Loading...
2024-01-08 RM ExhibitsE Nib' xokI S Bo— L\LPage I v 10- Cur rent Year 2023-202 4 Real Estate Personal Property Motor Vehicles Combined Scroll/Billed 188,244,905.22 $ 14,948,821.75 $ 5,653,53439 $ 208,847,26136 Abatements $ (145,212,16) (203,225.88) $ (348,438.04) Adjustments 58,434.63 20,25612 78,690.75 Total Taxes Charged 188,158,127.69 $ 14,765,851.99 $ 5,653,53439 208,577,51.4.07 Collections to Date $ 106,462,811.39 $ 4,779,062.94 $ 5,653,534.39 116,895,408.72 *Refunds $ 172,777.75 $ 17,310,31 $ $ 190,088.06 Write-off $ 109.56 $ 1,573,70 $ $ 1,683.26 Outstanding Balance 81,867,984.49 10,002,5 5.66 91,870,510.15 Collection Percentage 56.49 32.26 100.00 55.95 YTO Interest Collected $ 2,386.28 $ - $ 48,225.80 $ 50,612.08 ITotal 2023-2024 Collections YTD $ 116,755,932.74 Prior Years 2013-2022 Real Estate Personal Property Motor Vehicles Combined Scroll $ 1,518,383,70 4,309,089.93 1.16,471.59 5,943,945.22 Abatements $ (1.6,952,77) $ (344,483.99) $ (361,436.76) Adjustments $ 5,718.81 $ $ 5,718.81 TotalLevy$ 1,507,1.49.74 $ 3,964,605.94 $ 1.16,471.59 $ 5,588,227.27 Collections to Date $ 280,019.69 $ 44,323.43 $ 95.68 $ 324,438.80 *Refunds $ 88,38192 283,881.60 $ - $ 372,265.52 Write-off $ 20,699.35 400,330.96 $ - $ 421,030.31 Outstanding Balance $ 1,294,814.62 $ 3,803,833.15 $ --71-6,37591 6,057,084.30 )TD Interest Collected $ 72,32162 1.8,999.08 $ 157.17 61,479.87 Grand Total All Collections YTD $ 116.769.585.89 1 *Detailed information for Refunds can be found in the Tax Office NEW HANOVER COUNTY �- - L- &I( CkAr 0 0" die to the Board Dal Exhibit Bo o, Page Scroll/Billed $ 10, $ 851,908.85 $ 375,357.34 $ 11,832,334,74 'Abatements $ (8,180 ' 92) $ (11,449.57)l $ - $ (19,630.49) iAdjustments $ 3,292.10 $ 1,141.16 $ - $ 4,433.26 Total Taxes Charged IIIIIII $ 10,7600,179.73 $ 841,600.44 $ 375,357.34 $ 11,8II 17,137.51 Collections to Date $ 5,99,548.36 $ 269,395.29 $ 375,357.34 $ 6,624,300,99 *Refunds $ 58.II 94 $ 8114 $ 14108 Write-off $ 9.24 $ 91.31 $ 100.55 •F j �-� IXOT.11! _6�11 ction Percentage YT Total 2023-2024 Collections YTD $ 6,628,1��,16 Prior Years 2013-2022 Real Estate Personal Property Motor Vehicles Combined Scroll — $ 143,039.18 $ 351,588,21 $ - $ 494,62739 Abatements $ (1,226.23) $ (44,29734) $ (45,52157) Adjustments $ 514.04 $ - $ 514.04 Total Levy $ 142,326.99 $ 307,290.87 $ - $ 449,617.86 Collections to Date $ 23,857.76 $ (4,502,45) $ - $ 19,355,31 *Refunds $ 4,35034 $ 29,217.39 $ - $ 33,56733 Write-off $ 2.29 $ 9.57 $ - $ 11.86 stars in Balance $ 122,817.28 $ 341,001.14 $ 463,842.14 I YTD Interest Collected $ 3,734.67 $ 1,874.83 $ 5,609.50 MM Grand Total All Collections YTD $ 6,619,527.24 *Detailed information for Refunds can be found in the Tax Office i M, WTTA I F-IT, ITS] 9 W."TWITI W Chair C14A to the Board Date7— I ExhiN Book � LL-4 Page _1C —I �ziiulrl =w4wT,". vffffi m� pIT Scroll/Billed $ 12,023,435.12 $ 1,095 , 18233 $ 467,361.97 $ 13,585,979.42 'Abatements $ (3,652.84) $ (IN (14,18187) $ 982.97 $ 1,3660 $ 2,349.17 Total Taxes Charged $ 12,020,765.25 $ 1,082,364.66 $ 467,361.97 $ 13,570,491.88 Collections to Date $ 7,723,699.01 $ 375,833.68 $ 467,361.97 $ 8,566,894.66 *Refunds 4.16 $ 54.57 $ 58.73 Write-off 20.22 $ 1 68.28 188.510- YTI) Interest r llpcted Total 2023-2024 Collections YTD 8,570,793.13 Prior Years 2013-2022 Real Estate Personal Property Motor Vehicles Combined Scroll 120,022.91 231,475.46 $ 7,288.27 358,786.64 Abatements (50,609.29) $ - $ (50,609.29) Adjustments 72112 $ - $ 72112 Totall-evy $ 120,746.03 180,866.17 7,288.27 308,900.47 Collections to Date 23,770.77 $ (3,928,47) 19,84230 *Refunds 428.88 41,177.84 $ 41,60632 Write-off 1,126.59 22,339.48 $ - 23,466.0 Outstanding Balance $ 96,277.55 203,63100 $ 7,288.27 354,130.96 YTD Interest Collected $ 3,297.87 961.54 $ - 4,259.41 HTM Fglr#T&7-7.fZiny I Grand Total All Collections YTD $ 8,594,894.8 *Detailed information for Refunds can be found in the Tax Office Wial Chair Cie k# the Board C) Date F_" I Exhibit Book~XPage ��=_u_.