Loading...
2021-11-01 RM Exhibits Exhibit, Book 1-11 I X Page NEW HANOVER COUNTY BOARD OF COMMISSIONERS PROCLAMATION REMEMBERING THE 1898 MASSACRE AND COUP WHEREAS,one hundred twenty-three years ago,on November 8, 1898, after a lengthy state-wide white supremacy campaign, New Hanover County experienced a contested election, followed by a massacre and a coup d'etat on November 10, 1898; and WHEREAS,the massacre left an unknowable number of residents dead,with death toll estimates ranging from less than ten people to hundreds of people; and WHEREAS,the coup replaced the local multiracial governmental bodies with white-only legislators; and WHEREAS,this change in leadership led to the firing of African American city and county employees such as firefighters and police officers; and WHEREAS, local white supremacist leaders' actions forced African Americans and whites out of the county in the wake of the massacre and coup; and WHEREAS, these events left deep scars in the community, disenfranchised African American men, and helped spread legally sanctioned race-based segregation in New Hanover County,and the state of North Carolina; and WHEREAS,these events shaped the county's race relations in deleterious ways for generations; and WHEREAS,the New Hanover County Board of Commissioners declares that providing accurate historical information about the massacre and coup is critical to the community's healing and moving forward. NOW, THEREFORE, BE IT PROCLAIMED by the New Hanover County Board of Commissioners that the month of November will be recognized as a period of mourning, commemoration, and reflection for all members of this community. Residents are urged to learn the history of the 1898 massacre and coup,to mourn those whose lives were lost, to remember the resiliency of the African American community in the wake of the violence and to reflect on ways they can make this community a better place for all. ADOPTED this the 1St day of November, 2021. 3A NEW H : , ER COUNTY 411W/ tee, Ov ti Z, Jul'. Olson-Bose an air ATTEST: Ll,A"--- S ., ••. l� K berleigh G. C!•well, Clerk to the Board Exhibi)(Lilt Book Page 15 NEW HANOVER COUNTY BOARD OF COMMISSIONERS ADOPTION AWARENESS MONTH PROCLAMATION WHEREAS, every child deserves the chance to grow up in a loving, stable family and adoption is a beautiful way to build a family. There are currently over 11,000 children in North Carolina that are in foster care and an estimated 1,500 children were adopted from foster care in 2020 in North Carolina; and WHEREAS,adoption is the goal for many special needs children in foster care and there are an estimated 107,918 children nation-wide and an estimated 2,500 foster children in North Carolina waiting to be adopted annually; and WHEREAS, some special needs children are teenagers, and some have physical, emotional and behavioral challenges. They are children of all races. Many have been neglected, abandoned, abused and/or exposed to drugs and alcohol. Others are brothers and sisters who want to grow up together. They need our care and they need security; and WHEREAS, many children find permanent homes through adoption by their foster families or relatives, thereby creating an ongoing need for new foster and adoptive families. Thirty-eight children in New Hanover County found permanence through adoption this past fiscal year NOW, THEREFORE, BE IT PROCLAIMED by the New Hanover County Board of Commissioners that November 2021 will be recognized as "Adoption Awareness Month" in New Hanover County.The Board thanks all adoptive mothers and adoptive fathers for their commitment to children. The Board also encourages this community to honor the special needs of New Hanover County's children in hopes of securing a permanent, loving family for each and every child regardless of race, age, gender, health, emotional or behavioral condition or past distress. ADOPTED this the 1St day of November, 2021. NEW HANOVER COUNTY ";;- , AO- I. I, 11,- P Jib a Olson a n, Chair x ATTEST: A 4 a. 0 , / , Ky ITT rleigh