Loading...
2020-06-15 RM Exhibits Exhibit Book XL ,[Z Page 12.1 NEW HANOVER COUNTY BOARD OF COMMISSIONERS ORDINANCE AMENDMENT TO CHAPTER 23 OF THE NEW HANOVER COUNTY CODE OF ORDINANCES The Board of County Commissioners hereby amends New Hanover County Code, Chapter 23, Environment, Article III, Nuisances, as follows: 1. Add a new section 23-82: No person shall occupy a structure condemned or otherwise determined by the Sheriff, Health Department or Building Safety Inspector to be unsafe for such occupancy, pursuant to this Chapter or State law, where the structure has no currently functional electricity, water and/or waste disposal and has been posted and noticed for abatement demolition. Any such person shall be guilty of a Class 3 Misdemeanor, punishable by a fine of not more than $500.00 and/or removal from the premises. 2. Except as specifically above amended, Chapter 23 shall remain unaltered, in full force and effect. ADOPTED this the 15th day • il 4∎4. z l''14 New Hanover County y 'y %` 2 y.1 i1ii f= �.;., Juli 'son-Baseman, Chair .estARLISHEONI' ATTEST: ° If 6• 01.4114 Ky i•erleigh G. 61 owell Clerk to the Board Exhibit Book X1-]L Page 12.Za New Hanover County Monthly Collection Report for April 2020 Current Year 2019-2020 Real Estate Personal Property Motor Vehicles Combined Scroll/Billed $ 146,571,779.81 $ 14,526,013.82 $ 9,565,328.34 $ 170,663,121.97 , Abatements $ (58,283.72) $ (274,153.59) $ (332,437.31) Adjustments $ 10,162.95 $ 311,899.65 $ 322,062.60 Total Taxes Charged $ 146,523,659.04 $ 14,563,759.88 $ 9,565,328.34 $ 170,652,747.26 Collections to Date $ 146,047,121.67 $ 13,808,664.95 $ 9,565,328.34 $ 169,421,114.96 *Refunds $ 750,927.58 $ 34,994.32 $ 785,921.90 Write-off $ 10.06 $ (1,207.57) $ (1,197.51) Outstanding Balance $ 1,227,454.89 $ 791,296.82 $ - $ 2,016,356.69 Collection Percentage 99.16 94.57 100.00 98.82 YTD Interest Collected $• 169,248.48 $ 15,429.76 $ 78,688.19 $ 263,366.43 Total 2019-2020 Collections YTD $ 168,898,559.49 Prior Years 2009-2018 Real Estate Personal Property Motor Vehicles Combined Scroll $ 1,459,819.12 $ 4,149,078.44 $ 498,544.61 $ 6,107,442.17 Abatements $ (7,796.26) $ (61,846.42) $ - $ (69,642.68) Adjustments $ - $ 1,124.60 $ (28.55) $ 1,096.05 Total Levy $ 1,452,022.86 $ 4,088,356.62 $ 498,516.06 $ 6,038,895.54 Collections to Date $ 447,708.34 $ 143,288.01 $ 4,903.65 $ 595,900.00 *Refunds $ 46,501.28 $ 13,855.50 $ 1,363.74 $ 61,720.52 Write-off $ (23,606.36) $ (177,620.98) $ (91,927.03) $ (293,154.37) Outstanding Balance $ 1,074,422.16 $ 4,136,545.09 $ 586,903.18 $ 5,211,561.69 YTD Interest Collected $ 79,565.52 $ 27,114.88 $ 3,256.80 $ 109,937.20 Total Prior Year Collections YTD $ 644,116.68 (Grand Total All Collections YTD $ 169,542,676.17`I *Detailed information for Refunds can be found in the Tax Office I NEW HANOVER COUNTY 0 / 1/ � NTY. C air X1 1 >O ,,, , ,... ... Clerk the Board (01151goo '4'114 RI_(SHEO 111' Date • Exhibit //�� Book AIL Page �C New Hanover County Fire District Monthly Collection Report for April 2020 Current Year 2019-2020 Real Estate Personal Property Motor Vehicles Combined Scroll/Billed $ 8,768,856.40 $ 1,217,391.16 $ 728,154.70 $ 10,714,402.26 Abatements $ (1,649.86) $ 1,128.62 $ (521.24) Adjustments $ 5,408.79 $ 201.15 $ 5,609.94 Total Taxes Charged $ 8,772,615.33 $ 1,218,720.93 $ 728,154.70 $ 10,719,490.96 Collections to Date $ 8,692,257.41 $ 1,177,206.78 $ 728,154.70 $ 10,597,618.89 *Refunds $ 243.73 $ 159.49 $ 403.22 Write-off $ (29.25) $ (129.33) $ (158.58) Outstanding Balance $ 80,630.90 $ 41,802.97 $ - $ 122,116.71 Collection Percentage 99.08 96.57 100.00 98.86 YTD Interest Collected $ 9,440.24 $ 897.85 $ 5,756.43 $ 16,094.52 Total 2019-2020 Collections YTD $ 10,613,310.19 Prior Years 2009-2018 Real Estate Personal Property Motor Vehicles Combined Scroll $ 81,964.21 $ 227,667.50 $ 28,940.89 $ 338,572.60 Abatements $ (1,150.61) $ (3,445.15) $ (3.69) $ (4,599.45) Adjustments $ 220.51 $ 0.41 $ 220.92 Total Levy $ 80,813.60 $ 224,442.86 $ 28,937.61 $ 334,194.07 Collections to Date $ 20,956.07 $ 8,476.48 $ 186.19 $ 29,618.74 *Refunds $ 524.45 $ 1,100.90 $ - $ 