Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
Agenda 02-17-2025
NEW HANOVER COUNTY BOARD OF COMMISSIONERS 230 Government Center Drive, Suite 175, Wilmington, INC 28403 P: (910) 798-7149 1 F: (910) 798-7145 1 NHCgov.com Bill Rivenbark, Chair I LeAnn Pierce, Vice -Chair Dane Scalise, Commissioner I Stephanie A.C. Walker, Commissioner I Rob Zapple, Commissioner FEBRUARY 17, 2025 9:00 AM LOCATION (NHC Historic Courthouse, 24 North 3rd Street, Room 301) MEETI NG CALLED TO ORDER (Chair Bill Rivenbark) I NVOCATI ON (Reverend David Haley, Associate Pastor, Wrightsville United Methodist Church) PLEDGE OF ALLEGIANCE (Commissioner Stephanie A.C. Walker) APPROVAL OF CONSENT AGENDA CONSENT AGENDA ITEMS OF BUSINESS 1. Approval of Minutes 2. Adoption of Budget Amendments 3. Approval of Individuals Authorized for Financial Transactions 4. Approval of Mid -Year Salary Adjustments 5. Approval to Award Construction Contract for 320 Chestnut Street Third Floor Upfit and H VAC System Replacement. 6. Approval to Request Grant Funds from N.C. Governor's Highway Safety Program Regional Forensic Laboratory 7. Authorizing prequalification application by Clancy & Theys Construction Company ESTIMATED MINUTES REGULAR AGENDA ITEMS OF BUSINESS 10 8. Presentation of Service Awards and Introduction of New Employees 5 9. Consideration of Honoring the 25th Anniversary of Linc, I nc. Proclamation 5 10. Consideration of Resolution Recognizing Cape Fear Garden Club, Inc. for 100 Years of Service to New Hanover County 5 11. Consideration of Black History Month Proclamation 5 12. Consideration of American Heart Month Proclamation 5 13. Consideration of Children's Dental Health Month 15 14. New Hanover Community Endowment Presentation 15 15. Presentation of the 2025 Revaluation Results Board of Commissioners - February 17, 2025 10 16. Presentation of Fiscal Year 2024-2025 Financial Results for the Six Months Ended December 31, 2024 15 17. Public Hearing Consideration of Resolution Authorizing New Hanover County to Participate in the North Carolina Commercial Property Assessed Capital Expenditure (C-PACE) Program 5 18. Committee Appointments PUBLIC COMMENTS ON NON -AGENDA ITEMS (limit three minutes) ESTIMATED MINUTES ADDITIONAL AGENDA ITEMS OF BUSINESS 19. ADJOURN 20. Additional Items County Commissioners County Manager Clerk to the Board County Attorney 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 providing equitable opportunities and exceptional public services through good governance to ensure a safe, healthy, secure and thriving community for all. Vision A vibrant, prosperous, diverse coastal community committed to building a sustainable future for future generations to come. Shared Values Professionalism - Equity - Integrity - Innovation - Stewardship - Accountability Board of Commissioners - February 17, 2025 NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: 2/17/2025 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 meetings: Budget Work Session held on January 30, 2025 Agenda Review held on January 30, 2025 Regular Meeting held on February 3, 2025 STRATEGIC PLAN ALIGNMENT: Good Governance o Effective County Management ■ I ncrease transparency and awareness about county actions RECOMMENDED MOTION AND REQUESTED ACTIONS: Approve minutes. COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Recommend approve minutes. COMMISSIONERS' ACTIONS: Board of Commissioners - February 17, 2025 ITEM: 1 NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE:2/17/2025 Consent DEPARTMENT: Budget PRESENTER(S): Eric Credle, NHC Chief Financial Officer CONTACT(S): Eric Credle and Amanda Kostusiak, NHC Budget Officer SU BJ ECT: Adoption of Budget Amendments BRIEF SUMMARY: 25-033 - Sheriff's Office — Budgets Federal Forfeited Property interest earnings for July through November 2024. Funds will be used for supplies for law enforcement purposes only. $4,294 25-034 - Sheriff's Office — Budgets Controlled Substance Tax receipts dated 12/31/24 and interest earnings for July through November 2024. Funds will be used for supplies and training/travel for law enforcement purposes only. $17,217 25-035 - Sheriff's Office — Budgets a FY24 Justice Assistance Grant to purchase a portable camera system to be used for viewing large crowd events. $10,191 25-036 - Sheriff's Office — Budgets overtime reimbursement from the FBI and United States Marshals Service Task Force for August and September 2024. $7,078 25-037 - Capital Improvement Projects - Will accept grants from The Southeastern Partnership, Inc. in the amount of $200,000 and Economic Development Partnership of NC, Inc. (EDPNC) for $130,995, for the Holly Shelter Business Park capital project. The $200,000 grant from The Southeastern Partnership, Inc. will be used for the design and construction of a right turn lane into the Holly Shelter Business Park. The $130,995 grant from Economic Development Partnership of NC, Inc. will be used to reimburse costs associated with due diligence activities for the park. The Southeastern Partnership, Inc. grant requires a county match of $40,000, which is currently budgeted and being funded with installment loan proceeds. The budget for the Holly Shelter Business Park will not be changed, however, the amount of installment loan proceeds will be reduced. $0 25-038 - Library — Accepts a Library Services and Technology Act (LSTA) grant award from the State Library of North Carolina for the Library. This grant will be used to provide at least two Public History graduate students per semester for Fall 2024 and Spring 2025 to assist in the Local History Room. This grant requires a match in the amount of $3,909, which is included in the library's current budget. $39,082 STRATEGIC PLAN ALIGNMENT: • Good Governance o Strong Financial Performance ■ Proactively manage the county budget Board of Commissioners - February 17, 2025 ITEM: 2 RECOMMENDED MOTION AND REQUESTED ACTIONS: Adopt the budget amendments listed. ATTACHMENTS: 25-033 25-034 25-035 25-036 25-037 25-038 COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Recommend adoption. COMMISSIONERS' ACTIONS: Board of Commissioners - February 17, 2025 ITEM: 2 AGENDA: February 17, 2025 NEW HANOVER COUNTY BOARD OF COMMISSIONERS AN ORDINANCE AMENDING THE FISCAL YEAR 2025 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, 2025. Section 1: Details of Budget Amendment Strategic Focus Area: Community Safety and Well Being Strategic Objective(s): Effectively and Efficiently respond to public health and safety demands. Fund: Federal Forfeited Property Department: Sheriffs Office Expenditure: Decrease I Increase I Total BA 25-033 Supplies $ - 1 $ 4,29411$ 4,294 Total $ - 1 $ 4,294 $ 4,294 Revenue: Decrease I Increase Total BA 25-033 Interest Earnings $ - S 4,294 1 S 4,294 Total $ - $ 4,294 $ 4,294 Prior to Total if Actions Taken Actions Toda Departmental Budget $ 439,2791 $ 443 573 Section 2: Explanation BA 25-033 budgets Federal Forfeited Property interest earnings for July through November 2024. Funds will be used for supplies for law enforcement purposes only. 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) 25-033 amending the annual budget ordinance for the fiscal year ending June 30, 2025, is adopted. Adopted, this 17th day of February, 2025. (SEAL) William E. Rivenbark, Chairman ATTEST: Kymberleigh G. Crowell, Clerk to the Board Board of Commissioners - February 17, 2025 ITEM: 2 - 1 - 1 AGENDA: February 17, 2025 NEW HANOVER COUNTY BOARD OF COMMISSIONERS AN ORDINANCE AMENDING THE FISCAL YEAR 2025 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, 2025. Section 1: Details of Budget Amendment Strategic Focus Area: Community Safety and Well Being Strategic Objective(s): Effectively and Efficiently respond to public health and safety demands. Fund: Controlled Substance Tax Department: Sheriffs Office Expenditure: Decrease Increase Total BA 25-034 Supplies $ - $ 10,000 $ 10,000 BA 25-034 Training & Travel $ - $ 7,217 $ 7,217 Total $ 1 $ 17,21711$ 17,217 Revenue: Decrease Increase Total BA 25-034 Controlled Substance Tax $ - S 16,132 $ 16,132 BA 25-034 Interest Earnings S - S 1,085 $ 1,085 Total $ - I S 1 is 17,217 Prior to Total if Actions Taken Actions Today Departmental Budget $ 138,640 $ 155,857 Section 2: Explanation BA 25-034 budgets Controlled Substance Tax receipts dated 12/31/24 and interest earnings for July through November 2024. Funds will be used for supplies and training/travel for law enforcement purposes only. 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) 25-034 amending the annual budget ordinance for the fiscal year ending June 30, 2025, is adopted. Adopted, this 17th day of February, 2025. (SEAL) William E. Rivenbark, Chairman ATTEST: Kymberleigh G. Crowell, Clerk to the Board Board of Commissioners - February 17, 2025 ITEM: 2 - 2 - 1 AGENDA: February 17, 2025 NEW HANOVER COUNTY BOARD OF COMMISSIONERS AN ORDINANCE AMENDING THE FISCAL YEAR 2025 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, 2025. Section 1: Details of Budget Amendment Strategic Focus Area: Community Safety and Well Being Strategic Objective(s): Effectively and Efficiently respond to public health and safety demands. Fund: Justice Assistance Grant Department: Sheriffs Office Expenditure: Decrease I Increase 11 Total BA 25-035 Supplies $ 1 $ 10,191 11s 10,191 Total $ 1 $ 10,191 $ 10,191 Revenue: Decrease I Increase 11 Total BA 25-035 Bureau of Justice Assistance Grant $ I S 10,191 11s 10,191 Total $ I $ 10,191 $ 10,191 Prior to Total if Actions Taken Actions Toda Departmental Budget $ 13,5521 $ 23,7431 Section 2: Explanation BA 25-035 budgets a FY24 Justice Assistance Grant to purchase a portable camera system to be used for viewing large crowd events. 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) 25-035 amending the annual budget ordinance for the fiscal year ending June 30, 2025, is adopted. Adopted, this 17th day of February, 2025. (SEAL) William E. Rivenbark, Chairman ATTEST: Kymberleigh G. Crowell, Clerk to the Board Board of Commissioners - February 17, 2025 ITEM: 2 - 3 - 1 AGENDA: February 17, 2025 NEW HANOVER COUNTY BOARD OF COMMISSIONERS AN ORDINANCE AMENDING THE FISCAL YEAR 2025 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, 2025. Section 1: Details of Budget Amendment Strategic Focus Area: Community Safety and Well Being Strategic Objective(s): Effectively and Efficiently respond to public health and safety demands. Fund: General Department: Sheriffs Office Expenditure: Decrease I Increase 11 Total BA 25-036 Overtime $ 1 $ 7,07811$ 7,078 Total $ 1 $ 7,0781 $ 7,078 Revenue: Decrease Increase 11 Total BA 25-036 Misc Revenue $ - S 7,078 $ 7,078 Total $ - S 7,0781 $ 7,078 Prior to Total if Actions Taken Actions Toda Departmental Budget $ 89,627,795 $ 89,634,8737 Section 2: Explanation BA 25-036 budgets overtime reimbursement from the FBI and United States Marshals Service Task Force for August and September 2024. 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) 25-036 amending the annual budget ordinance for the fiscal year ending June 30, 2025, is adopted. Adopted, this 17th day of February, 2025. (SEAL) William E. Rivenbark, Chairman ATTEST: Kymberleigh G. Crowell, Clerk to the Board Board of Commissioners - February 17, 2025 ITEM: 2 - 4 - 1 AGENDA: February 17, 2025 NEW HANOVER COUNTY BOARD OF COMMISSIONERS AN ORDINANCE AMENDING THE FISCAL YEAR 2025 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, 2025. Section 1: Details of Budget Amendment Strategic Focus Area: Workforce and Economic Development Strategic Objective(s): Align services and programs with strategic priorities. Deliver quality service at the right time. Fund: Capital Improvement Projects Revenue: Decrease Increase Total 13A 25-037 The Southeastern Partnership Grant $ $ 200,000 $ 200,000 BA 25-037 EDPNC Grant $ $ 130,995 $ 130,995 BA 25-037 Installment Loan Proceeds $ (330,995) $ - $ (330,995) Total $ (330,995) $ 330,995 $ - Prior to Actions Total if Actions Taken Toda Holly Shelter Bus Park CP Budget $ 6,698,000 $ 6 698 000 Section 2: Explanation BA 25-037 will accept grants from The Southeastern Partnership, Inc. in the amount of $200,000 and Economic Development Partnership of NC, Inc. (EDPNC) for $130,995, for the Holly Shelter Business Park capital project. The $200,000 grant from The Southeastern Partnership, Inc. will be used for the design and construction of a right turn lane into the Holly Shelter Business Park. The $130,995 grant from Economic Development Partnership of NC, Inc. will be used to reimburse costs associated with due diligence activities for the park. The Southeastern Partnership, Inc. grant requires a county match of $40,000, which is currently budgeted and being funded with installment loan proceeds. The budget for the Holly Shelter Business Park will not be changed, however, the amount of installment loan proceeds will be reduced. 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) 25-037 amending the annual budget ordinance for the fiscal year ending June 30, 2025, is adopted. Adopted, this 17th day of February, 2025 (SEAL) William E. Rivenbark, Chairman ATTEST: Kymberleigh G. Crowell, Clerk to the Board Board of Commissioners - February 17, 2025 ITEM: 2 - 5 - 1 AGENDA: February 17, 2025 NEW HANOVER COUNTY BOARD OF COMMISSIONERS AN ORDINANCE AMENDING THE FISCAL YEAR 2025 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, 2025. Section 1: Details of Budget Amendment Strategic Focus Area: Good Governance Strategic Objective(s): Engage in and apply continuous learning. Continuous focus on the customer experience. Fund: General Department: Library Expenditure: Decrease Increase 11 Total BA 25-038 Library $ - $ 39,082 11 $ 39,082 Total $ - $ 39,082 $ 39,082 Revenue: Decrease I Increase 11 Total BA 25-038 LSTA Grant $ I $ 39,082 $ 39,082 Total $ I $ 3 1 $ 39,082 Prior to Total if Actions Taken Actions Toda Departmental Budget $ 5,918,020 $ 5,957,1027 Section 2: Explanation BA 25-038 accepts a Library Services and Technology Act (LSTA) grant award from the State Library of North Carolina for the Library. This grant will be used to provide at least two Public History graduate students per semester for Fall 2024 and Spring 2025 to assist in the Local History Room. This grant requires a match in the amount of $3,909, which is included in the Library's current budget. 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) 25-038 amending the annual budget ordinance for the fiscal year ending June 30, 2025, is adopted. Adopted, this 17th day of February, 2025. (SEAL) William E. Rivenbark, Chairman ATTEST: Kymberleigh G. Crowell, Clerk to the Board Board of Commissioners - February 17, 2025 ITEM: 2 - 6 - 1 NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE:2/17/2025 Consent DEPARTMENT: Finance PRESENTER(S): Eric Credle, NHC Chief Financial Officer CONTACT(S): Eric Credle SU BJ ECT: Approval of Individuals Authorized for Financial Transactions BRIEF SUMMARY: The County currently has banking relationships with Truist Bank, First Carolina Bank, First National Bank, invests funds with the North Carolina Capital Management Trust, and has trust accounts with US Bank. Due to changes in the Finance Department personnel, staff requests that the Board approves the following individuals to engage in financial transactions with those institutions, and also approves the attached First National Bank entity authorization and the First Carolina Bank resolution: — Eric Credle, NHC Chief Financial Officer — Wendy Pope, NHC Deputy Chief Financial Officer — Beverly Thomas, N HC I nvestment Officer STRATEGIC PLAN ALIGNMENT: • Good Governance o Internal business processes ■ Communicate what the county does and why RECOMMENDED MOTION AND REQUESTED ACTIONS: Approve the individuals and the attached entity authorization and resolution. ATTACHMENTS: First National Bank Entity Authorization First Carolina Bank Resolution COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Recommend Approval. COMMISSIONERS' ACTIONS: Board of Commissioners - February 17, 2025 ITEM: 3 ENTITY AUTHORIZATION ENTITY CERTIFICATIONS. I, (Authorization Signer's name), certify that: I am a/the New Hanover County Board Chair (Authorization Signer's title) designated to act on behalf of NEW HANOVER COUNTY (Authorizing Entity). Authorizing Entity is a county government (type of entity, like a"non-profit^ corporation) and its Taxpayer Identification Number I am authorized and directed to execute an original or a copy of this Authorization to Financial Institution, and anyone else requiring a copy. Authorizing Entity is duly organized, validly existing and in good standing under the laws of North Carolina and is duly qualified, validly existing and in good standing in all Jurisdictions where Authorizing Entity operates or owns or leases property. Authorizing Entity has the power and authority to provide this Authorization, to confer the powers granted in this Authorization and to carry on Authorizing Entity's business and activities as now conducted. The designated Agents have the power and authority to exercise the actions specified in this Authorization and Authorizing Entity properly adopted these authorizations and appointed the Agents and me to act on its behalf. Authorizing Entity will notify Financial Institution before reorganizing, merging, consolidating, recapitalizing, dissolving or otherwise materially changing ownership, management or organizational form. Authorizing Entity will be fully liable for failing to notify Financial Institution of these material changes. ❑ Authorizing Entity conducts business and other activities under the additional trade name or fictitious name of and Authorizing Entity has the legal power and authority to use this trade name or fictitious name. Authorizing Entity will not use any trade name or fictitious name without Financial Institution's prior written consent and will preserve Authorizing Entity's existing name, trade names, fictitious names and franchises. GENERAL AUTHORIZATIONS. I certify Authorizing Entity authorizes and agrees that: FIRST NATIONAL BANK (Financial Institution) is designated to provide Authorizing Entity the financial accommodations indicated in this Authorization, subject to the Financial Institution's rules and regulations from time to time. All prior transactions obligating Authorizing Entity to Financial Institution by or on behalf of Authorizing Entity are ratified by execution of this Authorization. Any Agent, while acting on behalf of Authorizing Entity, is authorized, subject to any expressed restrictions, to make all other arrangements with Financial Institution which are necessary for the effective exercise of the powers indicated within this Authorization. The signatures of the Agents are conclusive evidence of their authority to act on behalf of Authorizing Entity. Unless otherwise agreed to in writing, this Authorization replaces any earlier related Authorization and will remain effective until Financial Institution receives and records an express written notice of its revocation, modification or replacement. Any revocation, modification or replacement of this Authorization must be accompanied by documentation, satisfactory to Financial Institution, establishing the authority for the change. Authorizing Entity agrees not to combine proceeds from collateral securing any debts owed to Financial Institution with unrelated funds. SPECIFIC AUTHORIZATIONS. The following persons (Agents) are authorized to act on behalf of Authorizing Entity in fulfilling the purposes of this Authorization: Individual's Name, Title, & if applicable, Representative Entity's Name and Relationship to Authorizing Entity ERIC CREDLE - CHIEF FINANCIAL OFFICER (a) WENDY POPE- DEPUTY CHIEF FINANCIAL OFFICER (b) (c) BEVERLY THOMAS - INVESTMENT OFFICER (d) (e) (f ) Signature or Facsimile Signature Authorizing Entity has adopted any facsimile signatures indicated above. Financial Institution may rely on those facsimile signatures that resemble the specimens within this Authorization or the specimens that Authorizing Entity periodically files with Financial Institution, regardless of by whom or by what means the signatures were affixed. Authorizing Entity authorizes and directs the designated Agents to act, as indicated, on Authorizing Entity's behalf to: (Indicate a, b, c, d, a and/or f to exercise each specific power): A, B Open or close any share or deposit accounts in Authorizing Entity's name, including, without limitation, accounts such as share draft, checking, savings, certificates of deposit or term share accounts, escrow, demand deposit, reserve, and overdraft line -of -credit accounts. Number of signatures required 1 A, B 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 or magnetic tape using an access device like an ATM or debit card, a code or other similar means. Number of signatures required 1 A, B Enter into and execute commercial wire transfer agreements that authorize transfers by telephone or other communication systems through the network chosen by Financial Institution. Number of signatures required 1 A. B Endorse for cash, deposit, negotiation, collection or discount by Financial Institution any and all deposit checks, drafts, certificates of deposit and other instruments and orders for the payment of money owned or held by Trust. Number of signatures required 1 Entity Authorization Bankers Systems TM VMPO Wolters Kluwer Financial Services © 2014 VMPC591 (1402).00 AUTH-BVTITY 2/1 /2014 Page 1 of 2 Board of Commissioners - February 17, 2025 ITEM: 3 - 1 - 1 A, B Sign checks or orders for the payment of money, withdraw or transfer funds on deposit with you. If Authorizing Entity authorizes and Financial Institution accepts this power with a multiple signature limitation, Authorizing Entity agrees to waive the multiple signatures requirement for any withdrawal in a format that does not allow Financial Institution an opportunity to examine signatures. Number of signatures required 1 A, B Enter into and execute a written night depository agreement, a lock -box agreement or a safe deposit box lease agreement. Number of signatures required 1 Borrow money or obtain other credit or financial accommodation from Financial Institution on behalf of and in the name of Authorizing Entity on the terms agreed to with Financial Institution. The designated Agents may execute and endorse promissory notes, acceptances or other evidences of indebtedness. ❑ If checked, the maximum outstanding credit limit for all available credit and financial accommodation to Authorizing Entity from Financial Institution must not exceed $ . Number of signatures required Grant a security interest, lien or other encumbrance to Financial Institution in any or all real or personal property that Authorizing Entity now owns or may acquire in the future for the payment or performance of: ❑ Specific Debts. The debts, liabilities and obligations, and their renewals, extensions, refinancing and modifications, evidenced by (describe): ❑ All Debts. All debts, liabilities and obligations of every type and description owed now or in the future by Authorizing Entity to Financial Institution. Number of signatures required Receive and acknowledge receipt for funds, whether payable to the order of Authorizing Entity or an Agent, without additional certification as to the use of the proceeds. Number of signatures required Guaranty the payment and performance of debts, liabilities and obligations owed to Financial Institution or its successors and assigns by (Borrower): ❑ Specific Debts. The debts, liabilities and obligations, and their renewals, extensions, refinancing and modifications, evidenced by (describe): ❑ All Debts. All debts, liabilities and obligations, and their renewals, extensions, refinancing and modifications, that Borrower owes now or in the future to Financial Institution, to the extent allowed by law. Number of Signatures required ❑ Grant a Security Interest. The designated Agents may also grant a security interest, lien or other encumbrance to Financial Institution in any or all real or personal property that Authorizing Entity now owns or may acquire in the future for the payment or performance of this guaranty. Number of signatures required A, B Periodically amend, restructure, renew, extend, modify, substitute or terminate any agreements or arrangements with Financial Institution that relate to this Authorization. Number of signatures required 1 A, B Execute other agreements that Financial Institution may require, and perform or cause to be performed any further action necessary to carry out the purposes of this Authorization. Number of signatures required 1 Other (specify) Number of signatures required 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. SIGNATURES. By signing, I certify and agree to the terms contained in this Authorization on behalf of Authorizing Entity on . I also acknowledge receipt of a copy of this Authorization. Pennsylvania. The designation of an Agent does not create a power of attorney; therefore, Agents are not subject to the provisions of 20 Pa.C.S.A. Section 5601 et seq. (Chapter 56; Decedents, Estates and Fiduciaries Code) unless the agency was created by a separate power of attorney. Any provision that assigns Financial Institution rights to act on behalf of any person or entity is not subject to the provisions of 20 Pa.C.S.A. Section 5601 et seq. (Chapter 56; Decedents, Estates and Fiduciaries Code). AUTHORIZATION'S SIGNERS: By: By: Name Date Attest: Name Date FOR FINANCIAL INSTITUTION USE ONLY Acct/Loan # 734655517 Authorization and agreement completed and effective 01/31/2025 By JILL VALE for the Financial Institution. Entity Authorization Bankers Systems TM VMPOO Wolters Kluwer Financial Services © 2014 VMPC591 (1402).00 AUTH-ENTITY 2/1 /2014 Page 2 of 2 Board of Commissioners - February 17, 2025 ITEM: 3 - 1 - 2 RESOLUTION First Carolina Bank GOVERNMENTAL ENTITY 171 North Winstead Avenue Rocky Mount, North Carolina 27804 (252)937-2152 www.firstearolinabank.com GOVERNMENTAL ENTITY NAME AND ADDRESS New Hanover County 230 Government Center Dr Wilmington, NC 28403-0000 Initial Resolution. DATE OF RESOLUTION ACCOUNT NUMBER Tax Identification Number February 17, 2025 Checking 41005xxxxx 56-xxxxxx By signing below, I certify to First Carolina Bank ("Financial Institution") that: I am the Chief Financial Officer of the above named Governmental Entity ("Entity"), validly chartered and operating under the laws of the State of North Carolina; the following is a true and complete copy of the Resolution, properly adopted at a duly called open legal meeting of the officers of the Entity held on in accordance with the charter of the Entity, if any; this Resolution is contained in the minutes of that meeting and that such Resolution is still in force and effect and has not been amended or rescinded, and was and still is in accordance with the charter of the Entity, if any; the Financial Institution has been provided a true and complete copy of the charter of the Entity, if any, as in effect as of the date of this Resolution; provided below are the correct names, titles, and genuine signatures of the persons authorized to exercise the powers provided in the Resolution ("Authorized Signers"); and the Financial Institution may rely upon my certification as to my authority to execute this Resolution and to make the representations in this Resolution. IT 1S RESOLVED: The Authorized Signers shall possess the powers indicated as contained in this Resolution. DEPOSITORY ACCOUNT. Perform the following activities in regards to the depository account(s) indicated above in the name of the Entity, subject to any terms and conditions governing the account(s), including: Account Opening and Maintenance. Open and maintain the Entity account(s). Number of signers required: I • Make Deposits. Make deposits to the Entity account(s). Number of signers required: I • Endorsements. Endorse for negotiation, negotiate, and receive the proceeds of any negotiable instrument, check, draft, or order for the payment of money payable to or belonging to the Entity, by writing, stamp, or other means permitted by this Resolution without the designation of the person endorsing, Number of signers required: I • Make withdrawals. Make withdrawals from the Entity account(s) in any manner permitted by the account(s) regardless whether such action will create or increase an overdraft of the involved account. Number of signers required: I Transfer Funds. Transfer funds fi•om the Entity account(s) in Financial Institution to any account whether or not held at this Financial Institution and whether or not held by this Entity and execute any agreements related to such transfers. Number of signers required: I Approve, Endorse, Guarantee and Identify Payees. Approve, endorse, guarantee, and identify the endorsement of any payee or any endorser of any negotiable instrument, check, draft, or order for the payment of money whether drawn by the Entity or anyone else and guarantee the payment of any negotiable instrument, check, draft, or order for the payment of money. Number of signers required: I • Delegate Authority. Delegate to others the authority to approve, endorse, guarantee, and identify the endorsement of any payee or endorser on any negotiable instrument, check, draft, or order for the payment of money and to guarantee the payment of any such negotiable instrument, check, draft, or order fbr the payment of money. Number of signers required: 1 SAFE DEPOSIT BOX. Lease a Safe Deposit Box(es) with Financial Institution, make inspections of, deposits to and removals fi•om the Box(es), and exercise all rights and be subject to all responsibilities under the Lease. Number of signers required: I User LPS - Branch 005 Page I of 3 Resolution - Cio�emmental Entity DG9002 2CPHEIIIII�IVIYIIRIIIIIEIIuImII�IIIIIpIIIIIIBpIpV4111NdIVIINIi91111IIIIlU116dIII�IiIICIIIIIIIIIfII1141�PN141@R91 Board of Commissioners - February 17, 2025 ITEM: 3 - 2 - 1 NIGHT DEPOSITORY. Enter into a Night Depository Agreement with Financial Institution and exercise all rights and be subject to all responsibilities under the Agreement. Number of signers required: 1 LOCKBOX. Enter into a Lockbox Agreement with Financial Institution and exercise all rights and be subject to all responsibilities under the Agreement. Number of signers required: 1 DEBIT CARD/ACCESS CARD. Apply for, receive and utilize debit, automated teller machine cards, or other access devices to exercise those powers authorized by this Resolution or other Resolutions then in effect. Number of signers required: 1 CASH MANAGEMENT. Enter into a cash management agreement or applicable agreement(s) with Financial Institution and exercise all rights and be subject to all responsibilities under the agreement(s). Number of signers required: I IT IS FURTHER RESOLVED THAT: DESIGNATED DEPOSITORY. Financial Institution is designated as a depository for the funds of the Entity and to provide other financial accommodations indicated in this Resolution. AUTHORIZED SIGNER'S POWERS. Authorized Signers are authorized to make any and all other contracts, agreements, stipulations, and orders which the Authorized Signers may deem advisable for the effective exercise of their powers. SIGNATURES. The Financial Institution shall be indemnified and held harmless by the Entity for any claims, expenses, damages, or attorney fees resulting from the honoring of any signature, authorized by this Resolution, or refusing to honor any signature not so authorized, regardless of whether or not such signature was genuine, if such signature reasonably resembles the specimen provided to the Financial Institution. The Financial Institution shall also be permitted to rely upon non -signature security and verification codes which it provides to or receives from an Authorized Signer and shall be indemnified and held harmless by the Entity for any claims, expenses, damages, or attorney fees resulting from their use. IMPROPER ENDORSEMENT. Any negotiable instrument, check, draft, or order for the payment of moneys not clearly endorsed by an Authorized Signer may be returned to the Entity by the Financial Institution. The Financial Institution, in its sole discretion, alternatively may endorse on behalf of the Entity any negotiable instrument, check, draft, or order for the payment of money not clearly endorsed in order to facilitate collection. Financial Institution shall have no liability for any delay in the presentment or return of any negotiable instrument, check, draft, or order for the payment of money which is not properly endorsed. DISPOSITION OF FUNDS. When withdrawal or transfer powers are granted to an Authorized Signer, the Financial Institution is directed and authorized to act upon and honor withdrawal or transfer instructions issued and to honor, pay, transfer from, and charge to any depository account(s) of the Entity, all negotiable instruments, checks, drafts, or orders for the payment of money so drawn when signed consistent with the Resolution without inquiring as to the disposition of the proceeds or the circumstances surrounding the issuance of the negotiable instrument, check, or order for the payment of money involved, whether such negotiable instruments, checks, drafts, or orders for the payment of money are payable to the order of, or endorsed or negotiated by any Authorized Signer signing them or any Authorized Signer in their individual capacities or not, and whether they are deposited to the individual credit of or tendered in payment of the individual obligation or account of any Authorized Signer signing them or of any other Authorized Signer. PRIOR ENDORSEMENTS. All negotiable instruments, checks, drafts, or orders for the payment of money deposited with prior endorsements are guaranteed by the Entity. PRE -RESOLUTION TRANSACTIONS. All actions by Authorized Signers in accordance with this Resolution but before the adoption of this Resolution are approved, ratified, adopted, and confirmed by the Entity. WARRANTY. That the Financial Institution may rely upon the certification as to the Entity authority to execute this Resolution and make the representations in this Resolution. NOTIFICATION OF CHANGES. The Entity shall notify Financial Institution in writing at its address shown above in advance of any changes which would affect the validity of any matter certified in this Resolution. REVOCATION AND MODIFICATION. An act ("Act") to modify, terminate, amend or replace this Resolution will not immediately affect the ability of the Financial Institution to rely upon this Resolution. The Act shall not affect any action by the Financial Institution in reliance on this Resolution before the date the Act becomes effective as set forth in the next sentence. An Act will not become effective until all of the following occur: (a) Financial Institution receives written notification of the Act in a form and substance satisfactory to the Financial Institution and (b) the Financial Institution has had a reasonable period of time to act upon such notification. Until the Act is effective, this Resolution shall remain in full force and bind the Entity, its legal representatives, heirs, successors and assigns. 