1. XXXX 20 -1 2563 30 -1 12 -2. XXXX 20 -2 2169 30 -2 12 -3. XXXX 20 -3 1804 30 -3 12 -4. 2559 20 -4 1806 30 -4 12 -5. 2562 20 -5 1802 30 -5 12 -6. 2561 20 -6 2564 30 -6 12 -7. 2560 20 -7 2570 30 -7 12 -8. 2141 20 -8 1801 30 -8 12 -9. 2142 20 -9 1808 30 -9 12 -10. 2137 20 -10 1803 30 -10 12 -11, 2143 20 -11 1809 30 -11 12 -12. 2165 20 -12 1804 30 -12 12 -13. 2138 20 -13 1805 30 -13 12 -14. 2162 20 -14 1807 30 -14 12 -15. 2161 20 -15 2331 30 -15 12 -16. 2164 20 -16 2332 30 -16 12 -17. 2326 20 -17 2334 30 -17 12 -18. 2558 20 -18 2333 30 -18 12 -19. 2163 20 -19 2569 30 -19 12 -20. 2329 20 -20 2568 30 -20 12 -21. 2327 20 -21 2172 30 -21 12 -22, 2328 20 -22 2171 30 -22 12 -23. 2330 20 -23 2170 30 -23 20 -24 2168 30 -24 20 -25 2173 30 -25 20 -26 2167 30 -26 20 -27 2565 30 -27 20 -28 2567 30 -28 20 -29 2566 30 -29 30 -30 30 -31 30 -32 TR U CKS STERLING 2007 2FZHAWDA17AX82686 Friegtliner 2013 1HTMMAAL49HlO2813 PARTS CONEX BOX 2018 STORAGE CUB CADET 2019 LAWN TRACTOR TOOLS Board of CASir0ij ij)()V02Vril 6, 2020 ITE((V�l: 8 - 1 - 5 2670 2671 2672 2673 2674 2675 2676 2677 3002 3003 3004 3005 3006 3007 3008 3009 3195 3194 3199 3203 3191 3201 3192 3200 3198 3193 3196 3197 3206 3202 3205 3204 CONTAINER BY C To whom it may concern, The weight of our 30YD 22ft Standard Tub Style Roll off is 5176 lbs. If you need any additional information please do not hesitate to give us a call. Thanks, Tosha Thomas SE Account Specialist -cry CONTA7NLrR IM 40 Franke Blvd. P.O. Box 512 Fayetteville, TN 37334 Office: 931- 433 -5077 Cell: 931 - 703 -9746 Fax: 931 - 433 -2315 Board of Commissioners - April 6, 2020 ITEM: 8 - 1 - 6 - iL7'REGUR Y CONTAMER 1NC To whom it may concern, The weight of our 20YD 14ft Standard Tub Style Roll off is 3100 lbs. If you need any additional information please do not hesitate to give us a call. Thanks, Tosha Thomas SE Account Specialist C-6 EETATH V c�oxrm 40 Franke Blvd. P.Q. Box 512 Fayetteville, TN 37334 Office: 931 - 433 -5077 Cell: 931 -703 -9746 Fax: 931 -433 -2315 Board of Commissioners - April 6, 2020 ITEM: 8 - 1 - 7 15HEIGUR Y CONTAIAER ZMC To whom it may concern, The weight of our 12YD 12ft Standard Tub Style Roll off is 2600 lbs. If you need any additional information please do not hesitate to give us a call. Thanks, Tosha Thomas SE Account Specialist C-6 EEI! aV '�INC 40 Franke Blvd. P.O. Box 512 Fayetteville, TN 37334 Office: 931- 433 -5077 Cell: 931- 703 -9746 Fax: 931 - 433 -2315 Board of Commissioners - April 6, 2020 ITEM: 8 - 1 - 8 NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: 4/6/2020 Consent DEPARTMENT: Human Resources PRESENTER(S): Mark Francolini, Chief Human Resources Officer CONTACT(S): Tim Burgess, Deputy County Manager and Mark Francolini SUBJECT: Approval of Policy Changes BRIEF SUMMARY: We reviewed our personnel policies to ensure we have a robust system for finding, receiving, investigating, and acting on reports about inappropriate relationships, contact, behavior, etc. between county employees and our most vulnerable population — children, elderly and the disabled. Although addressed in Article 6, Section 6.17, Workplace Violence, of our personnel policies, we are submitting revisions for your consideration and approval. Our recommended revisions strengthen certain areas of our existing policy. Revisions include a change in the title from Workplace Violence to Workplace Protection, specifying our commitment to a safe workplace for employees and those served by employees; additional examples of aggressive acts; the requirement to notify Human Resources when policy violations are reports; allowing non - employee victims and non - employee witnesses to directly or anonymously report policy violations; and a clear explanation of the appeal procedure when disciplinary action is taken by the Chief HR Officer. We are also submitting a small revision to Section 6.16.5. This has to do with what happens when an employee fails to show for a hearing with the county manager, following a disciplinary action for unlawful workplace harassment. If approved, these changes will result in a revision to the Table of Contents. RECOMMENDED MOTION AND REQUESTED ACTIONS: Approve the changes. COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Recommend approval. COMMISSIONERS' ACTIONS: Approved 5 -0. Board of Commissioners - April 6, 2020 ITEM: 9 Article 6 - Conditions of Employment Section 6.16.5, Unlawful Workplace Harassment — Complaint Determination Appeal Procedures, includes a paragraph related to what happens when an employee fails to show for a hearing with the county manager, following a disciplinary action taken by the chief human resources officer for unlawful workplace harassment. Workplace Violence policies in Section 6.17 are being revised to ensure our commitment to a safe workplace for employees, as well as those served by employees in the performance of their duties, especially the most vulnerable population. Changes include a title change from Workplace Violence to Workplace Protection, additional examples of aggressive acts that would violate the policy, the requirement for notification to Human Resource of any reports of policy violations, allowing non - employee victims and non - employee witnesses to anonymously report violations, and an additional section that clearly explains the appeal procedure when the chief human resources officer takes disciplinary action for violation of this policy. Table of Contents • The title changes and additional section related to the appeal procedure result in a revision to the Table of Contents. Board of Commissioners - April 6, 2020 ITEM: 9 - 1 - 1 ARTICLE 6: CONDITIONS OF EMPLOYMENT 6.16.5 Unlawful Workplace Harassment - Complaint