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