111[11111[ihIIVIiYfliliVi@'IIIiViIIlni�IN,VIIIII,tiIIV411NV11111J,9!IR;�VNIII�,IIIl�I�N,NII I� 111 Board of Commissioners - February 17, 2025 ITEM: 3 - 2 - 2 DESIGNATION OF AUTHORIZED SIGNERS NAME/TITLE SIGNATURE AUTHORITY CODE/LIMITATIONS Eric Credle AccountOpening and Chief Financial Officer Maintenance; Lease Safe; Night Depository; Lockbox; Debit Card/Access Card; Cash Management; Make Deposits; Endorsements; Make Withdrawals; Transfer Funds; Approve, Endorse, Guarantee and Identify Payees; Delegate Authority Wendy W Pope Account Opening and Deputy Chief Financial ✓ Maintenance; Lease Safe; Officer Night Depository; Lockbox; — — — Debit Card/Access Card; Cash Management; Make Deposits; Endorsements; Make Withdrawals; Transfer Funds; Approve, Endorse, Guarantee and Identify Payees; Delegate Authority By signing this Resolution, I acknowledge reading, understanding, and agreeing to all of its provisions and certify, personally and on behalf of the Entity, that all statements made in this Resolution are true and correct. (Seal) Eric Credle Date Chief Financial Officer iUser �in�i�iuui6iin�i�iiaiium�u��Pi� Board of Commissioners - February 17, 2025 ITEM: 3 - 2 - 3 NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE:2/17/2025 Consent DEPARTMENT: Human PRESENTER(S): Mark Franco lini, NHC Chief Human Resources Officer and Eric Resources Credle, NHC Chief Financial Officer CONTACT(S): Mark Francolini SU BJ ECT: Approval of Mid -Year Salary Adjustments BRIEF SUMMARY: In response to market competition and workforce retention, staff recommends that the Board consider the following salary adjustments, effective with the pay period beginning March 4, 2025: 1 . 2.50% increase for employees in critical first responder roles within the Sheriff's Office, Fire Rescue, and 911 Center, including law enforcement and detention officers, fire rescue response personnel, and 911 critical response personnel. 2. 1.00% increase for all other County employees. The estimated financial impact for the remainder of Fiscal Year 2025 is approximately $950,000, including benefits, which will be funded through unfilled vacancies. No additional budget appropriation is required. Staff estimate the average annual salary increase will be $1,630 per person for first responders and $681 per person for all other employees. The higher 2.50% adjustment for first responders reflects market demand and is intended to support staff retention in these critical roles. The 1.00% adjustment for all other employees aligns with the 0.99% cost -of -living inflation rate recorded between March 2024 and December 2024, as measured by the South Atlantic Consumer Price Index (CPI) published by the Federal Reserve. The Fiscal Year 2025 budget accounted for CPI changes through March 2024, and this adjustment reflects subsequent inflation. This request does not require a budget amendment, as funds are available because of salary lag. Staff expects to recommend additional classification upgrades, market -based adjustments, merit, and retention strategies as part of the Fiscal Year 2026 budget to further align compensation with evolving labor market conditions and ensure the County remains an employer of choice. STRATEGIC PLAN ALIGNMENT: • Good Governance o Effective County Management ■ Increase transparency and awareness about county actions Board of Commissioners - February 17, 2025 ITEM: 4 RECOMMENDED MOTION AND REQUESTED ACTIONS: Approval of Mid -Year Salary Adjustments. COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Recommend approval. COMMISSIONERS' ACTIONS: Board of Commissioners - February 17, 2025 ITEM: 4 NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE:2/17/2025 Consent DEPARTMENT: Facilities Management PRESENTER(S): David King, Sr. Facilities Project Coordinator CONTACT(S): Sara Warmuth, Chief Facilities Officer SU BJ ECT: Approval to Award Construction Contract for 320 Chestnut Street Third Floor Upfit and HVAC System Replacement. BRIEF SUMMARY: Request to award a construction contract for the upfit of approximately 2,500 square feet of vacant space, including the replacement of the HVAC system on the entire third floor of the 320 Chestnut Street facility. This upfit is necessary to accommodate the Public Defender's expanding office needs and to replace the HVAC system, which has reached the end of its life cycle. The architectural firm Sawyer Sherwood and Associates developed the plans, which include the addition of seven offices, a reception area, and a conference room. This project was advertised with insufficient participation on December 19, 2024, and rebid with three bids received on January 10, 2025. The lowest responsible and responsive bidder was Sexton Construction Coastal, LLC, with a bid of $698,900. The project is budgeted in FY24/25 within the General Fund, Facilities Management Department. STRATEGIC PLAN ALIGNMENT: • Good Governance Effective County Management Continuous focus on the customer experience RECOMMENDED MOTION AND REQUESTED ACTIONS: Award construction contract for the 320 Chestnut Street Third Floor U pfit and HVAC System Replacement to Sexton Construction Coastal, LLC in the amount of $698,900. ATTACHMENTS: Floor Plan Certified Bid Tabulation COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Recommend approve award. COMMISSIONERS' ACTIONS: Board of Commissioners - February 17, 2025 ITEM: 5 r 1 � S A W SHERWOOD & ASSOCIATE � � ..Ualcom 0 for NoHonovor County a Floor•. o © © o © o 0 0 o m m ® ® m � Tom. �.---:-- 1�■N■■il■N■�■■L�■��■N■Pi■■N■■_�■L7■���■1\■I�1■■rlr■■�■■■■ . .... ■■I �■■1� ��fA■■N■■N■N■■■■N■■■■■■1"�"■■Nr. N\aLNN■■■■N MEMO 1■■■■■■■1��1■■,�A■■■■!!1=!!IfII �,;��lol■nN■■■■N■■�MN■■®I®N��■■N■■t�:a 1 �IIIIIII ■L II - I II r � ■ � m° I [� I��1�� ■ ... .:'. III r. m ■i ■ °, �a Fa .®.:.. ICI �� '■I■■R u�I■■R � � ,.:_.,,,:. I= �I � � Il�Z; ■: � I ®.^ c �--11111 _ ..' � � "" _ �� ■N �� 11111111 111111 ®. m � Board of Commissioners -February 17, 2025 ITEM: 5 - 1 - 1 New Hanover County RFB #25-0293 320 Chestnut — Upfit with Mechanical Scope RE -BID DATE: Friday, January 10, 2025, 3:00 p.m Single Prime Bid - Bid Tabulation This is a certified bid tabulation, verified by the Architect. r John R. Sawyer, AIA January 10, 2025 Apparent Low Bidder 11 S A W Y E R SHERWOOD & ASSOCIATE Bordeaux Construction Sexton Construction Timeless Properties, CONTRACTOR Company, Inc. Coastal, LLC Inc. LICENSE # 9266-U 74848 65784 BASE BID $ $890,000 $698,900 $708,529 UNIT PRICES $750 / EACH $300 / EACH $- / EACH Add Telecom/Data 750 / EACH $300 / EACH $- / EACH Outlet Add Duplex *The bid from Timeless Receptacle Properties did not include unit prices. The original bid form was used, not the one included with Addendum 1. ALTERNATES G-1, 11t Fir Mech: $386,000 G-1, 11t Fir Mech: $363,000 G-1, 11t Fir Mech: $395,367 G-2, 5' Fir Mech: $531,000 G-2, 5tn Fir Mech: $420,000 G-2, 5tn Fir Mech: $461,300 ACKNOWLEGE #1 #1 #1 RECEIPT OF ADDENDA: ✓ ✓ ✓ BID BOND ✓ ✓ ✓ SAMPLE CERTIFICATE V/ ✓ OF INSURANCE E-VERIFY ✓ _ ✓ FORM* W/MBE FORMS ✓ ✓ ✓ Plumbing N/A N/A N/A Subcontractor Mechanical T.A. Woods Southeastern Heating & Air Salt Air Subcontractor 36199 16118 M31018 Electrical Allegiance Rescue Service Electric Task Electric, LLC Subcontractor U17532 34087 NC14406-U *The bid form includes a list of Attachments to Bid, one of which is an E-Verify form. This document was omitted from the RFB, and bidders asked about it after the deadline for addenda. All known plan holders were informed that the County plans to receive an E-Verify form prior to executing the construction contract. Board of Commissioners - February 17, 2025 ITEM: 5 - 2 - 1 NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE:2/17/2025 Consent DEPARTMENT: Sheriff PRESENTER(S): Chief Deputy Jonathan Hart, New Hanover County Sheriff's Office CONTACT(S): Chief Deputy Jonathan Hart SU BJ ECT: Approval to Request Grant Funds from N.C. Governor's Highway Safety Program Regional Forensic Laboratory BRIEF SUMMARY: The Governor's Highway Safety Program helps fund the efforts of law enforcement agencies to reduce traffic crashes in North Carolina. This grant will continue funding the salary and fringe of the Forensic Chemist position, supplies and training from October 1, 2025 to September 30, 2026. The total application for FY25-26 grant cycle is $120,296. No match is required. The New Hanover County Sheriff's Office Forensic Lab provides analysis for casework submitted to ensure effective investigations and prosecution of crimes. The Governor's Highway Safety encourages extending the position beyond the grant cycle; however it is not mandatory. STRATEGIC PLAN ALIGNMENT: • Community Safety & Well-being o The community supports a life that mitigates health and safety risks ■ Effectively and efficiently respond to public health and safety demands. RECOMMENDED MOTION AND REQUESTED ACTIONS: Authorize the Sheriff's Office to submit grant application and adopt the resolution. ATTACHMENTS: GHSP Resolution FY25-26 COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Recommend adoption. COMMISSIONERS' ACTIONS: Board of Commissioners - February 17, 2025 ITEM: 6 Resolution North Carolina Governor's Highway Safety Program Local Governmental Resolution WHEREAS, the New Hanover County Sheriffs Office (herein called the "Agency") has completed an application (The Applicant Agency) contract for traffic safety funding; and that New Hanover County Board of Commissioners (herein called the (The Governing Body of the Agency) "Governing Body") has thoroughly considered the problem identified and has reviewed the project as described in the contract; THEREFORE, NOW BE IT RESOLVED BY THE New Hanover County Board of Commissioners IN OPEN (Governing Body) MEETING ASSEMBLED IN THE CITY OF Wilmington, NORTH CAROLINA, THIS 17th DAY OF February 2025, AS FOLLOWS: 1. That the project referenced above is in the best interest of the Governing Body and the general public; and 2. That New Hanover County Sheriffs Office is authorized to file, on behalf of the Governing Body, an application contract in the form prescribed by the Governor's Highway Safety Program for federal funding in the amount of $120,296 to be made to the Governing Body to assist in defraying the cost of the project described in the contract application; and 3. That the Governing Body has formally appropriated the cash contribution of $ 0.00 as required by the project contract; and 4. That the Project Director designated in the application contract shall furnish or make arrangement for other appropriate persons to furnish such information, data, documents and reports as required by the contract, if approved, or as may be required by the Governor's Highway Safety Program; and 5. That certified copies of this resolution by included as part of the contract referenced above; and 6. That this resolution shall take effect immediately upon its adoption. DONE AND ORDERED in opening meeting by ATTESTED BY (Clerk) DATE Rev. 7/11 (Chairperson/Mayor) SEAL Board of Commissioners - February 17, 2025 ITEM: 6 - 1 - 1 NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE:2/17/2025 Consent DEPARTMENT: C o u nty Atto rn ey PRESENTER(S): Jordan Smith, NHC County Attorney CONTACT(S): Jordan Smith SU BJ ECT: Authorizing prequalification application by Clancy & Theys Construction Company BRIEF SUMMARY: At a June 16, 2014 regular meeting, the Board determined that Clancy & Theys Construction Company not be prequalified for County capital projects. The Board may take action to allow Clancy & Theys to submit the required application and references to be reviewed under the County's prequalification process. STRATEGIC PLAN ALIGNMENT: • Good Governance o Effective County Management ■ Increase transparency and awareness about county actions RECOMMENDED MOTION AND REQUESTED ACTIONS: Authorize submission and consideration of prequalification application by Clancy & Theys Construction Company. COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Recommend approval. COMMISSIONERS' ACTIONS: Board of Commissioners - February 17, 2025 ITEM: 7 NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: 2/17/2025 Regular DEPARTMENT: Human Resources PRESENTER(S): Commissioners and Chris Coudriet, County Manager CONTACT(S): Bo Dean, Human Resources Analyst and Ronnie Shipman, Human Resources Specialist SUBJECT: Presentation of Service Awards and Introduction of New Employees BRIEF SUMMARY: Service awards will be presented to retirees and employees. New employees will be introduced. STRATEGIC PLAN ALIGNMENT: • Good Governance o Internal business processes ■ Communicate what the county does and why RECOMMENDED MOTION AND REQUESTED ACTIONS: Present service awards and meet new employees. COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Present service awards and meet new employees. COMMISSIONERS' ACTIONS: Board of Commissioners - February 17, 2025 ITEM: 8 NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE:2/17/2025 Regular DEPARTMENT: Diversity & PRESENTER(S): Frankie Roberts, Executive Director of LINC and Michelle Gunn, Equity Deputy Director of LI NC CONTACT(S): Linda Thompson, N HC Chief Diversity and Equity Officer SU BJ ECT: Consideration of Honoring the 25th Anniversary of Linc, Inc. Proclamation BRIEF SUMMARY: For 25 years, Leading Into New Communities (LINC), Inc., a Wilmington, North Carolina, nonprofit organization, has been a source of hope and a pillar of support for individuals returning to the community after incarceration. Committed to the principles of equity, opportunity, and second chances, LINC has strengthened families, revitalized communities, and created lasting change. We ask the Board of Commissioners to consider adopting a proclamation recognizing LI NC's 25 years of service and honoring its leadership, staff, and supporters for their dedication to fostering equity, expanding opportunities, and empowering individuals on their paths forward. STRATEGIC PLAN ALIGNMENT: • Community Safety & Well-being o Residents feel supported and connected to their community ■ Build relationships and create opportunities that enhance engagement for a diverse community. RECOMMENDED MOTION AND REQUESTED ACTIONS: Adopt the proclamation and present it to the representative(s). ATTACHMENTS: HONORING THE 25TH ANNIVERSARY OF LINO, INC. PROCLAMATION COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Recommend adoption. COMMISSIONERS' ACTIONS: Board of Commissioners - February 17, 2025 ITEM: 9 NEW HANOVER COUNTY BOARD OF COMMISSIONERS HONORING THE 25TH ANNIVERSARY OF LINC, INC. PROCLAMATION WHEREAS, for 25 years, Leading Into New Communities (LINC), Inc., a Wilmington, North Carolina nonprofit organization, has been a beacon of hope and a cornerstone of support for citizens returning to the community from incarceration, dedicated to the principles of equity, opportunity, and second chances; and WHEREAS, LINC, Inc. has provided vital housing services at its flagship Marvin E. Roberts Transitional Living Campus and has expanded to additional residential locations, fostering stability, dignity, and a foundation for individuals to rebuild their lives and become active, contributing members of society; and WHEREAS, through its Local Reentry Council, multiple programs, including L.I.T.E. Manhood, and comprehensive case management services, LINC, Inc. has addressed the multifaceted challenges faced by returning citizens, including stable long-term housing, employment, education, mental health, substance use disorders, and community reintegration, ensuring a holistic approach to their success; and WHEREAS, since its founding in January 2000, the organization's unwavering commitment to breaking the cycle of recidivism has not only transformed individual lives but also strengthened families, revitalized communities, and inspired systemic change; and WHEREAS, the dedicated staff, volunteers, and supporters of LINC, Inc. have tirelessly worked to create opportunities, dismantle barriers, and advocate for justice, earning the respect and gratitude of those they serve and the broader community. NOW, THEREFORE, BE IT PROCLAIMED that the New Hanover County Board of Commissioners celebrates the 25th Anniversary of LINC, Inc., recognizing its profound impact and enduring legacy. The Board commends its leadership, staff, and partners for their exceptional service and dedication to building a more inclusive and compassionate society. The Board encourages all citizens to join in honoring LINC, Inc.'s accomplishments and supporting its ongoing mission to empower returning citizens and create pathways for a brighter, more equitable future. ADOPTED this the 17th day of February 2025. NEW HANOVER COUNTY William E. Rivenbark, Chair ATTEST: Kymberleigh G. Crowell, Clerk to the Board Board of Commissioners - February 17, 2025 ITEM: 9 - 1 - 1 NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE:2/17/2025 Regular DEPARTMENT: Governing Body PRESENTER(S): Delores Hawes, Cape Fear Garden Club President CONTACT(S): Chair Rivenbark and Kym Crowell, Clerk to the Board SU BJ ECT: Consideration of Resolution Recognizing Cape Fear Garden Club, Inc. for 100 Years of Service to New Hanover County BRIEF SUMMARY: The Cape Fear Garden Club, Inc. (CFGC) requests that the Board adopt a resolution recognizing its 100 years of service to New Hanover County. Established in 1925, CFGC is one of the oldest and largest garden clubs in North Carolina. It is federated with The Garden Club of North Carolina, Inc., The National Garden Clubs, Inc., and the South Atlantic Region of National Garden Clubs. A nonprofit organization, CFGC is best known for its annual Cape Fear Garden Club Azalea Garden Tour©, which showcases the area's finest gardens. The 2025 tour, A Canopy of Blooms, will take place April 4-6, 2025. Proceeds from the event support local beautification efforts through grants and community initiatives, including restoring native plants, increasing the local insect population, protecting heritage trees, and promoting conservation. Through these efforts, CFGC continues to play a vital role in the growth and development of New Hanover County. STRATEGIC PLAN ALIGNMENT: • Good Governance o Effective County Management ■ Increase transparency and awareness about county actions RECOMMENDED MOTION AND REQUESTED ACTIONS: Adopt the resolution and present it to the representatives. ATTACHMENTS: Resolution COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) COMMISSIONERS' ACTIONS: Board of Commissioners - February 17, 2025 ITEM: 10 NEW HANOVER COUNTY BOARD OF COMMISSIONERS RESOLUTION RECOGNIZING CAPE FEAR GARDEN CLUB, INC. FOR 100 YEARS OF SERVICE TO NEW HANOVER COUNTY WHEREAS, on February 11, 1925, twelve charter members met in the Great Hall at St. James Episcopal Parish to establish the Cape Fear Garden Club (CFGC); and WHEREAS, CFGC's focus has been to enhance New Hanover County and the City of Wilmington through a century of beautification, conservation, and environmental projects, adding vegetation throughout the community, beginning with the club's support of the city's purchase of Greenfield Lake in 1925, adding hundreds of azaleas surrounding the park; and WHEREAS, CFGC has also hosted the annual Cape Fear Garden Club Azalea Garden Tour° since 1953 to provide funding for grants to non-profit organizations for beautification projects; and WHEREAS, CFGC funds standing grants to the University of North Carolina at Wilmington and Cape Fear Community College for endowed scholarships and to the Audubon Society to conserve and manage islands in the Lower Cape River which provide nesting sites for migrating birds; and WHEREAS, CFGC has collaborated on several projects with the County including, but not limited to, planting 100 long -leaf pine trees at Long Leaf Park in December 2023 to replenish the tree canopy affected by hurricanes, assisting with tree plantings at various County parks, and holding the annual 'Plant an Azalea' ceremony in April to plant 100 azaleas at Airlie Gardens; and WHEREAS, CFGC is engaged in ongoing environmental and conservation efforts by establishing Wilmington, NC as a Certified Wildlife Habitat Community, mentoring youth gardeners, maintaining a rain garden at local schools, and actively steering many other projects to enhance the coastal community; and WHEREAS, CFGC petitioned the North Carolina General Assembly to name the Eastern Tiger Swallowtail Butterfly (Papilio Glaucus), the official state butterfly, which became Session Law 145-38 when ratified on the 11th day of June 2012. NOW, THEREFORE, BE IT RESOLVED, that the New Hanover County Board of Commissioners wishes to recognize the Cape Fear Garden Club for its 100 years of service to the community. ADOPTED this the 17th day of February, 2025. NEW HANOVER COUNTY William E. Rivenbark, Chair ATTEST: Kymberleigh G. Crowell, Clerk to the Board Board of Commissioners - February 17, 2025 ITEM: 10- 1 - 1 NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: 2/17/2025 Regular DEPARTMENT: Diversity & Equity PRESENTER(S): LeRon Montgomery, President, New Hanover County NAACP CONTACT(S): Linda Thompson, N HC Chief Diversity and Equity Officer SUBJECT: Consideration of Black History Month Proclamation BRIEF SUMMARY: Black History Month is a time to honor and celebrate the profound contributions of African Americans to history, culture, and achievements in the United States and beyond. It serves as a moment to reflect on the struggles, resilience, and triumphs of Black individuals throughout history while recognizing the ongoing pursuit of justice, equality, and civil rights for all people. STRATEGIC PLAN ALIGNMENT: Community Safety & Well-being o Residents feel supported and connected to their community ■ Build relationships and create opportunities that enhance engagement for a diverse community. RECOMMENDED MOTION AND REQUESTED ACTIONS: Adopt the proclamation and present it to the representative(s). ATTACHMENTS: Black History Month Proclamation COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Recommend adoption. COMMISSIONERS' ACTIONS: Board of Commissioners - February 17, 2025 ITEM: 11 NEW HANOVER COUNTY BOARD OF COMMISSIONERS BLACK HISTORY MONTH PROCLAMATION WHEREAS, Black History Month is a time to honor and celebrate the invaluable contributions of African Americans to the history, culture, and achievements of the United States and the world; and WHEREAS, the observance of Black History Month offers an opportunity to reflect on the struggles, triumphs, and resilience of Black individuals throughout history, and to recognize the ongoing pursuit of justice, equality, and civil rights for all people; and WHEREAS, the legacy of African Americans encompasses remarkable figures from the past and present —leaders, artists, educators, activists, and everyday individuals —whose courage, perseverance, and vision have shaped and continue to shape the world in profound ways; and WHEREAS, it is vital to acknowledge the importance of education, awareness, and the preservation of history to continue fostering mutual respect, understanding, and inclusivity among all people, regardless of race, background, or heritage; and WHEREAS, Black History Month serves as a reminder of the importance of continuing to break down barriers, challenge injustices, and uplift the voices and experiences of African Americans in every community. NOW, THEREFORE, BE IT PROCLAIMED by the New Hanover County Board of Commissioners that February 2025 will be recognized as Black History Month, encouraging all citizens to honor the history, culture, and contributions of African Americans, celebrate their achievements, and continue advancing equality and justice for all. ADOPTED this 171" day of February 2025. NEW HANOVER COUNTY William E. Rivenbark, Chair ATTEST: Kymberleigh G. Crowell, Clerk to the Board Board of Commissioners - February 17, 2025 ITEM: 11- 1 - 1 NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: 2/17/2025 Regular DEPARTMENT: Health and Human PRESENTER(S): Eugenia Johnson, HHS Public Health - Health Services Educator CONTACT(S): Jon Campbell, New Hanover County Health Director SUBJECT: Consideration of American Heart Month Proclamation BRIEF SUMMARY: February is recognized as American Heart Month, a time dedicated to raising awareness about cardiovascular disease, which is one of the leading causes of death in North Carolina, and its disproportionate impact on women and underserved communities. This proclamation highlights the importance of heart health by emphasizing risk awareness, education, and prevention. It encourages heart -healthy habits such as a balanced diet, regular exercise, routine check-ups, and stress management to support cardiovascular well-being and reduce the risk of heart disease. STRATEGIC PLAN ALIGNMENT: Community Safety & Well-being o The community supports a life that mitigates health and safety risks ■ Effectively and efficiently respond to public health and safety demands. RECOMMENDED MOTION AND REQUESTED ACTIONS: Adopt the proclamation and take photo with representative(s). ATTACHMENTS: COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Recommend adoption. COMMISSIONERS' ACTIONS: Board of Commissioners - February 17, 2025 ITEM: 12 NEW HANOVER COUNTY BOARD OF COMMISSIONERS AMERICAN HEART MONTH PROCLAMATION WHEREAS, American Heart Month, observed every February since 1963, is a vital period for raising awareness about heart and cardiovascular disease; and WHEREAS, heart and cardiovascular disease is a leading cause of death among North Carolinians, with women and underserved communities experiencing higher mortality rates; and WHEREAS, preventive measures, including regular exercise, a balanced diet, and routine medical check-ups, play a crucial role in maintaining heart health; and WHEREAS, public awareness campaigns and education initiatives are instrumental in promoting heart -healthy lifestyles and reducing the risk of cardiovascular disease; and WHEREAS, deliberate efforts must be made to improve heart health for all, close gaps in cardiovascular health outcomes, and address the unequal burden of heart disease among women; and WHEREAS, American Heart Month is an opportunity for organizations and health practitioners in New Hanover County to promote awareness of screenings, increase access to screenings, and advocate for those who are at risk or diagnosed with heart or cardiovascular disease. NOW, THEREFORE, BE IT PROCLAIMED by the New Hanover County Board of Commissioners that February 2025 will be recognized as "American Heart Month" in New Hanover County. ADOPTED this 171h day of February, 2025. NEW HANOVER COUNTY William E. Rivenbark, Chair ATTEST: Kymberleigh G. Crowell, Clerk to the Board Board of Commissioners - February 17, 2025 ITEM: 12- 1 - 1 NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: 2/17/2025 Regular DEPARTMENT: Health and Human Services PRESENTER(S): Leslie Houston, HHS Public Health Dental Assistant CONTACT(S): Jon Campbell, New Hanover County Health Director SUBJECT: Consideration of Children's Dental Health Month BRIEF SUMMARY: Children's Dental Health Month, observed each February, raises awareness about the vital role of oral health in children's overall well-being and the lifelong benefits of early prevention and education. This proclamation highlights the impact of tooth decay, encourages healthy oral hygiene habits, and emphasizes the importance of community efforts in expanding awareness and access to dental care resources for children. STRATEGIC PLAN ALIGNMENT: Community Safety & Well-being o Every resident has access to services that support their physical health and mental well-being. ■ Connect residents to individualized services at the right time with a variety of service providers RECOMMENDED MOTION AND REQUESTED ACTIONS: Adopt the proclamation and take photo with representative(s). ATTACHMENTS: Children's Dental Health Month Proclamation COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Recommend adoption. COMMISSIONERS' ACTIONS: Board of Commissioners - February 17, 2025 ITEM: 13 NEW HANOVER COUNTY BOARD OF COMMISSIONERS CHILDREN'S DENTAL HEALTH MONTH PROCLAMATION WHEREAS, National Children's Dental Health Month is an opportunity to promote the benefits of good oral health to children and their loved ones; and WHEREAS, the Centers for Disease Control and Prevention notes that nearly 20 percent of kindergartners have untreated tooth decay; and WHEREAS, tooth decay is the most common disease among U.S. children and can lead to problems with eating, speaking, learning, overall health, low self-esteem, and school attendance; and WHEREAS, tooth decay is preventable, and establishing good oral health habits at a young age can positively impact a child's overall well-being; and WHEREAS, prevention can be achieved through education on the importance of reducing sugary foods and beverages, brushing twice a day, flossing, and attending regular dental visits; and WHEREAS, education and awareness campaigns during National Children's Dental Health Month encourage communities, schools, and healthcare providers to collaborate in promoting the benefits of good oral health for children; and WHEREAS, local dental health programs, such as those provided by New Hanover County, play a vital role in supporting children and their families with resources and services to ensure optimal oral health. NOW, THEREFORE, BE IT PROCLAIMED by the New Hanover County Board of Commissioners that February 2025 will be recognized as "Children's Dental Health Month" in New Hanover County. ADOPTED this 17t" day of February, 2025. NEW HANOVER COUNTY William E. Rivenbark, Chair ATTEST: Kymberleigh G. Crowell, Clerk to the Board Board of Commissioners - February 17, 2025 ITEM: 13- 1 - 1 NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: 2/17/2025 Regular County Shannon Winslow, Chair of the New Hanover Community Endowment DEPARTMENT: Manager PRESENTER(S): and Dan Winslow, CEO & President, of the New Hanover Community Endowment CONTACT(S): Chris Coudriet, N HC County Manager SUBJECT: New Hanover Community Endowment Presentation BRIEF SUMMARY: Shannon Winslow, Chair of the New Hanover Community Endowment, and Dan Winslow CEO / President of the New Hanover Community Endowment will present an update on the endowment's activities to the board. STRATEGIC PLAN ALIGNMENT: • Good Governance o Effective County Management ■ I ncrease transparency and awareness about county actions RECOMMENDED MOTION AND REQUESTED ACTIONS: Hear presentation. ATTACHMENTS: New Hanover Community Endowment Presentation COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Hear presentation and provide feedback. COMMISSIONERS' ACTIONS: Board of Commissioners - February 17, 2025 ITEM: 14 THE ENDOWMENT NEW HANOVER COMMUNITY ENDOWMENT THE ENDOWMENT County Commissioners Update February 17, 2( Christine Tobias Chief People Officer I� r � Jodi-Tatiana Charles Chief Marketing Officer Vz Amber Rogerson Communications Director Gabriella Diaz Board Liaison 13r_1C Sophie Dagenais VP, Programs & Grants Moussa Toure Network Associate Emily Page VP, Research & Impact Department Eileen O'Malley Chief Technology Officer Crystal Cooper Controller .THE ENDOWMENT 14 NEW HA1- C...UN 11 ENDOWMENT Board of Commissioners - February 17, 2025 ITEM: 14- 1 - 2 CONFIDENTIAL — DO NOT DISTRIBUTE • , Tre 01TI ra'iil i Bill Blair Holly Sullivan Boar o ommissioners - February 17, 2025 .THE ENDOWMENT ITEM: 14- 1 - 3 HAN.1- C O M M UNNY ENDOWMENT CONFIDENTIAL — DO NOT DISTRIBUTE Operations & Outreach Building Org Chart from Top Down CFO / Treasurer Controller Chief Marketing Officer Communications Director Chief People Officer VP, Community Engagement Chief Technology Officer Grants Manager NHCE Board of Directors Special Assistant President & CEO Board Liaison to CEO Programs & Grants VP. Programs & Grants Director, Director Social & Director Director, Community Education Health Equity Community Safety Development Network Officer Network Associate, Diligence Network Officer C THE ENDOWMENT NEW HANOVER COMMUNITY ENDOWMENT Director, Research & Innovation Director of Impact Director, Accountability Research & Impact VP, Research & Impact STRATEGY: Four Pillars ca THE ENDOWMENT NEW HANOVER COMMUNITY ENDOWMENT � o 06 Z D E w w -0 o W � 'V U � O � � O U o� o0o �o� 11 2024 Q4 Grant Awardees - Total $16,714,875.00 - 21 Grants Awarded Community Development 59% $400,000 Education Education 2% Social and Health Equity 33% Community Safety 6% Social and Health Equity 1� $16,714,875.00 1$1;000,000 Community Safety Total Invested in New Hanover Community Development Board of Commissioners - February 17, 2025 .THE ENDOWMENT ITEM: 14- 1 - 6 NEW HA..V- C... UN 11 ENDOWMENT Zr CONFIDENTIAL — DO NOT DISTRIBUTE 1125m- Tran-qtInrmatinnal Chanel Thought Leadership 44 Scale Gra nts 44 Impact Assessment board of Commissioners - February � ITEM: 14- 1 - 7 THEoENDONWMENT CONFIDENTIAL — DO NOT DISTRIBUTE 7 I Social Impact R01 CAC Focus Board Focus Staff Focus ■ #�#`', Community} Grants Grants up to $5,000 sourced by CAC and others Capacity Grants ■ ' Grants to fiscal sponsors and inntion develop meet Operations Grants •'' Investment in estaL41shed non-profrts to boost outcomes Project Grants One-tilme grants for a project Strategic Grants ■ �_.. 