G. Cro ell, Clerk to the Board 1,1 ck Exhibit Book XLl I 1 Page 1.3‘ NEW HANOVER COUNTY BOARD OF COMMISSIONERS DIABETES AWARENESS MONTH PROCLAMATION WHEREAS, 1 in 10 adults in North Carolina report having been diagnosed with diabetes, and approximately 1 in 4 people with diabetes are unaware they have the disease; and WHEREAS, over 50,000 North Carolinians are newly diagnosed with diabetes annually; and WHEREAS, complications from diabetes include heart disease, stroke, blindness, kidney disease, pain, erectile dysfunction, amputation, and death; and WHEREAS, Type 1 diabetes is an autoimmune disease in which a person's pancreas stops producing insulin, causing lifelong dependence on an insulin pump or injections.The causes of Type 1 diabetes are not entirely understood and there is no prevention for the disease; and WHEREAS, more than 9 in 10 adults with a diabetes diagnosis in the United States have Type 2 diabetes, and more than 1 in 3 adults have prediabetes, a condition that puts them at greater risk for developing Type 2 diabetes. Racial and ethnic minority populations also have a greater risk of developing Type 2 diabetes; and WHEREAS, unlike Type 1 diabetes, Type 2 diabetes can be prevented or delayed through participation in a diabetes prevention lifestyle change program; and WHEREAS, increasing community awareness of diabetes risks and symptoms can improve the likelihood that people with diabetes or prediabetes will get the education they need to prevent or reduce complications of the disease. NOW, THEREFORE, BE IT PROCLAIMED by the New Hanover County Board of Commissioners that November 2021 will be recognized as "Diabetes Awareness Month" in New Hanover County. Furthermore, the Board encourages the community to learn and take action on measures to prevent potential complications from diabetes such as healthy eating, regular exercise, managing cholesterol and blood sugar levels, reducing stress, and avoiding smoking. ADOPTED this the 1st day of November, 2021. �ly. NEW H A e ER Co TY e M /. / / Jul': Olson-Boseman, Chair A 4444 )6 Nt; ATTEST: re . 413,IS'i Ky *erleigh G. Cro 4-11, Clerk to the Board Exhibit Book (1--k11 Page 15 .4 NEW HANOVER COUNTY BOARD OF COMMISSIONERS RESOLUTION AUTHORIZING THE REPAIR, RESTORATION AND ENCAPSULATION OF REGISTER OF DEEDS RECORD BOOKS WHEREAS, North Carolina General Statute 132-7 provides that the Board of County Commissioners of any county may authorize that any county records in need of repair, restoration or rebinding be removed from the building or office in which such records are ordinarily kept, for the length of time required to repair, restore, or rebind them; and WHEREAS, New Hanover County birth record books 124, 154, 158 (1,2,3,4), 159, 160-183, 184 (1,2), 185, 186, 187 (1,2), 188 (1,2), 189 (1,2), 190(1,2), 191, 198 (1,2,3,4,5), 199 (1,2), 210(1,2), 211 (1,2), 214 (1,2,3), 215 (1,2,3) and land record books AAA, 53, 54, 67, 87, 211, 232, 280, 353, 403, 606 are in desperate and dire need of repair, restoration and encapsulation due to years of p P p Y constant handling and use; and WHEREAS, it is the County's obligation to maintain and preserve the historical documents contained in the New Hanover County Registry to ensure that future generations will have access to historical documents in their original condition; and WHEREAS,New Hanover County has entered into a contract with Kofile Preservation to deacidify, mend, and encapsulate New Hanover County Register of Deeds Record Books. NOW,THEREFORE,BE IT RESOLVED,that the New Hanover County Board of Commissioners does 'rf hereby authorize and sanction Tammy T.Piver,New Hanover County Register of Deeds to remove New Hanover County birth record books 124, 154, 158 (1,2,3,4), 159, 160-183, 184 (1,2), 185, 186, 187 (1,2), 188 (1,2), 189 (1,2), 190 (1,2), 191, 198 (1,2,3,4,5), 199 (1,2), 210 (1,2), 211 (1,2), 214 (1,2,3), 215 (1,2,3) and land record books AM, 53, 54, 67, 87, 211, 232, 280, 353, 403, 606 from the New Hanover County Registry for the purposes of