Determination Appeal Procedures If the employee wishes to appeal the Chief Human Resources Officer's determination and disciplinary action and if the employee has successfully completed the introductory period, he or she may, within five (5) business days after receipt of the determination, appeal in writing to the County Manager. The appeal must be received by the County Manager's Office no later than 5:00 p.m. on the fifth day. The appeal must contain the employee's response to the charges, a response to the disciplinary actions taken, the remedy desired and any other pertinent information or evidence. If the appealed disciplinary action is dismissal, the County Manager may grant a hearing with the employee. Otherwise, the County Manager will review the contents of the file prepared by the Chief Human Resources Officer and the contents of the employee's appeal. If the appeal does not involve a hearing, the County Manager will render a decision, which includes the basis for the decision and evidence relied upon, within five (5) business days after receipt of the appeal and will send the decision to the employee's home by certified, registered mail. The decision of the County Manager will be final. In the event a hearing is held, the appealing employee and the Chief Human Resources Officer will both be present and have the right to be represented by counsel. Either party may request the presence of any person(s) who will provide information to assist the County Manager in making a decision. The names of such persons, including the name of counsel hired by the employee, and how each is related to the case, shall be submitted to the County Manager no later than five (5) business days prior to the hearing date. The County Manager will reserve the right to limit the number of persons to appear. The County Manager will render a decision, which includes the basis for the decision and evidence relied upon, within five (5) business days after the hearing and will send the decision to the employee's home by certified, registered mail. The decision of the County Manager will be final. All hearings provided for herein shall be conducted during working hours. While every effort will be made to accommodate the schedule of the appealing employee, the appealing employee is expected to be available for the hearing that he or she has requested with the County Manager at the time that the hearing has been scheduled. If the appealing employee fails to show for the hearing at its scheduled date and time, the County Manager will conduct the hearing and render a decision based on the information Provided by the parties in attendance. 6.16.6 Formal Harassment Charge Board of Commissioners - April 6, 2020 ITEM: 9 - 1 - 2 Although employees are encouraged to pursue resolution through these internal procedures available to them, whether they door not, they retain the right to file a formal charge of discrimination with the Equal Employment Opportunity Commission (EEOC). 6.17 Workplace Vielenee Protection Policy - Purpose and Applicability New Hanover County is committed to providing a workplace for both employees and those served by the County and /or with whom employees come in contact while in the performance of their duties, which is safe, secure and free from violence and in addition, protects our most vulnerable population which includes but is not limited to children, the elderly, and the disabled. New Hanover County prohibits any wWorkplace violence which includes, but is not limited to, intimidation, bullying, threats, physical attacks, domestic violence, inappropriate physical and verbal contact,- bath physeE ^' an ••eft^,' inappropriate communication, or property damage committed by County employees or other individuals against County employees or those served by the County while on County property or while in the performance of their duties. These kinds of behaviors will not be tolerated and, if they occur, will be appropriately addressed in accordance with this policy. Also included in this policy, are proactive provisions to heighten awareness of violence in the workplace, including domestic violence, and to provide guidance for employees and management in recognizing and appropriately responding to these issues. This policy covers all County employees, including regular (benefits - eligible), casual part -time, and temporary employees, contract workers, volunteers, and anyone else on County property or engaged in County business with a County employee, whether or not on County property. Violation of this policy by any individual will be subject to appropriate legal action. Violation of this policy by a County employee may lead to disciplinary action up to and including dismissal. 6.17.1 Workplace Violence Protection Protection - Policy Statement This policy provides for: a. A reporting /complaint procedure for any individual who experiences or witnesses' behavior prohibited by this policy; b. A response procedure for supervisors who become aware of behavior prohibited by this policy; c. Accountability forviolations or enforcement failures through appropriate disciplinary actions; d. Actions by the County to heighten employees' and supervisors' awareness of workplace violence issues, including domestic violence as it relates to the workplace; e. Supporting victims of workplace or domestic violence; f. Fostering a climate of trust and respect among workers and between employees and management; and g. When necessary, seeking advice and assistance from outside resources, including threat assessment; psychologists, psychiatrists and other professionals, social service agencies, and law enforcement. This policy