1,625.35 Write-off $ (902.88) $ (8,873.07) $ (4,710.18) $ (14,486.13) Outstanding Balance $ 61,284.86 $ 225,940.35 $ 33,461.60 $ 291,714.55 YTD Interest Collected $ 4,132.06 $ 1,386.35 $ 137.50 $ 5,655.91 Total Prior Year Collections YTD $ 35,274.65 (Grand Total All Collections YTD, $ 10,648,584.84 I 'Detailed information for Refunds can be found in the Tax Office NEW HANOVER COUNTY U GpTY• IV Ch : : 'l O .es,.. LISHED4,�, Cle to the Board `f! Date Exhibit vi ir Book Page f2,26 New Hanover County Debt Service Monthly Collection Report for April 2020 Current Year 2019-2020 Real Estate Personal Property Motor Vehicles Combined Scroll/Billed $ 19,340,467.56 $ 1,907,280.78 $ 1,261,997.16 $ 22,509,745.50 Abatements $ (7,691.08) $ (36,177.39) $ - $ (43,868.47) Adjustments $ 1,341.07 $ 41,158.30 $ - $ 42,499.37 Total Taxes Charged $ 19,334,117.55 $ 1,912,261.69 $ 1,261,997.16 $ 22,508,376.40 Collections to Date $ 19,171,381.13 $ 1,810,091.13 $ 1,261,997.16 $ 22,243,469.42 *Refunds $ 731.69 $ 496.04 $ 1,227.73 Write-off $ (41.42) $ (188.57) $ (229.99) Outstanding Balance $ 163,509.53 $ 102,855.17 $ - $ 264,676.99 Collection Percentage 99.15 94.62 100.00 98.82 YTD Interest Collected $ 22,292.67 $ 2,006.08 $ 10,297.92 ITotal 2019-2020 Collections YTD $ 22,243,46942; Prior Years 2009-2018 Real Estate Personal Property Motor Vehicles Combined Scroll $ 125,664.51 $ 202,476.73 $ - $ 328,141.24 Abatements $ (770.78) $ (5,298.02) $ (6,068.80) Adjustments $ 122.29 $ 122.29 Total Levy $ 124,893.73 $ 197,301.00 $ - $ 322,194.73 Collections to Date $ 46,339.23 $ 12,648.74 $ - $ 58,987.97 *Refunds $ 897.42 $ 1,500.63 $ - $ 2,398.05 Write-off $ (10.41) $ (19.55) $ - $ (29.96) Outstanding Balance $ 79,462.33 $ 186,172.44 $ - $ 265,574.85 YTD Interest Collected $ 5,707.24 $ 1,557.72 $ - $ 7,264.96 Total Prior Year Collections YTD $ 63,854.88 *Detailed information for Refunds can be found in the Tax Office NEW HANOVER COUNTY A I - ,oNTY.N if e /� I i ' -.I:1 xA.i Clerk'.the Board . ,..a . ry �2 (C `9�;L //b 1 •FJTAHLISHEDe Date (/ V�I�/�/ Exhibit Book XI Page 12.3vt AGENDA: June 15,2020 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 demands Fund: General Department: Senior Resource Center Expenditure: Decrease Increase Total BA 20-068 NC Meals on Wheels $ 4,950 $ 4,950 BA 20-074 Meals on Wheels America $ 25,000 $ 25,000 BA 20-080 Sinclair Charitable Foundation $ 2,500 $ 2,500 BA 20-081 FFCRA Grant $ 150,096 $ 150,096 Total $ - $, ,18;,046 Y$, , 182;446" Revue Decrease Increase Total BA 20-068 NC Meals on Wheels Grant $ 4,950 $ 4,950 BA 20-074 Meals on Wheels America Grant $ 25,000 $ 25,000 BA 20-080 Sinclair Charitable Foundation Grant $ 2,500 $ 2,500 BA 20-081 FFCRA Grant $ 150,096 $ 150,096 Total $ -$' '182:;546`=`SS 482;546 Prior to Actions Total if Actions Today Taken Departmental Budget I'$ 4,143,620 I $ 4,926,166 Section 2: Explanation BA 20-068 appropriates funds made available to the county from Blue Cross Blue Shield NC through NC Meals on Wheels in response to COVID-19. The grant amount is$4,950 and will provide approximately 1,176 meals,as well as delivery bags. The grant does not require a county match. BA 20-074 appropriates a grant from Meals on Wheels America for$25,000. On May 4,2020,the Board approved the Senior Resource Center's request to apply for this COVID-19 grant. The Senior Resource Center received the maximum award. Approximately 7,353 meals will be provided with this funding. There is no county match required. BA 20-080 appropriates COVID-19 relief funds from The Myrtle and R.T. Sinclair,Jr.Charitable Foundation in the amount of$2,500. The grant is intended to offset the costs of COVID-19 relief efforts. Approximately 735 meals will be provided with the funds and no county match is required. BA 20-081 appropriates New Hanover County's allocation of the Families First Coronavirus Response Act (FFCRA)funds. The project period for the funds is 3/20/20 through 9/30/21 and no local match is required. The county's allocation is$50,032 for congregate meals and$100,064 for home delivered meals,for a total of $150,096. Approximately 43,759 meals will be provided with the funding.