3 to 5 year investments in pilllar solutions ■ . - Social Impact Investing ■ ..•' Partnerships in major social p robl em-solvi ng investm ants board of Commissioners - Fe ruary 17, 2025 .THE ENDOWMENT ITEM: 14- 1 - 8 \� NEW .... R C...UN 11 ENDOWMENT CONFIDENTIAL - DO NOT DISTRIBUTE STRATEGY: Pillar Priority Refresh 7 7 7 7 cTHE ENDOWMENT NEW HANOVER COMMUNITY ENDOWMENT •THE ENDOWMENT V NEW HANOVER COMMUNITY ENDOWMENT 1311P_StIC Board of Commissioners - February 17, 2025 ITEM: 14- 1 - 10 NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: 2/17/2025 Regular DEPARTMENT: Tax PRESENTER(S): Allison Snell, N HC Tax Administrator CONTACT(S): Allison Snell SUBJECT: Presentation of the 2025 Revaluation Results BRIEF SUMMARY: New Hanover County Tax Administrator Allison Snell will make a presentation on the upcoming 2025 Tax Revaluation to the Board of Commissioners. STRATEGIC PLAN ALIGNMENT: Good Governance o Effective County Management ■ I ncrease transparency and awareness about county actions RECOMMENDED MOTION AND REQUESTED ACTIONS: Hear presentation. ATTACHMENTS: COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Hear presentation. COMMISSIONERS' ACTIONS: Board of Commissioners - February 17, 2025 ITEM: 15 2025 Revaluation Update Allison Snell — Tax Administrator Board of Commissioners - February 17, 2025 ITEM: 15- 1 - 1 Revaluation A revaluation reinstitutes equity and fairness amongst all property types to ensure the tax burden is equitably distributed. North Carolina law requires all counties to revalue real property at least every 8 years. New Hanover conducts its revaluations every 4 yea rs. Board of Commissioners - February 17, 2025 ITEM: 15- 1 - 2 Revaluation Purpose and Process • To appraise all property at fair market value to ensure equitable tax distribution. �I • Tax Appraisers conduct market analysis to � determine the trends in the market. 11■1 • Market analysis helps us determine the market cost which helps us build the Schedule of Values. Q•The Schedule of Values is what our appraisers must adhere to when appraising any property within New Hanover County. Board of Commissioners - February 17, 2025 ITEM: 15- 1 - 3 Market Trend 2021-2024 Median Residential Improved Sale Prices Over Time - Sales from Recorded Deeds $500,000 $475,000 $45op00 $425,000 r 00,000 $375,000 $350,000 Ss25,000 saw, — $275,000 L-- g 3.` ` Cy i6, Czj .� �' �' i 3 c c` Cg W pz �+ ._S' 9 Ca }6' o z X N w N S d N w 3 NHC TAX MEDIAN SALE PRICE Board of Commissioners - February 17, 2025 ITEM: 15- 1 - 4 A Residential 67% 59% Commercial 67% 66% Total 67% 59% Board of Commissioners - February 17, 2025 ITEM: 15- 1 - 5 Jurisdictional Market Value Increase Kure Beach 73% Carolina Beach 71% Wrightsville Beach 80% Wilmington 63% Fire District I New Hanover 67% 2024 Value Bill 2025 Value Mean 347,000 1,561.50 581,187 Median 258,200 1,161.90 411,000 74 % 73% 65 % 62% mw% mm 59% Bill 2,615.34 1,849.50 Board of Commissioners - February 17, 2025 ITEM: 15- 1 - 6 NC Property Tax Relief Programs • Elderly or Disabled —Age 65 and/or totally and permanently disabled. Income below $37,900. • Disabled Veteran —100% Total service -connected disability and discharged under honorable conditions (or unmarried surviving spouse). • Circuit Breaker — Income $0 - $37,900, taxes limited to 4% of income. Income $37,,901 - $56,850, taxes limited to 5% of income. Applications due by June 1. Board of Commissioners - February 17, 2025 ITEM: 15- 1 - 8 Appeals • Every property owner has the right to file an appeal. • If they feel their value is incorrect for any reason, they must file an appeal and submit supporting information. • All appeals must be in writing: online submission, letter, or email. We cannot accept a verbal appeal. Board of Commissioners - February 17, 2025 ITEM: 15- 1 - 9 Distance Sale Date Sale Price NBHD Acres Half Baths Full Baths Living Area Addis. Area Finished Basement Rec Room Area Unfin. Area Attachments Year Built Ext. Wall Style Land Value Building Value OBY Value Total Value Comparable Sales Search Subject R03510-002-028-000 129 WOODBERRY CT Comp r I R03510-002-024-000 113 VVOODBERRY CT Comp=2 R03510-005-012-000 119 MEADOWOOD DR NIA 299 ft 321 ft WA 03/21/2024 02129f2024 NIA $250,000 $318,000 F7CO2 F7CO2 F7CO2 & 23 _ 0.24 0.23 1 0 0 1 2 2 1.021 SgFt _ 1,109 SgFt 1,200 SgFt 0 SgF1 0 SgFt 0 SgFt NIA N/A WA 0 SgFI 0 SgFt 0 SgFt NIA NIA WA 54 125 314 1982 _ 1988 1986 2 2 2 RANCH RANCH RANCH $101,800 $102,700 5102,000 $182,300 $151,900 $222,500 $200 $0 $3,700 $284,100 $254,600 5324,500 Comp Z;3 R03510-001-006-000 5009 PINE KNOLL RD 499 ft 01/300024 $292,500 F7CO2 0.25 1 1.0% SgFt 0 SgFt N/A 0 SgFt NIA 661 1981 2 RANCH S 103,500 $192,500 5400 5296,000 6 Ferndale Rd a 0 0 3 Pine knoll qd �a w `r 03 0 0 G'1 N 0 Map data Z2025 Google Board of Commissioners - February 17, 2025 ITEM: 15- 1 - 10 New Hanover County Tax Administration 910-798-7300 reappraisal@nhcgov.com tax.nhcgov.com Board of Commissioners - February 17, 2025 ITEM: 15- 1 - 11 NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE:2/17/2025 Regular DEPARTMENT: Finance PRESENTER(S): Eric Credle, NHC Chief Financial Officer CONTACT(S): Eric Credle SU BJ ECT: Presentation of Fiscal Year 2024-2025 Financial Results for the Six Months Ended December 31, 2024 BRIEF SUMMARY: County staff will provide an overview of financial results for the first six months of fiscal year 2025. Highlights for the six months ended December 31, 2024 (General Fund unless stated otherwise): • Property taxes of $177.2 million are tracking ahead of expectations by $6.6 million, or 3.9%. • Sales taxes for FY25 are tracking under budget by $1.0 million, or 4.3%. • Total revenue through 12/31/24 is tracking ahead of budget by $9.6 million, or 4.2%. • Total expenditures amount to 41.7% of the annual budget halfway through the year and are favorable to budget projections. • Results of other funds are in line with or more favorable than expectations. Further details, including results of other county funds, are included in the attached executive and financial summaries. STRATEGIC PLAN ALIGNMENT: • Good Governance o Effective County Management ■ Increase transparency and awareness about county actions RECOMMENDED MOTION AND REQUESTED ACTIONS: Hear the presentation. ATTACHMENTS: Executi\e Summary for the Six Months Ended December 31, 2024 Financial Summaries for the Six Months Ended December 31, 2024 Staff Presentation COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Hear the presentation. COMMISSIONERS' ACTIONS: Board of Commissioners - February 17, 2025 ITEM: 16 New Hanover County Financial Summary Executive Summary For the Period Ended December 31, 2024 Introduction Attached is a fiscal summary for select New Hanover County funds for the six months ended December 31, 2024. Included is a summary of revenues and expenditures as recorded by the County for the General Fund, Debt Service Fund, Environmental Management Fund, Fire Services Fund, and Stormwater Services Fund. This information is provided to update you on the financial status of the County on a regular basis throughout the fiscal year. The narrative below provides analysis of the tables and charts that follow. Budgeted amounts noted below were calculated by multiplying the total current year budget by the average collection/expenditure rate experienced at this point in the fiscal year in the two preceding fiscal years. Green circles indicate that the County is at or more favorable than budget, or otherwise in -line with expectations. A yellow circle indicates that the County is unfavorable compared to budget and/or trending lower, but not materially so (generally no more than 5-10%) - monitoring is warranted. A red circle indicates a significant unfavorable variance from budget and requiring ongoing analysis. General Fund Highlights: Revenues • Property Taxes - Property tax bills were mailed in July 2024 and had a final due date of January 6, 2025. Based on prior year receipt patterns, we would have expected to receive $170.6 million, whereas we have Oactually received $177.2 million, a favorable variance of $6.6 million. In the prior year, we had received $167.4 million at this point in the year. Thus, we are tracking ahead of expectations and all indications are that we will meet or exceed the total General Fund budget for the year of $222 million for property taxes. • Sales Taxes — We have received $22.9 million thus far this fiscal year, which represents sales through OSeptember 2024. Our budget at this point of the year is $24.0 million, and thus there is an unfavorable variance in this line item of just over $1 million, or 4.3%. At this point in each of the last two years, we had received $23.4-$23.5 million in sales taxes, and therefore revenue is down by approximately $600K compared to each of the prior two years. • Other Taxes — Other Taxes of $3.3 million are $150K, or 4.8%, above the budget of $3.1 million. Real O Property Transfer Taxes are the largest component of this line item. Real estate activity in the county has been steady in recent years, resulting in this line item being in a narrow range of $3.1 to $3.4 million in each of the last three years as of 12/31. • Charges for Services — At $6.2 million, the County's line item Charges for Services is essentially right on O budget (0.5%, or $32K underbudget) and is slightly higher than last year by $33K. Inspection fees are the largest line item in this category. Inspection fees for the first six months of FY24 and FY25 were $1.9 million compared to $2.5 million in FY23, which was impacted by high post-Covid building activity. • Intergovernmental Revenue —This line item has totaled $16.7 million thus far in FY25 compared to a budget O of $16.5 million. At the same point of FY23 and FY24, $15.1 million and $19.6 million had been recorded, respectively. The variances in this line item relate primarily to timing of receipts from the state and the amount of grants for the fiscal year. Board of Commissioners - February 17, 2025 ITEM: 16- 1 - 1 O • Investment Earnings — Investment earnings of $5.9 million for the second quarter of FY25 have a positive budget variance of $902K (18.0%) and exceed the prior year amount of $5.1 million. O • Other Revenues — Other Revenues primarily includes transfers in from other funds or other nonrecurring miscellaneous items and the timing varies. Significant items for FY25 include sales of fixed assets for $282K, ARP transfers -in of $271K, a miscellaneous opioid settlement amount of $172K, and insurance claim proceeds of $209K. O • Long -Term Debt Proceeds —The actual of $1.8 million compares to zero at the same point in time of FY24. The county issued debt in Q1 FY25, whereas debt issuances typically occur in the fourth quarter of each fiscal year. Expenditures O • Through one-half of the year, expenditures total $184 million compared to $180 million in the prior year and $165 million in FY23. An increase in Education expenditures is the primary variance from the prior year at $52.6 million in FY25 vs. $47.0 million in FY24. As a percent of budget and half -way through the year, government functions are generally in the 40 to 45% range of the total budget, with a weighted average total of 41.7%. In FY23 and FY24, the county's expenditures through the second quarter of the fiscal year amounted to 43.6% and 44.4% of total expenditures for the year. While expenditures vary based on the timing of payments, the overall lower expenditure percentage of 41.7% in FY25 generally indicates that expenditures are running favorable to expectations. The County typically has $10-$15 million in budgeted expenditures that are committed, but unspent, at each fiscal year end, which are then re -budgeted for the following year and get deducted from unassigned fund balance in the year end audit process. O DEBT SERVICE FUND HIGHLIGHTS: • Overall, the debt service fund is in line with budget, with revenues 0.2% over budget and expenditures 1.1% under budget. • The Debt Service Fund receives most of its outside revenue from property taxes, sales taxes, and transfers from the General Fund. Consistent with the General Fund, property taxes are tracking slightly ahead of budget ($426K, or 5.1%), while sales taxes are slightly under budget ($330K, or 5.8%). • Intergovernmental Revenue of $2.2 million is essentially flat with the prior year and slightly under the budget of $2.3 million (2.6% variance), which is due to the timing of receipts. • Debt service payments for the six months of the fiscal year totaled $32.0 million, which are paid from this fund when they become due, and the amount paid to date is consistent with expectations. O ENVIRONMENTAL MANAGEMENT FUND HIGHLIGHTS: Overall, the Environmental Management Fund's results through the first half of the year are favorable to budget. Revenues of $9.3 million are over budget by $1.3 million, or 15.7%. While expenditures are 16.4% over budget, that is because of the timing of the payment for budgeted capital outlay, as personnel and operating expenditures are under budget by $685K on a combined basis. • Total revenues through the first half of the current fiscal year were $9.3 million compared to a budget of $8.1 million and $8.7 million in the prior year. Board of Commissioners - February 17, 2025 ITEM: 16- 1 - 2 Of the $9.3 million in revenue realized, $8.7 million relates to tipping fees, which compares to $8.2 million tipping fees realized in the comparable period of the prior year. Tip fees are up due to increased tonnage and the mix of materials received. Total expenditures for the first six months of the fiscal year were $8.6 million compared to a budget of $7.4 million and the prior year of $5.7 million. The increases are entirely due to budgeted capital expenditures paid for in the first half of the fiscal year of FY25, including a waste shredder and a bulldozer rebuild that totaled $2.25 million. • Overall revenues for the first six months of the year were more than expenditures by $734K. O FIRE RESCUE FUND HIGHLIGHTS: • Overall, the Fire Rescue Fund's results through the first half of the year are in line with budget. Revenue of $13.2 million is over budget by $343K, or 2.7%. Expenditures are $2.6 million, or 18.7%, under budget, with capital outlay comprising $2.1 million of that variance and all other expenditures being $0.5 million under budget. • The primary revenue source for this fund is property taxes, the bulk of which are received in December and January. Collections through December 31, 2024 were more at $11.7 million compared to a budget of $11.4 million and compared to $11.1 million in the prior year. This is consistent with the General Fund property taxes tracking slightly ahead of last year. • Consistent with the general fund, sales taxes received of $1.5 million are tracking under budget by $71K, or 4.7%. • Total expenditures for the first six months of the fiscal year were $11.2 million compared to a budget of $13.8 million and compared to $11.3 million in the prior fiscal year. The variance to budget is primarily due to a fire engine replacement of $2.5 million that is expected for the second half of the year. O STORMWATER SERVICES FUND HIGHLIGHTS: Overall, the Stormwater Fund's results are favorable to budget, with revenue exceeding budget by $91K, or 2.4% and expenditures are under budget by $267K, or 14.9%, resulting a net favorable variance to budget of $359K. • Stormwater fees are included with property tax bills, and thus follow the same pattern of receipt as ad valorem taxes — predominantly in December and January. Through December, Stormwater fees received have amounted to $3.9 million compared to a budget of $3.8 million and compared to prior year of $3.4 million. The increase over prior year is partially due to an increase in the stormwater fee rate that was implemented in FY25. Total expenditures of $1.5 million are lower than the budget of $1.8 million by $267K, or 14.9%. The primary reason for the variance to budget is lower operating expenses, primarily contracted services. Expenditures in the prior year were $2.0 million and which were impacted by capital outlay expenditures. Board of Commissioners - February 17, 2025 ITEM: 16- 1 - 3 NEW HANOVER COUNTY Financial Summary Quarter Ended December 31, 2024 GENERAL FUND Revenues Ad Valorem Taxes Sales Taxes Other Taxes Charges for Services Intergovernmental Revenue Investment Earnings Other Revenues Long Term Debt Proceeds Total General Fund Revenues Expenditures General Government Human Services Public Safety Economic and Physical Development Culture and Recreation Education - Community College Transfers Out: Education - Public Schools Debt Service Fund Other - Primarily Capital Total General Fund Expenditures Appropriated Fund Balance Revenues In Excess (Under) Expenditures 2025 Actual Actual Actual Budget thru YTD % to 12-31-2022 12-31-2023 12-31-2024 12-31-2024 Variance $ Variance % Budget 159,411,127 167,401,126 177,189,444 170,559,619 6,629,825 3.9% 79.7% 23,358,105 23,520,036 22,941,448 23,977,558 (1,036,110) -4.3% 24.3% 3,364,872 3,110,493 3,262,646 3,112,163 150,483 4.8% 57.9% 6,414,271 6,105,617 6,138,771 6,170,382 (31,611) -0.5% 47.6% 15,099,452 19,605,893 16,740,534 16,484,257 256,277 1.6% 39.6% 3,469,088 5,142,110 5,902,405 5,000,922 901,483 18.0% 40.8% 502,271 613,985 1,227,445 352,508 874,937 248.2% 53.6% - - 1,830,173 - 1,830,173 0.0% 20.9% 211,619,186 225,499,260 235,232,866 2251657,409 9,575,457 4.2% 58.4% 31,300,250 33,882,091 33,924,003 34,838,814 (914,811) -2.6% 44.3% 31,935,766 34,996,580 34,060,190 37,391,395 (3,331,205) -8.9% 41.6% 42,274,848 47,472,192 48,362,888 53,935,479 (5,572,591) -10.3% 41.9% 946,838 1,072,221 792,739 1,565,616 (772,877) -49.4% 29.4% 6,822,639 7,371,324 7,760,841 7,730,964 29,877 0.4% 44.9% 5,877,787 6,495,974 6,851,296 7,717,487 (866,191) -11.2% 43.3% 46,237,752 47,013,732 52,558,401 56,205,017 (3,646,616) -6.5% 45.0% - - 4,563 - 4,563 0.0% 0.0% 2,408 1,342,895 - - - 0.0% 165,408,542 179,770,020 184,314,921 199,384,772 (15,069,851) -7.6% 41.7% 46,210,644 45,729,240 50,917,945 26,272,637 24,645,308 Board of Commissioners - February 17, 2025 ITFM- 16- 2 - 1 NEW HANOVER COUNTY Financial Summary Quarter Ended December 31, 2024 DEBT SERVICE FUND Revenues Ad Valorem Taxes Sales Taxes Intergovernmental Revenue Investment Earnings Transfer In from General Fund Transfer In from Other Funds Appropriated Fund Balance Total Debt Service Fund Revenues Expenditures Debt Service Revenues In Excess (Under) Expenditures Debt Service Revenues Debt Service Expenditures Actual Actual Actual Budget thru 12-31-2022 12-31-2023 12-31-2024 12-31-2024 12,182,847 9,469,734 8,719,611 8,293,402 5,495,204 5,520,168 5,414,848 5,745,302 2,658,850 2,279,220 2,200,837 2,259,684 358 962 1,124 - 2025 YTD % to Variance $ Variance % Budget 426,209 5.1% (330,454) -5.8% (58,847) -2.6% 1,124 0.0% - 0.0% 20,337,259 17,270,084 16,336,420 161298,389 38,031 0.2% 80.4% 24.8% 47.3% 0.0% 0.0% 28.5% 33,558,438 29,352,113 32,042,557 32,394,081 (351,524) -1.1% 55.9% (13,221,179) (12,082,029) (15,706,137) (16,095,693) 389,556 0.0% 10.0% 20.0% 30.0% 40.0% 50.0% 60.0% 70.0% M FY25 Qtr 2 - % to Budget U FY24 Qtr 2 - % to Actual ■ FY23 Qtr 2 - % to Actual 80.0% 90.0% 100.0% 1 Board of Commissioners - February 17, 2025 ITFM- 16- 2 - 2 NEW HANOVER COUNTY Financial Summary Quarter Ended December 31, 2024 ENVIRONMENTAL MANAGEMENT OPERATING FUND Revenues Charges for Service Intergovernmental Revenue Intergovernmental Rev -Fed Grant Hurricane Other Long Term Debt Issued Transfers in from GF Actual Actual 12-31-2022 12-31-2023 7,733,121 8,190,085 168,225 189,219 244,215 333,245 Total Environmental Mgmt Revenues 8,145,561 8,712,549 2025 Actual Budget thru YTD % to 12-31-2024 12-31-2024 Variance $ Variance % Budget 8,739,506 7,658,410 1,081,096 14.1% 47.4% 203,559 194,405 9,154 4.7% 25.7% 392,832 219,450 1731382 79.0% 74.8% - - - 0.0% 0.0% 9,335,897 8,072,265 1,263,632 15.7% 41.5% Expenditures Salaries and Benefits 1,238,972 1,409,143 1,483,001 1,596,607 (113,606) -7.1% 40.7% Operating Expenditures 3,734,547 4,233,610 4,148,449 4,719,798 (571,349) -12.1% 40.3% Debt Service 24,957 501279 280,469 109,117 1711352 157.0% 30.1% Capital Expenditures 427,133 16,305 2,690,314 966,281 1,724,033 178.4% 89.7% Transfers: To General Fund 701 - - - - 0.0% To Capital Projects - - - - - 0.0% 0.0% Total Environmental Mgmt Expenditures 38.1% 5,426,310 5,709,337 8,602,233 7,391,804 1,210,429 16.4% Appropriated Fund Balance - - - - - Administrative Reserve - - - - - Revenues In Excess (Under) Expenditures 2,719,251 3,003,212 733,664 680,461 53,203 EM Revenues EM Expenditures 0.0% 10.0% 20.0% �1.5% 30.0% 40.0% 50.0% 60.0% 70.0% 80.0% 90.0% 100.0% J FY25 Qtr 2 - % to Budget FY24 Qtr 2 - % to Actual LJ FY23 Qtr 2 - % to Actual Board of Commissioners - February 17, 2025 ITFM- 16- 9 - 3 NEW HANOVER COUNTY Financial Summary Quarter Ended December 31, 2024 FIRE RESCUE FUND Revenues Ad Valorem Taxes Sales Taxes Intergovernmental Revenue Charges for Services Other Long Term Debt Issued Transfers: From General Fund From Special Revenue Total Fire Services Revenues Expenditures Salaries and Benefits Operating Expenditures Debt Service Capital Expenditures Transfers: To General Fund To Capital Projects Total Fire Services Expenditures Appropriated Fund Balance Administrative Reserve Revenues In Excess (Under) Expenditures Fire Services Revenues :ire Services Expenditures 2025 Budget Actual Actual Actual Budget thru YTD % to FY24-25 12-31-2022 10,970,439 12-31-2023 11,129,645 12-31-2024 11,749,882 12-31-2024 11,351,732 Variance $ 398,150 Variance % 3.5% Budget 81.6% 14,405,751 5,783,196 1,404,461 1,481,951 1,461,145 1,532,547 (71,402) -4.7% 25.3% 125,639 - - - - - 0.0% 0.0% 46,074 23,305 18,020 17,995 21,609 (3,614) -16.7% 39.1% 5,000 10,543 6,302 20,266 315 19,951 6333.7% 405.3% 2,958,758 - - - - - 0.0% 0.0% 23,324,418 12,408,748 5,997,616 12,635,918 6,260,408 13,249,288 6,806,011 12,906,202 6,575,027 343,086 230,984 2.7% 3.5% 56.8% 45.6% 14,909,359 5,503,912 2,525,851 2,961,835 3,308,363 3,698,629 (390,266) -10.6% 60.1% 1,526,964 1,091,869 645,106 661,301 963,514 (302,213) -31.4% 43.3% 3,415,077 1,681,387 1,419,293 402,853 2,513,497 (2,110,644) -84.0% 11.8% 25,355,312 11,296,723 11,286,642 11,178,528 13,750,667 (2,572,139) -18.7% 44.1% 2,030,894 - 1,112,025 - 1,349,276 - 2,070,760 - (844,465) - 2,915,225 - 0.0% 10.0% 20.0% 30.0% 40.0% 50.0% 60.0% 70.0% 80.0% 90.0% 100.0% FY25 Qtr 2 - % to Budget i FY24 Qtr 2 - % to Actual LJ FY23 Qtr 2 - % to Actual Board of Commissioners - February 17, 2025 ITFnn• IF-7-d NEW HANOVER COUNTY Financial Summary Quarter Ended December 31, 2024 STORMWATER FUND Revenues Charges for Service Long Term Debt Issued Investment Earnings Intergovernmental Revenue Other Transfer In from General Fund Total Stormwater Revenues Expenditures Salaries and Benefits Operating Expenditures Debt Service Capital Expenditures Transfers: To General Fund Total Stormwater Expenditures Appropriated Fund Balance Administrative Reserve Revenues In Excess (Under) Expenditures Stormwater Revenues Stormwater Expenditures 2025 Actual Actual Actual Budget thru YTD % to 12-31-2022 12-31-2023 12-31-2024 12-31-2024 Variance $ Variance % Budget 3,413,042 3,379,106 3,851,232 3,788,903 62,329 1.6% 83.2% 132 14,625 29,024 - 29,024 0.0% 0.0% - - - - - 0.0% 0.0% - - - - - 0.0% - 3,413,174 3,393,731 3,880,256 3,788,903 91,353 2.4% 75.6% 422,795 387,258 436,478 474,606 (38,128) -8.0% 34.4% 934,448 832,200 709,240 942,832 (233,592) -24.8% 31.9% 216,169 2151869 210,469 187,521 221948 12.2% 51.9% 627,794 604,561 175,352 193,874 (18,522) -9.6% 51.9% 47.4% 2,201,206 2,039,888 1,531,539 1,798,833 (267,294) -14.9% 34.5% 1,211,968 1,353,843 2,348,717 11990,070 358,647 75.6° 67.1% 79.1% 34.5 44.1% 54.6% 0.0% 10.0% 20.0% 30.0% 40.0% 50.0% 60.0% 70.0% ■ FY25 Qtr 2 - % to Budget u FY24 Qtr 2 - % to Actual ■ FY23 Qtr 2 - % to Actual 80.0% 90.0% 100.0% Board of Commissioners - February 17, 2025 ITFM- 16- 2 - 5 NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE:2/17/2025 Regular DEPARTMENT: Sustainability PRESENTER(S): Madelyn Wampler, N H C Sustainability Manager CONTACT(S): Madelyn Wampler; Eric Credle, NHC Chief Finance Officer; Lisa Wurtzbacher, NHC Assistant County Manager SU BJ ECT: Public Hearing Consideration of Resolution Authorizing New Hanover County to Participate in the North Carolina Commercial Property Assessed Capital Expenditure (C-PACE) Program BRIEF SUMMARY: On February 3, 2025, the New Hanover County Board of Commissioners adopted a Resolution of Intent to participate in the Commercial Property Assessed Capital Expenditure (C-PACE) Program and scheduled a public hearing for the program at its next meeting on February 17, 2025. This public hearing and the authorizing resolution are required for New Hanover County to be a participant in C-PACE, which allows commercial property owners to finance energy efficiency, renewable energy, water conservation, and resiliency improvements through low-cost, long-term financing. The county is not providing funding or financing, nor will it perform any billing or collection functions related to C-PACE projects. C-PACE was authorized in North Carolina in July 2024, with the passage of Senate Bill 802 (Sections 1-3). For awareness, Senate Bill 802 also includes provisions related to wastewater permitting; however, C-PACE is entirely separate from these provisions and that part of the bill has no bearing on the C-PACE Program as it has been outlined. C-PACE allows commercial property owners to finance up to 100% of building upgrades, with repayment spread over the useful life of the improvements. This structure often results in lower annual payments and positive cash flow, providing signficant financial benefits, including potential energy savings and increased property value. The program also benefits from a low -risk tax assessment structure, which may result in more favorable interest rates. C-PACE is already implemented in 40 states and Washington, D.C. and is now available to commercial property owners in North Carolina. The program will be administered by the Economic Development Partnership of North Carolina (EDPNC), with property owners working directly with lenders to finance improvements via a property assessment and lien. This structure may allow property owners to finance improvements over a longer period than traditional loans. For local commercial property owners to participate in C-PACE, New Hanover County must adopt a Resolution of Intent, followed by a public hearing and the adoption of a final resolution to formally join the program. Should the county choose to participate, its duties will include general education and outreach, executing agreements, and coordinating with EDPNC, all with minimal administrative burden. The City of Wilmington adopted its own Resolution of Intent on February 4, 2025, and plans on adopting its final resolution on March 4, 2025, to participate in the program. If the county does not participate, it must provide consent if any municipalities within the county choose to adopt their own resolutions. Board of Commissioners - February 17, 2025 ITEM: 17 If approved, New Hanover County will become one of the first jurisdictions in North Carolina to adopt the C-PACE program, underscoring the county's leadership in promoting innovative solutions for sustainable development and demonstrating the county's commitment to fostering economic growth and resilience within the community. STRATEGIC PLAN ALIGNMENT: e Workforce & Economic Development o Resilient infrastructure drives economic growth and opportunities. ■ Lead the area in well -planned infrastructure creation and resources. RECOMMENDED MOTION AND REQUESTED ACTIONS: Conduct a public hearing and adopt a resolution authorizing New Hanover County to participate in the North Carolina Commercial Property Assessed Capital Expenditure (C-PACE) Program ATTACHMENTS: Script for Public Hearing New Hano\,er County C-PACE Resolution New Hano\,er County Intent C-PACE Resolution C-PACE Legislation - SB 802 North Carolina C-PACE Program Guidelines and Toolkit COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Recommend adoption. COMMISSIONERS' ACTIONS: Board of Commissioners - February 17, 2025 ITEM: 17 SCRIPT FOR C-PACE AGENDA ITEM February 17, 2025 Chair Rivenbark: The North Carolina Commercial Property Assessed Capital Expenditure (C-PACE) Program is a statewide financing program administered by the Economic Development Partnership of North Carolina that allows commercial property owners to secure up to 100% private financing for eligible energy efficiency, renewable energy, water conservation, and