prohibits any acts of aggression or violence #ern -many individual while on County property._ This policy also prohibits acts of aggression or violence by or against af!y County employee while acting as a representative of the County' whether on County property or not. These acts include but are not limited to: Board of Commissioners - April 6, 2020 ITEM: 9 - 1 - 3 a. Any act or threat of bodily harm or property damage, including subtle or implied threats to an individual or his or her family, friends, or associates. (A threat is the expression of an intent to cause physical harm or property damage as would be perceived by a reasonable person, without regard to whether the party communicating the threat has the present ability to carry it out; whether the threat is subtle or overt in nature; or whether the expression is contingent, conditional or future). b. Fighting or other physical altercations. (A physical altercation is unwanted or hostile physical contact such as fighting, hitting, pushing, shoving, throwing objects, grabbing, touching or any unwanted physical contact.) c. Unauthorized possession or use of any weapon or caustic /dangerous chemicals, whether concealed or visible, on County property, except by sworn law enforcement officers or other employees as required to perform their job duties or as otherwise allowed by law. d. Use or threat of use of weapon on /in County property. (A weapon includes, but is not limited to, firearms, explosives, caustics /chemicals, ammunition, knives or other dangerous or deadly weapons.) Use of other items as weapons, such as a tool or furniture, is also prohibited. e. Use of language which would be regarded by a reasonable person as likely to invoke violence. f. Repeated following of another individual, known as "stalking' or threatening another person with the intent to place the other person in reasonable fear of his /her safety. g. Making harassing or threatening phone calls, letters or other forms of written text messaging, or electronic communications. h_ Intentionally damaging or threatening to damage County or employee property. f}i. Inappropriate relationships with minors or inappropriate relationships which violate our unlawful workplace harassment policies. 6.17.2 Workplace Viele w:e Protection Policy - Employee Responsibility Employees have the responsibility to adhere to this policy and its established preventive practices and to report violations of this policy to include violent or threatening behavior or other warning signs, following procedures established by this policy. Any employee who experiences or witnesses any acts, conduct, behavior or communication which is in violation of this policy, must immediately contact either his /her supervisor, department head or the Human Resources Department, and if necessary, local law enforcement. Supervisors, department heads, and members of law enforcement who receive reports of violations of this policy are required to notify Human Resources immediately but not later than one business day of receiving notification of a violation. Non - employee victims and non - employee witnesses to such acts may directly or anonymously report such acts and violations of this policy to any employee. Any employee who receives a report of an act or violation of this policy from a non - employee victim or non - employee witness shall notify Human Resources immediately but not later than one business day of receiving notification of the report or violation. Board of Commissioners - April 6, 2020 ITEM: 9 - 1 - 4 Employees should not try to handle a violent or potentially violent incident. When reporting an imminent threat and /or act of violence, an employee should first secure his /her own safety, contact local law enforcement and, if possible, alert persons in the immediate area. Employees threatened, assaulted or attacked, while on official duty in the field, shall immediately report such incidents to local law enforcement and their supervisor. If anyone commits a violent act or makes a direct threat while on County property, the person will be asked to leave by a supervisor. Should the person refuse to leave, local law enforcement should be contacted to assist in removing the person. Any employee who violates the workplace o. �•ie'. eRe�� protection policy will receive appropriate disciplinary action, which may include dismissal. Employees who have information about a workplace vielereprotection violation, but do not report it in accordance with this policy, will be subject to appropriate disciplinary action,_ which may include dismissal. The County will not tolerate retaliation against an employee for reporting instances of workplace aieleReeprotection violations. Incidents of retaliation should be reported to the Human Resources Department immediately. Every effort will be made to protect the safety and anonymity of anyone who comes forward with concerns about a threat or act of violence. 