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 Amendments 20-068,20-074,20-080&20-081 amending the annual budget ordinance for the fiscal year ending June 30,2020,is adopted. Adopted,this 15th day of June,2020. (SEAL) . ___. ..4, 14' ' '�'\ uli son-Boseman, hair 1. c O ATTEST: �. Kym'-rleigh G.Cro -r 1,Clerk to the Board rTAP.LISHEP\4. Exhibit Book Page 12 AGENDA: June 15,2020 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 demands Fund: Federal Forfeited Property Department: Sheriff's Office E�x enditure: Decrease Increase Total BA 20-070 Supplies $ 50,000 $ 50,000 BA 20-070 Training&Travel $ 20,000 $ 20,000 BA 20-070 Capital Outlay $ 220 670 $ 220 670 Total $ - $ 290;670 $ 290,670 Revenue: Decrease Increase Total BA 20-070 Federal Forfeited Property $ 288,634 $ 288,634 BA 20-070 Interest Earnings $ 2,036 $ 2,036 Total $ - S. 290,670 $ "670. Prior to Total if Actions Actions Today Taken Departmental Budget I $ 615,916 $ 906,586' Section 2: Explanation BA 20-070 budgets Federal Forfeited Property receipts dated 04/27/20,auction proceeds of vehicles and interest earnings for January through April 2020. 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)20-070 amending the annual budget ordinance for the fiscal year ending June 30,2020,is adopted. Adopted,this 15th day of June,2020. (SEAL) v1.1TY. G� NO Julia son-Bowman, hair AST: K erleigh G.Croy 1,Clerk to the Board •FSTIF:L O`11 Exhibit �" Book AGA-Page 120 AGENDA: June 15,2020 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 demands Fund: Controlled Substance Tax(CSTAX) Department: Sheriff's Office Expenditure: Decrease Increase Total BA 20-071 Capital Outlay Equipment $ 51,172 $ 51,172 Total $ ,$ 51,1 12:i $ . , shin, Revenue: Decrease Increase Total BA 20-071 Controlled Substance Tax $ 51,054 $ 51,054 BA 20-071 Interest Income $ 118 $ 118 Total $ $' $14/2,..A . . a '- Prior to Total if Actions Actions Today Taken Departmental Budget I $ 111,258 1 $ 162,430_ • Section 2: Explanation BA 20-071 budgets Controlled Substance Tax receipts dated 04/21/20 and 05/22/20,auction proceeds from the sale of old vehicles,and interest earnings for January through April 2020. 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)20-071 amending the annual budget ordinance for the fiscal year ending June 30,2020,is adopted. Adopted,this 15th day of June,2020. (SEAL) 6(*V7 GOVNTy. � t 4O O4`� i ., Julia on-Boseman,Chair , > ATTEST: --C.41,4`4 t-9. Z 144 2 .44l .a� K .erleigh G.Crow aJ, Clerk to the Board '7'44-•Fr.1NC 131{ELI VII Exhibit Book .Page J . AGENDA: June 15,2020 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 demar Fund: General Fund Department: Sheriff's Office Ex•enditure: Decrease Increase Total BA 20-072 Lab Supplies $ 1,583 $ 1,583 BA 20-073 Supplies $ 17,080 $ 17,080 BA 20-077 Overtime $ 8,300 $ 8,300 Total 8 `$ -26963^__$ _26,963 Revenue: Decrease Increase Total BA 20-072 Lab Fees $ 1,583 $ 1,583 BA 20-073 Sale of fixed assets $ 17,080 $ 17,080 BA 20-077 Misc Revenue $ 8,300 $ 8,300 Total $ $ 696 ` $26,963 _ Prior to Actions Total if Actions Today Taken Departmental Budget I $ 55,181,797-) $ . 55;208,760 Section 2: Explanation BA 20-072 budgets lab fees for forensic testing to aid in prosecution of criminal cases. BA 20-073 budgets surplus proceeds for vehicles. BA 20-077 budgets overtime reimbursement from the FBI for February 2020. 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)20-072,20-073&20-077 amending the annual budget ordinance for the fiscal year ending June 30,2020,is adopted. Adopted,this 15th day of June,2020. (SEAL) Gpv N T Y./tiO .. S u i Ison-Bos an hair ,v_ r i • , 3°' ``x 2 • iiZL/1ft.