�c_� NEW HANOVEQCOUNTY BOARD OFCOMMISSIONERS RESOLUTION AUTHORIZING PFAS LITIGATION WHEREAS, New Hanover County (the "County") has the authority to sue pursuant to North Carolina General Statute Section 153A-11; and WHEREAS, the New Hanover County Board ofCommissioners (the "Board ofCommissioners"\serves as the governing body of the County and has determined it is appropriate to sue ascertained responsible parties for the manufacturing, distribution, or discharge of materials containing pep and po|vUuoroo|kv| substances (PFAS), also known as "forever chemicals," such as perf|uorooctanoir acid (PFOA) and perf|uorooutane su|fonic add (PFO5), which have resulted in the contamination to groundwater, well water, and soils ofproperties owned orleased bythe County. NOW THEREFORE, BE IT RESOLVED, that the Board of Commissioners hereby authorizes the filing and litigation of a complaint in federal or state court against responsible parties for the aforementioned PFAS contamination. FURTHER RESOLVED, that the Board of Commissioners hereby authorizes Baron & Budd, P.C., Seagle Law, PLLC, Cossich Sunnich Parsio|a &Tay|or LL[, and Ward and Smith, P.A. to serve as legal counsel to the County inthis matter. ADOPTED this Dmday ofJanuary Z024. L Sit New Hanover County William E. Rivenbark, Chair Kyr4erleigh G. Crow0l, Clerk to the Board" NEW HANOVER COUNTY COMMISSIONER 2024 APPOINTMENTS AU !�j TO VARIOUS BOARDS AND COMMITTEES Book—,-- � page) Board/Committee (Designated for Commissioner Representative) 2024 Airlie Gardens Foundation Board of Directors Commissioner Zapple Cape Fear Community College Board of Trustees Commissioner Scalise Cape Fear Community College Long -Range Planning Committee (designatedfor Commissioner whoserves on CFCC BOT) Commissioner Scalise Cape Fear Council of Governments Exec. Committee Chair Rivenbark Cape Fear Museum Advisory Board Commissioner Scalise Cape Fear Public Transportation Authority/WAVE Transit (WAVE representative on the WMPOITAC) Chair Rivenbark Cape Fear Public Utility Authority Commissioner Barfield Cape Fear Public Utility Authority Commissioner Zapple Legion Stadium Commission Commissioner Barfield Legion Stadium Commission Commissioner Zapple Local Emergency Planning Committee Commissioner Barfield Lower Cape Fear River Program Advisory Board Commissioner Zapple Lower Cape Fear Water & Sewer Authority Commissioner Zapple New Hanover County ABC Board Chair Rivenbark New Hanover County Airport Authority Vice -Chair Pierce New Hanover County Health & Human Services Board Commissioner Barfield New Hanover County Financing Corporation, Inc. (requires Chair to serve) Chair Rivenbark New Hanover County Tourism Development Authority Vice -Chair Pierce Cape Fear Homeless Continuum of Care Board Commissioner/County Manager Designee Parks Conservancy Board of Directors Commissioner Scalise Smart Start of New Hanover County Commissioner Zapple Southeastern Economic Development Commission Commissioner Scalise Southeastern Partnership Inc./Economic Development Commissioner Scalise Trillium Health Resources —Southern Regional Advisory Board Commissioner Zapple Wilmington Business Development Chair Rivenbark Wilmington Chamber of Commerce (requires the Chair to serve) Chair Rivenbark Wilmington Downtown Inc. Commissioner Scalise Wilmington/New Hanover Port, Waterway & Beach Commission Vice -Chair Pierce Wilmington Regional Film Commission Chair Rivenbark Wilmington Urban Area Metropolitan Planning Organization .-Transportation Advisory Committee Commissioner Barfield AN ORDINANCE OF THE COUNTY OF NEW HANOVER AMENDING THE UNIFIED DEVELOPMENT ORDINANCE OF NEW HANOVER COUNTY, NORTH CAROLINA Exhibit CASE TA23-05 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 toclarify expectations and standards for Community Information Meetings required for conditional rezVnings, planned developments, and intensive industry special use permits; WHEREAS, the New Hanover County Board of Commissioner held a public hearing on January 8, 2024 to consider a proposed amendment to the Unified Development Ordinance and associated administrative documents; WHEREAS, the County finds that the amendment and administrative documents are consistent with the purpose and intent ofthe 2016[onnprehensk/e Plan because itprovides up-to-date zoning tools; and WHEREAS. the County finds that approval of the amendment is reasonable and in the public interest because it provides for clear and effective ordinance standards. ra Eel IN 111-11101 Section 1. The Unified Development Ordinance of the County of New Hanover adopted February 3, 2020 is hereby amended per the attached amendment 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 shall