6.17.3 Workplace "ie'�.oence Protection Policy - Supervisory /Management Responsibility Supervisors and managers will support the County's policies created to provide work environments that are safe from violence, threats and harassing /aggressive behavior. To that end, they shall: a. Inform all employees that workplace violence or other abusive, aggressive or disruptive behavior in any form will not be tolerated in the workplace. b. Be aware of any patterns or changes in employee behavior which could pose a concern for the workplace. Such behavior should be documented by the supervisor for the record. Changes in behavior should be addressed with the employee after consultation with Human Resources. c. Be alert to the possibility of workplace violence on the part of former employees, citizens or others. d. Offer support to victims of workplace violence, which includes domestic violence. e. Be aware of the location and telephone numbers of community resources available in responding to any actual or potential workplace violence, including domestic violence. The County intends to publish, maintain, and post in locations of high visibility, a list of resources for survivors and perpetrators of domestic violence. f. When aware of a threat or imminent danger of violence to an employee, immediately notify that employee of the danger and notify law enforcement or the Human Resources Department. g. Notify law enforcement or the Human Resources Department when they receive a notice or complaint of workplace violence or if they suspect that these acts are occurring or have occurred. Board of Commissioners - April 6, 2020 ITEM: 9 - 1 - 5 h. Take all threats seriously. Failure to appropriately respond to complaints or observed threat or imminent danger situations may result in disciplinary action which may include dismissal. i. Maintain appropriate confidentiality for the victim. 6.17.4 Workplace Violence Protection Violations - Response To respond to an event of actual or threatened workplace violence, the County will use a three -level plan of action. The Chief Human Resources Officer or #designee will serve in the lead role and will assemble others as needed. Level 1: Threats When an individual states or implies a threat of violence, the employee(s) who received or observed the threat shall immediately alert a supervisor. The supervisor, as soon as possible, should notify and consult with the Chief Human Resources Officer—,his -(or designeel or the County Safety Officer. The supervisor will then document the incident and any actions taken, a copy of which will be forwarded to the Chief Human Resources Officer or 445- designee. Level 2: Danger is imminent An immediate threat of violence shall be reported in accordance with the policy set forth above. After law enforcement personnel have been called to secure the location, the supervisor will contact the Chief Human Resources Officer-,14s ordesigneelorthe County Safety Officer. The Chief Human Resources Officer or 4i--designee will conduct an investigation of the incident and determine what other actions are needed. Level 3: An act of violence which results in injuries or death When a violent act occurs in the workplace, the first priority will be to attend to the immediate danger and injuries. The first response to an actual act of violence is to contact appropriate emergency response personnel. As soon as possible, the supervisor on location will contact the Chief Human Resources Officer74is- or designeel or the County Safety Officer. The Chief Human Resources Officer or4isdesignee will be responsible for coordinating the administrative investigation of the incident and determining what other resources are needed for the County to respond to the incident. The County's response will include assembling resources to address employee needs and media requests. Details of the administrative investigation will be kept confidential unless prohibited by law. Formatted: Font: Bold An employee found in violation of the workplace protection policy will be subject to Formatted: Indent: Left: 0.5" disciplinary action up to and including dismissal. The Chief Human Resources Officer will \ Formatted: Font: Bold Board of Commissioners - April 6, 2020 ITEM: 9 - 1 - 6 ensure the appropriate disciplinary action has been taken against any employee found in violation of this policy. Depending on the circumstances surrounding the policy violation, the disciplinary taken against an employee may be issued by the department head (or designee) or the Chief Human Resources Officer. Disciplinary Action by a Department Head (or designee) - Formatted: Font: Italic If an employee found in violation of this policy wishes to appeal a disciplinary action taken by the department head (or designee), he or she should follow the appeal procedures found in Article 9, Appeals and Grievances, of the personnel policy. DisciplinarVAction by the Chief Human Resources Officer Formatted: Font: Italic When an employee is found to be in violation of the workplace protection policy following an investigation by Human Resources staff, the Chief Human Resources Officer will determine the appropriate disciplinary action and will notify the employee in writing of the determination, the effective date, the reason therefore, and the employee's appeal rights under this Article. The written notification shall be sent to the employee's home address by certified. registered mail. If the employee wishes to appeal the Chief Human Resources Officer's determination and disciplinary action and if the employee has successfully completed the introductory period, he or she may, within five (5) business days after receipt of the determination, appeal in writing to the County Manager. The appeal must be received by the County Manager's Office no later than 5:00 p.m. on the fifth day. The appeal must contain the employee's response to the charges, a response to the disciplinary actions taken, the remedy desired and any other pertinent information or evidence. If the appealed disciplinary action is dismissal, the County Manager may grant a hearing with the employee. Otherwise, the County Manager will review the contents of the file Prepared by the Chief Human Resources Officer and the contents of the employee's appeal. If the appeal does not involve a hearing, the County Manager will render a decision, which includes the basis for the decision and