��1� 1I . l K $rleigh G.Cro 1:1,Clerk to the Board FSTAagicHto Exhibit �� Book. ,7�Page e AGENDA: June 15,2020 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 demands Fund: General Department:Various Expenditure: Decrease Increase Total BA 20-075 Human Services $ 560,182 $ 560,182 BA 20-075 Public Safety $ (679,658) $ - $ (679,658) BA 20-075 Transfer to Fire Services $ - $ 119,476 $ 119,476 Total $ (679,658) S 679,658) $ Prior to Actions Total if Actions Today Taken General Fund Budget I $ 322,632;929 I $ 322,632,929 Section 2: Explanation BA 20-075 transfers federal CARES Act funds to the appropriate functions for eligible payroll expenditures for those positions with"subtantially changed job duties"during the COVID-19 response,as defined through guidance from the U.S.Treasury and N.C.Office of State Budget and Management.In addition to transferring funds to the relevant functions within the General Fund,BA 20-075 also transfers funds from the General Fund to Fire Services for eligible payroll expenditures.A budget amendment for these CARES Act funds(BA 20- 069)was initially approved by the Board on June 1,2020,and these funds were budgeted in the Public Safety function of the General Fund until an analysis could be completed to identify eligible payroll expenditures in each function.The transfers requested in BA 20-075 represent eligible payroll expenditures for substantially changed job duties through pay period 24. 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 20-075 amending the annual budget ordinance for the fiscal year ending June 30,2020,is adopted. Adopted,this 15th day of June,2020. (SEAL) #49/ 444,1" , U,�,� �! son-Boseman,Chair O � � ;Z1_ > ATTEST: I lattairAlor—SA LA U1. / K '.erleigh G.Cro.? 1,Clerk to the Board •FsrgFLfs . Exhibit (� Book,1CPage 140Si' AGENDA: June 15,2020 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 demar Fund: Justice Assistance Grant Department: Sheriff's Office Expenditure: Decrease Increase Total BA 20-078 Supplies $ 11,190 $ 11,190 BA 20-078 Capital Outlay Equipment $ 31,989 $ 31,989 Total $ $ 43 p._$ :4079%, Revenue: Decrease Increase Total BA 20-078 2019 Justice Assistance Grant $ 43,179 $ 43,179 Total $ I $ 43,1791$ 43,179 Prior to Actions Total if Actions Today Taken Departmental Budget I $ 89,784 $ Z63 Section 2: Explanation BA 20-078 budgets an Edward Byrne Memorial Justice Assistance Grant in the amount of$43,179 by the Department of Justice. The City of Wilmington is the lead agency for this grant,which totaled$86,358. The Sheriffs Office will use its portion of the award to purchase equipment for the Explosive Ordinance Disposal Unit,including a diagnostic kit,a bomb suit with helmet and face shield. 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)20-078 amending the annual budget ordinance for the fiscal year ending June 30,2020,is adopted. Adopted,this 15th day of June,2020. (SEAL) 5.,e38 TY.o O 0.4 son-Bosem ,Chair a2 A�ST:, / I 1 sitr,,q. K .erleigh G.C ell,Clerk to the Board F�TjBLISH4Ot ' Exhibit Book_ 11- age 129 AGENDA: June 15,2020 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: Strong Financial Performance Strategic Objective(s): Proactively manage the county budget Fund: General Department:Various E 'enditure: Decrease Increase Total BA 20-079 General Government $ 1,086,372 $ 1,086,372 BA 20-079 Human Services $ (651,927) $ (651,927) BA 20-079 Public Safety $ 509,815 $ 509,815 BA 20-079 Cultural and Recreational $ (369,260) $ (369,260) BA 20-079 Economic and Physical Development $ (25,000) $ (25,000) Total $ (1,046,187)1 $ 1,596,187 II $ 550,000 Revenue: Decrease Increase Total BA 20-079 Transfer in Capital Projects $ 550,000 $ 550,000 4 Total $ - $ 550,00,0,"t$ t r 5500011, r� Prior to Actions Total if Actions Today Taken General Fund Budget ( $ 322,632,929 J $ 123,1$2029 Fund: Capital Improvement Projects Department: Parks&Gardens Expenditure:, Decrease Increase Total BA 20-083 Capital Project Expense $ (550,000) $ (550,000) BA 20-083 Transfer to General Fund $ 550,000 $ 550,000 Total $ (550,000)1 $ 550,000 II $ Prior to Total if Actions Actions Today Taken Capital Improvement Projects Balance IS ,16,2'993$4;) '$' 16,279-4344, Section 2: Explanation BA 20-079 At adoption,salary lag,a negative salary adjustment of$3 million,and merit pay was budgeted in the General Government function of the General Fund. However,during the fiscal year,actual vacancies and merit adjustments occur throughout the organization and across functions. Staff monitors salary and benefits during