resiliency improvements, with repayment structured as a voluntary property assessment. On February 3, 2025, the Board adopted a Resolution of Intent to join the program. Adoption of the Final Resolution would formally authorize the County's participation, allowing local commercial property owners to access C-PACE financing. The Board will now hold a public hearing to receive comments on the request that the Board adopts a resolution authorizing New Hanover County to participate in the North Carolina C-PACE Program. Each speaker will be allowed three (3) minutes to speak. Is there a motion to open the public hearing? MOTION: SECOND: VOTE: Chair Rivenbark: The Board will now receive public comments. [Receives Public Comments] Chair Rivenbark: Is there a motion to close the public hearing? MOTION: SECOND: VOTE: Is there a motion to approve the adoption of a resolution authorizing New Hanover County to participate in the North Carolina C-PACE Program? MOTION: SECOND: VOTE: missioners - ri ITEM: 17- 1 - 1 NEW HANOVER COUNTY BOARD OF COMMISSIONERS RESOLUTION AUTHORIZING THE COUNTY OF NEW HANOVER, NORTH CAROLINA TO PARTICIPATE IN THE COMMERCIAL PROPERTY ASSESSED CAPITAL EXPENDITURE (C-PACE) PROGRAM WHEREAS, as required by N.C. General Statute §160A-239.14(a)(1), the Board of Commissioners, of the County of New Hanover, North Carolina (the "County") previously adopted the Resolution of Intent on February 3, 2025 which is incorporated into the Minutes Exhibit Book XLVI on page 3.3, declaring the intent of the County to participate in the Commercial Property Assessed Capital Expenditure (C- PACE Program) established under Article 10B of Chapter 160A of the General Statutes of North Carolina, as amended (the "C-PACE Act"); and WHEREAS, as required by N.C. General Statute §160A-239.14(b), on February 17, 2025, the County held a public hearing on its intent to participate in the C-PACE Program; and WHEREAS, as required by N.C. General Statute §160A-239.14(a)(2), the County now desires to adopt a resolution to join the C-PACE Program. NOW, THEREFORE, BE IT RESOLVED by the Board of Commissioners of New Hanover County, North Carolina as follows: • Section 1. The County hereby joins the C-PACE Program, and declares that its participation in the C-PACE Program shall be subject to and consistent with the provisions of the C-PACE Act, the terms of the C-PACE Program as established by the Economic Development Partnership of North Carolina as the Statewide Administrator of the C-PACE Program, and the Resolution of Intent. • Section 2. Nothing in this resolution shall be interpreted as authorizing the County to pledge, offer, or encumber its full faith and credit, and the County shall not pledge, offer, or encumber its full faith and credit in connection with any C-PACE Financing. • Section 3. Should any provision or provisions of this Resolution be declared invalid or unenforceable in any respect by final decree of any court of competent jurisdiction, the invalidity or unenforceability of any such provisions shall not affect the remaining provisions of such Resolution. • Section 4. All resolutions or parts thereof in conflict herewith are, to the extent of such conflict, hereby repealed. • Section 5. This Resolution shall take effect upon its adoption. ADOPTED this 17th day of February 2025. NEW HANOVER COUNTY William E. Rivenbark, Chair ATTEST: Kymberleigh G. Crowell, Clerk to the Board Board of Commissioners - February 17, 2025 ITEM: 17- 2 - 1 I, Kymberleigh G. Crowell, Clerk to the Board of Commissioners for the County of New Hanover, North Carolina, DO HEREBY CERTIFY that the foregoing is a true and complete copy of a resolution adopted by the Board of Commissioners of the County at a regular meeting duly called and held on February 17, 2025. WITNESS my hand and the official seal of the County on this eighteenth day of February 2025. County of New Hanover (SEAL) Kymberleigh G. Crowell, Clerk to the Board Board of County Commissioners Board of Commissioners - February 17, 2025 ITEM: 17- 2 - 2 NEW HANOVER COUNTY BOARD OF COMMISSIONERS RESOLUTION DECLARING INTENT OF THE COUNTY OF NEW HANOVER, NORTH CAROLINA TO PARTICIPATE IN THE COMMERCIAL PROPERTY ASSESSED CAPITAL EXPENDITURE (C-PACE) PROGRAM WHEREAS, Article 10B of Chapter 160A of the General Statutes of North Carolina, as amended (the "C-PACE Act"), authorizes the establishment of a statewide commercial property assessed capital expenditure (C-PACE) program (the "C-PACE Program") that local governments may voluntarily join; and WHEREAS, the C-PACE Act authorizes the North Carolina Department of Commerce (the "Program Sponsor") to oversee the C-PACE Program and requires the Economic Development Partnership of North Carolina, Inc., a North Carolina nonprofit corporation (the "Statewide Administrator"), to administer the C-PACE Program and, in support thereof, provide certain administrative services described in N.C. Gen. Stat. § 160A-239.14; and WHEREAS, the C-PACE Act and C-PACE Program permit willing owners of commercial, industrial, or agricultural real property, or residential real property with five or more dwelling units located in the jurisdictional boundaries of participating local governments ("Qualifying Commercial Property") to obtain direct financing ("C-PACE Financing") from a "capital provider" (as further defined in N.C. Gen. Stat. § 160A-239.12(1), "Capital Provider") for "qualifying improvements" (as further defined in N.C. Gen. Stat. § 160A-239.12(14), "Qualifying Improvements") approved by the Program Sponsor, including energy efficiency measures, resiliency measures, renewable energy measures, and water conservation measures; and WHEREAS, under the C-PACE Act, C-PACE Financing shall be secured by a (a) voluntary assessment imposed on Qualifying Commercial Property by a local government for the total amount of such financing (the "C-PACE Assessment") and (b) lien on such Qualifying Commercial Property until the financing is paid in full (the "C-PACE Lien"); and WHEREAS, the County of New Hanover, North Carolina (the "County'), acting by and through its Board of Commissioners, desires to participate in the C-PACE Program and, in support thereof, adopt a resolution setting forth the items required by N.C. Gen. Stat. § 160A-239.15(a); NOW, THEREFORE, BE IT RESOLVED by the Board of Commissioners of the County of New Hanover, North Carolina as follows: Section 1. The County hereby authorizes (a) the C-PACE Program to operate within its jurisdictional boundaries and (b) the Statewide Administrator to provide the administrative services described in N.C. Gen. Stat. § 160A-239.14. Section 2. The County intends to (a) authorize C-PACE Financing within the jurisdictional boundaries of New Hanover County, (b) authorize the imposition of C-PACE Assessments to secure repayment of C- PACE Financing, (c) assign the C-PACE Lien to Capital Providers providing C-PACE Financing and (d) delegate billing, collection, and enforcement duties for the C-PACE Assessment and C-PACE Lien to Capital Providers. Section 3. The amount of any C-PACE Financing and related C-PACE Assessment repayment terms shall be pursuant to an agreement by and among County, the Statewide Administrator, a "property owner" (as defined in the C-PACE Act, a "Property Owner") and Capital Provider (an "Assessment Agreement") and a financing agreement between a Property Owner and a Capital Provider in which a Property Owner agrees to repay a Capital Provider for the C-PACE Financing provided, including, but not limited to, any finance charges, fees, debt servicing, accrual of interest and penalties, and any terms relating to the treatment of prepayment and partial payment, and the billing, collection, and enforcement of the C-PACE Financing. Section 4. The New Hanover County Finance Department shall, upon receipt from the Statewide Administrator of an approved project application for C-PACE Financing within the jurisdictional Board of Commissioners - February 17, 2025 ITEM: 17- 3 - 1 boundaries of the County, execute an Assessment Agreement, a Notice of C-PACE Assessment, and an Assignment of C-PACE Lien. • Section 5. The County shall be reimbursed by the Statewide Administrator for the actual and reasonable costs associated with the performance of the duties described in Section 4 hereof. • Section 6. A public hearing on the C-PACE Program will be held by the New Hanover County Board of Commissioners at its regular meeting on February 17 at 9:00 a.m., located at the New Hanover County Historic Courthouse, 24 North 3rd Street in Room 301, Wilmington, NC. • Section 7. Nothing in this resolution shall be interpreted as authorizing the County to pledge, offer, or encumber its full faith and credit, and the County shall not pledge, offer, or encumber its full faith and credit in connection with any C-PACE Financing. • Section 8. Should any provision or provisions of this Resolution be declared invalid or unenforceable in any respect by final decree of any court of competent jurisdiction, the invalidity or unenforceability of any such provisions shall not affect the remaining provisions of such Resolution. • Section 9. All resolutions or parts thereof in conflict herewith are, to the extent of such conflict, hereby repealed. • Section 10. This Resolution shall take effect upon its adoption. ADOPTED this the P day of February 2025. i y NEW HANOVER COUNTY /y/mIl iiliam E. Rivenbark, Chair ATTEST: G - O—J—� Ky rleigh G. Crowe , lerk to the Board I, Kymberleigh G. Crowell, Clerk to the Board of Commissioners for the County of New Hanover, North Carolina, DO HEREBY CERTIFY that the foregoing is a true and complete copy of a resolution adopted by the Board of Commissioners of the County at a regular meeting duly called and held on February 3, 2025. WITNESS my hand and the official seal of the County this fourth day of February 2025. Ky erleigh G. Cro I, Clerk Board of Commissioners Board of Commissioners - February 17, 2025 ITEM: 17- 3 - 2 GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2023 SENATE BILL 802 RATIFIED BILL AN ACT TO ADVANCE BUILDING RESILIENCY AND UTILITY EFFICIENCY IN NORTH CAROLINA BY AUTHORIZING A STATEWIDE PROGRAM TO UTILIZE ASSESSMENTS TO REPAY NONPUBLIC FINANCING OF COMMERCIAL BUILDING IMPROVEMENTS THAT WILL PROMOTE ECONOMIC DEVELOPMENT, REDUCE UTILITY BILL COSTS, AND HARDEN COMMERCIAL BUILDINGS AGAINST STORM AND FLOOD DAMAGE AND TO AMEND ARTICLE 8 OF CHAPTER 143 OF THE GENERAL STATUTES TO MODIFY THE REQUIREMENTS TO BE CERTIFIED AS A MINORITY BUSINESS OR HISTORICALLY UNDERUTILIZED BUSINESS. The General Assembly of North Carolina enacts: SECTION 1. Chapter 160A of the Genera] Statutes is amended by adding a new Article to read: "Article 10B. "Commercial Property Assessed Capital Expenditure (C-PACE)Act. 160A-239.11. Purpose; findings. This Article shall be known and may be cited as the "Commercial Property Assessed Capital Expenditure (C-PACE) Act." This Article authorizes the establishment of a statewide C-PACE Program that local governments may voluntarily join to allow willing owners of commercial, industrial, agricultural, nonprofit, and multifamily residential properties with five or more dwelling units to obtain low-cost, long-term financing for qualifying improvements, including energy efficiency, water conservation, renewable energy, and resilience projects, secured by an assessment and lien authorized by this Article. The State finds that a valid public purpose exists because the use of a C-PACE Program creates an additional financing mechanism for property owners to use private funds to finance improvements to their eligible property, thereby driving economic development by creating a diversity of jobs in the resilience and clean energy sectors of the economy. The assessment requires minimal upfront costs and provides a more accessible financial mechanism to fund improvements that will increase the tax value of the affected properties at minimal administrative cost to local governments. C-PACE improvements allow property owners to save on their utility bills because the improvements lead to energy or utility savings and will result in improved indoor air quality or increased resilience, which will increase the ability of communities and local governments to respond to natural disasters and improve public health. "& 160A-239.12. Definitions. The following definitions apply in this Article: Capital provider. — A private entity, or the private entity's designee, successor, and assigns, that makes or funds qualifying improvements under this Article. Commercial property assessed capital expenditure program (C-PACE Program). — A program wherein a C-PACE assessment and C-PACE lien are voluntarily imposed by a local government on qualifyg commercial property to pay for the costs of qualifn�ng improvements. Board of 1jilg 17, 2025 * - v - 4 Page 2 C-PACE assessment. — A voluntary assessment imposed on a commercial property by a local government under this Article pursuant to an assessment agreement for the total amount of the C-PACE financing. The voluntary C-PACE assessment shall not constitute a tax. C-PACE financing. — Direct financing between capital providers and property owners within the jurisdictional boundaries of a local government participating in the C-PACE Program to finance qualif ing improvements. J5) C-PACE lien. — A lien to secure the C-PACE assessment that remains on the qualifying propertypaid in full. C-PACE toolkit. — A comprehensive set of documents developed by the statewide administrator in consultation with stakeholders and local governments and subject to approval by the program sponsor that describes the C-PACE Program guidelines, application approval criteria, and forms consistent with the administration of the program as provided for in this Article. Financing agreement. — The contract in which a property owner agrees to repay a capital provider for the C-PACE financing provided, including, but not limited to, any finance charges, fees, debt servicing, accrual of interest and penalties, and any terms relating to the treatment of prepayment and partial payment, and the billing_, collection, and enforcement of the C-PACE financing. Local government. — An.. cam, o�y_ Programponsor. — The North Carolina Department of Commerce. 10 Project application. — The application submitted to the statewide administrator by the property owner to demonstrate that a proposed project qualifies for C-PACE financing under this Article. (11) Property owner. —The holder of title in fee simple to a qualifying commercial property_ Publicly -owned land. — Property that is owned by a State or local governmental entity and that is subject to a leasehold. Qualifying commercial property. —Privately owned commercial, industrial, or agricultural real property or privately owned residential real property consisting of five or more dwelling units. This term includes property owned by nonprofit, charitable, or religious organizations. 14 Qualifying improvement. — A permanently affixed improvement to a building on a qualif3dng commercial property as part of the construction or renovation of the qualifying property and that includes one or more of the following approved by the pro r�ponsor: a. Energy efficiency measure. — An equipment, physical component, or program change implemented that results in less energy used to perform the same function and that meets or exceeds then -existing State and federal building codes and efficiency standards or conservation codes, including, but not limited to, energy produced from a combined heat and Dower system that uses nonrenewable energy resources. b. Resiliency measure. — An equipment, physical component, or program change implemented that includes, but is not limited to, storm retrofits, flood mitigation, stormwater management, wind resistance, indoor air quality improvement, electric vehicle charging station, backup energy generators enrolled in an electric public utility demand response program, energy storage, and microgrids and other resilience projects. Board of Commissioners - February 17, 2025 ITEM: 17- 4 - 2 Senate Bill 802-Ratified C. Renewable enerav measure. — A renewable enerav resource as defined in G.S. 62-133.8. d. Water conservation measure. — An equipment, physical component, or program change implemented to decrease water consumption or demand or to address safe drinking water. 15 Statewide administrator. — The Economic Development Partnership of North Carolina. 160A-239.13. Statewide C-PACE Program — authorization. (a) The State authorizes a statewide C-PACE Program in which any local government may participate. The program sponsor is hereby authorized under this Article to oversee the C-PACE Program. 160A-239.14. Statewide C-PACE Program — administration. La) In the administration of the C-PACE Program, the statewide administrator shall do the following: Prepare a C-PACE toolkit in consultation with stakeholders and local governments and subject to Oproval by the program sponsor prior to accepting applications for C-PACE financing, which shall include, at a minimum, all of the following: a. A form of assessment agreement to be used between a local government and property owner specifying the terms of the C-PACE assessment. b. A form of notice of C-PACE assessment that identifies the qualified commercial property subject to the C-PACE assessment and the property owner consenting to the C-PACE assessment. C. A form of assignment of the C-PACE lien from the local government to the capital provider that cross-references the registry book and page number of the notice C-PACE assessment giving rise to the lien. d. A form of consent to a C-PACE assessment by the holder of a mortgage, deed of trust, or other lien upon the qualifying commercial propertL. e. A form of project application with checklist requirements and corresponding documentation that will be required by the statewide administrator to approve a project application. Impose fees to offset the actual and reasonable costs of administering the C-PACE Program, including a. An application fee not to exceed seven hundred fifty dollars ($750.00). b. A processing fee assessed to the property owner whose application for C-PACE financing is approved, which shall be one percent (1% the total amount financed but shall not be more than twenty-five thousand dollars ($25,000). Establish the process for reviewing and evaluating applications, which shall, at a minimum, require the followingto o be provided or demonstrated: a. For an existing building: (i) where renewable energy, energy efficiency, or water conservation measures are proposed, an energy analysis by a licensed engineering firm or engineer or another qualified professional listed in the C-PACE toolkit stating that the proposed qualifying improvements will result in more efficient use or conservation of energy that meets or exceeds then -existing State and federal building codes and efficiency standards or conservation codes, more efficient use or conservation of water, the reduction of Board of Commissioners - February 17, 2025 Senate Bill 802-Ratified ITEM: 17- 4 - 3 Page 3 eenhouse aas emissions. or the addition of renewable sources of energy or water or GO where resilience measures are proposed, certification by a licensed engineer stating that the qualifying improvements will result in improved resilience. b. For construction of a new building, certification by a licensed engineering firm or engineer stating that the proposed qualifying improvements will allow the proposed project to exceed the energ_�or water efficiency requirements of the current State building code, or in the case of a resiliency measure, achieve compliance with a national model resiliency standard. C. For existing or new buildings, certification by a licensed engineering firm or engineer that all available electric public utility energy efficiency and demand response programs available to property owners and any tenants thereof have been evaluated prior to applying for C-PACE financing. Accept and approve project applications for C-PACE financing meeting the requirements of subdivision (3) of this subsection. Require any property owner applying for C-PACE financing to certify that the applicant: a. Is the holder of title in fee simple to the qualifying commercial property and that title to the qualif yma commercial property is not in dispute. b. Is current on all mortgage payments and property taxes. C. Is not insolvent or in bankruptcy proceedings. Upon execution by the local government of (i) a C-PACE assessment and (ii) a notice of assignment of C-PACE lien related to an approved project aqpplication, record such documents in the office of the register of deeds in the county in which the approved property is located. The statewide administrator may delegate recording duties to the property owner and the capital provider. 0 Submit a report to the program sponsor annually. The provisions of Chapter 150B of the General Statutes shall not apply to the C-PACE toolkit or any actions of the programponsor or statewide administrator in the administration of the program. 160A-239.15. Local government participation. (a) A local government seeking to participate in the C-PACE Program shall adopt a resolution that includes all of the following: (1) A grant of authorization for the C-PACE Program to operate within its jurisdictional boundaries and for the statewide administrator to provide the administrative services described in G.S. 160A-239.14. A statement that the local government intends to (i) authorize C-PACE financing, GO authorize the imposition of C-PACE assessments on qualif g commercial properties benefittin from improvements to secure repayment of C-PACE financing,(iii, assign the C-PACE lien to the capital provider providing C-PACE financing, and (iv)delegate billing, collection, and enforcement duties for the C-PACE assessment and C-PACE lien to capital providers. (3) A statement that the amount of a C-PACE financing and related assessment repayment terms shall be pursuant to the related financing agreement. A statement identifying the local government department or employee that shall, upon receipt of an approved project application for C-PACE financing within its jurisdictional boundaries from the statewide administrator, execute Board of Commissioners - February 17, 2025 Page 4 ITEM: 17- 4 - 4 Senate Bill 802-Ratified the documents included in G.S. 160A-239.14(a)(l)a., b., and c. on behalf of the local government. A statement that the local government shall be reimbursed by the statewide administrator for the actual and reasonable costs associated with the performance of the duties described in subdivision (4) of this subsection. A statement of the time and place for a public hearing on the proposed program. fib) The governing body of the local government may, after conducting a public hearing on the proposed program, adopt a resolution providing that the local government is joining the C-PACE Program. If the local government seeking to participate in the C-PACE Program is a city, the resolution adopted pursuant to this subsection shall be effective only with the concurrence of the governing body of the county in which the city is located. (cc) Pursuant to G.S. 160A-239.17(4), no funds for repayment of the voluntary C-PACE assessment should be received by the participatinglocal ocal government. However, if any such funds are received by the participating local government, such funds shall be custodial funds as described in G.S. 159-13(a) for the benefit of the capital provider. 160A-239.16. Immunity and foreclosure process. La) Neither the State nor any participating local ocal government, its officers, or employees shall be liable for any actions taken pursuant to this Article. A local government shall not be financially or legally liable or responsible for any assessment and lien imposed within its jurisdiction under the program. The capital provider shall be solely responsible for all billing, collection, and enforcement of the C-PACE assessment and C-PACE lien. Lc) Delinquent C-PACE assessment payments shall incur interest and penalties as specified in the financing agreement and shall accrue to the C-PACE lien. Enforcement of a delinquent C-PACE assessment payment by the capital provider shall be in the manner of the foreclosure of a deed of trust as provided in Article 2A of Chapter 45 of the General Statutes, except that C-PACE assessment payments not yet billed or due may not be accelerated or extinguished by foreclosure of the delinquent assessment payment or payments. Any outstanding or delinquent State, local, or federal taxes or liens at the time of the foreclosure proceeding shall be satisfied first, but the C-PACE lien shall be superior to all other liens on the property from the date on which the notice of the C-PACE assessment was recorded until the C-PACE assessment, interest, penalties, and charges accrued or accruing are paid. 160A-239.17. C-PACE assessment and lien. The followingshall hall apply to the C-PACE assessment and lien: L The lien shall be inferior to all prior and subsequent State, local, and federal taxes or liens and superior to all other liens on the property from the date on which the notice of the C-PACE assessment is recorded until the C-PACE assessment, interest, penalties, and charges accrued or accruing are paid. The lien shall run with the land, and that portion of the C-PACE assessment that is not vet due may not be accelerated or eliminated by foreclosure of a property tax or other lien. The C-PACE lien may not be contested on the basis that the improvement is not a qualified improvement or for any procedural or substantive irregularities related to the financing. For C-PACE assessments for leaseholds, the C-PACE assessment may be levied on the leasehold or possessory interest, including on publicly -owned land, subject to the consent of the entity owning the property and shall be payable by the owner of the leasehold interest. "4 160A-239.18. Financing. Board of Commissioners - February 17, 2025 Senate Bill 802-Ratified ITEM: 17- 4 - 5 Page 5 La) The financing for assessments imposed under this Article may include, but is not limited to: The cost of materials and labor necessary for the installation or modification of a qualified improvement. Permit fees. (33,) Inspection fees. Financingfees. ees_ (55,) Application and administrative fees. Project development and engineering fees. (77,) Interest reserves. Capitalized interest, in an amount determined by the owner of the commercial property and the capital provider. Any other fees or costs incurred by the property owner incident to the installation, modification, or improvement on a specific or pro rata basis, as determined by the local government. The term of the C-PACE financing may not exceed the weighted average useful life of qualif ing improvements. The total amount for financing of the qualifying improvement secured by the property shall not exceed thirty-fivepercent (35%) of the value of the property. The calculation of value used to determine the maximum amount of financing available for a particular property shall reflect the reasonable expected stabilized value of the property with the proposed qualifyin improvements installed. (dd,) The financing agreement between the capital provider and the property owner shall be negotiated by the parties, including all terms and conditions of repayment, including interest, penalties, and prepayment. 160A-239.19. Lender consent. Prior to entering into an assessment agreement, the property owner must submit to the statewide administrator a written statement, executed by each holder of a mortgage, deed of trust, or other lien on the property securing indebtedness, indicating their consent to the C-PACE assessment and that the C-PACE assessment does not constitute an event of default under the terms of the mortgage, deed of trust, or other indebtedness secured by lien. 160A-239.20. Prohibition on use of public funds. It is the intent of this Article that neither the State nor any local government shall use public funds to fund or repay any C-PACE assessment. Nothing in this Article shall be interpreted as authorizing a local government to pledge, offer, or encumber its full faith and credit, and no local government shall pledge, offer, or encumber its full faith and credit under this Article. "& 160A-239.21. Purchases and contracts. The proposed arrangements for C-PACE financing may authorize the property owner to do any of the following: W Directly = purchase the related equipment and materials for the installation or modification of a qualifying improvement. Q Contract directly, including through lease, power purchase agreement, or other service contract, for the related equipment and materials used in the installation or modification of a qualifying improvement." SECTION 2. G.S. 105-375(i) reads as rewritten: "(i) Issuance of Execution. — At any time after three months and before two years from the indexing of the judgment as provided in subsection (b) of this section, execution shall be issued at the request of the tax collector in the same manner as executions are issued upon other judgments of the superior court, and the real property shall be sold by the sheriff in the same manner as other real property is sold under execution with the following exceptions: (1) No debtor's exemption shall be allowed. Board of Commissioners - February 17, 2025 Page 6 ITEM: 17- 4 - 6 Senate Bill 802-Ratified (2) At least 30 days prior to the day fixed for the sale, the sheriff shall send notice by registered or certified mail, return receipt requested, to the taxpayer at the taxpayer's last known address, in lieu of personal service, and to all lienholders of record. If within 10 days following the mailing of a notice, a return receipt has not been received by the sheriff indicating receipt of the notice, then the sheriff shall make additional efforts to locate and notify the taxpayer, if not yet notified, and all unnotified lienholders of record of the sale under execution in accordance with subdivision (4) of subsection (c) of this section. (3) The sheriff shall add to the amount of the judgment as costs of the sale any postage expenses incurred by the tax collector and the sheriff in foreclosing under this section. (4) In any advertisement or posted notice of sale under execution, the sheriff may (and at the request of the governing body shall) combine the advertisements or notices for properties to be sold under executions against the properties of different taxpayers in favor of the same taxing unit or group of units; however, the property included in each judgment shall be separately described and the name of the taxpayer specified in connection with each property. The purchaser at the execution sale acquires title to the property in fee simple free and clear of all claims, rights, interests, and liens except the liens of other taxes or special assessments not paid from the purchase price and not included in the judgment judgment, liens arising from rom C-PACE assessments authorized under Article 1 OB of Chapter 160A of the General Statutes, and conservation agreements, as defined in G.S. 121-35(1)." SECTION 3. G.S. 105-374(k) reads as rewritten: "(k) Judgment of Sale. — Any judgment in favor of the plaintiff or any defendant taxing unit in an action brought under this section shall order the sale of the real property or as much as may be necessary for the satisfaction of all of the following: (1) Taxes adjudged to be liens in favor of the plaintiff, other than taxes the amount of which has not been definitely determined, together with penalties, interest, and costs. (2) Taxes adjudged to be liens in favor of other taxing units, other than taxes the amount of which has not yet been definitely determined, if those taxes have been alleged in answers filed by the other taxing units, together with penalties, interest, and costs. The judgment shall appoint a commissioner to conduct the sale and shall order that the property be sold in fee simple, free and clear of all interests, rights, claims, and liens whatever, except that the sale shall be subject to (i) taxes the amount of which cannot be definitely determined at the time of the judgment, (ii) taxes and special assessments of taxing units which are