evidence relied upon, within five (5) business days after receipt of the appeal and will send the decision to the employee's home by certified, registered mail. The decision of the County Manager will be final. In the event a hearing is held, the appealing employee and the Chief Human Resources Officer will both be present and have the right to be represented by counsel. Either party may request the presence of any person(s) who will provide information to assist the County Manager in making a decision. The names of such persons, including the name of counsel hired by the employee, and how each is related to the case, shall be submitted to the County Manager no later than five (5) business days prior to the hearing date. The County Manager will reserve the right to limit the number of persons to appear. The County Manager will render a decision, which includes the basis for the decision and evidence relied upon, within five (5) business days after the hearing and will send the Board of Commissioners - April 6, 2020 ITEM: 9 - 1 - 7 decision to the employee's home by certified, registered mail. The decision of the County Manager will be final. All hearings provided for herein shall be conducted during working hours. While every effort will be made to accommodate the schedule of the appealing employee, the appealing employee is expected to be available for the hearing that he or she has requested with the County Manager at the time that the hearing has been scheduled. If the appealing employee fails to show for the hearing at its scheduled date and time, the County Manager will conduct the hearing and render a decision based on the information Provided by the parties in attendance. 6.17.36 Domestic Violence - Victim Workplace Issues The County shall not discharge, demote, deny a promotion, or discipline an employee because the employee took reasonable time off from work to obtain relief under Chapter 50B (domestic violence order of protection) or Chapter 50C (civil no- contact order for nonconsensual sexual contact or stalking). An employee who is absent from the workplace to obtain such relief shall follow the department's usual leave request policy or procedure, including advance notice to the employee's supervisor, unless an emergency prevents the employee from doing so. Management may require documentation of any emergency that prevented the employee from complying in advance with the department's usual leave request procedure, or any other information available to the employee which supports the employee's reason for being absent from the workplace. Consistent with the County's usual leave policies, employees may apply available personal or sick leave to obtain medical, counseling, or legal assistance to address problems relating to workplace or domestic violence. Depending on the circumstances, employees who are victims of workplace or domestic violence may also need special accommodations or adjustments to their work schedule or location in order to enhance their safety. Management shall use their discretion to accommodate these requests and needs whenever possible and appropriate. Board of Commissioners - April 6, 2020 ITEM: 9 - 1 - 8 ARTICLE 6: CONDITIONS OF EMPLOYMENT 6.0 Purpose and Applicability of this Article 6.1 Workweek 6.2 Breaks 6.3 Gifts and Favors 6.4 Solicitation Purpose and Applicability 6.4.1 Solicitation Policy 6.5 Political Activity Restricted 6.6 Outside Employment Purpose and Applicability 6.6.1 Outside Employment Policy 6.6.2 Outside Employment Procedures 6.7 Prohibited Board, Commission or Committee Service 6.8 Patents and Copyrights 6.8.1 Patents and Copyrights Employee Responsibility 6.8.2 Patents and Copyrights Prohibitions 6.8.3 Patents and Copyrights Waiver of County Rights 6.9 Employment of Relatives Limitations 6.10 Safety 6.11 Physical Examinations 6.12 Identification Badge Policy 6.13 Tobacco Free Property - Purpose and Applicability 6.13.1 Smoking /Tobacco Free and E- cigarette Policy 6.13.2 Smoking /Tobacco Free and E- cigarette Enforcement 6.14 Purchasing Surplus County Property Prohibited 6.15 Respectful Workplace Policy - Purpose and Applicability 6.15.1 Respectful Workplace Policy 6.15.2 Respectful Workplace Policy Procedures - Reporting Violations 6.15.3 Respectful Workplace Policy Procedures - Investigating Reports of Violations 6.15.4 Respectful Workplace Policy Procedures - Corrective Actions 6.15.5 Respectful Workplace Policy Procedures - Retaliation 6.16 Unlawful Workplace Harassment - Policy Purpose and Applicability 6.16.1 Unlawful Workplace Harassment - Policy Statement Board of Commissioners - April 6, 2020 ITEM: 9 - 1 - 9 6.16.2 Unlawful Workplace Harassment - Description of Prohibited Conduct 6.16.3 Unlawful Workplace Harassment - Complaint Procedures 6.16.4 Unlawful Workplace Harassment - No Retaliation 6.16.5 Unlawful Workplace Harassment - Complaint Determination Appeal Procedures 6.16.6 Formal Harassment Charge 6.17 Workplace "' ^'^C.