repair, restoration and encapsulation by Kofile Preservation. ADOPTED this the 1st day of November, 2021. NEW HANOVER COUNTY ?, Julia • son-Bose .n, Chair Z T ATTEST: ■ I / . , i I ImY ��' ►A/Ii/. . `� it A L K •berleigh G. C ell Clerk to the Board � frrAaiis+�` Exhibit Book XL-10 page 15 .5 NEW HANOVER COUNTY BOARD OF COMMISSIONERS ROAD REPAIR SUPPORT RESOLUTION WHEREAS, five roads in the Weaver Acres Subdivision in New Hanover County — Blount Drive, Rogers Drive, Hargrove Drive, Avant Drive and Shaw Drive — were built in 1977 by a private developer; and WHEREAS, the developer did not request that the roads be added to the North Carolina Department of Transportation (NC DOT) road system; and WHEREAS,the roads have deteriorated and are in need of repair; and WHEREAS, N.C. Senator Michael Lee has requested $101,690 in state funds to repair the roads to bring them to NC DOT standards; and WHEREAS,the repairs would allow the roads to be added to the state road system,ensuring their future maintenance. NOW, THEREFORE, BE IT RESOLVED, that the New Hanover County Board of Commissioners supports Senator Lee's request for state funds to repair the roads and supports their inclusion in the state road system to ensure their maintenance in the future. ADOPTED,this the 1St day of November, 2021. NEW HANOVER COUNTY 1• son-Boseman, Chair ��e r ATTEST: �I t�T t'//^'/J' i W r .4A-wed_ .1 Ky'berleigh G. Cr. ell, Clerk to the Board 4 = , , Exhibit Book )eukk Page 6•4 ek New Hanover County Monthly Collection Report for September 2021 Current Year 2021-2022 Real Estate Personal Property Motor Vehicles Combined ' Scroll/Billed $ 185,019,298.21 $ 11,971,876.74 $ 3,428,793.03 $ 200,419,967.98 , Abatements $ (871,029.71) $ (55,334.95) $ (926,364.66) , . Adjustments $ 46,774.42 $ 2,633.41 $ 49,407.83 , 1 Total Taxes Charged $ 184,195,042.92 $ 11,919,175.20 $ 3,428,793.03 $ 199,543,011.15 Collections to Date $ 31,836,393.57 $ 2,236,383.35 $ 3,428,793.03 $ 37,501,569.95 *Refunds $ 72,161.64 $ 3,355.67 $ 75,517.31 Write-off $ (7.49) $ (12.85) $ (20.34) Outstanding Balance $ 152,430,818.48 $ 9,686,160.37 $ - $ 162,116,938.17 Collection Percentage 17.24 18.73 100.00 18.76 ' YTD Interest Collected $ 4,104.76 _ $ - _ $ 28,698.17 $ 32,802.93 , , , Total 2021-2022 Collections YTD $ 37,458,855.57 . Prior Years 2011-2020 Real Estate . Personal Property Motor Vehicles Combined Scroll $ 1,547,707.81 $ 4,930,703.69 $ 324,971.15 $ 6,803,382.65 Abatements $ - $ (83,158.77) $ - $ (83,158.77) Adjustments $ - $ 6.71 $ - $ 6.71 Total Levy $ 1,547,707.81 $ 4,847,551.63 $ 324,971.15 $ 6,720,230.59 Collections to Date $ 213,903.18 $ 68,892.79 $ 325.14 $ 283,121.11 *Refunds $ 8,107.57 $ 6,174.69 $ - $ 14,282.26 Write-off $ 13.97 $ 8.62 $ - $ 22.59 Outstanding Balance $ 1,341,898.23 $ 4,784,824.91 $ 324,646.01 $ 6,451,414.33 YTD Interest Collected $ 32,532.34 _ $ 11,239.72 _ $ 608.82 $ 44,380.88 Total Prior Year Collections YTD $ 313,219.73 Grand Total All Collections YTD $ 37,772,075.30 *Detailed information for Refunds can be found in the Tax Office NEW HANOVER COUNTY /- _ C,-ir , , IV -- , , , ., , , , , Date , , , , , , , • , , i ! , 1, , i I i Exhibit Book XL111 Page 1 5 Vb New Hanover County Debt Service Monthly Collection Report for September 2021 i Current Year 2021-2022 f Real Estate Personal Property Motor Vehicles Combined Scroll/Billed $ 19,173,525.76 $ 1,240,338.40 $ 427,618.09 $ 20,841,482.25 Abatements $ (90,260.02) $ (5,734.10) $ - $ (95,994.12) Adjustments _ $ 4,846.96 $ 272.90 $ - $ 5,119.86 Total Taxes Charged $ 19,088,112.70 $ 1,234,877.20 $ 427,618.09 $ 20,750,607.99 Collections to Date $ 3,289,114.71 $ 231,215.84 $ 427,618.09 $ 3,947,948.64 *Refunds $ 201.77 $ 53.93 $ 255.70 Write-off $ 1.14 $ 0.78 $ 1.92 Outstanding Balance $ 15,7.99,198.62 $ 1,003,714.51 $ - $ 16,802,661.27 ;Collection Percentage 17.23 18.72 100.00 19.03 YTD Interest Collected $ 541.67 $ $ 3,725.53 Total 2021-2022 Collections YTD $ 3,947,692.94 Prior Years 2011-2020 Real Estate Personal Property Motor Vehicles Combined Scroll $ 