not parties to the action, (}(iii) C-PACE assessments authorized under Article IOB of Chapter 160A of the General Statutes, (iv) in the discretion of the court, taxes alleged in other tax foreclosure actions or proceedings pending against the same real property, and (4v}w2conservation agreements, as defined in G.S. 121-35(1). In all cases in which no answer is filed within the time allowed by law, and in cases in which answers filed do not seek to prevent sale of the property, the clerk of the superior court may enter the judgment, subject to appeal as provided in G.S. 1-301.1." SECTION 3.1. G.S. 105-376(b) reads as rewritten: "(b) Payment of Purchase Price by Taxing Units; Status of Property Purchased by Taxing Units. — Any taxing unit that becomes the purchaser at a tax foreclosure sale may, in the discretion of its governing body, pay only that part of the purchase price that would not be distributed to it and other taxing units on account of taxes, penalties, interest, and such costs as accrued prior to the initiation of the foreclosure action under G.S. 105-374 or docketing of a judgment under G.S. 105-375. Thereafter, in such a case, the purchasing taxing unit shall hold the property for Board of Commissioners - February 17, 2025 Senate Bill 802-Ratified ITEM: 17- 4 - 7 Page 7 the benefit of all taxing units that have an interest in the property as defined in this subsection (b). All net income from real property so acquired and the proceeds thereof, when resold, shall be first used to reimburse the purchasing unit for disbursements actually made by it in connection with the foreclosure action and the purchase of the property, and any balance remaining shall be distributed to the taxing units having an interest therein in proportion to their interests. The total interest of each taxing unit, including the purchasing unit, shall be determined by adding: (1) The taxes of the unit, with penalties, interest, and costs (other than costs already reimbursed to the purchasing unit) to satisfy which the property was ordered sold; (2) Other taxes of the unit, with penalties, interest, and costs which would have been paid in full from the purchase price had the purchase price been paid in full; (3) Taxes of the unit, with penalties, interest, and costs to which the foreclosure sale was made subject; and (4) The principal amount of all taxes which became liens on the property after purchase at the foreclosure sale or which would have become liens thereon but for the purchase, but no amount shall be included for taxes for years in which (on the day as of which property was to be listed for taxation) the property was being used by the purchasing unit for a public purpose. If the amount of net income and proceeds of resale distributable exceeds the total interests of all taxing units defined in this subsection (b), the remainder shall be applied to any special benefit assessments to satisfy which the sale was ordered or to which the sale was made subject, and any balance remaining shall accrue to the purchasing unit. When any real property that has been purchased as provided in this section is permanently dedicated to use for a public purpose, the purchasing unit shall make settlement with other taxing units having an interest in the property (as defined in this subsection) in such manner and in such amount as may be agreed upon by the governing bodies; and if no agreement can be reached, the amount to be paid shall be determined by a resident judge of the superior court in the district in which the property is situated. Nothing in this section shall be construed as requiring the purchasing unit to secure the approval of other interested taxing units before reselling the property or as requiring the purchasing unit to pay other interested taxing units in full if the net income and resale price are insufficient to make such payments. Any taxing unit purchasing property at a foreclosure sale may, in the discretion of its governing body, instead of following the foregoing provisions of this section, make full payment of the purchase price, and thereafter it shall hold the property as sole owner in the same manner as it holds other real property, subject only to taxes and special assessments, with penalties, interest, and costs, and liens arising from C-PACE assessments under Article lOB of Chapter 160A of the General Statutes, to which the sale was made subject." SECTION 4. G.S. 143-128.2(g) reads as rewritten: "(g) As used in this section: (1) The term "minority business" means either of the following: b. An Employee Stock Ownership Plan company in which at least fifty-one percent (51 %) of the plan participants are minority persons or socially and economically disadvantaged individuals. SECTION 5. G.S. 143-128.4(a) reads as rewritten: "(a) As used in this Chapter, the term "historically underutilized business" means either of the following: Board of Commissioners - February 17, 2025 Page 8 ITEM: 17- 4 - 8 Senate Bill 802-Ratified (2) An Employee Stock Ownership Plan company in which at least fifty-one percent (51%) of the steek is owned by one e per -sons who an participants are members of at least one of the groups set forth in subsection (b) of this section. An ESOP companygpplying for certification as a historically underutilized business shall provide an attestation that it meets the requirements of this subdivision together with such documentation supporting the attestation as may be required by the Secretary." MODERNIZE WASTEWATER PERMITTING TO SUPPORT ENVIRONMENTALLY SOUND ECONOMIC DEVELOPMENT SECTION 5.1.(a) The General Assembly finds all of the following: (1) Residents of the State should be assured enjoyment of, and access to, proven and reasonable methods of treating and disposing of wastewater that embrace new technologies. (2) As the State continues to grow and attract businesses, it is critical that wastewater treatment and disposal facilities are provided for those businesses; and adequate and affordable housing that is proximate to those businesses must be available to assure the success of those businesses. (3) Residents of the State should be assured treatment in an equitable manner to their counterparts within other states comprising the United States Environmental Protection Agency's (USEPA) Region 4 where permits are authorized and issued for the discharge of treated wastewater from municipalities, businesses, and developments to, for example, receiving waters "in which natural flow is intermittent, or under certain circumstances non-existent" (Alabama Admin. Code r. 335-6-10-.09). (4) The discharge of treated wastewater to low flow or zero flow receiving waters is of low risk to the environment, protects and improves water quality, and provides the most prudent use of ratepayer funds. (5) For all these reasons, it is necessary to establish methodologies and rules for the discharge of treated domestic wastewaters with low risk following site specific criteria to surface waters of the State, including wetlands, perennial streams, and unnamed tributaries of named and classified streams and intermittent streams or drainage courses where the 7Q 10 flow or 30Q2 flow of the receiving waters is estimated to be low flow or zero flow, as determined by the United States Geological Survey (USGS). (6) This act preserves and maintains the authority of the Department of Environmental Quality (Department) for appropriate review, including opportunities for public comment, and requires the Department and the Environmental Management Commission (Commission) to seek necessary approvals from USEPA to adopt temporary and permanent rules to authorize discharges of wastewater to such receiving waters. SECTION 5.1.(b) G.S. 143-215.1(c8) is repealed. SECTION 5.1.(c) Section 12.9 of S.L. 2023-134 is repealed. SECTION 5.1.(d) No later than August 1, 2024, the Department of Environmental Quality (Department) and the Environmental Management Commission (Commission) shall develop and submit to the United States Environmental Protection Agency for USEPA's approval draft rules that establish methodologies and permitting requirements for the discharge of treated domestic wastewaters with low risk following site -specific criteria to surface waters of the State, including wetlands, perennial streams, and unnamed tributaries of named and classified streams and intermittent streams or drainage courses where the 7Q10 flow or 30Q2 flow of the receiving Board of Commissioners - February 17, 2025 Senate Bill 802-Ratified ITEM: 17- 4 - 9 Page 9 water is estimated to be low flow or zero flow, or under certain conditions non-existent, as determined by the United States Geological Survey (USGS). Within 20 days of the date USEPA approves the draft rules submitted pursuant to this subsection, the Commission shall initiate the process for temporary and permanent rules pursuant to Chapter 150B of the General Statutes. The draft rules submitted to USEPA for approval shall include all of the following: (1) Defined terms. — a. "Treated domestic wastewater" shall mean sewage and wastewater comprised of waste and wastewater from household, commercial or light industrial operations (e.g., homes, restaurants, car washes, laundromats servicing only domestic laundry) excluding any industrial process wastewater regulated by USEPA under the Categorical Pretreatment Standards. b. "Low -risk discharges" means discharges of 2 million gallons per day or less of treated domestic wastewater when the dissolved oxygen content (DO) of the effluent is significantly higher (1.5 mg/l or greater) than the DO of the receiving water during low flow periods and the biological oxygen demand content (BOD) of the effluent is significantly lower (1.5 mg/1 or more) than the DO of the effluent. C. "Sag" means a reduction in the existing DO in the background surface receiving water to which treated wastewater will be discharged. Sag is typically related to nutrient elements within treated wastewater, which may promote the growth of oxygen -consuming micro-organisms, increasing the BOD, which at elevated levels may reduce DO in the background surface water body. (2) Criteria for permitting. — a. Applicants shall be required to demonstrate, through an analysis comparing the limits of the NPDES permit to the characteristics of the receiving water, that a proposed discharge meets criteria for a low -risk discharge as defined in this subsection. When a discharge is determined to be low -risk, the applicant shall demonstrate using simple modeling of the applicant's choosing, provided that the model chosen is utilized elsewhere in USEPA Region 4, such as the Streeter -Phelps model used in the State of Alabama, to show that the Sag, if any, in the DO of the receiving water will not exceed 0.1mg/l. b. Discharges to low flow or zero flow receiving waters shall be subject to the following conditions: 1. The receiving waters fall within any of the following categories: I. The 7Q10 or 32Q2 flow statistics are estimated to be zero by the USGS. II. The drainage area of the discharge point is less than 5 square miles as specified by the USGS on-line tools or other methodology that meets the standard of care for such work. III. The 7Q 10 flow is estimated to be less than 1 cubic foot per second by the USGS. 2. The proposed flow for any wastewater discharge shall be the lesser of the following: I. No more than one -tenth of the flow generated by the one-year, 24-hour storm event given the drainage area and calculated using the rational method. The rational Board of Commissioners - February 17, 2025 Page 10 ITEM: 17- 4 -10 Senate Bill 802-Ratified method shall be used to calculate the peak runoff for the one-year, 24-hour precipitation event in cubic feet per second. The peak runoff shall then be divided by 10 and multiplied by 646,272 to convert the result to gallons per day of allowable discharge at the point studied. II. Two million gallons per day. 3. All discharges shall be directed to buffer systems that utilize low -energy methodologies to function as a buffer between the discharge and the receiving waters. Buffer systems shall consist of one of the following: I. High -rate infiltration basins that may include engineered materials to achieve high rates of infiltration, which engineered materials shall have an ASTM gradation of a fine to coarse grain sand, and angular to maintain structural integrity of the slope. II. Constructed free -surface wetlands having a hydraulic residence time of 14 days. III. Other suitable technologies that provide a physical or hydraulic residence time buffer, or both, between the discharge and the receiving waters. 4. Discharge to areas that are 50 feet upland of the receiving waters or wetlands at a non -erosive velocity equal to or less than 2 feet per second through an appropriately designed energy dissipater, or other applicable designs, that meet the standard of practice for professional engineers for such devices. 5. Utilize more than one outfall to the receiving stream so that no one outfall exceeds 1 cubic foot per second based on the average daily flow of the discharge. Discharges from buffer systems shall be allowed to be placed at increments along a stream or receiving waters at no less than 50 linear feet. 6. No discharge shall be permitted to classified shellfish waters (SA), tidal waters (SC), water supply waters (WS), or outstanding resource waters (ORW). Discharges to unnamed tributaries of classified shellfish waters, however, shall be authorized in compliance with requirements of this section and only when a low -risk situation is present. Discharges to nutrient sensitive waters (NSW) may require additional modeling and allocation of flow and will be at the discretion of the Department. 7. The following effluent limits shall generally apply except where (i) the applicant and Department agree to more stringent limits or (ii) complex modeling conducted pursuant to sub -sub -subdivision 8. of this sub -subdivision demonstrates that Sag in the DO content of the receiving water of 0.1 mg/1 or less will occur and water quality standards are protected: I. Biological oxygen demand (BOD5) shall not exceed 5.0 mg/1 monthly average. II. NH3, 0.5 mg/1 monthly average, 1.0 mg/1 daily maximum. Board of Commissioners - February 17, 2025 Senate Bill 802-Ratified ITEM: 17- 4 -11 Page I I III. Total nitrogen shall not exceed 4.0 mg/1 monthly average. IV. Total phosphorus, 1.0 mg/1 monthly average, 2.0 mg/l daily maximum. V. Fecal coliforms, 14 colonies/100ml or less. VI Dissolved oxygen, 7.0 mg/1 or greater. VII. Total suspended solids, 5.0 mg/1 monthly average, 8mg/1 daily maximum. VIII. Nitrate, 1.0 mg/1 monthly average, 2.0 mg/1 daily maximum. 8. If an applicant proposes less stringent effluent limits than those set forth in sub -sub -subdivision 7. of this sub -subdivision, the applicant shall conduct more complex modeling using any model accepted elsewhere in USEPA Region 4 that the applicant elects to use to confirm that a Sag in the DO content of the receiving water of 0.1 mg/1 or less will occur and water quality standards are protected. 9. The Department shall not require an applicant to obtain mapping data from the USGS as part of an application. In lieu, an engineer of record licensed in the State of North Carolina may prepare required mapping utilizing either USGS maps or other maps approved by the Department. 10. Within 30 days of the filing of an application for a wastewater discharge subject to this section, the Department shall (i) determine whether or not the application is complete and notify the applicant accordingly and (ii) if the Department determines an application is incomplete, specify all such deficiencies in the notice to the applicant. The applicant may file an amended application or supplemental information to cure the deficiencies identified by the Department for the Department's review. If the Department fails to issue a notice as to whether or not the application is complete within the requisite 30-day period, the application shall be deemed complete. Within 180 days of the filing of a completed application, the Commission shall either grant or deny the permit. If the Commission fails to act in the requisite time frame, ten percent (10%) of the application fee shall be returned to the applicant for each working day beyond the 180-day period. SECTION 5.1.(e) No later than September 1, 2024, the Department in conjunction with the North Carolina Collaboratory at the University of North Carolina at Chapel Hill (Collaboratory) shall convene a Wastewater General Permit Working Group (Working Group) consisting of Department and Collaboratory staff and a maximum of five consulting experts appointed by the Director of the Collaboratory in the fields of environmental regulation, wastewater regulation, water quality regulation, and wastewater treatment regulation, to develop the draft rules for the implementation of a Wastewater Treatment and Discharge General Permit process for the State. The Working Group shall report its findings to the Environmental Review Commission no later than March 15, 2025. Following consideration by the Environmental Review Commission, and after making any changes required by the Environmental Review Commission, the Department shall develop and submit proposed rules to USEPA for its approval. Within 20 days of the date USEPA approves the draft rules submitted pursuant to this subsection, Board of Commissioners - February 17, 2025 Page 12 ITEM: 17- 4 - 12 Senate Bill 802-Ratified the Commission shall initiate the process for temporary and permanent rules pursuant to Chapter 150B of the General Statutes. SECTION 5.1.(f) Beginning September 1, 2024, and quarterly thereafter until such times as permanent rules as required by subsections (d) and (e) of this section have become effective, the Department and the Environmental Management Commission shall report on their activities to implement subsections (d) and (e) of this section to the Environmental Review Commission, the Joint Legislative Oversight Committee on Agriculture and Natural and Economic Resources, the Senate Appropriations Committee on Agriculture, Natural and Economic Resources, and the House of Representatives Appropriations Committee on Agriculture and Natural and Economic Resources of the General Assembly. SECTION 5.1.(g) This section is effective when it becomes law. SECTION 6. This act becomes effective July 1, 2024. In the General Assembly read three times and ratified this the 28th day of June, 2024. Approved m. this s/ Phil Berger President Pro Tempore of the Senate s/ Tim Moore Speaker of the House of Representatives Roy Cooper Governor day of , 2024 Board of Commissioners - February 17, 2025 Senate Bill 802-Ratified ITEM: 17- 4 -13 Page 13 NORTH CAROLINA C-PACE PROGRAM GUIDELINES AND TOOLKIT Administered by: The Economic Development Partnership of North Carolina (EDPNC) Approved by: The North Carolina Department of Commerce Board of Commissioners - February 17, 2025 ITEM: 17- 5 - 1 Table of Contents I. Introduction to C-PACE II. Benefits of C-PACE III. C-PACE Program Guidelines 1. Program Participation 2. Program Administration 3. Program Fees 4. Government Has No Liability or Financial Responsibility 5. Project Eligibility 6. Application and Closing Process 7. Billing, Collection, and Enforcement 8. Consent from Mortgage and Lien Holder(s) Required IV. C-PACE Toolkit Exhibits (attached) A. Resolution of Intent B. Resolution to Join C-PACE Program C. Resolution Concurring in Municipality Joining C-PACE Program D. Certificate of Qualifying Improvements E. Checklist and Property Owner Certification F. Form of Lienholder Consent G. Form of Assessment Agreement H. Form of Notice of C-PACE Assessment and Lien I. Form of Assignment of C-PACE Lien and Assessment Agreement 2 3 4 4 4 5 5 5 8 10 10 11 Board of Commissioners - February 17, 2025 ITEM: 17- 5 - 2 I. Introduction to C-PACE In 2024, the North Carolina State legislature passed SB 802, with the following purpose: "The use of a C-PACE Program creates an additional financing mechanism for property owners to use private funds to finance improvements to their eligible property, thereby driving economic development by creating a diversity of jobs in the resilience and clean energy sectors of the economy. The assessment requires minimal upfront costs and provides a more accessible financial mechanism to fund improvements that will increase the tax value of the affected properties at minimal administrative cost to local governments. C-PACE improvements allow property owners to save on their utility bills because the improvements lead to energy or utility savings and will result in improved indoor air quality or increased resilience, which will increase the ability of communities and local governments to respond to natural disasters and improve public health." Under North Carolina General Statutes §160A-239.11 et seq. (the "C-PACE Act"), The Economic Development Partnership of North Carolina (EDPNC) is designated to administer a Commercial Property Assessed Capital Expenditure (C-PACE) Program. This Program allows owners of qualifying commercial property to obtain long-term financing from private capital providers for certain qualifying improvements up to 35% of the value of the property. Qualifying Improvements include energy efficiency, renewable energy, resiliency, and water conservation as well as improvements made to address safe drinking water. Similar C-PACE programs are active in over 36 states and have attracted more than $7 billion in private investment for thousands of properties. Counties and cities in North Carolina may participate in the statewide C-PACE Program to support commercial, industrial, agricultural, and multifamily property owners with access to financing for efficient and resilient building improvements (N.C.G.S. §160A-239.15). Joining the statewide program does not expose a local government to any financial or legal liability (N.C.G.S. §160A- 239.16 (a)). Private capital providers and the statewide administrator, EDPNC, will assist interested commercial property owners to apply for C-PACE financing. Local governments that join the C-PACE Program will be reimbursed for actual and reasonable costs associated with executing documents related to C-PACE assessments (N.C.G.S. §160A-239.15a(5)). To cover these costs, EDPNC will collect a $500 administration fee for approved C-PACE projects at time of closing. Except for executing documents necessary for a C-PACE financing, there is no other administrative involvement by the local government. Joining the C-PACE Program is a voluntary 3-step process, with support of EDPNC: 1) Adopt a Resolution of Intent 2) Hold a public hearing 3) Adopt a final Resolution to join the C-PACE Program A C-PACE assessment is secured by a voluntary senior lien on the property imposed by the local government at the property owner's request and is paid back over time. The security of the C- PACE lien enables capital providers to offer C-PACE financing which spreads the cost of qualifying improvements over the useful life of the measures, a term generally lasting between 20-30 years. C-PACE liens are junior in priority to all taxes and other governmental liens. Like other assessments, C-PACE financing is non -accelerating, which means only current or past due payments can be collected. In the event of default, only the payments in arrears are due. If the property is sold, the C-PACE repayment obligation transfers automatically to the next owner unless it is fully repaid. No change in the Program or in North Carolina's C-PACE legislation will affect a property owner's eligibility or obligation to pay C-PACE assessments incurred. Local governments are not responsible for collection; duties for billing and collection will be delegated to and handled privately by the capital provider for the project financed (§160A-239.16 (b)). Board of Commissioners - February 17, 2025 ITEM: 17- 5 - 3 II. Benefits of C-PACE For Local Governments: C-PACE is an economic development tool. By making it more affordable for building owners to make major improvements to their buildings, local building stock is enhanced, which drives job creation. Energy and resiliency upgrades retain and attract new businesses by lowering utility costs, and in turn these upgrades generate higher property tax payments for local governments. C-PACE can also support local governments in their efforts to achieve energy and emissions reduction goals. The C-PACE program is structured to be cost - neutral for local governments and requires little -to -no administrative resources. For Property Owners and Developers: One of the biggest barriers to converting potential projects to completed projects for efficiency and resiliency upgrades are the up -front costs. C- PACE financing typically requires little up -front investment, and qualifying improvements have a direct impact on property value. Energy and water efficiency measures also lower operating costs. C-PACE financing has the following additional benefits: Up to 100%, long-term financing. Many owners lack the capital to complete efficiency and resiliency improvements. All direct and indirect hard and soft costs incidental to the qualifying improvements can be included in C-PACE financing applications, and are described on p.9. Transferrable upon sale. Some owners may need to sell their property before the C-PACE financing is fully repaid. The C-PACE lien and assessment are attached to the property and transfers to the new owner unless the prior owner pays off the assessment. Increased cash flow. C-PACE financing may be repaid over the useful life of the improvements, generally between 20-30 years. This is longer than other traditional commercial loans and therefore reduces the installment payments, having a positive effect on cash flow. For Existing Mortgage Holders: C-PACE improvements can enhance property value and typically improve a building's longevity, thereby reducing the risk of property value decline over time. In addition, by reducing utility expenses, C-PACE financing increases property owners' net operating income, improving the stability of their business. C-PACE assessments are non - accelerating, meaning only current or past due annual payments can be collected each year while future payments stay with the property. As such, existing lienholders see their collateral improved without substantial increase in credit risk and with minimal impact on lien priority. C-PACE financing is not permitted without the consent of all existing mortgage holders and, under certain circumstances, the holders of certain other obligations encumbering commercial property. For Energy Auditors, Architects, Building Engineers, and Contractors: When property owners can access financing for longer terms than are typically available, substantial efficiency and resiliency improvements become more affordable. Energy auditors, architects, engineers, and contractors can suggest C-PACE financing as a way for their clients to implement needed energy or resiliency upgrades that might otherwise be unaffordable. Since the demand for building efficiency and resiliency improvements will increase in a C-PACE-enabled jurisdiction, C-PACE is a powerful business growth catalyst for building professionals like energy auditors and contractors. Board of Commissioners - February 17, 2025 ITEM: 17- 5 - 4 III. C-PACE Program Guidelines These Program Guidelines are established as part of the C-PACE Toolkit, which includes information of the C-PACE Program, approval criteria, and forms necessary for property owners to obtain C-PACE financing. 1. Program Participation Counties and cities may join the voluntary, statewide C-PACE Program by taking the following actions (N.C.G.S. §160A-239.15). Forms of Resolution of Intent (Exhibit A) and form of Resolution to Participate in the North Carolina C-PACE Program (Exhibit 8) are provided by EDPNC. ❑ Adopt a Resolution of Intent that includes: (1) Authorization for the C-PACE Program to operate within its jurisdictional boundaries and for EDPNC to provide administrative services (2) A statement that the local government intends to: (1) authorize C-PACE financing (ii) authorize the imposition of C-PACE assessments on qualifying commercial properties benefitting from qualifying improvements to secure repayment of C-PACE financing (iii) assign the C-PACE lien to the capital provider providing C-PACE financing (iv) delegate billing, collection, and enforcement duties for the C-PACE assessment and C-PACE lien to capital providers (3) A statement that the amount of a C-PACE financing and related assessment repayment terms shall be pursuant to the related financing agreement (4) A statement identifying the local government department or employee that shall, upon receipt of an approved project application for C-PACE financing within its jurisdictional boundaries from the statewide administrator, execute documents related to the C-PACE assessment on behalf of the local government (5) A statement that the local government shall be reimbursed by the statewide administrator for the actual and reasonable costs associated with the performance of the duties described in (4) (6) A statement of the time and place for a public hearing on the proposed program ❑ Conduct a public hearing on the proposed C-PACE Program ❑ Adopt a Resolution to join the C-PACE Program after conducting a public hearing o If a city wishes to participate in the C-PACE Program, the Resolution shall be effective only with the concurrence of the governing body of the respective county (Form provided in Exhibit C) 2. Program Administration The Economic Development Partnership of North Carolina (EDPNC) is the statewide administrator of the North Carolina C-PACE Program, with support from the program sponsor, The North Carolina Department of Commerce. EDPNC will review Project Applications to confirm that they meet requirements of statute. After approving a Project Application, EDPNC will coordinate with the related participating local government for execution of the Assessment Agreement (Exhibit G), Notice of C-PACE Assessment and Lien (Exhibit H), and Assignment of C-PACE Lien and Assessment Agreement (Exhibit 1). The Assessment and Notice may be recorded by either EDPNC or the property owner and capital provider in the local government's Board of Commissioners - February 17, 2025 ITEM: 17- 5 - 5 county register of deeds. Annual reports regarding the C-PACE Program will be submitted by EDPNC to the North Carolina Department of Commerce annually. EDPNC will: • Accept C-PACE Project Applications from property owners and capital providers, with application fee • Review Project Applications to determine compliance with the C-PACE Act • Communicate to applicants the approval, conditional approval, or disapproval or their Project Application • If a Project Application is approved, submit relevant closing documents to the local government for execution • Record the Assessment Agreement and Notice of Assignment of C-PACE Lien, or delegate recording to the property owner and their capital provider • Collect a processing fee and administration fee at closing of the C-PACE financing • Submit an annual report to the North Carolina Department of Commerce 3. Program Fees To offset the actual and reasonable costs of administering the C-PACE Program, as required by the C-PACE Act, EDPNC will collect a $750 application fee with each Project Application. For each approved Project Application, EDPNC will collect at closing of the C-PACE financing: 1. A processing fee equal to 1 % of the total amount financed, not to exceed $25,000 (N.C.G.S. §160A-239.14(2b)). 2. A $500 administration fee to reimburse local governments for costs associated with their duties under the C-PACE Act (N.C.G.S. §160A-239.15a(5)). These fees will be included in the C-PACE assessment and financing, to be paid by the property owner. 