the fiscal year. This budget amendment,in part,is moving funds that have already been budgeted across the divisions and functions to account for these changes. The county also monitors medical expenses during the fiscal year. April claims were unusually high causing the projected overage in medical cost to exceed what was previously expected. While a portion of this overage is being covered by a movement of already budgeted expenses,that was not sufficient to cover the entire amount needed. As such this budget amendment,along with BA 20-083,transfers funds totaling$550,000 from completed capital projects and from the Northern Regional Park Trail project that has been deferred. 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 Amendments 20-079&20-083 amending the annual budget ordinance for the fiscal year ending June 30,2020,is adopted. Adopted,this 15th day of June,2020. (SEAL) G� / 1��''p O s y n J ' . :ose ,Chair z� .� �,` � 0 ATTEST: Ai v> ir ��2 II , / /r a ,- AIL •F'�rABLi SN '(ti K b erleigh G.Cr,4 1,Clerk to the Board Exhibit , Book )'L7LPage 12n-wl AGENDA: June 15,2020 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 demands Fund: Fire Services Expenditure: Decrease Increase Total BA 20-082 Salaries and Benefits $ 119,476 $ 119,476 Total $ $ $0,41&j$ 11.911.78` Revenue: Decrease Increase Total BA 20-082 Transfer from General Fund-CARES Act $ 119,476 $ 119,476 Total $ - I $ 119,476 $ 119,476 Prior to Actions Total if Actions Today Taken Departmental Budget L$ 16,607,233 I $ 16,726,709 Section 2: Explanation BA 20-082 budgets the transfer of federal CARES Act funds from the General Fund for eligible payroll expenditures in Fire Services for those positions with"subtantially changed job duties"during the COVID-19 response,as defined through guidance from the U.S.Treasury and N.C.Office of State Budget and Management.A budget amendment for these CARES Act funds(BA 20-069)was initially approved by the Board on June 1,2020,and these funds were budgeted in the Public Safety function of the General Fund until an analysis could be completed to identify eligible payroll expenditures in each function.The funds budgeted in BA 20-082 represent eligible payroll expenditures for Fire Services for substantially changed job duties through pay period 24. 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)20-082 amending the annual budget ordinance for the fiscal year ending June 30,2020,is adopted. Adopted,this 15th day of June,2020. 04TY•N (SEAL GP E opt O Ju is n-Boseman, air 1�4 O '.S= '�? AT . t: at.tatrea-- C12 Kym rleigh G.Crowe ,Clerk to the Board sTASUSHEa� Exhibit Book �f.-Page i2•il , STATE OF NORTH CAROLINA BEFORE THE BOARD OF COUNTY OF NEW HANOVER COUNTY COMMISSIONERS IN THE MATTER OF RENAMING ORDER BEACON DRIVE TO SKEET ROAD It appearing to the Board of County Commissioners of New Hanover County that consideration has been given to the renaming of Beacon Drive located near the 400-500 block of Hidden Valley Road south side and extending south from that point approximately 550 feet. A public hearing was held on Monday, June 15, 2020 at which time all persons were heard on the question of whether or not the renaming would be in the public interest; and it further appearing that notice of said hearing was prominently posted at the county courthouse, and in at least two (2) locations along said road; and published in the Star News local newspaper, and the Board of County Commissioners is of the opinion that said road in New Hanover should be renamed and the renaming of the same is in the public interest, the description of which is delineated on the attached map exhibit. NOW, THEREFORE, IT IS ORDAINED AND DECREED that the above described road is hereby renamed Skeet Road. IT IS FURTHER ORDERED that a copy of this ordinance be recorded in the office of the Register of Deeds of New Hanover County, North Carolina, and that notice of the action taken by the Board of County Commissioners be transmitted to the postmaster having jurisdiction over the road, the North Carolina Board of Transportation and to any city within five (5) miles of said road in accordance with N.C. General Statues 153A-239.1. Adopted this the 15t day of June 2020. cposTy.4, 4r-if qp, Julia lson-Boseman, Chair o Attes : .,<r ��• -1c/U171(d CHFO K Crowell, Clerk to Board Exhibit Book.7,Y,st-IL Page /2o5— AGENDA: June 15,2020 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 demands Fund: General Department: Office of Strategy Expenditure: Decrease Increase Total BA 20-064 Contract Services $ (1,800,000) $ (1,800,000) Total ,$ (lt800,0011) Revenue: Decrease Increase Total BA 20-064 State Disaster Recovery Act $ (1,800,000) $ (1,800,000) Total $ (I1$00,000)_.