^ Protection Policy - Purpose and Applicability 6.17.1 Workplace "'^'^ ^ Protection Policy Statement 6.17.2 Workplace VWeR ^ Protection Policy - Employee Responsibility 6.17.3 Workplace "O^'� ^�^ Protection Policy - Supervisory /Management Responsibility 6.17.4 Workplace "'^'^ ^ Protection Violations _ Response 6.15.5 Workplace Protection Policy — Violation Appeal Procedures 6.17. -56 Domestic Violence Victim Workplace Issues 6.18 Weapons in the Workplace 6.19 Alcohol and Drug Free Workplace Policy— Purpose and Applicability 6.19.1 Alcohol and Drug Free Workplace Policy 6.19.2 Alcohol and Drug Free Workplace Policy— Responsibility 6.19.3 Employee Voluntarily Reveals Substance Abuse Problem 6.19.4 Enforcement- Drug /Alcohol Testing 6.19.5 Refusal to Test /Positive Test Results 6.19.6 Surrender of Drugs, Paraphernalia 6.19.7 Transportation to Medical Facility or Home 6.19.8 Alcohol and Drug Free Workplace Policy - Inspections and Searches 6.19.9 Alcohol and Drug Free Workplace Policy - Employee Options 6.20 Personal Use of County Equipment 6.21 Polygraph Examination 6.22 Attendance 6.23 Social Media Policy 6.24 Report of Motor Vehicle Violation and Criminal Charges and Convictions Board of Commissioners - April 6, 2020 ITEM: 9 - 1 - 10 NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: 4/6/2020 Consent DEPARTMENT: Human Resources PRESENTER(S): Mark Francolini, Chief Human Resources Officer CONTACT(S): Mark Francolini SUBJECT: Approval of Families First Coronavirus Response Act (FFCRA) BRIEF SUMMARY: On March 18, 2020, President Trump signed into law the Families First Coronavirus Response Act. Two provisions included within this Act are the Emergency Paid Sick Leave Act and the Emergency Family and Medical Leave Expansion Act. Although separate, both provisions allow for paid leave to employees who are unable to work (or telework) for reasons related to COVI D -19. The provisions also allow employers to exclude healthcare providers and emergency /first responders from each of the Acts. A decision to exercise the exclusion option for these groups of employees from benefits provided under either act requires approval by the Governing Board. The Emergency Paid Sick Leave Act allows for up to 80 hours of leave for full -time employees (prorated for part - time) employees for certain conditions related to COVID-19. The Emergency Family and Medical Leave Expansion Act (Emergency FMLA Act) provides for time- limited expansion of job - protection benefits under the Family and Medical Leave Act (FMLA). The Emergency FMLA Act allows for leave to care for a child under 18 year of age, due to school closure and loss of a paid child care provider for reasons related to COVID-19. As with regular FMLA, leave under the Emergency FMLA Act may be up to 12 weeks; where the first two weeks may be unpaid, but the following 10 weeks must be paid at two - thirds of an employee's regular rate of pay. Our implementation strategy which was effective April 1, 2020 for both provisions, allows for benefits under the Emergency Paid Sick Leave Act to be available to ALL employees, including healthcare providers and emergency /first responders. Our implementation strategy for the Emergency FM LA, which provides for 12 weeks of leave to care for a child due to the school closure and /or loss of child care provider for COVID -19 reasons, is to exclude healthcare providers and emergency responders from this benefit. As such, the exclusions require ratification by the Governing Board. The reason behind our decision to exclude these two groups of employees from the benefits under Emergency FMLA is due to the length of time (12 weeks) provided by the benefit and the need for them to be available to provide crucial functions during this health crisis. We have identified positions to be excluded from these two groups based on guidance received by the Department of Labor to -date. As such, existing positions within the healthcare provider and emergency /first responder groups include physician extenders, public health nurses /supervisors, personal health services manager, licensed practical nurses, licensed clinical therapists /licensed clinical therapy supervisors, medical laboratory staff, health director, assistant health director, health planner, sworn law enforcement officers, detention officers, animal control officers, firefighters (all classes), 911 telecommunications staff, and emergency management staff. We are also willing to consider any alternative benefit for these groups of employees, whose positions exclude them from the benefit. We even requested alternative benefit ideas from them for our consideration. Board of Commissioners - April 6, 2020 ITEM: 10 RECOMMENDED MOTION AND REQUESTED ACTIONS: Approval to exclude positions identified to -date, and as further guidance becomes available from the Department of Labor. COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Recommend approval. COMMISSIONERS' ACTIONS: Approved 5 -0. Board of Commissioners - April 6, 2020 ITEM: 10 NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: 4/6/2020 Consent DEPARTMENT: Engineering PRESENTER(S): Jim lannucci, County Engineer CONTACT(S): Jim lannucci SUBJECT: Approval of Emergency Watershed Protection Program Grant Contract and Budget Amendment BRIEF SUMMARY: The Emergency Watershed Protection (EWP) Program, a federal emergency recovery program, helps local communities recover after a natural disaster strikes. The program allows the Natural Resources Conservation Service to offer technical and financial assistance to help local communities relieve imminent threats to life and property caused by floods, fires, windstorms and other natural disasters that impair a watershed. The EWP Program allows communities to quickly address serious and long- lasting damages to infrastructure and to the land. EWP does not require a disaster declaration by federal or state officials for program assistance to begin, but ultimately partial funding must be provided by the state Legislature. All funded projects must demonstrate they reduce threats to life and property; be economically, environmentally and socially sound; and must be designed to acceptable engineering standards, if applicable. In the aftermath of Hurricane Florence, New Hanover County applied for EWP assistance with the New Hanover County Soil and Water Conservation District acting as the local