4. Government Has No Liability or Financial Responsibility Neither the State nor any participating local government, its officers, or employees shall be personally liable for any actions taken pursuant to the C-PACE Act. Per the Act, the State nor any local government may use public funds to finance or repay C-PACE assessments, and all financing is obtained by commercial property owners from private -sector capital providers, including costs for program administration. A local government shall not be financially or legally liable or responsible for any assessment and lien imposed within its jurisdiction under the program. Neither the State nor any local government shall use public funds to fund or repay any C-PACE assessment. A local government shall not pledge, offer, or encumber its full faith and credit for any lien amount through a C-PACE Program. 5. Project Eligibility This section outlines the roles and responsibilities of a C-PACE transaction and includes descriptions of project and participant eligibility requirements: Capital providers may be any private entity, including its designee, successor, and assigns, that makes or funds C-PACE financing, including refinancing. Capital providers may submit their information to EDPNC to be listed as a prospective lender for C-PACE projects on the program website. Property owner means the holder of title in fee simple to qualifying commercial property. The title to the qualifying commercial property may not be in dispute. The property owner must be current Board of Commissioners - February 17, 2025 ITEM: 17- 5 - 6 on all mortgage and property tax payments and cannot not be insolvent or in bankruptcy proceedings. These requirements will be verified using the Checklist and Property Owner Certification (Exhibit E) Property owners may receive funding for their qualifying improvements only from capital providers pursuant to a Financing Agreement negotiated between the property owner and capital provider. Neither the statewide administrator, the local government, nor program sponsor are party to this agreement. In the Financing Agreement, the property owner agrees to repay a capital provider for the C-PACE financing provided, including, but not limited to, any finance charges, fees, debt servicing, accrual of interest and penalties, and any terms relating to the treatment of prepayment and partial payment, and the billing, collection, and enforcement of the C-PACE financing. The financing agreement between the capital provider and the property owner shall be negotiated by the parties, including all terms and conditions of repayment, including interest, penalties, and prepayment. Property owners are authorized to obtain C-PACE financing to: (1) Directly purchase the related equipment and materials for the installation or modification of a qualifying improvement. (2) Contract directly, including through lease, power purchase agreement, or other service contract, for the related equipment and materials used in the installation or modification of a qualifying improvement. Qualifying commercial property means any privately -owned commercial, industrial, agricultural, or multi -family real property with five (5) or more dwelling units. This includes properties owned by nonprofit, charitable, or religious organizations. C-PACE financing may be provided to qualifying commercial properties for: o The acquisition, construction (including new construction), adaptive reuse, lease, installation, or modification of qualifying improvements o The refinancing of existing properties or new construction that have had qualifying improvements installed for no more than three (3) years prior to the date of Project Application. Exceptions will be approved by EDPNC on a case -by -case basis. Qualifvinq improvements mean permanently affixed improvements on qualifying commercial property as part of construction or renovation, including one or more of the following: Energy efficiency measure - equipment, component, or program change that reduces energy use and that meets or exceeds then -existing State and Federal building codes and efficiency standards or conservation codes. This includes, but is not limited to, energy produced from a combined heat and power system that uses nonrenewable energy resources. Examples of eligible measures may also include, but are not limited to: air sealing; installation of insulation; installation of energy -efficient heating, cooling, or ventilation systems; building modification to increase the use of daylight; window replacement; windows; energy controls or energy recovery systems; installation of electric vehicle charging equipment; installation of efficient lighting equipment; installations necessary for electrical connectivity; construction materials that use less carbon or have fewer emissions than comparable materials designed to serve the same purpose; or any other improvements necessary to achieve a sustainable building rating or compliance with a national model green building code. Board of Commissioners - February 17, 2025 ITEM: 17- 5 - 7 Resiliency measure - equipment, component, or program change including, but not limited to, storm retrofits, flood mitigation, stormwater management (including but not limited to green and gray infrastructure), wind resistance, indoor air quality improvement, electric vehicle charging station, backup energy generators enrolled in an electric public utility demand response program, energy storage, and microgrids and other resilience projects as approved by the program administrator or sponsor. Examples of eligible measures may also include, but are not limited to: repairing, replacing, improving, or constructing a roof, including improvements that strengthen the roof deck attachment; creating a secondary water barrier to prevent water intrusion; installing wind -resistant shingles or gable -end bracing; and reinforcing roof -to -wall connections. Renewable energy measure - equipment, component, or program change that utilizes a renewable energy resource. Applicable renewable resources include: solar electric, solar thermal, wind, hydropower, geothermal, or ocean current or wave energy; biomass including agricultural waste, animal waste, wood waste, spent pulping liquors, combustible residues, combustible liquids, combustible gases, energy crops, or landfill methane; waste heat derived from a renewable energy resource and used to produce electricity or useful, measurable thermal energy at a retail electric customer's facility; or hydrogen derived from a renewable energy resource. Renewable energy resources do not include peat, a fossil fuel, or nuclear energy resource. Water conservation measure - equipment, component, or program change to decrease water consumption or demand, either indoor or outdoor. This also includes measures to address safe drinking water. On the Certificate of Qualifying Improvements, a licensed engineer or authorized representative of a licensed engineering firm will certify that qualifying improvements meet the following requirements on the form of Certificate of Qualifying Improvements (Exhibit D). All Buildings: Certification that all available electric public utility energy efficiency and demand response programs available to property owners, and any of their tenants, have been evaluated. Improvements to Existing Buildings: 1. For renewable energy, energy efficiency, or water conservation measures, an energy analysis stating that the proposed qualifying improvements will result in: a. more efficient use or conservation of energy that meets or exceeds then - existing State and federal building codes and efficiency standards or conservation codes b. more efficient use or conservation of water c. the reduction of greenhouse gas emissions d. the addition of renewable sources of energy or water 2. For resilience measures, certification that the qualifying improvements will result in improved resilience. • New Construction: certification that the proposed qualifying improvements will allow the project to exceed the energy or water efficiency requirements of the current State building code (or an equivalent standard), or in the case of a resiliency measure, achieve compliance with a national model resiliency standard (or equivalent standard). Board of Commissioners - February 17, 2025 ITEM: 17- 5 - 8 o At time of publication of these guidelines, national standards for resiliency are led by the U.S. Green Building Council. EDPNC will consider improvements that could apply for least 1 point on the LEED Climate Resilience Screening Tool as eligible. Certification by LEED for Cities, SITES, and PEER will also qualify related measures. More information can be found here: https://www.usgbc.org/about/priorities/resilience. o EDPNC or Department of Commerce will review measures that qualify under other national models for resiliency standards on a case by case basis. Financing for C-PACE assessments may include, but are not limited to: o Hard costs: all costs related to direct installation and construction contracts, including materials, labor, and overhead associated with the qualifying improvements. Costs ancillary to the direct installation and construction contracts for improvements, such as changes to interior walls or ceilings to accommodate new piping or ducting, remediation of asbestos or mold, or other related costs, are also included. o Soft costs: indirect costs that are not considered direct construction costs but are necessary to complete the qualifying improvements. Examples include but are not limited to: o Project management o Application and closing fees (e.g., program administrator fees) o Title reports and credit checks o Financial services (e.g., capital provider fee, project developer fee) o Legal services (e.g., property owner legal, capital provider legal) o Recording taxes and fees, and escrow disbursement fees o Architectural and engineering costs related to the qualifying improvements o Consulting reports (e.g., technical review, energy audit, commissioning reports, measurement and verification, feasibility studies, financial projections, surveys) o Due diligence reports (e.g., appraisal, environmental, physical condition assessments) o Inspection fees o Energy savings performance guaranty or insurance o Building accreditation(s) o Permitting fees o Interest reserves o Capitalized interest, in an amount determined by the owner of the commercial property and the capital provider o Any other fees or costs incurred by the property owner incident to the installation, modification, or improvement on a specific or pro rata basis, as determined by the program administrator The term of C-PACE financing, excluding any capitalized interest or interest only periods, may not exceed the weighted average useful life of qualifying improvements and begins from first repayment. Installments for repayment of the assessment do not need to be equal. The total C- PACE financing amount shall not exceed 35% of the property's expected stabilized value with the proposed qualifying improvements installed (N.C.G.S. §160A-239.18(c)). 6. Application and Closing Process The Program has adopted the following documents as part of the Project Application: • Certificate of Qualifying Improvements (Exhibit D) • Checklist and Property Owner Certification (Exhibit E) Board of Commissioners - February 17, 2025 ITEM: 17- 5 - 9 • Form of Lienholder Consent (Exhibit F) o If not available at time of application, Lienholder Consent maybe delivered at close and EDPNC will issue conditional approval if all other requirements are met. The Program has adopted the following form documents which shall be part of the closing of any C-PACE transaction. A property owner and capital provider may adapt the forms to the needs of their particular transaction but must not modify or omit any material substantive terms contained in the forms, unless as otherwise approved by EDPNC. • Assessment Agreement (Exhibit G) • Notice of C-PACE Assessment and Lien (Exhibit H) • Assignment of C-PACE Lien and Assessment Agreement (Exhibit 1) After a local government has joined the North Carolina C-PACE Program, a property owner begins the process of obtaining financing by connecting with a capital provider. The capital provider will work with the property owner to collect several diligence items. Once all the items have been received, reviewed, and approved by the capital provider, the parties will settle on the assessment terms and begin the application and closing process. This process will generally take the following steps: (1) The capital provider works with the property owner to prepare the Project Application documents including the Checklist and Property Owner Certification, Certificate of Qualifying Improvements, and Lienholder Consent. Applicants should review the Checklist and Property Owner Certification to ensure the types of information that the administrator will rely upon to verify compliance with the C-PACE Act are present in the completed Project Application. (2) EDPNC will have ten (10) business days to review and approve the Project Application. • If the Project Application is approved, the approval will be communicated in writing to the applicant, capital provider, and local government. The Project Application may be conditionally approved if Lienholder Consent is not yet available, but all other requirements have been satisfied. Conditional approval will be treated the same as an approval, with exceptions noted below. EDPNC's application review process is confined to confirming that the Project Application conforms to these guidelines. Approval does not constitute endorsement of any representations that may be made with regard to the operation and any savings associated with the Qualifying Improvements. • Incomplete Project Applications will be returned to the applicant with notice about which items were not provided or are insufficient or inaccurate on their face. (3) Upon receipt of approval, the capital provider will finalize drafts of the closing documents, including the Assessment Agreement, Notice of C-PACE Assessment, and Assignment of C-PACE Lien. At or before closing, the applicant's designated and authorized official may execute closing documents. If the Project Application received conditional approval, the closing documents executed by EDPNC and the local government may not be released from escrow unless and until all lender consents have been received and executed in accordance with the C-PACE Act. (4) At closing and upon executive by the local government, EDPNC or the capital provider will record the Assessment Agreement, Notice of C-PACE Assessment, and the Assignment of C-PACE Lien in the office of the register of deeds in the county in which the property is Board of Commissioners - February 17, 2025 ITEM: 17- 5 - 10 located. Upon confirmation of recordation, the capital provider will disburse funds in accordance with the Financing Agreement. (5) Per the Assessment Agreement and in accordance with the Financing Agreement, the property owner makes payments over the assessment term. 7. Billing, Collection, and Enforcement Billing, collection and enforcement of C-PACE assessments and C-PACE liens will be the sole responsibility of capital providers. Delinquent assessment payments shall incur interest and penalties as specified in the Financing Agreement and shall be paid in accordance with the amortization schedule. Capital providers will enforce delinquent assessment payments in the same manner as foreclosure of a deed of trust. C-PACE assessment payments not yet billed or due may not be accelerated or extinguished by foreclosure of the delinquent assessment payment or payments. Outstanding or delinquent State, local, or federal taxes or liens at the time of the foreclosure proceeding will be satisfied first, but the C-PACE lien shall be superior to all other liens on the property from the date on which the Notice of the C-PACE Assessment was recorded and until the assessment, interest, penalties, and charges accrued or accruing are paid. 8. Consent from Mortgage and Lien Holder(s) Required Before entering into an Assessment Agreement, the property owner must submit to the statewide administrator, EDPNC, a written statement by each holder of a mortgage, deed of trust, or other lien securing indebtedness on the property regarding their consent to placement of the C-PACE Assessment. Each consenter must also attest that placement of the assessment does not constitute an event of default under the terms of the mortgage, deed of trust, or other indebtedness secured by the lien. If lienholder consent is not available at time of Project Application, EDPNC may issue conditional approval if all other requirements are met. In this case, lienholder consents are executed at closing, the signatures of the local government will be held in escrow and will not be released until the consents are obtained. Capital Providers may provide their own form of consent that conforms to the C-PACE Act. Board of Commissioners - February 17, 2025 ITEM: 17- 5 - 11 Exhibits Attached A. Resolution of Intent B. Resolution to Join C-PACE Program C. Resolution Concurring in Municipality Joining C-PACE Program D. Certificate of Qualifying Improvements E. Checklist and Property Owner Certification F. Form of Lienholder Consent G. Form of Assessment Agreement H. Form of Notice of C-PACE Assessment and Lien I. Form of Assignment of C-PACE Lien and Assessment Agreement Board of Commissioners - February 17, 2025 ITEM: 17- 5 - 12 DRAFT January 2025 RESOLUTION NO. RESOLUTION DECLARING INTENT OF THE [NAME OF CITY' / COUNTY OF ], NORTH CAROLINA TO PARTICIPATE IN THE COMMERCIAL PROPERTY ASSESSED CAPITAL EXPENDITURE (C-PACE) PROGRAM WHEREAS, Article 1013 of Chapter 160A of the General Statutes of North Carolina, as amended (the "C-PACE Act"), authorizes the establishment of a statewide commercial property assessed capital expenditure (C-PACE) program (the "C-PACE Program") that local governments may voluntarily join; and WHEREAS, the C-PACE Act authorizes the North Carolina Department of Commerce (the "Program Sponsor") to oversee the C-PACE Program and requires the Economic Development Partnership of North Carolina, Inc., a North Carolina nonprofit corporation (the "Statewide Administrator"), to administer the C-PACE Program and, in support thereof, provide certain administrative services described in N.C. Gen. Stat. § 160A-239.14; and WHEREAS, the C-PACE Act and C-PACE Program permit willing owners of commercial, industrial, or agricultural real property, or residential real property with five or more dwelling units located in the jurisdictional boundaries of participating local governments ("Qualifying Commercial Property") to obtain direct financing ("C-PACE Financing") from a "capital provider" (as further defined in N.C. Gen. Stat. § 160A-239.12(l), "Capital Provider") for "qualifying improvements" (as further defined in N.C. Gen. Stat. § 160A-239.12(14), "Qualifying Improvements") approved by the Program Sponsor, including energy efficiency measures, resiliency measures, renewable energy measures, and water conservation measures; and WHEREAS, under the C-PACE Act, C-PACE Financing shall be secured by a (a) voluntary assessment imposed on Qualifying Commercial Property by a local government for the total amount of such financing (the "C-PACE Assessment") and (b) lien on such Qualifying Commercial Property until the financing is paid in full (the "C-PACE Lien"); and WHEREAS, the [Name of City / County of ], North Carolina (the "[City/County]"), acting by and through its [ ]2, desires to participate in the C- PACE Program and, in support thereof, adopt a resolution setting forth the items required by N.C. Gen. Stat. § 160A-239.15(a); NOW, THEREFORE, BE IT RESOLVED by the [Name of Governing Body] of the [City/County of ], North Carolina as follows: Section 1. The [City/County] hereby authorizes (a) the C-PACE Program to operate within its jurisdictional boundaries and (b) the Statewide Administrator to provide the administrative services described in N.C. Gen. Stat. § 160A-239.14. ' NTD: Substitute "Town" or "Village" as appropriate. 2 NTD: Insert name of governing body (e.g., "Town Council" or "Board of Commissioners"). Confidential (C) Board of Commissioners - February 17, 2025 ITEM: 17- 5 - 13 Section 2. The [City/County] intends to (a) authorize C-PACE Financing within the jurisdictional boundaries of the [City/County], (b) authorize the imposition of C-PACE Assessments to secure repayment of C-PACE Financing, (c) assign the C-PACE Lien to Capital Providers providing C-PACE Financing and (d) delegate billing, collection, and enforcement duties for the C-PACE Assessment and C-PACE Lien to Capital Providers. Section 3. The amount of any C-PACE Financing and related C-PACE Assessment repayment terms shall be pursuant to an agreement by and among [City/County], the Statewide Administrator, a "property owner" (as defined in the C-PACE Act, a "Property Owner") and Capital Provider (an "Assessment Agreement") and a financing agreement between a Property Owner and a Capital Provider in which a Property Owner agrees to repay a Capital Provider for the C-PACE Financing provided, including, but not limited to, any finance charges, fees, debt servicing, accrual of interest and penalties, and any terms relating to the treatment of prepayment and partial payment, and the billing, collection, and enforcement of the C-PACE Financing. Section 4. [ ]3 shall, upon receipt from the Statewide Administrator of an approved project application for C-PACE Financing within the jurisdictional boundaries of the [City/County], execute an Assessment Agreement, a Notice of C-PACE Assessment, and an Assignment of C-PACE Lien. Section 5. The [City/County] shall be reimbursed by the Statewide Administrator for the actual and reasonable costs associated with the performance of the duties described in Section 4 hereof. Section 6. A public hearing on the C-PACE Program will be held at [ ]4 on [] at [] [a•][p•]m.16 Section 7. Nothing in this resolution shall be interpreted as authorizing the [City/County] to pledge, offer, or encumber its full faith and credit, and the [City/County] shall not pledge, offer, or encumber its full faith and credit in connection with any C-PACE Financing. Section 8. Should any provision or provisions of this Resolution be declared invalid or unenforceable in any respect by final decree of any court of competent jurisdiction, the invalidity or unenforceability of any such provisions shall not affect the remaining provisions of such Resolution. Section 9. All resolutions or parts thereof in conflict herewith are, to the extent of such conflict, hereby repealed. Section 10. This Resolution shall take effect upon its adoption. 3 NTD: G.S. 160A-239.15(a)(4) requires the inclusion of a "statement identifying the local government department or employee that shall, upon receipt of an approved project application for C-PACE financing ... execute" these documents. The name of such department or employee should be inserted. 4 NTD: Insert location of public hearing. 5 NTD: Insert date and time of public hearing. 6 No guidance is provided in the statute as to how much notice of such public hearing should be provided or the manner of providing that notice. Confidential (C) Board of Commissioners - February 17, 2025 ITEM: 17- 5 - 14 ADOPTED AND APPROVED this day of , 20_ Clerk to the [Governing Body] for the [Name of City/County of ] Carolina, DO HEREBY CERTIFY that the foregoing is a true and complete copy of a resolution adopted by the [Governing Body] of the City/County at a regular meeting duly called and held on WITNESS my hand and the official seal of the [City/County] this day of , 20_. (SEAL) Confidential (C) , Clerk [Governing Body] [Name of City/County of ] Board of Commissioners - February 17, 2025 ITEM: 17- 5 - 15 DRAFT January 2025 RESOLUTION NO. RESOLUTION AUTHORIZING [NAME OF CITY'/ COUNTY OF ], NORTH CAROLINA TO PARTICIPATE IN THE COMMERCIAL PROPERTY ASSESSED CAPITAL EXPENDITURE (C-PACE) PROGRAM WHEREAS, as required by N.C. Gen. Stat. § 160A-239.14(a)(1), the [ ]2, of the [Name of City/County of ], North Carolina (the "[City/County]") previously adopted Resolution No. [_] (the "Resolution of Intent"), declaring the intent of the [City/County] to participate in the Commercial Property Assessed Capital Expenditure (C-PACE Program) established under Article lOB of Chapter 160A of the General Statutes of North Carolina, as amended (the "C-PACE Act"); and WHEREAS, as required by N.C. Gen. Stat. § 160A-239.14(b), on [ ]3 the [City/County] held a public hearing on its intent to participate in the C-PACE Program; and WHEREAS, as required by N.C. Gen. Stat. § 160A-239.14(a)(2), the [City/County] now desires to adopt a resolution to join the C-PACE Program; NOW, THEREFORE, BE IT RESOLVED by the [Name of Governing Body] of the [City/County of ], North Carolina as follows: Section 1. The [City/County] hereby joins the C-PACE Program, and declares that its participation in the C-PACE Program shall be subject to and consistent with the provisions of the C-PACE Act, the terms of the C-PACE Program as established by the Economic Development Partnership of North Carolina as the Statewide Administrator of the C-PACE Program, and the Resolution of Intent. Section 2. Nothing in this resolution shall be interpreted as authorizing the [City/County] to pledge, offer, or encumber its full faith and credit, and the [City/County] shall not pledge, offer, or encumber its full faith and credit in connection with any C-PACE Financing. Section 3. Should any provision or provisions of this Resolution be declared invalid or unenforceable in any respect by final decree of any court of competent jurisdiction, the invalidity or unenforceability of any such provisions shall not affect the remaining provisions of such Resolution. Section 4. All resolutions or parts thereof in conflict herewith are, to the extent of such conflict, hereby repealed. ' NTD: Insert name of City, Town or Village, and define as "City", "Town" or "Village" 2 NTD: Insert name of governing body (e.g., "Town Council" or "Board of Commissioners"). 3 NTD: Insert date of public hearing. Board of Commissioners - February 17, 2025 CbV#i14& l?1aP(CP 6 Section 5. This Resolution shall take effect [upon the concurrence of the governing body of the county in which the [City] is located. ] 4 [upon its adoption. ]5 ADOPTED AND APPROVED this day of , 20_ Clerk to the [Governing Body] for the [Name of City/County of ] Carolina, DO HEREBY CERTIFY that the foregoing is a true and complete copy of a resolution adopted by the [Governing Body] of the City/County at a regular meeting duly called and held on WITNESS my hand and the official seal of the [City/County] this day of , 20_. , Clerk [Governing Body] [Name of City/County of ] (SEAL) 4 NTD: N.C. Gen. Stat. § 160A-239.15(b) makes resolutions adopted by municipalities effective only with the "concurrence of the governing body of the county in which the city is located." For municipalities located in multiple counties, this language must be revised further to state: "upon the concurrence of all of the governing bodies of the counties in which the city is located." 5 NTD: A resolution adopted by the governing board of a county should be made effective upon adoption. Board of Commissioners - February 17, 2025 CbV#i14& i?jaP(CP 7 DRAFT January 2025 RESOLUTION NO. RESOLUTION CONCURRING IN ADOPTION OF RESOLUTION OF [NAME OF CITY], NORTH CAROLINA TO PARTICIPATE IN THE IN THE COMMERCIAL PROPERTY ASSESSED CAPITAL EXPENDITURE (C- PACE) PROGRAM WHEREAS, as required by N.C. Gen. Stat. § 160A-239.14(a)(1), the of the [Name of City], North Carolina (the "City2") adopted a resolution (the "Resolution of Intent") declaring the intent of the [City] to participate in the Commercial Property Assessed Capital Expenditure (C-PACE Program) established under Article IOB of Chapter 160A of the General Statutes of North Carolina, as amended (the "C-PACE Act"); and WHEREAS, as required by N.C. Gen. Stat. § 160A-239.14(b), after adopting the Resolution of Intent the [City] (a) held a public hearing on its intent to participate in the C-PACE Program and (b) thereafter adopted a resolution to join the C-PACE Program (the "Authorizing Resolution"); and WHEREAS, under N.C. Gen. Stat § 160A-239.14(b), the Authorizing Resolution shall be effective only with the concurrence of the governing body of the county in which the [City] is located; and WHEREAS, the [City] is located within the County of [] (the "County") and the Board of Commissioners, as the governing board of the County, desires to concur with the adoption of the Authorizing Resolution pursuant to N.C. Gen. Stat § 160A-239.14(b); NOW, THEREFORE, BE IT RESOLVED by the Board of Commissioners of the County of [ ], North Carolina as follows: Section 1. The County hereby concurs with the Authorizing Resolution for purposes of N.C. Gen. Stat § 160A-239.14(b). Section 2. Nothing in this resolution shall be interpreted as authorizing the County to pledge, offer, or encumber its full faith and credit, and the County shall not pledge, offer, or encumber its full faith and credit in connection with any C-PACE Financing. Section 3. Should any provision or provisions of this Resolution be declared invalid or unenforceable in any respect by final decree of any court of competent jurisdiction, the invalidity or unenforceability of any such provisions shall not affect the remaining provisions of such Resolution. ' NTD: Insert name of governing body (e.g., "Town Council", "City Council", "Village Council" or "Board of Commissioners"). 2 NTD: Insert "Town" or "Village", as appropriate. Board of Commissioners - February 17, 2025 Cbj#1i4&�1aP(CP 8 Section 4. All resolutions or parts thereof in conflict herewith are, to the extent of such conflict, hereby repealed. Section 5. This Resolution shall take effect upon its adoption. ADOPTED AND APPROVED this day of , 20_ I, , Clerk to the [Governing Body] for the [County of ] Carolina, DO HEREBY CERTIFY that the foregoing is a true and complete copy of a resolution adopted by the [Governing Body] of the County at a regular meeting duly called and held on 20 WITNESS my hand and the official seal of the [County] this day of , (SEAL) Clerk [Governing Body] [County of ] Board of Commissioners - February 17, 2025 Cbv#1'4& 1aP(cp9 Draft January 2025 NORTH CAROLINA C-PACE PROGRAM Exhibit D: Certificate Of Qualifying Improvements Qualifying improvements mean permanently affixed improvements on qualifying commercial property as part of construction or renovation, including one or more of the following: • Energy efficiency measure - equipment, component, or program change that reduces energy use and that meets or exceeds then -existing State and Federal building codes and efficiency standards or conservation codes. This includes, but is not limited to, energy produced from a combined heat and power system that uses nonrenewable energy resources. • Resiliency measure - equipment, component, or program change including, but not limited to, storm retrofits, flood mitigation, stormwater management, wind resistance, indoor air quality improvement, electric vehicle charging station, backup energy generators enrolled in an electric public utility demand response program, energy storage, and microgrids and other resilience projects as approved by the program administrator or sponsor. Renewable energy measure - equipment, component, or program change that utilizes a renewable energy resource. Applicable renewable resources include: solar electric, solar thermal, wind, hydropower, geothermal, or ocean current or wave energy; biomass including agricultural waste, animal waste, wood waste, spent pulping liquors, combustible residues, combustible liquids, combustible gases, energy crops, or landfill methane; waste heat derived from a renewable energy resource and used to produce electricity or useful, measurable thermal energy at a retail electric customer's facility; or hydrogen derived from a renewable energy resource. Renewable energy resources do not include peat, a fossil fuel, or nuclear energy resource. Water conservation measure - equipment, component, or program change to decrease water consumption or demand. This also includes measures to address safe drinking water. I, the undersigned, have reviewed the C-PACE Toolkit and hereby certify the following facts with respect to the proposed qualifying improvements for the proposed C-PACE project: I am either a licensed engineer or an authorized representative of a licensed engineering firm, whose registration number and stamp are shown below 2. All available electric public utility energy efficiency and demand response programs available to the property owner(s), and any tenants, have been evaluated prior to my signature. 