$ :;f1 Y it Prior to Total if Actions Taken Actions Today Departmental Budget I $ 5,102;400 ( ,a-tea Section 2: Explanation BA 20-064 will reduce the budget of the Disaster Recovery Act(DRA-2018)funds from the Office of State Budget and Management-Disaster Recovery Office from$2M to$200,000. The funds are for the repair,rehabilitation, replacement,buyout or elevation of owner-occupied homes damaged by Hurricane Florence. The Board adopted BA 20-015 on October 21,2019 to accept the grant award. During planning discussions,the county and state have agreed to amend the grant agreement. The county will retain$200,000 of the award for administrative costs and serve as the "citizen advocate"and/or"case manager"for each recovery project and will be the primary contact for owners. The state will serve as the county's construction contract administrator and construction manager,as well as assist with buyouts. As before,there is no county match required. 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)20-064 amending the annual budget ordinance for the fiscal year ending June 30,2020,is adopted. Adopted,this 15th day of June,2020. (SEAL) ‘JNTYQ � �4 C:?/. Jul osem Chair �.r O ATTEST Kymb 'gh G.Crowell, k to the Board •frfnr;. f I S 110 Book IIlLtPage i2,( Live Oak Bank Entity Authorization LIvF OAK BAt ,F, Form Instructions The Entity Authorization form identifies individuals that are Authorized Signers for the account(s)owned by the business at Live Oak Bank. Business account(s)can only be opened by an Authorized Signer.Authorized Signers must be listed on the Entity Authorization form before access to the account in Portal is permitted.The business is responsible for notifying Live Oak Bank and updating the Entity Authorization form when Authorized Signers are added or removed. For new business account applications: Please read the following instructions prior to completing the Entity Authorization Form: 1. Please complete all three pages of the Entity Authorization. 2. All Authorized Signers, including the primary applicant,for the business must sign page 2 in blue or black ink. 3. An authorized agent of the business must complete and sign page 3 in blue or black ink. 4. Once complete, upload the signed,three-page Entity Authorization to the Live Oak Bank Portal. Please allow 1-2 business days for the document to be reviewed.The primary applicant will receive an email once the document has been approved. 5. Once the completed form has been approved,the primary applicant may add any additional Authorized Signers listed by signing into the Portal and choosing Manage Authorized Signers. Once added, additional Authorized Signers will receive an email invitation to the Live Oak Bank Portal and must use the link in the email to establish their access to the Portal and accept the invitation to the account. For existing business customers: Please call the Customer Success Team at 866.518.0286 for assistance with updating Authorized Signers and the Entity Authorization form. If you have any questions regarding the Entity Authorization form, please call the Customer Success Team at 866.518.0286, Monday-Friday, 8:00 a.m.