163,392.17 $ 366,992.88 $ - $ 530,385.05 I Abatements $ - $ (8,125.04) $ (8,125.04) i Adjustments $ 0.88 $ 0.88 Total Levy $ 163,392.17 $ 358,868.72 $ - $ 522,260.89 Collections to Date $ 25,306.94 $ 7,898.25 $ - $ 33,205.19 *Refunds $ - $ 454.04 $ - $ 454.04 Write-off $ 2.58 $ 1.45 $ - $ 4.03 Outstanding Balance $ 138,082.65 $ 351,423.06 1 $ - $ 489,513.77 YTD Interest Collected $ 2,954.54 $ 827.12 $ - $ 3,781.66 -- Total Prior Year Collections YTD $ 36,532.81 { *Detailed information for Refunds can be found in the Tax Office NEW HANOVER COUNTY �°/ i V`�0 ,., Alle° y : ....,t ), A C w '?g. C to the Board %' --�—�. / /09'0�l ��ll c Date I s 1 i4 Exhibit Eook X k Page IS. U G New Hanover County Fire District Monthly Collection Report for September 2021 Current Year 2021-2022 Real Estate Personal Property Motor Vehicles Combined Scroll/Billed $ 11,530,062.32 $ 906,937.03 $ 264,917.47 $ 12,701,916.82 Abatements $ (23,973.88) $ (8,533.32) $ (32,507.20) Adjustments _ $ 6,822.43 $ 57.50 $ 6,879.93 Total Taxes Charged $ 11,512,910.87 $ 898,461.21 $ 264,917.47 $ 12,676,289.55 Collections to Date $ 2,059,333.58 $ 178,367.86 $ 264,917.47 $ 2,502,618.91 *Refunds $ 18.27 $ 70.70 $ 88.97 Write-off $ 0.59 $ 0.50 $ 1.09 Outstanding Balance $ 9,453,594.97 $ 720,163.55 $ - $ 10,173,760.70 Collection Percentage 17.89 19.84 100.00 19.74 YTD Interest Collected $ 648.84 $ - $ 2,115.59 $ 2,764.43 Total 2021-2022 Collections YTD $ 2,505,294.37 Prior Years 2011-2020 Real Estate Personal Property Motor Vehicles Combined Scroll $ 95,281.63 $ 259,708.63 $ 19,675.71 $ 374,665.97 Abatements $ - $ 3,676.84 $ - $ 3,676.84 Adjustments $ - $ - $ - $ - Total Levy $ 95,281.63 $ 263,385.47 $ 19,675.71 $ 378,342.81 Collections to Date $ 11,686.64 $ 11,671.46 $ 33.37 $ 23,391.47 *Refunds $ - $ 461.58 $ - $ 461.58 Write-off $ 1.30 $ 1.10 $ - $ 2.40 Outstanding Balance $ 83,593.69 $ 252,174.49 $ 19,642.34 $ 355,415.32 YTD Interest Collected $ 2,491.22 $ 671.34 $ 33.22 $ 3,195.78 Total Prior Year Collections YTD $ 26,587.25 Grand Total All Collections YTD $ 2,531,881.62 *Detailed information for Refunds can be found in the Tax Office NEW HANOVER COUNTY Age/ 44111 \i-.;I 4 ..."`',,,, Ch 4. �� �y .'a difiV2. ,:9. ;st_g 0.Axvirse ...:\ 4` . s�y Rte' 1,1_„,• . Cler the Board `s!' 1(/I 46-24 Date i ( 1 Y k )6-tit Page 1S:7 AGENDA: November 1,2021 ; NEW HANOVER COUNTY BOARD OF COMMISSIONERS AN ORDINANCE AMENDING THE FISCAL YEAR 2022 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 30,2022. Section 1: Details of Budget Amendment Strategic Focus Area: Superior Public Health&Safety 2 Strategic Objective(s): Sustain the community capacity to prepare for and respond to public safety demands , Fund: General Department: Health Expenditure: Decrease Increase Total BA 22-018 Advancing Equity $ 39,900 $ 39,900 Total $ - $ 39,900 $ 39,900 Revenue: Decrease Increase Total BA 22-018 Advancing Equity $ 39,900 $ 39,900 i s Total $ - $ 39,900 I$ 39,900 Prior to Total if Actions Actions Today Taken Departmental Budget I $ 17,601,884 I $ 17,641,784 Section 2: Explanation BA 22-018 budgets funds provided by the North Carolina Department of Public Health's(NCDPH)"National Initiative to Address COVID-19 Health Disparities Among Populations at High-Risk and Underserviced,Including '- Racial and Ethnic Minority Populations and Rural Communities"grant.This grant,hereafter known as the Advancing Equity grant,was provided to the NCDPH by the Centers for Disease Control and Prevention(CDC),for purposes of addressing COVID-19 health disparities and advancing health equity by improving state,local,US territorial and freely associated state health department capacity and services to prevent and control COVID-19 infection(or transmission)among populations at higher risk and that are underserved,including racial and ethnic minority groups and people living in rural communities.Specifically,these funds will be used for a contracted temporary staff member that will be working through the end of the grant cycle(May 31,2022),as well as needed funding for an advertising campaign.This temporary staff member will be working to build and advance internal equity within public health and health and human services,while also partnering and communicating with the community to facilitate equitable access and delivery of the COVID-19 vaccine. They will also be working to implement a communications and messaging campaign addressing COVID-19 prevention and vaccination for higher risk,underserved,and disproportionately affected population groups. No county match is required. 