3. The application is for: an existing building new construction 1 Board of Commissioners - February 17, 2025 ITEM: 17- 5 - 20 Draft January 2025 5. 1 reviewed the following information regarding the project (e.g., equipment specifications; design drawings/modeling; permit applications; an ASHRAE Level 1 assessment/energy assessment; an ASHRAE Level 2 full building model) Please describe: 6. All proposed qualifying improvements reviewed will be permanently affixed to the property. 7. The weighted average useful life of the proposed qualifying improvements is years. FOR AN EXISTING BUILDING, I CERTIFY (please check all that apply): Based on findings in the energy analysis (please attach), the proposed qualifying improvements will result in: more efficient use or conservation of energy that meets or exceeds then -existing State and federal building codes and efficiency standards or conservation codes more efficient use or conservation of water the reduction of greenhouse gas emissions the addition of renewable sources of energy or water The qualifying improvements will result in improved resilience If other, please specify: FOR NEW CONSTRUCTION, I CERTIFY: The proposed qualifying improvements will allow the project to exceed the energy or water efficiency requirements of the current State building code, or in the case of a resiliency measure, achieve compliance with a national model resiliency standard. Signature: NAME: Business name: Business address: Business contact email: Business contact phone: 2 Board of Commissioners - February 17, 2025 ITEM: 17- 5 - 21 Draft January 2025 IF APPLICABLE License No. Stamp: ATTACHMENTS (please denote using an X' or checkmark, and attach to this Certificate) verification of accreditation (if applicable): project proposal with list of estimated useful life of qualifying improvements energy analysis (if applicable) other (please specify): other (please specify): 3 Board of Commissioners - February 17, 2025 ITEM: 17- 5 - 22 Draft January 2025 NORTH CAROLINA C-PACE PROUKAM Exhibit E: Checklist and Property Owner Certification CHECKLIST APPLICANT -PROVIDED EXAMPLES OF ACCEPTED DOCUMENTATION NOTES INFORMATION PROPERTY DEED ADDRESS TITLE INSURANCE REPORT ASSESSOR OFFICIAL RECORD The address must be within a participating jurisdiction. OWNER Legal name(s) of Owner(s): DEED INFORMATION TITLE INSURANCE REPORT Name of contact person: All names must match exactly what is on the Title Insurance Report and Assessor Official Record Phone number: If the name(s) is different: Certified copy of personal/corporate name Email address: change; Certified copy of merger/sale document reflecting name change; Certified copy of Power of Attorney QUALIFYING is this Property: ASSESSOR / TREASURER OFFICIAL PROPERTY commercial RECORDS agricultural APPRAISAL industrial ZONING REPORT multi -family of 5+ units 703299951 v1 Board of Commissioners - February 17, 2025 ITEM: 17- 5 - 23 Draft January 2025 F QUALIFYING Property is owned by a: If property is held by a limited liability company, OWNER _limited liability company general or limited partnership or a corporation, the general or limited applicant should include a copy of the certificate partnership of formation, organization, incorporation or similar corporation document and a good standing _individual/Sole certificate/certificate of existence from the state or proprietorship organization and, if not organized in North trust Carolina, a certificate of registration to conduct business in North Carolina as a foreign entity. If a trust, a copy of the trust agreement or a trustees' certificate. If an individual, a copy of a valid driver's license. If the application is to be signed by a party other than the applicant, then, in addition to the foregoing, a power of attorney or corporate resolution authorizing said party. ❑ CAPITAL Legal Name: PROVIDER Name of contact person: Phone number: Email address: 703299951 v1 Board of Commissioners - February 17, 2025 ITEM: 17- 5 - 24 Draft January 2025 By signature below, the applicants (the property owner and capital provider) affirm that the information and documentation are true and correct to the best of their ability and that the applicants understand the risks of participating in the c-pace program; further, the applicants affirm that neither the state, the local governing body, executives, nor employees are personally liable as a result of exercising any rights or responsibilities granted under this program. The property owner certifies they are: 1. The holder of title in fee simple to the qualifying commercial property and that title to the qualifying commercial property is not in dispute; 2. Current on all mortgage payments and property taxes; and 3. Not insolvent or in bankruptcy proceedings. ON BEHALF OF PROPERTY OWNER: NAME & TITLE: DATE: ON BEHALF OF CAPITAL PROVIDER: NAME AND TITLE: I0Lr92i TO BE COMPLETED BY AUTHORIZED OFFICIAL APPLICATION: APPROVED CONDITIONALLY APPROVED DENIED ON BEHALF OF ECONOMIC DEVELOPMENT PARTNERSHIP OF NORTH CAROLINA: 703299951 v1 NAME AND TITLE: DATE: Board of Commissioners - February 17, 2025 ITEM: 17- 5 - 25 DRAFT January 2025 CONSENT OF LIENHOLDER Date: Lienholder: NAME ADDRESS CITY, STATE, ZIP PHONE NUMBER Property Owner and Mailing Address: OWNER NAME OWNER ADDRESS OWNER CITY, STATE, ZIP Property (as more particularly described in the attached Exhibit A): PROPERTY ADDRESS PROPERTY CITY, STATE, ZIP Instrument(s) Securing Indebtedness (the "Security Instrument") and Recording Information: [Name], recorded in [Book], [Page] in the Office of the Register of Deeds of [] County, North Carolina This CONSENT OF LIENHOLDER (this "Consent") is hereby delivered by the undersigned individual or entity (the "Lienholder") with respect to the above -referenced indebtedness (the "Indebtedness") secured by the Property under the terms of the above -referenced Security Instrument. The [City/County of ], North Carolina (the "[City/County]"), in which the Property is located, is a participant in the commercial property assessed clean energy (C-PACE) program ("C-PACE Program") authorized under Article lOB of Chapter 160A of the General Statutes of North Carolina, as amended (the "C-PACE Act"). The Property Owner intends to finance the installation of "qualifying improvements" on the Property under the C-PACE Act and the C-PACE Program in an amount not to exceed $[ ] (the "C-PACE Financing"). Such qualifying improvements may include energy efficiency measures, resiliency measures, renewable energy measures, or water conservation measures. To secure the C-PACE Financing from [ ] (together with its successors and assigns, the "Capital Provider"), the Property Owner will agree to the imposition of an assessment ("C-PACE Assessment") and a lien ("C-PACE Lien") against the Property by [City/County]. The C-PACE Assessment will be collected in installments by the Capital Provider and any delinquent assessment payments by the Property Owner shall accrue interest and penalties as specified in a financing agreement between the Property Owner and Capital Provider. The C-PACE Lien shall be inferior to all prior and subsequent State, local, and federal taxes or liens, including the lien of ad valorem taxes on real property, but shall be superior to all other liens on the Property (including the lien of the Security Instrument) from the date on which the notice of the C-PACE Assessment is recorded. Board of Commissioners - February 17, 2025 ITEM: 17- 5 - 26 In no circumstances will amounts owing on the C-PACE Assessment be accelerated or extinguished by foreclosure of the delinquent assessment payment or payments. Any proceeding to enforce the C-PACE Lien shall be limited to the collection of the amounts then currently due with respect to the C-PACE Assessment, including interest, fees, charges and other costs as permitted under the C- PACE Act and Article 2A of Chapter 45 of the General Statutes of North Carolina, as amended. By signing below, Lienholder hereby: (i) acknowledges receipt of timely prior notice of the C- PACE Financing, the C-PACE Assessment and the C-PACE Lien, (ii) consents to the C-PACE Lien in the amount of the C-PACE Financing; (iii) agrees that the C-PACE Financing and imposition of the C- PACE Assessment and the C-PACE Lien do not constitute an event of default or trigger the exercise of any remedies under the terms of the Security Instrument or any agreement securing the Indebtedness; and (iv) acknowledges that this Consent is being relied on by all parties participating in, lending in or administering the C-PACE Financing. [Remainder of page intentionally left blank] Board of Commissioners - February 17, 2025 ITEM: 17- 5 - 27 The undersigned hereby represents that he or she is authorized to execute and deliver this Consent of Lienholder on behalf of the Lienholder. LIENHOLDER: By — Name Title STATE OF COUNTY OF a Notary Public of said State and County, do hereby certify that personally came before me this day and acknowledged that he/she is the of [Lienholder], and that by authority duly given and as the act of the [Lienholder], the foregoing instrument was signed in the [Lienholder's] name by [him/her] as its Witness my hand and official seal this day of , 20 Notary Public My commission expires: Board of Commissioners - February 17, 2025 ITEM: 17- 5 - 28 EXHIBIT A LEGAL DESCRIPTION OF THE PROPERTY [Attached] Board of Commissioners - February 17, 2025 ITEM: 17- 5 - 29 DRAFT JANUARY 2025 Assessment Agreement for C-PACE Financing [CITY]' [COUNTY OF ], NORTH CAROLINA COMMERCIAL PROPERTY ASSESSED CAPITAL EXPENDITURE (C-PACE) PROGRAM NTD: G.S. 160A-239.13(a) authorizes "a statewide C-PACE Program in which any local government may participate." G.S. 160A-239.12(8) defines "local government" as a "city or county." North Carolina law does not distinguish between a "city" or other types of municipalities (e.g., towns or villages). The term "city" in G.S. 160A- 239.12(8) should be interpreted consistently with the definition of "city" in G.S. 160A-1(2), which means "a municipal corporation organized under the laws of [the] State ... and having the powers, duties, privileges and immunities conferred by law on cities, towns and villages." This model Assessment Agreement for C-PACE Financing uses the term "City," which should be changed to "Town" or "Village," as applicable. Board of Commissioners - February 17, 2025 ITEM: 17- 5 - 30 TABLE OF CONTENTS Page Section 1. Purpose2Section 2. The Property 2Section 3. Assessment and Lien 2Section 4. Term; Agreement Runs with the Land 3Section 5. Assignment to Capital Provider of Assessment Billing, Collection and Enforcement 4Section 6. Amendment 5Section 7. Binding Effect; Assignment 5Section 8. No Liability of the [City/County] 5Section 9. Indemnification 5Section 10. Governing Law; Venue 5Section 11. Severability 5Section 12. Counterparts 6EXHIBIT A LEGAL DESCRIPTION OF PROPERTY A-lEXHIBIT B QUALIFIED IMPROVEMENTS B-lEXHIBIT C FORM OF NOTICE OF C-PACE ASSESSMENT AND C-PACE LIEN C-lEXHIBIT D ASSESSMENT SCHEDULE D-lEXHIBIT E FORM OF ASSIGNMENT OF C-PACE LIEN E-1 1 Board of Commissioners - February 17, 2025 ITEM: 17- 5 - 31 Assessment Agreement for C-PACE Financing [City]/[County of ], North Carolina This ASSESSMENT AGREEMENT FOR C-PACE FINANCING (this "Agreement") is made and entered into as of this [_] day of [__], 20, (the "Effective Date") by and among the [City] [County of �, North Carolina (the "[City/County] ,)2, Economic Development Partnership of North Carolina, Inc., a North Carolina nonprofit corporation (the "Administrator"), [CAPITAL PROVIDER], a [STATE] [ENTITY TYPE] (together with its successors and assigns, "Capital Provider") and [PROPERTY OWNER], a [STATE][ENTITY TYPE] (the "Property Owner") the holder of fee simple title to the real property identified on Exhibit A (the "Property"). RECITALS WHEREAS, through the adoption of Resolution No. [_] ("Resolution of Intent"), the [City/County] on [ ] declared its intent to participate in the Commercial Property Assessed Capital Expenditure Program (the "C-PACE Program") to allow the financing of certain "qualifying improvements" as defined in N.C. Gen. Stat. § 160A-239.12(14) (the "Qualified Improvements"), through the imposition of voluntary assessments on "qualifying commercial property" (as defined in N.C. Gen. Stat. § 160A-239.12(13)) pursuant to Article 1 OB of Chapter 160A of the General Statutes of North Carolina, as amended (as may be amended from time to time, the "C-PACE Act"); and WHEREAS, in the Resolution of Intent, the [City/County] authorized the C-PACE Program to operate within its jurisdictional boundaries and for the Administrator to provide certain administrative services specified in N.C. Gen. Stat. § 160A-239.14; and [WHEREAS, through the adoption of Resolution No. [_] ("Authorizing Resolution"), the [City/County] on [ ] joined the C-PACE Program [and, as required by N.C. Gen. Stat. § 160A- 239.15(b), the Board of Commissioners of the County of [], North Carolina has concurred with the participation by [City] in the C-PACE Program; and]'; WHEREAS, the purpose and method of approval of C-PACE financing under the C-PACE Program are described in the Program Guidebook established by the Administrator, as the same may be amended from time to time prior to the Effective Date of this Agreement (the "Program Guidebook"); and WHEREAS, the Property is located in the jurisdictional boundaries of the [City/County] and the [City/County] has consented to owners of eligible properties within its jurisdiction participating in the C- PACE Program; and WHEREAS, the Property Owner has submitted a project application to the Administrator including a description of the Qualified Improvements that will be acquired, installed and/or modified on the Property; and WHEREAS, the Administrator has reviewed such application materials to assess compliance with the C-PACE Act and Program Guidebook, and the Administrator has determined that the project proposed 2 NTD: The defined term should be either (1) as discussed in Footnote 1 above, "City," "Town" or "Village" (if a municipality), or (2) "County" (if a County). 3 NTD: N.C. Gen. Stat. § 160A-239.15(b) requires that each county in which a municipality is located concur in the municipality's adoption of the Authorizing Resolution. This bracketed information about the county's concurrence should be included in municipal assessment agreements, but need not be included in county assessment agreements. Board of Commissioners - February 17, 2025 ITEM: 17- 5 - 32 by the Property Owner complies with such criteria and is approved for participation in the C-PACE Program (the "Approved Project'); and WHEREAS, the Approved Project is to be financed pursuant to a financing agreement (the "Financing Agreement") between the Property Owner and the Capital Provider and under which the Property Owner agrees to repay such Capital Provider for the C-PACE financing provided; and WHEREAS, pursuant to the C-PACE Act, the [City/County] and the Property Owner must enter into an agreement whereby the Property Owner voluntarily consents to have an assessment imposed and a lien placed on the Property in exchange for receiving and repaying C-PACE financing; and WHEREAS, it is a condition to closing of the Financing Agreement that the Property Owner and the [City/County] enter into this Agreement; and WHEREAS, the Property Owner voluntarily and willingly agrees to have an assessment imposed on the Property by the [City/County] and to enter into this Agreement in order to finance the installation on the Property of the Qualified Improvements contemplated as part of the Approved Project, all on the terms set forth in the Financing Agreement; NOW, THEREFORE, in consideration of the foregoing and the covenants and agreements hereinafter contained, and for other good and valuable consideration the receipt and sufficiency of which are hereby acknowledged, the [City/County], the Capital Provider, the Administrator and the Property Owner formally covenant and agree as follows, with the intent to bind themselves and their respective successors and assigns: AGREEMENT Section 1. Purpose. The [City/County], the Capital Provider, the Administrator and the Property Owner are entering into this Agreement for the purpose of subjecting the Property to a C-PACE assessment to finance or refinance the installation or modification on the Property of the Qualified Improvements identified on Exhibit B attached hereto. Section 2. The Property. This Agreement relates to the Property identified on Exhibit A attached hereto. The Property Owner has supplied to the [City/County] and Capital Provider current evidence of its ownership of title in fee simple to the Property and possesses all legal authority necessary to execute and deliver this Agreement. Section 3. Assessment and Lien. (a) The Property Owner hereby voluntarily consents to the imposition of an assessment levied against the Property by the [City/County] pursuant to this Agreement, the C-PACE Act and other applicable law in the principal amount of $[ ], together with all interest, penalties, charges, fees and other amounts due under and described in the Financing Agreement (the "Assessment'). Upon execution and delivery of this Agreement, the [City/County] will execute, and the Property Owner and Capital Provider shall cause to be recorded in the Office of the Register of Deeds of the County of [ ]4, North Carolina (the "Recording Office"), together with a copy of this Agreement, a Notice of C-PACE Assessment and C-PACE Lien ("Notice of Assessment'), substantially in the form of Exhibit C attached hereto. The recording of the Notice of Assessment will cause the Assessment to attach as a lien upon the Property for the benefit of the [City/County] (the "C-PACE Lied') and provide record notice to 4 NTD: Insert name of county in which the Property is located. 2 Board of Commissioners - February 17, 2025 ITEM: 17- 5 - 33 third parties of the existence of the C-PACE Lien. (b) The execution and delivery of this Agreement by the parties authorizes and effectuates the imposition of the Assessment by the [City/County] against the Property without any further action required by the parties hereto. (c) The Property Owner hereby promises to pay the Assessment to the Capital Provider on the due dates set forth in Exhibit D attached hereto (the "Assessment Schedule"). The Property Owner agrees, as provided in the Financing Agreement, to pay the amount due in installments according to the Assessment Schedule (each, an "Assessment Installment'), each such Assessment Installment to be paid by the Property Owner by its due date in order to avoid delinquencies and the accrual of interest and related penalties. (d) The Assessment shall be secured by the C-PACE Lien until all obligations of the Property Owner with respect to the Assessment are paid in full as certified by the Capital Provider. Upon such payment in full, the Capital Provider shall provide notice to the County that the Assessment has been paid in full and directing the County to release the lien. Failure to pay any Assessment Installment will result in penalties and interest accruing on the amounts due under the terms and provisions of the Financing Agreement. In addition, under those circumstances, the C-PACE Lien may be subject to foreclosure in the manner specified in Section 5(b) below. (e) The Property Owner hereby certifies to the [City/County], Capital Provider and Administrator that: W the Property Owner is the holder of title in fee simple to the Property and title to the Property is not in dispute; (ii) the Property Owner is current on all mortgage payments and property taxes relating to the Property; (iii) the Property Owner is not insolvent or in bankruptcy proceedings; (iv) the term of the financing of the Qualifying Improvements under the Financing Agreement does not exceed the remaining weighted average useful life of the Qualifying Improvements; (v) the Property Owner has submitted to the Administrator a written statement, executed by each holder of a mortgage, deed of trust, or other lien on the Property securing indebtedness, indicating their consent to the Assessment and that the Assessment does not constitute an event of default under the terms of such mortgage, deed of trust, or other indebtedness secured by lien; and (vi) the total amount of financing of the Qualifying Improvements under the Financing Agreement does not, as of the date hereof, exceed thirty-five percent (35%) of the current reasonable expected stabilized value of the Property after the installation or modification of the Qualifying Improvements. Section 4. Term; Agreement Runs with the Land. (a) Except as otherwise set forth in this Agreement, this Agreement shall terminate upon the full and complete satisfaction of the Assessment, whether by virtue of a final payment under the Assessment Schedule, prepayment of the Assessment or otherwise (including payment of all amounts due 3 Board of Commissioners - February 17, 2025 ITEM: 17- 5 - 34 under the Financing Agreement). After the satisfaction of any and all obligations of the Property Owner with respect to the Assessment, the parties hereto shall execute and deliver, and the Capital Provider shall cause to be recorded, such instruments as are necessary in order to release the C-PACE Lien. (b) As set forth in N.C. Gen. Stat. § 160A-239.17(2), the C-PACE Lien placed pursuant to this Agreement establishes rights and obligations that are for the benefit of the Property and, therefore, such rights and obligations run with the land. In the event of a foreclosure on the C-PACE Lien or foreclosure on any other lien for delinquent federal, state or local taxes affecting the Property, any portion of the Assessment that has not yet become due and payable will not be accelerated or extinguished, and the Property will remain subject to the C-PACE Lien with respect to all remaining amounts to become due with respect to the Assessment. (c) While any portion of the Assessment remains unpaid, the Property shall not be subdivided without the Capital Provider's prior written consent. In the event the Property is subdivided while any portion of the Assessment remains unpaid, the Assessment will apply to each of the newly created parcels on the basis of relative valuation at the time of the subdivision, unless otherwise agreed to by the Capital Provider in its sole discretion. Section 5. Assignment to Capital Provider of Assessment Billing, Collection and Enforcement. (a) The [City/County] hereby delegates to the Capital Provider, and the Capital Provider agrees to, or to cause its designee to, bill, collect and enforce the Assessment and C-PACE Lien. The Capital Provider and the [City/County] shall execute and deliver an Assignment of C-PACE Lien ("Assignment of C-PACE Lien"), substantially in the form of Exhibit E attached hereto, to evidence such delegation. Upon the recordation of the Notice of Assessment, the [City/County] and the Capital Provider shall cause the Assignment of C-PACE Lien to be recorded in the Recording Office. The Property Owner hereby consents to such delegation and assignment, and the recordation of the Assignment of C-PACE Lien in the Recording Office. (b) Delinquencies and Private Foreclosure. As provided in the C-PACE Act, the Capital Provider shall enforce any delinquent Assessment Installment in the manner of the foreclosure of a deed of trust as provided in Article 2A of Chapter 45 of the General Statutes of North Carolina, as amended, except that any Assessment Installments not yet billed or due may not be accelerated or extinguished by foreclosure of any delinquent Assessment Installment. In the event of any foreclosure, outstanding or delinquent state, local, or federal taxes or liens at the time of the foreclosure proceeding shall be satisfied first, with the C-PACE Lien superior to all other liens on the Property from the date on which the Notice of Assessment is recorded until the Assessment, and any interest, penalties, and charges accrued or accruing thereon, are paid. Any sale proceeds in excess of the overdue Assessment Installment and related interest, penalties, and charges, will be distributed by the Capital Provider in accordance with applicable law governing distribution of proceeds following the foreclosure of a deed of trust under Article 2A of Chapter 45 of the General Statutes of North Carolina. (c) The capital provider shall inform the program administrator and any local government in which a property is located if a property owner is delinquent in their annual assessment payment, but in no event shall the notice be made later than 180 days after the scheduled annual assessment payment is due. The communication from the capital provider shall state the property address and parcel identification number, and the amount of the delinquent payment and the balance of the assessment on the property. 4 Board of Commissioners - February 17, 2025 ITEM: 17- 5 - 35 Section 6. Amendment. (a) This Agreement may be modified only by the written agreement of the [City/County], the Capital Provider, the Administrator, the Property Owner, or any of their successors or assigns. (b) The Property Owner agrees that it will, from time to time, execute, acknowledge and deliver, or cause to be executed, acknowledged and delivered, such supplements hereto and such further instruments as may reasonably be required in order to carry out the expressed intention of this Agreement. Section 7. Binding Effect; Assignment. This Agreement inures to the benefit of and is binding upon the [City/County], the Administrator, the Capital Provider, the Property Owner and their respective successors and assigns; provided, however, that neither the [City/County] nor the Administrator may assign its rights and obligations under this Agreement without the prior written consent of the Capital Provider. The obligation to pay the Assessment set forth in this Agreement is an obligation of the Property and no agreement or action of the Property Owner (other than repayment of the Assessment in full in accordance with the terms of the Financing Agreement) will impair in any way the right to pursue a foreclosure with respect to the C-PACE Lien or the right to enforce the collection of the Assessment or any Assessment Installment against the Property. The Capital Provider may assign any or all of its rights arising under this Agreement without the consent of the [City/County], the Property Owner or the Administrator, provided the Capital Provider provides prior written notice of the assignment to an assignee unaffiliated with the Capital Provider to the [City/County], the Property Owner, and the Administrator. Section 8. No Liabili , of the [Ci , /CountyJ. The [City/County] shall incur no liability as a result of any provision of this Agreement, nor shall any members of the governing body, officers, or employees of the [City/County] be personally liable for exercising any rights or responsibilities pursuant to or in furtherance of this Agreement. This provision shall inure only to the [City/County], its governing body, employees, board members, and executives, and not to the benefit of the [City/County]'s successors or assigns of this Agreement. Nothing in this resolution shall be interpreted as authorizing the [City/County] to pledge, offer, or encumber its full faith and credit. Section 9. Indemnification. Property Owner agrees to defend, indemnify and hold the [City/County], its officials, officers, employees, agents and contractors harmless from any and all claims, including but not limited to reasonable attorney's fees, costs, expenses, demands, losses and liabilities to or by third parties arising from, resulting from or connected with this Agreement, the Approved Project, the Assessment and the C-PACE Lien. Property Owner's duty to indemnify the [City/County] shall not apply to liability for damages to the extent caused by or resulting from the sole or contributory negligence or willful misconduct of the [City/County], its officials, officers, employees, agents or contractors. Property Owner agrees to defend, indemnify and hold the Capital Provider, its directors, officers, employees, agents and representatives harmless hereunder in the same manner provided in the Financing Agreement. Section 10. Governing Law; Venue. This Agreement is governed by and construed in accordance with the laws of the State of North Carolina. Any legal action brought under this Agreement must be instituted in a court of competent jurisdiction in the State of North Carolina located in the county in which the Property is located. Section 11. Severability. Each and every provision of this Agreement is, and shall be construed to be, a separate and independent covenant and agreement. If any term or provision of this Agreement or the application thereof shall to any extent be held to be invalid or unenforceable, the remainder of this Agreement, or the application of such term or provision to circumstances other than those to which it is invalid or unenforceable, shall not be affected thereby, and each term and provision of this 5 Board of Commissioners - February 17, 2025 ITEM: 17- 5 - 36 Agreement shall be valid and shall be enforced to the extent permitted by law. Section 12. Counterparts. This Agreement may be executed in several counterparts, each of which is an original and all of which constitutes one and the same instrument. Signatures Appear on Following Page 6 Board of Commissioners - February 17, 2025 ITEM: 17- 5 - 37 IN WITNESS WHEREOF, the [City/County], the Administrator, the Capital Provider and the Property Owner have caused this Agreement to be executed in their respective names by their duly authorized representatives, all as of the date first above written. [CITY/COUNTY] : [City/County], North Carolina By:_ Name: ADMINISTRATOR: Economic Development Partnership of North Carolina, Inc. By:_ Name: Title: CAPITAL PROVIDER: [CAPITAL PROVIDER] By: Name: Title: PROPERTY OWNER: [PROPERTY OWNER] By: Name: Title: 7 Board of Commissioners - February 17, 2025 ITEM: 17- 5 - 38 EXHIBIT A LEGAL DESCRIPTION OF PROPERTY [To be inserted] A-1 Board of Commissioners - February 17, 2025 ITEM: 17- 5 - 39 10:4.11:311M:3 QUALIFIED IMPROVEMENTS [To be inserted] B-1 Board of Commissioners - February 17, 2025 ITEM: 17- 5 - 40 1*:4.11:311go FORM OF NOTICE OF C-PACE ASSESSMENT AND C-PACE LIEN [To be inserted] C-1 Board of Commissioners - February 17, 2025 ITEM: 17- 5 - 41 1*:4.11:3118C ASSESSMENT SCHEDULE Perio d Bill date Delinqu ent After Date Payment Interest Principal Principal Remainin g Annual Collecti on Costs" Total Payment Due D-1 Board of Commissioners - February 17, 2025 ITEM: 17- 5 - 42 1WIM111.10891 FORM OF ASSIGNMENT OF C-PACE LIEN [To be inserted] E-1 Board of Commissioners - February 17, 2025 ITEM: 17- 5 - 43 DRAFT January 2025 Prepared by and return to: STATE OF NORTH CAROLINA COUNTY OF [ I NOTICE OF C-PACE ASSESSMENT AND C-PACE LIEN GRANTEE: [CITY/COUNTY OF ]2, NORTH CAROLINA GRANTOR: [PROPERTY OWNER] NOTICE IS HEREBY GIVEN that pursuant to Article 1 OB of Chapter 160A of the General Statutes of North Carolina, as amended, the [City/County of , North Carolina (the "Grantee"), at the request of the property owner named below (the "Grantor"), is placing a C-PACE Lien on the property described in Exhibit A to the Assessment Agreement attached hereto. In support of this C-PACE Lien, the following information is submitted: 1. THE ASSESSMENT LIEN GRANTEE [CITY/COUNTY] ' NTD: Insert name of county in which the Property is located. 2 NTD: Insert either (a) the name of the city, town, or village imposing the C-PACE Assessment, or (b) the name of the county imposing the C-PACE Assessment. Board of Commissioners - February 17, 2025 ITEM: 17- 5 - 44 2. EFFECTIVE DATE OF THE ASSESSMENT [INSERT] AGREEMENT IMPOSING THE C-PACE ASSESSMENT AND C-PACE LIEN ON THE PROPERTY 3. THE PROPERTY OWNER(S) GRANTING [INSERT] THE IMPOSITION OF THE C-PACE ASSESSMENT AND C-PACE LIEN 4. THE PROPERTY AGAINST WHICH THE [INSERT] ASSESSMENT AND C-PACE LIEN IS PLACED IS LOCATED AT THE FOLLOWING ADDRESS: 5. LEGAL DESCRIPTION OF THE AS DESCRIBED IN EXHIBIT A ATTACHED PROPERTY IS AS FOLLOWS HERETO. 