-8:00 p.m. ET. Thank you, Live Oak Bank Rev:09.01.2018 'x)2018 LIVE OAK BANKING COMPANY.ALL RIGHTS RESERVED.MEMBER FDIC. LIVE OAK BANKING COMPANY • ENTITY AUTHORIZATION FOR BUSINESS ACCOUNT LIVE OAK BANK' Legal Name of Business Entity(Customer): New Hanover County Street Address: TIN: 230 Government Center Drive Suite 165 56-6000324 City,State,ZIP: Wilmington,NC 28403 Telephone Number: Facsimile Number: 910-798-7187 910-798-7806 Business Entity Type(Select One): ® Corporation ® Limited Partnership ® Association ® Limited Liability Corporation 0 Professional Corporation O Nonprofit QSole Proprietorship ® Partnership 1. Customer Certifications: I, Julia Olson-Boseman (NAME),certify that: I am the Chair-NHC Board of Commissioners (TITLE)designated to act on behalf of New Hanover County (CUSTOMER). I am authorized and directed to execute an original or a copy of this Entity Authorization("Authorization")to Live Oak Banking Company(the"Bank"),and anyone else requiring a copy. The Customer is duly organized,validly existing and in good standing under the laws of the state of North Carolina and is duly qualified and in good standing in all jurisdictions where the Customer operates or owns or leases property and has the power and authority to provide this Authorization,to confer the powers granted in this Authorization and to carry on the Customer's business and activities as now conducted. The Officers/Managers/ Agents designated herein have the power and authority to exercise the actions specified in this Authorization and the Customer properly adopted,including in conformity with its governance documents and all applicable laws,these authorizations and appointed the Authorized Signers(as defined below)and me to act on its behalf. The Customer will provide written notification to the Bank before reorganizing,merging,consolidating,recapitalizing,dissolving or otherwise materially changing ownership,management or organizational form. The Customer will be fully liable for failing to notify the Bank of these material changes. The Customer conducts business and other activities under the additional trade name or fictitious name of ,and the Customer has the legal power and authority to use this trade name or fictitious name. The Customer will not use any trade name or fictitious name without the Bank's prior written consent and will preserve the Customer's existing name,trade names,fictitious names and franchises. 2. General Authorizations: I certify that the Customer authorizes and agrees that the Bank is designated to provide the Customer the financial accommodations indicated in this Authorization,subject to the Bank's rules and regulations from time to time. All prior transactions and agreements obligating the Customer to Bank by or on behalf of the Customer are ratified by execution of this Authorization. Any Officer/Manager/Agent designated below(the`Authorized Signers"),while acting on behalf of the Customer, is authorized,subject to any restrictions expressed herein,to make all other arrangements with the Bank that are necessary for the effective exercise of the powers indicated within this Authorization. The signatures of the Authorized Signers are conclusive evidence of their authority to act on behalf of the Customer. This Authorization replaces any earlier related Authorization and will remain Rev:09.01.2018 ©2018 LIVE OAK BANKING COMPANY.ALL RIGHTS RESERVED.MEMBER FDIC. effective until the Bank receives and records an express written notice of its revocation,modification or replacement. Any delegation of authority by an Authorized Signer under this Authorization or any revocation,modification or replacement of this Authorization must be accompanied by documentation,satisfactory to the Bank,establishing the authority for the change. 3. Specific Authorizations:The following Authorized Signers are authorized to act on behalf of the Customer: NAME TITLE SIGNATURE Lisa Wurtzbacher Chief Financial Officer too Martha Wayne Deputy Chief Financial Officer If the Customer has adopted any facsimile signatures indicated above,the Bank may rely on those facsimile signatures that resemble the specimens within this Authorization,regardless of by whom or by what means the signatures were affixed. The Customer acknowledges that reliance on such facsimile signatures by the Bank is reasonable and relieves the Bank of any liability in connection with any transactions authorized in such manner. If any of