sponsor. The NC Department of Agriculture and Consumer Services — Division of Soil and Water Conservation has awarded a grant to the county that will provide the required twenty -five percent (25 %) match to the seventy -five percent (75 %) federal funding provided through NRCS. Below are the details of the federal and state awards to the county. NRCS Federal Funding Financial Assistance —contract 3,297,372.00 Technical Assistance — administrative 329,737.20 Total Federal Funding 3,627,109.20 NC Div of Soil & Water Conservation Total State Funding 1,099,124.00 Total Project 4,726,233.20 Locally, these funds will be utilized to restore our watersheds through the removal of hurricane - downed trees, vegetation and sediment deposited by Hurricane Florence. Staff from New Hanover County will oversee and inspect the various projects with technical guidance on -site provided by N RCS representatives. Debris and sediment removed from our watersheds will be properly disposed of to prevent the material from becoming an issue in the future. RECOMMENDED MOTION AND REQUESTED ACTIONS: Board of Commissioners - April 6, 2020 ITEM: 11 Approve executing the contract and the ordinance for the related budget amendment 20 -054. COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Recommend approval. COMMISSIONERS' ACTIONS: Approved 5 -0. Board of Commissioners - April 6, 2020 ITEM: 11 AGENDA: April 6, 2020 NEW HANOVER COUNTY BOARD OF COMMISSIONERS AN ORDINANCE AMENDING THE FISCAL YEAR 2020 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, 2020. Section 1: Details of Budget Amendment Strategic Focus Area: Superior Public Health & Safety Strategic Objective(s): Sustain the community capacity to prepare for and respond to public safety deman Fund: General Department: Engineering Expenditure: Decrease Increase 11 Total BA 20 -054 Grant Expenditures $ 4,726,234 $ 4,726,234 Total $ - $ 4,726,234 $ 4,726,234 Revenue: Decrease Increase Total BA 20 -054 USDA Federal Grant $ 3,627,110 $ 3,627,110 BA 20 -054 NC Soil & Water Conservation Grant $ 1,099,124 $ 1,099,124 Total $ - $ 4,726,234 $ 4,726,234 Prior to Actions Toda Departmental Budget $ 966,920 Total if Actions Taken $ 5,693,154 Section 2: Explanation BA 20 -054 budgets two grant awards for hazardous debris removal and watershed restoration for specific bodies of water in New Hanover County related to Hurricane Florence. The federal grant is from the Natural Resources Conservation Service in the amount of $3,627,109.20 and the state grant is from NC Division of Soil and Water Conservation in the amount of $1,099,124. The federal match requirement will be provided by the state funding, therefore the project is 100% grant funded. Due to requirements of federal and state funding, the additional allocation must be used to supplement current county programs and cannot be used to supplant General Fund appropriations. 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) 20 -054 amending the annual budget ordinance for the fiscal year ending June 30, 2020, is adopted. Adopted, this 6th day of April, 2020 (SEAL) Julia Olson - Boseman, Chair ATTEST: Kymberleigh G. Crowell, Clerk to the Board Board of Commissioners - April 6, 2020 ITEM: 11-1 -1 NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: 4/6/2020 Consent DEPARTMENT: Finance PRESENTER(S): Lisa Wurtzbacher, Chief Financial Officer CONTACT(S): Lisa Wurtzbacher SUBJECT: Adoption of Budget Amendment to Respond to COVID -19 BRIEF SUMMARY: On March 10, 2020, Governor Roy Cooper issued an executive order declaring a state of emergency for North Carolina, and on March 20, 2020, the Chair of the New Hanover County Board of Commissioners issued a state of emergency. New Hanover County has been engaged in the preparation for and response to COVID -19 in a variety of ways: • On February 25, 2020, the county opened a very limited Emergency Operations Center. This core set of staff began monitoring the situation and planning for a response and communications plan related to this event. As the event has progressed additional functions of the Emergency Operations Center were activated. • On March 17, 2020, a Public Health Coronavirus Call Center was established so that residents with questions about COVID -19 can speak to a public health nurse and if needed be connected to a provider who will then determine any further testing needed. In addition, public health nurses have been deployed to homes to conduct flu tests and COVI D -19 sampling. • The county's logistics section was brought in to purchase critical supplies for the community and to manage the logistics warehouse supplies. The county has also partnered with New Hanover Regional Medical Center to coordinate a donations plan to accept personal protective equipment (PPE) items. Throughout this event, employees have been and will continue to be utilized in various positions in emergency operations and other needed areas as a result of this event. In addition, various supplies have been and continue to be purchased including PPE items such as gloves and masks. The adoption of BA 20 -063 is requested to cover estimated costs of the preparation for and response to this event in the amount of $1,000,000. Appropriated fund balance is being requested to cover these expenditures as the amount of disaster assistance to the County from FEMA, the State of North Carolina and /or other grants is not currently known. As not all costs are known or incurred to date, this budget amendment is only for an estimate of costs known to date and actual costs will vary from this estimate. An additional budget amendment will be brought to the board once all costs are known and incurred. RECOMMENDED MOTION