3 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)22-018 amending the annual budget ordinance for the fiscal year ending June 30,2022,is adopted. Adopted,this 1st day of November,2021. SEA ��1 Y , { A,- 7 Juli• •.:—Bosema/6 air / 3 — k. �T � kJ� I ATT ST: I F K i' .erleigh G.Crow3,Clerk to the Board { i AN ORDINANCE OF THE COUNTY OF NEW HANOVER Exhibit AMENDING THE UNIFIED DEVELOPMENT ORDINANCE Book XLlll page 15-f, OF NEW HANOVER COUNTY, NORTH CAROLINA ADOPTED NOVEMBER 1, 2021 CASE TA21-03 WHEREAS, pursuant to N.C.G.S. § 160D,the County of New Hanover("County") may adopt zoning and development regulation ordinances and combine any ordinances authorized into a unified ordinance for the purpose of promoting health, safety, morals or the general welfare; WHEREAS,the County desires to amend the provisions in the Unified Development Ordinance to adjust height standards that serve as barriers to accessible housing and the types of development envisioned in the 2016 Comprehensive Plan; WHEREAS, the amendment will allow four-story buildings in all multi-family districts to increase housing access and opportunities; will adjust height standards in nonresidential and mixed-use districts to allow for the building scales recommended in the Comprehensive Plan,ensure heights needed for permitted uses can be accommodated, and provide for more flexibility in building design; will offset impacts of taller structures on adjacent residential properties with a variety of mitigation options; and will modify setbacks in nonresidential districts to ensure consistence; WHEREAS, the County finds that this amendment is consistent with the purpose and intent of the 2016 Comprehensive Plan because it supports accessible housing and is in line with the height recommendations of the plan; and WHEREAS, the County find that approval of the amendment is reasonable and in the public interest because incentivizes the types of commercial development desired in the unincorporated county and mitigates potential impacts of taller buildings on adjacent residential neighborhoods; THE BOARD OF COMMISSIONERS OF NEW HANOVER COUNTY DOTH ORDAIN: f I Section 1. The Unified Development Ordinance of the County of New Hanover adopted February 3, 2020 is hereby amended per the attached document. Section 2. Any Ordinance or any part of any ordinance in conflict with this ordinance, to the extent of such conflict, is hereby repealed. Section 3. This ordinance is adopted in the interest of the public health, safety, morals and general welfare of the inhabitants of the County of New Hanover, North Carolina and subject to the conditions also approved as part this action, shall be in full force and effect from and after its adoption. Section 4. The County Commissioners find, in accordance with the provisions of N.C.G.S § 160D- 605, that adoption of this amendment is consistent with the purpose and intent of the 2016 Page 1 of 2 E i ! j Comprehensive Plan because it supports accessible housing and is in line with the height recommendations of the plan and that adoption of the amendment is reasonable and in the public interest because it incentivizes the types of commercial development desired in the unincorporated county and mitigates potential impacts of taller buildings on adjacent residential neighborhoods. ADOPTED this the 1st day of November, 2021 NEW HANOVER COUNTY 001P OAP AUNTY. G ;� °� rir. • -Boseman, Chair 44 ATTEST: • l'Ir;CiCHED�'(L .Ill' Vym Crowell, Clerk to the Board ( Page 2 of 2