the persons listed above are no longer authorized to act on behalf of the Customer,the Customer will immediately provide to the Bank a new Authorization. The Customer authorizes and directs the designated Authorized Signers to act,as indicated,on the Customer's behalf and each is empowered to act alone for and on behalf of the Customer to: • Open or close any deposit accounts with the Bank in the Customer's name,including,without limitation,accounts such as checking,savings,certificates of deposit,and demand deposit accounts. • Enter into and execute any preauthorized electronic transfer agreements for automatic withdrawals,deposits or transfers initiated through an electronic ATM or point-of-sale terminal,telephone,computer,tablet,mobile phone or other electronic device,or magnetic tape using an access device like an ATM or debit card,a code or other similar means. • Endorse for cash,deposit,negotiation,collection or discount by the Bank any and all deposit checks,drafts,certificates of deposit and other instruments and orders for the payment of money payable or belonging to the Customer. • Sign checks,drafts and all other orders for the payment of money,withdraw or transfer funds on deposit with the Bank. • Enter into and execute agreements for the use of any other deposit-related products or services offered by the Bank,including, but not limited to,online/electronic/mobile banking services agreements and commercial wire transfer agreements that authorize transfers by telephone or other communication systems through the network chosen by the Bank,and initiate and conduct transactions pursuant to such agreements. • Give instructions to the Bank in writing(whether the instructions include the manual signature or a signature that purports to be the facsimile or other mechanical signature or stamp of an Authorized Signer as the Customer's authorized signature regardless of by whom or by what means the signature was affixed),orally,by telephone,or by any electronic means,to the extent permitted by the Customer's governing deposit account agreement with the Bank,in regard to the transaction of any business indicated in this Authorization relating to the Customer's account(s),agreements or services,with the Customer assuming full responsibility for any and all payments made by the Bank in reliance upon such instructions given by an Authorized Signer and with the Customer agreeing to indemnify and hold the Bank harmless against any loss,cost,damage,or expense suffered or incurred by the Bank for acting in accordance with such instructions or arising out of the misuse or unlawful/unauthorized use by any person of such facsimile or other mechanical signature or stamp. Notwithstanding the foregoing,the Bank may,in its sole discretion,require additional written authorization of certain transactions,but failure to exercise such discretion,or to exercise it in one instance but not another,shall in no way affect or establish any duty to the Customer or otherwise affect the Bank's indemnification rights and the Customer's indemnification obligations hereunder. Rev:09.01.2018 :)2018 LIVE OAK BANKING COMPANY.ALL RIGHTS RESERVED.MEMBER FDIC. 2 • Periodically amend,restructure,renew,extend,modify,substitute or terminate any agreements or arrangements with the Bank that relate to this Authorization. • Execute other agreements that the Bank may require,and perform or cause to be performed any further action necessary to carry out the purposes of this Authorization. 4. Interpretation:Whenever used,the singular includes the plural and the plural includes the singular. The section headings are for convenience only and are not to be used to interpret or define the terms of this Authorization. IN WITNESS WHEREOF,the undersigned has duly executed this document in the undersigned's capacity as an officer or agent of the Customer as of the date set forth below. CUSTOMER CUSTOMER By: By: Name: Jul", i lson-Boseman Name: Title: Chair-NHC Board of Commissioners Title: Date: (.91!c-g 4OaO Date: Rev:09.01.2018 072018 LIVE OAK BANKING COMPANY.ALL RIGHTS RESERVED.MEMBER FDIC. 3