AND REQUESTED ACTIONS: Adopt the ordinance for the budget amendment. COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Recommend approval. COMMISSIONERS' ACTIONS: Board of Commissioners - April 6, 2020 ITEM: 12 Approved 5 -0. Board of Commissioners - April 6, 2020 ITEM: 12 AGENDA: April 6, 2020 NEW HANOVER COUNTY BOARD OF COMMISSIONERS AN ORDINANCE AMENDING THE FISCAL YEAR 2020 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, 2020. Section 1: Details of Budget Amendment Strategic Focus Area: Superior Public Health & Safety Strategic Objective(s): Sustain the community capacity to prepare for and respond to public safety deman Fund: General Department: 911 Communications Expenditure: Decrease Increase Total BA 20 -063 Public Safety $ 1,000,000 $ 1,000,000 Total $ - $ 1,000,000 $ 1,000,000 Revenue: Decrease increase Total BA 20 -063 Appropriated Fund Balance $ 1,000,000 $ 1,000,000 Total $ - $ 1,000,000 $ 1,000,000 Departmental Budget Appropriated Fund Balance Prior to Actions Today $ 6,958,630 $ 8,049,248 Total if Actions Taken $ 7,958,630 $ 9,049,248 Section 2: Explanation On March 20, 2020, the New Hanover County Board of Commissioners issued a state of emergency related to COVID-19. The county has been engaged in the preparation for and the response to COVID -19 in a number of ways that has included staff time in the Emergency Operations Center and the Public Health Coronavirus Call Center in addition to the purchase of various supplies including personal protective equipment. This budget amendment is to appropriate funds for the estimated cost of preparing for and responding to COVID -19. 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) 20 -063 amending the annual budget ordinance for the fiscal year ending June 30, 2020, is adopted. Adopted, this 6th day of April, 2020. (SEAL) Julia Olson - Boseman, Chair ATTEST: Kymberleigh G. Crowell, Clerk to the Board Board of Commissioners - April 6, 2020 ITEM: 12- 1 - 1 NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: 4/6/2020 Additional Items DEPARTMENT: County Manager PRESENTER(S): Kathy Stoute, Assistant County Manager CONTACT(S): Kathy Stoute SUBJECT: Consideration of Community Partnership in Hotel Shelter Plan for the Homeless Population During COVID -19 BRIEF SUMMARY: In support of a community partnership to expand sheltering capabilities during the COVID -19 health crisis, New Hanover County, along with the City of Wilmington, NHRMC, United Way of the Cape Fear Area, New Hanover Disaster Coalition, Cape Fear Collective, and shelter agencies are joining forces in this endeavor to keep from overwhelming our healthcare system and limit the exposure of our community to COVI D -19. New Hanover County, the City of Wilmington, and United Way will each appropriate $25,000 to work in collaboration for the purposes of securing hotel rooms for our homeless population to decompress the homeless shelters, thus allowing for the 6' feet social distancing while providing additional alternate sites for this vulnerable population. The duration for this hotel sheltering plan is expected for 90 days. The sheltering agencies staff will serve onsite oversight and provide direct support for their staff. Additionally, the county will make available our public health nurse team to conduct wellness checks. Cape Fear Collective will serve as the pass through agency to pay the costs of the operations and to serve as the fundraiser for additional financial support needed to sustain this plan beyond the original appropriations. The New Hanover Disaster Coalition will facilitate both referrals and resources for this hotel sheltering operation. RECOMMENDED MOTION AND REQUESTED ACTIONS: Approve the request and adopt related budget amendment 20 -065. COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Recommend approval based on health care recommendations. COMMISSIONERS' ACTIONS: Approved 5 -0. Board of Commissioners - April 6, 2020 ITEM: 14 AGENDA: April 6, 2020 NEW HANOVER COUNTY BOARD OF COMMISSIONERS AN ORDINANCE AMENDING THE FISCAL YEAR 2020 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, 2020. Section 1: Details of Budget Amendment Strategic Focus Area: Superior Public Health & Safety Strategic Objective(s): Sustain the community capacity to prepare for and respond to public safety deman Fund: General Fund Expenditure: Decrease Increase 11 Total BA 20 -065 Public Safety $ 25,000 11 $ 25,000 Total $ - 1 $ 25,000 $ 25,000 Revenue: Decrease Increase 11 Total BA 20 -065 Appropriated Fund Balance $ 25,000 11 $ 25,000 Total $ - $ 25,000 $ 25,000 Department Budget Project Budget Prior to Actions Todav $ 6,958 630 $ 8,049,248 Total if Actions Taken $ 6,983,630 $ 8,074,248 Section 2: Explanation BA 20 -065 will increase the Public Safety budget for the purpose of partnering with the City of Wilmington and the United Way, who will also be contributing $25,000 each, to secure hotel rooms for our homeless population to decompress the homeless shelters thus allowing for the 6' social distancing requirement and providng additional alternate sites for this vulnerable population. These funds will be provided to Cape Fear Collective who will serve as the pass through agency to pay the costs of operations and to serve as the fundraiser for additional financial support needed to sustaintain this plan beyond original appropriations. 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) 20 -062 amending the annual budget ordinance for the fiscal year ending June 30, 2020, is adopted. Adopted, this 6th day of April, 2020. (SEAL) Julia Olson - Boseman, Chair ATTEST: Kyrnberleigh G. Crowell, Clerk to the Board Board of Commissioners - April 6, 2020 ITEM: 14- 1 - 1