be in full force and effect from and after its adoption. Section 4. The attached administrative documents are also approved and may be subsequently updated upon the approval of the County Manager. Section 4. The County Commissioners find, iinaccordance with the provisions of N.C.G.5G16OD- 6O5, that adoption of this amendment is consistent with the purpose and intent of the 2016 Comprehensive Plan because they clarify animportant part ofthe planning process necessary to Page 1 of 4 support the goals of the Comprehensive Plan for a vibrant community supportive of private investment that also conserves and enhances our sense of place. ADOPTED this the 8th day of January, 2024 NEW HANOVER COUNTY Bill Rivenbark, Chair �l-fal df Kyrn rowell, Clerk to the Board Page 2 of 4 The text amendment is attached, with red italics indicating new language and strikethreugh indicated text that is to be removed. Unified Development Ordinance Section 5.4-Lqqdscaginq and Buffednq Section 5.4.2 General Standards G. No certificate of occupancy for any construction or renovation shall be issued until one of the following conditions is met: 1. The required landscaping is completed in accordance with the approved plan; 2. A bond or certified check, in an amount submitted by the developer and certified by the County Cemmissioner-9 to be acceptable, is posted and is available to the County; or 3. An irrevocable letter of credit or deposit of funds in escrow, in an amount submitted by the developer and certified by the County Cernmissienefs to be acceptable, is issued by a bank in a form approved by the County Attorney. Appendix L. Certificate of Disclosure: PRIVATE ROADS I (we) the developers of subdivision located in the unincorporated area of New Hanover County understand that the roads in said subdivision are designated private. I understand that ownership and maintenance of the roads will be the responsibility of the developer until such time that the developer designates the responsibility to the property owners' association. Responsibilities must be accepted by the homeowners association as specified in the homeowner covenants for said subdivision. The private roads in said subdivision are to be constructed in accordance with Article 6 Subdivision Design and Improvements Seefien 52 4 of the New Hanover County Subdiyisien Unified Development Ordinance and all applicable County Codes which includes the design, installation, inspection, and approval by a licensed Professional Engineer (PE) recognized in the State of North Carolina prior to final plat approval for all or a portion of the subdivision. If all or a portion of the road infrastructure system within the subdivision is bonded through a surety, performance bond, or cash escrow, no bond shall be released until all road construction improvements are complete and certified by the Professional Engineer. It shall be disclosed to the prospective buyer of a lot or lots within the subdivision that road maintenance shall run through the property owners association in perpetuity after acceptance from the developer. until sueh time that the reads are Fe platted as publiely designeted Feeds end taken eyer fer maintenanee thFeugh the Nerth Cereline Department ef Treinspertefien (NCDGT) er . ite geyerning autherity. Developers Name: Date: Page 3 of 4 M. Private Roads Certification I (we) hereby certify that all private roads as depicted on subdivision plat - have been designed, installed, inspected, and approved in accordance with Article 6 Subdivision Design and Improvements Seetien 52 4 of the New Hanover County Subdiyisien Unified Development Ordinance and all applicable New Hanover County Codes prior to final plat approval for all or a portion of the subdivision. By certifying the construction of these roads as private, there eFe ne guar-antees er essurenee ac-eeptenee ef said the roads cannot be accepted by the North Carolina Department of Transportation per General Statute 136-102.6. Certified Professional Engineer: -.--.--- Date: Seal ----- I (we) acknowledge that this subdivision is subject to the New Hanover County Stormwat-'" Ordinance. If the total impervious coverage for the combined parcels exceeds 10,000 square fe an application for an "Authorization -to -Construct" and approved stormwater control measures w be required. V1 101 Page 4 of 4