6. PARCEL ID NUMBER(S) OF THE [INSERT] PROPERTY 7. PRINCIPAL AMOUNT OF ASSESSMENT [INSERT] SECURED BY C-PACE LIEN 8. TERMS AND LENGTH OF ASSESSMENT SEE SUMMARY OF ASSESSMENT SECURED BY C-PACE LIEN AGREEMENT ATTACHED HERETO AS EXHIBIT B [Remainder of page intentionally left blank] Board of Commissioners - February 17, 2025 ITEM: 17- 5 - 45 IN WITNESS WHEREOF, Grantee and Grantor have caused this Notice of C-PACE Assessment and C-PACE Lien to be executed in their respective names by their duly authorized representatives, all as of the date first above written. GRANTEE: [City/County of ], North Carolina By: Name: Title: [SEAL] ATTEST: Clerk STATE OF NORTH CAROLINA COUNTY OF I, , a Notary Public of said State and County, do hereby certify that personally came before me this day and acknowledged that he/she is the and Clerk, respectively, of the [City/County of ], North Carolina, and that by authority duly given and as the act of the [City/County of ], the foregoing instrument was signed in the [City's/County's] name by sealed with its corporate seal and attested by such Clerk. Witness my hand and official seal this day of , 20 My commission expires: Notary Public Board of Commissioners - February 17, 2025 ITEM: 17- 5 - 46 IN WITNESS WHEREOF, Grantee and Grantor have caused this Notice of C-PACE Assessment and C-PACE Lien to be executed in their respective names by their duly authorized representatives, all as of the date first above written. GRANTOR: [PROPERTY OWNER] By: Name: Title: STATE OF NORTH CAROLINA COUNTY OF I, , a Notary Public of said State and County, do hereby certify that personally came before me this day and acknowledged that he/she is the , of [Property Owner], a [type of entity], and that by authority duly given and as the act of the [Property Owner], the foregoing instrument was signed in the [Property Owner's] name by [him/her] as its Witness my hand and official seal this day of , 20 My commission expires: Notary Public Board of Commissioners - February 17, 2025 ITEM: 17- 5 - 47 EXHIBIT A LEGAL DESCRIPTION OF PROPERTY [Attached] Board of Commissioners - February 17, 2025 ITEM: 17- 5 - 48 EXHIBIT B SUMMARY OF ASSESSMENT AGREEMENT TERMS' [Attached] ' NTD: Insert (a) terms and length of C-PACE Assessment, and (b) amortization schedule for repayment of C- PACE Assessment. Board of Commissioners - February 17, 2025 ITEM: 17- 5 - 49 DRAFT January 2025 Prepared by and return to: STATE OF NORTH CAROLINA COUNTY OF [] 1 ASSIGNMENT OF C-PACE LIEN AND ASSIGNMENT OF ASSESSMENT AGREEMENT This ASSIGNMENT OF C-PACE LIEN (this "Assignment") is dated as of [MONTH] 20_ by [City/County of ], North Carolina ("Assignor"), to [CAPITAL PROVIDER] ("Assignee"). For value received, Assignor hereby grants, assigns and transfers to Assignee, without recourse or warranty of any kind, express or implied, all of Assignor's right, title and interest to and under the lien created by that certain Notice of C-PACE Assessment and C-PACE Lien, dated as of [ J, 20_, by [ ] ("Property Owner") and Assignor, recorded on [ ], 20_ at Book [_], Page [ ] in the Office of the Register of Deeds of []2 County, North Carolina (the "Notice of Assessment") and the Assessment Agreement dated as of [ ], 20 1, by and among the Property Owner, Assignor, Economic Development Partnership of North Carolina, Inc., as administrator, and Assignee and attached to such Notice of Assessment, together with the obligations secured by the C-PACE Lien and all other instruments, documents and certificates executed in connection therewith. Assignee hereby accepts all of Assignor's right, title and interest to and under the Assessment Agreement and the lien created by the Notice of Assessment, together with the obligations secured by the C-PACE Lien and all other instruments, documents and certificates executed in connection therewith. Consistent with N.C. Gen. Stat. § 160A-239.16(b), by accepting this Assignment, Assignee agrees for the benefit of Assignor that Assignee shall be solely responsible for enforcing the obligation of Property Owner to pay the Assessment described in the Assessment Agreement, including pursuing a foreclosure of the C-PACE Lien in accordance with N.C. Gen. Stat. § 160A-239.16(d). Assignor shall have no right or obligation to pursue such foreclosure on behalf of Assignee, or to otherwise participate in such foreclosure, except to the extent that any action on the part of Assignor or any official of Assignor is required in order to allow ' NTD: Insert name of county in which property is located. 2 NTD: Insert name of county in which property is located. Board of Commissioners - February 17, 2025 ITEM: 17- 5 - 50 Assignee to prosecute or effectuate the foreclosure under N.C. Gen. Stat. § 160A-239.16(d), or to ratify or confirm any action of Assignee taken in furtherance of the foregoing. Signatures appear on following page Error! Unknown document property name. Board of Commissioners - February 17, 2025 ITEM: 17- 5 - 51 IN WITNESS WHEREOF, Assignor and Assignee have executed this Assignment as of the day and year first above written. ASSIGNOR: [City/County of ], North Carolina By: Name: Title: [SEAL] ATTEST: Clerk STATE OF NORTH CAROLINA COUNTY OF I, , a Notary Public of said State and County, do hereby certify that personally came before me this day and acknowledged that he/she is the and Clerk, respectively, of the [City/County of ], North Carolina, and that by authority duly given and as the act of the [City/ County of ], the foregoing instrument was signed in the [City's/County's] name by , sealed with its corporate seal and attested by such Clerk. Witness my hand and official seal this day of , 20_ Notary Public My commission expires: Error! Unknown document property name. Board of Commissioners - February 17, 2025 ITEM: 17- 5 - 52 IN WITNESS WHEREOF, Assignor and Assignee have executed this Assignment as of the day and year first above written. ASSIGNEE: [CAPITAL PROVIDER] Title: STATE OF COUNTY OF I, , a Notary Public of said State and County, do hereby certify that personally came before me this day and acknowledged that he/she is the , of [Capital Provider], and that by authority duly given and as the act of the [Capital Provider], the foregoing instrument was signed in the [Capital Provider's] name by [him/her] as its Witness my hand and official seal this day of , 20_ Notary Public My commission expires: Error! Unknown document property name. Board of Commissioners - February 17, 2025 ITEM: 17- 5 - 53 EXHIBIT A LEGAL DESCRIPTION [INSERT] Board of Commissioners - February 17, 2025 ITEM: 17- 5 - 54 NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: 2/17/2025 Regular DEPARTMENT: Governing Body PRESENTER(S): Chair Bill Rivenbark CONTACT(S): Kym Crowell, Clerk to the Board SUBJECT: Committee Appointments BRIEF SUMMARY: Vacancies exist on the following boards and committees: • New Hanover County Cooperative Extension Advisory Council • New Hanover County Health and Human Services Advisory Board • Wilmington -New Hanover Port, Waterway, and Beach Commission STRATEGIC PLAN ALIGNMENT: Good Governance o Effective County Management ■ I ncrease transparency and awareness about county actions RECOMMENDED MOTION AND REQUESTED ACTIONS: Make appointments. ATTACHMENTS: New Hanover County Cooperative Extension Advisory Council New Hanover County Health and Human Services Board Wilmington -New Hanover Port, Waterway, and Beach Commission COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Recommend appointments. COMMISSIONERS' ACTIONS: Board of Commissioners - February 17, 2025 ITEM: 18 Committee Appointments New Hanover County Cooperative Extension Advisory Council Vacancies to appoint at this time: 2 Term: 3 years, expiring 12/1/27 Note: The vacancies have been advertised for an extended period. Term expirations align with the established expiration dates. Eligible for Applicant: Nominations Reappointment Sharisse Brown Emilea Norris Attachments: Committee Information Sheet Applications Board of Commissioners - February 17, 2025 ITEM: 18- 1 - 1 NEW HANOVER COUNTY COOPERATIVE EXTENSION ADVISORY COUNCIL Members: 16 Terms of Office: Initial terms shall commence December 1, 2017. Terms will be staggered as determined by the Board of Commissioners to serve one-year, two-year, and three-year terms. All appointees will serve in at -large capacities. Purpose: Cooperative Extension is a partnership between New Hanover County Government and North Carolina's two Land Grant universities— N.C. State in Raleigh and N.C. A&T State in Greensboro. Primary responsibilities include: 1. Provide input and direction for educational programming conducted by Cooperative Extension staff and volunteers in the areas of Consumer, Therapeutic and Commercial Horticulture, 4-H Youth Development, Family and Consumer Sciences, and Natural Resources/Environmental Education and Community Development. 2. Serve as an advocate for Cooperative Extension with citizens, community leaders, and elected officials. 3. Participate in and support Cooperative Extension programs and events. 4. Partner with the New Hanover County Friends of the Arboretum, the New Hanover County Master Gardener Association, other agencies, non-profit organizations, and companies to improve/expand facilities and services. Meetings: Four times yearly, held in auditorium at the New Hanover County Arboretum Statute or cause creating council: Cooperative Extension Director members 1/23/2006. Revised membership structure approved 5/6/2013; CURRENT MEMBERS requested County Commissioners 11/20/2017. TERM OF OFFICE appoint L APPOINTMENT EXPIRATION Andy Almeter First 12/20/21 12/1/24 1126 Eventide Blvd Second 11/18/24 12/1/27 Wilmington, NC 28411 336-918-3764 Dietrich Blum _ Unexpired 6/15/20 12/1/20 226 Brightwood Ct. First 11/16/20 12/1/23 Wilmington, NC 28409 Second 11/20/23 12/1/26 828-678-9375 (C) 910-798-7274 (W) Patrick Bradshaw First 11/14/22 12/1/25 5763 Gardenia Lane Wilmington, NC 28409 910-200-9580 (C) Pamela Carr Unexpired 6/17/24 12/1/26 5613 Andrews Reach Loop Wilmington, NC 28409 910-604-0425 (C) Jay Denmark First 11/18/24 12/1/27 8544 Pullman Lane Wilmington, NC 28411 910-821-0450 (H) 336-402-5119 (C) LaKeasha Glasie p First 11/14/22 12/1/25 108 Meadowood Drive Wilmington, NC 28411 910-815-3731 (H) Board of Commissioners - February 17, 2025 ITEM: 18- 1 - 2 CURRENT MEMBERS TERM OF OFFICE APPOINTMENT EXPIRATION Nancy Jessica Gray Unexpired 6/17/24 12/1/26 211 Queen Street, Apt. D Wilmington, NC 28401 910-540-3783 (C) 910-663-3452 (W) Richard Harris First 11/14/22 12/1/25 311 South 61h Street Wilmington, NC 28401 910-262-4607 (C) Carla Hendricks Unexpired 6/17/24 12/1/26 571 Tanbridge Road Wilmington, NC 28405 301-518-3167 (C) Jeannie (Eugenia) Lennon First 12/16/24 12/1/27�� 3910 Sweetbriar Road Wilmington, NC 28403 910-262-8555 (C) Patrick Richie First 11/14/22 12/1/25 8453 River Road Wilmington, NC 28412 910-465-3196 (C) Dave Spencer First 11/16/20 12/1/23 3505 Whispering Pines Court Second 11/20/23 12/1/26 Wilmington, NC 28409 910-254-4275 (H) 910-512-1184 (C) Duane Truscott First 1/21/25 12/1/27 3610 Caswell Street, Apt 118 Wilmington, NC 28403 910-508-7743(H) Cierra Washington First 11/14/22 12/1/25 624 South 51h Avenue Wilmington, NC 28401 910-523-6628 (C) VACANT 12/1/27 VACANT 12/1/27 Cooperative Extension Service: Lloyd Singleton, Director Revised 1/2025 6206 Oleander Drive Wilmington, NC 28403 910-7987666 (Office) 561-723-0210 (C) Board of Commissioners - February 17, 2025 ITEM: 18- 1 - 3 Long, Melissa From: noreply@civicpIus.com Sent: Sunday, January 5, 2025 9:41 PM To: Crowell, Kym; Long, Melissa Subject: Online Form Submission #16354 for Board and Committee Application External Email: Do not click links, open attachments, or reply until you know it is safe Board and Committee Application Board or Committee New Hanover County Cooperative Extension Advisory Council Being Applied to First Name Sharisse Last Name Brown Email sibralnc21 (doutlook.com Home Phone 9195015701 Cell Phone 9106044584 Business Phone Field not completed. Fax Field not completed. Home Address 4655 Azalea Landing Dr Apt 102 City Wilmington State NC Zip Code 28405 Mailing Address (if Field not completed. different from home address) City Field not completed. State Field not completed. Zip Code Field not completed. Years Living in'New 1 Hanover County Board of Commissioners - February 17, 2025 ITEM: 18- 1 4 t Personal information collected below is to assure a cross-section of the community is represented. Gender Female Race African American Age 48 .... Occupation Director, Global Compensation Applicant's Employer Conservation International Professional Activities Participated on panels related to Compensation throughout my professional career Volunteer Activities Volunteer through my church to provide food services to local organizations, created and manage the church's quarterly newsletters and event flyers, and support other community outreach efforts organized and lead by other church members and leaders. Additionally, taught and lead grades 1-3 during vacation bible school. Why do you wish to With over 18 years in Human Resources, I've specialized in serve on this board or global compensation, policy development, and benefits committee? administration. Currently, I'm a Global Compensation Advisor at Conservation International, where I work with stakeholders to navigate complex compensation issues and ensure compliance with country -specific laws. I also love creating educational content to help our staff understand their total rewards better. Previously, as a Global Compensation Analyst at another international development nonprofit organization, I managed the global compensation program for 8,000 employees across 65 countries. I built strategic partnerships and conducted market analyses to shape our compensation policies. I've also worked as a Human Resources Consultant for the North Carolina Office of State Human Resources and as an International Compensation Manager at the Department of State. My background in job evaluation, salary surveys, and compliance with labor laws is solid. Academically, I hold a Master's in Human Resources Management and a Bachelor's in International Business from Marymount University. I'm skilled in data visualization and preparation, using tools like Power BI, 2 Board of Commissioners - February 17, 2025 ITEM: 18- 1 - 5 Tableau, and Excel. Community service is very important to me. I volunteer and participate in professional panels on compensation and human capital trends. Serving on the county cooperative extension advisory council would be a wonderful opportunity for me to use my expertise to benefit our community, support growth, and enhance local initiatives. What areas of concern Increase opportunities for workforce development, would you like to see employment, skills, and innovation; community outreach and addressed by this development; economic development; and funding committee? Qualifications for A list of my qualifications: serving 1. Over 18 Years of Experience: Extensive background in Human Resources, specializing in global compensation, policy development, and benefits administration. 2. Expertise in Job Evaluation and Salary Surveys: Strong background in job evaluation, salary surveys, and compliance with labor laws. 3. Academic Qualifications: - Master's in Human Resources Management - Bachelor's in International Business from Marymount University 4. Data Visualization Skills: Proficient in data visualization and preparation using tools like Power BI, Tableau, and Excel. 5. Commitment to Community Service 6. Strategic Problem -Solving Skills 7. Educational Content Creation Other municipal or None county boards / committees on which you are serving Do you have a family No member employed by New Hanover County? List three local personal references and phone numbers Reference 1 Harry Johnson Reference 1 Phone 9105400926 Board of Commissioners - February 17, 2025 ITEM: 18- 1 - 6 Reference 2 Rev. Margaret Irving Reference 2 Phone 9106200107 Reference 3 Sharon Hunt Reference 3 Phone 9105380864 Additional comments Field not completed. Upload additional SLBrown Updated Resume 2023. df information Date 1 /5/2025 Consent � I understand that any board or committee appointee may be removed without cause by a majority of County Commissioners., � I understand that information on this application is public record and may be disclosed. Email not displaying correctly? View it inyourbrowser. 4 Board of Commissioners - February 17, 2025 ITEM: 18- 1 - 7 North Carolina - 919.501.5701 17 years of progressive Human Resources expertise including Policy Development, Compensation, Market Analyses, Staffing and Recruitment, Retirement, Benefits Administration, Payroll, On -boarding and Human Resources Information Systems. EXPERIENCE GLOBAL COMPENSATION ADVISOR, CATHOLIC RELIEF SERVICES � Consult and collaborate with stakeholders, colleagues, and managers to provide guidance and ~ advisory services regarding global total rewards best practices and industry standards including � analytical services for creating strategic solutions to complicated compensation issues and � trends. Provide advisory services on country specific law requirements and practices to ensure ~ compliance and appropriate application. Create communication and educational content to � increase total rewards knowledge and awareness among agency staff. Collaborate agency -wide � with staff to ensure consistent application of CRS' compensation policies and practices. � DECEMBER 2018-NOVEMBER 2021 - � GLOBAL COMPENSATiON ANALYST, CATHOLIC RELIEF SERVICES ^ � Developed and cultivated strategic partnerships with Agency Executives, Regional, and Country � Program leadership for the management and administration ufCatholic Relief Services (CR6) � global compensation program for approximately 8,000 employees in more than 65 Country � Offices throughout seven regions located in Africa, Asia, Central America, Europe, Middle East, � North America, and South America. Provided policy interpretation and implementation : consulting and advisory services to staff at various levels -agency, department, regional, and � country program -on CRS' compensation policies, practices, and guidelines. Designed and � implemented innovative solutions by building and fostering valuable relationships through � analyzing key information and influencing individuals, teams, and groups at all levels to adopt : and implement CRS global compensation program to accomplish organizational strategic goals � and objectives. Managed yearly compensation survey participation with external survey vendors ; to review, update, or create new salary structures for our Country Programs. Researched and � analyzed market data todecide prevailing orbest practices among peer organizations and � competitors and present findings 10agency leadership tomake key decisions. Conducted job � evaluation involving job analysis to decide required knowledge, abilities, skills, and education � minimums and to determine the proper placement or slotting of jobs into CRS' grade/pay ~ structure. Created and updated job descriptions, documentation, databases, and -tables including � internal job classification system of job codes and job families. Created and delivered � communication on CRS' salary structures tostaff, including guidelines, live and in -person � webinars, workshops, trainings, educational services, and other communication methodologies � as appropriate to increase staff s compensation knowledge and awareness which is measured � pre- and post -sessions through knowledge survey assessments. Reviewed and interpreted � country labor laws for application and compliance for our Country Program compensation Board ofCommissioners February 17.2025 program and practices. Attended panel discussions and participated as a panelist in roundtable discussions with industry I-eading compensation and human capital venders on key trending and emerging topics i.e., global remote workforce, DU (Diversity, Equity, and Inclusion). MAY 2 18-SEPTEMBER 2018 HUMAN RESOURCES CONSULTANT, CLASSIFICATION & COMPENSATION, NORTH CAROLINA OFFICE OF STATE HUMAN RESOURCES t r f NOVEMBER 201 -AP81L 2018 Board of Commissioners - February 17, 2025 ITEM: 18- 1 - 9 training in the design and development of compensation analysis, local compensation plans, survey studies, and other relevant HR topics as assigned. Recruitment and Placement, Policy Creation and Development, Vendor Management, Leave Administration and Auditing, Benefits Administration, Onboarding, and Payroll Administration Durham Veterans Affairs Medical Center, Durham, NC January 2013-November 2013 Department of Veterans Affairs, Washington, DC August 2010-January 2013 Lockheed Martin, Vienna, VA August 2009-August 2010 Arlington County Government, Arlington, VA October 2008 — July 2009 Delex Systems, Vienna, VA September 2006-September 2007 EDO Professional Services, Arlington, VA August 2005-August 2006 � EDUCATION ° � MMAY2008 � MASTER'S IN HUMAN RESOURCES MANAGEMENT, M/\RY&4OUNTUNIVERSITY ' � GPA3.6/4.O Couraeworkincluding Strategic Human Resources, Performance Management, HRSelection & Recruitment, International Human Resources Management, Organizational Development, Advance Facilitation, and Compensation Management Research topics including Expatriate Management, Diversity Recruitment, and Knowledge Management MAY 2006 BACHELOR OF BUSINESS ADMINICT11-IRMWIQ Major: International Business * Data Visoa|izatlon Professional and Personal Skills: Consumer Power 8|(Beginner Leve|\Tableau (8e8inner) Relations, Organization, Leadership, * Data Preparation Research Analysis, Collaborator, Fostering Microsoft Excel Anternmediate\,R(Beginner), Partnerships SQL (Beginner) ACTIVITIES * Volunteer through my church to provide food services to local organizations, created and manage the churcKsquarterly newsletters and event flyers, and support other community outreach efforts organized and lead by other church members and leaders. Additionally, taught and lead grades 1-3 during vacation bible school. * Authored articles for Rebel Lifestyle Magazine in2O13and 2U14 3 Board ofCommissioners February 17.2025 0 Participated on panels related to Compensation throughout my professional career Board ofCommissioners ' February 17.2O25 Lonq, Melissa From: noreply@civicpIus.com Sent: Friday, January 3, 2025 9:53 PM To: Crowell, Kym; Long, Melissa Subject: Online Form Submission #16319 for Board and Committee Application External Email: Do not click links, open attachments, or reply until you know it is safe Board and Committee Application Board or Committee New Hanover County Cooperative Extension Advisory Council Being Applied to First Name emilea Last Name norris Email emi lea. norris@,gmail.com Home Phone 910-262-4908 Cell Phone Field not completed. Business Phone Field not completed. Fax Field not completed. Home Address 1300 Bird Dog Ct City Wilmington State NC Zip Code 28411 Mailing Address (if Field not completed. different from home address) City Field not completed. State Field not completed. Zip Code Field not completed. Years Living in New 20 Hanover County 1 Board of Commissioners - February 17, 2025 ITEM: 18- 1 - 12 Personal information collected below is to assure a cross-section of the community is represented. Applicant's Employer unemployed Professional Activities Collect and summarize data/information; Create formal and non -formal reports for c-suite, regulatory authorities, quality, manuscripts, publications, and media; Serve as subject matter expert and department lead; Work with subject matter experts and create solutions across multiple departments and tasks; Marketing, advertising, fill out request for proposals (RFPs) to vendors, respond to RFPs from clients, and lead bid defense meetings; Consulting expert for business, data science, and regulatory submissions; Financial expert for personal and business. Gap analyses and improvement plans. Volunteer Activities Starting to volunteer with Paws4People and Canines for Service. These two are local to the New Hanover area. 15 years active volunteer with Clinical Data Interchange Standards Consortium (CDISC); 1 year volunteering with Pathway for Patient Health. The last two have impact to New Hanover County and North Carolina business. Why do you wish to Serving on the advisory council is a valuable way to benefit serve on this board or families and our community. I want to engage with other committee? members, learn from their experiences, and connect the dots to provide the support needed for them and our community. It is fascinating to see what families find interesting and what limitations they encounter ultimately leading to not taking advantage of those. Personally, I want to learn, support, promote, and be part of something that impacts our community, I see being on the advisory council as a great way to stay connected to the county and state. What areas of concern Field not completed. would you like to see addressed by this committee? 2 Board of Commissioners - February 17, 2025 ITEM: 18- 1 - 13 Qualifications for Local expert who can represent the community. I am a local serving who was born in New Hanover County, transplanted to Pender County, and returned to raise a family. I am a mom who seeks local activities in New Hanover and surrounding counties for the family and takes advantage of those. I am a traveler that takes note of what other counties/states offer and helps link to possibilities for our local area. Business expert with vast experience in consulting roles across multiple areas with high impact goals. For example, career development, regulatory submissions, quality gap assessments and improvement plan, and course development. Served as presenter and member of Data Safety Review meetings. These align closely to activities of an advisory council but with a focus on patient safety and FDA requirements. Served as chair, presenter, and member of Client Governance meetings. These align closely to activities of an advisory council but with a focus on working relationships, lessons learned, corrective action and prevention, and client's next steps in the drug/device development pipe line. Served as chair, presenter, and member of Company Governance meetings. These align closely to activities of an advisory council but with a focus on internal needs of the company I work for. Sample of activities are - deciding of the milestones for next 10 years, deciding on immediate needs, and confirm the implementation steps. Other municipal or none county boards / committees on which you are serving Do you have a family No member employed by New Hanover County? List three local personal references and phone numbers Reference 1 Lisa Trusler Reference 1 Phone 910-619-1407 Reference 2 Brandon Norris Reference 2 Phone 910-789-9831 Reference 3 Brenda Norris 3 Board of Commissioners - February 17, 2025 ITEM: 18- 1 - 14 Reference 3 Phone 910-262-6367 Additional comments Please see my Linkedln account, here is the link https://www.linkedin.com/in/emilea-norris-2a63777/ Upload additional Field not completed. information Date 1 /3/2025 Consent I understand that any board or committee appointee may be removed without cause by a majority of County Commissioners., 4 1 understand that information on this application is public record and may be disclosed. Email not displaying correctly? View it in your browser. 4 Board of Commissioners - February 17, 2025 ITEM: 18- 1 - 15 Committee Appointment New Hanover County Health and Human Services Board Vacancy to appoint at this time: 1 Category: Psychologist Term: unexpired, expiring 7/31/25 Note: Advertising is ongoing for the Psychiatrist category. Eligible for Applicant: Category Nominations Reappointment Emily Baxter Psychologist Attachments: Committee Information Sheet Application Board of Commissioners - February 17, 2025 ITEM: 18- 2 - 1 NEW HANOVER COUNTY HEALTH AND HUMAN SERVICES BOARD Number of Members: 15, appointed in categories as follows 1 Licensed Physician 1 Licensed Pharmacist 1 Licensed Dentist 1 Licensed Optometrist 1 Licensed/Registered Nurse 1 Licensed Veterinarian 1 Professional Engineer 4 At-Large/Consumers of Human Services 1 County Commissioner 1 Licensed Psychologist 1 Licensed Social Worker 1 Licensed Psychiatrist Terms: Staggered initially; 4 years thereafter; no member shall serve more than two (2) full consecutive terms. A county commissioner's term shall be consistent with the New Hanover County Board of Commissioners appointing practices and shall serve only as long as the member is a county commissioner per NCGS 153A-77(c). Regular Meetings: Meetings are held on the third Tuesday of every month at 8:00 a.m. Statute or cause creating Board: NCGS 153A-77; BOCC resolution adopted March 18, 2019 Brief on the functions: The consolidated human services board appointed by the board of county commissioners shall serve as the policy -making, rule -making, and administrative board of the consolidated human services agency. Please refer to NCGS 153A-77(d) for further detail. TERM OF OFFICE CURRENT MEMBERS CATEGORY APPOINTMENT EXPIRATION Dr. Virginia W. Adams 331 Hidden Valley Road At-Large/Human Srvs. First 6/17/19 7/31/23 Wilmington, NC 28409 Consum. Second 7/17/23 7/31/27 910-367-9920 (C) Dr. Matthew Cox Unexpired 107 Bradley Pines Drive Optometrist 7/13/21 7/31/23 Wilmington, NC 28403 First 7/17/23 7/31/27 336-263-4687 (H) Dr. Kara Duffy 2212 Chestnut Street Veterinarian First 7/13/21 7/31/25 Wilmington, NC 28405 609-354-8519 (H) Aitza Galarza-Hernandez, PhD 7517 Quail Woods Road Psychologist Unexpired 7/31/25 Wilmington, NC 28411 2/21/22 910-431-1773 (C) 910-202-9113 (W) � � n l l -to Serve" Dr. Delma Kinlaw 1140 Arboretum Drive Dentist Unexpired 7/31/25 Wilmington, NC 28405 10/18/21 919-649-1524 (C) Lisa Lavoie 421 Okeechobee Road Nurse First 7/17/23 7/31/27 Wilmington, NC 28412 614-572-9856 (C) Mariel Leah Mayo 743 Kelly Road At-Large/Human Srvs. Unexpired 7/31/25 Wilmington, NC 28409 Consum. 3/21/22 252-230-9754 (C) Linda "Candy" Robbins 4611 Split Rail Drive Social Worker First 6/17/19 7/31/23 Wilmington, NC 28412 Second 7/17/23 7/31/27 910-392-2200 (H) Board of Commissioners - February 17, 2025 ITEM: 18- 2 - 2 NEW HANOVER COUNTY CONSOLIDATED HUMAN SERVICES (CONT.) TERM OF OFFICE CURRENT MEMBERS CATEGORY APPOINTMENT EXPIRATION Frankie Roberts 121 Hargrove Drive At-Large/Human Srvs. First 6/17/19 7/31/23 Wilmington, NC 28411 Consum. Second 7/17/23 7/31/27 910-762-4635 (W) 910-262-1600 (C) Branch Smith Unexpired 205 Sierra Drive Professional Engineer 3/21/22 7/31/23 Wilmington, NC 28409 First 7/17/23 7/31/27 910-264-1071 (C) 910-791-6707 (W) Dr. LeShonda Wallace 7728 Gable Run Drive At-Large/Human Srvs. First 6/17/19 7/31/21 Wilmington, NC 28411 Consum. Second 7/13/21 7/31/25 973-342-0979(C) 910-662-9348(W) Dr. Laurie Whalin 1202 Country Club Road Pharmacist First 7/17/23 7/31/27 Wilmington, NC 28403 910-431-1742 (C) 910-667-7731 (W) Dr. David W. Zub 6811 Finian Dr. Physician Unexpired 7/31/21 Wilmington, NC 28409 First 7/13/21 7/31/25 910-799-2627 (H) 336-561-9112 (C) VACANT Psychiatrist 7/31/27 Stephanie A.C. Walker, County Commissioner 230 Government Center Drive, Ste. 175 County Commissioner 12/16/24 Undesignated Wilmington, NC 28403 910-798-7149 (NHC Office) Contact: Tufanna Bradley, HHS Director Assistant County Manager 230 Government Center Drive, Suite 195 Revised: 12/2024 Wilmington, NC 28403 910-798-7174 Board of Commissioners - February 17, 2025 ITEM: 18- 2 - 3 Long, Melissa From: noreply@civicpIus.com Sent: Wednesday, January 29, 2025 6:14 PM To: Crowell, Kym; Long, Melissa Subject: Online Form Submission #17831 for Board and Committee Application ** External Email: Do not click links, open attachments, or reply until you know it is safe ** Board and Committee Application Board or Committee Being Applied to Health & Human Services Board Categories First Name Last Name Email Home Phone Cell Phone Business Phone Fax Home Address City ......... State Zip Code Mailing Address (if different from home address) City State New Hanover County Health and Human Services Board Licensed Psychologist Emily Baxter li hthousebehavioralservicesnc mail.com 919-740-9722 Field not completed. Field not completed. Field not completed. 4037 Watercraft Ferry Ave. Unit 414 Wilmington NC 28412 4037 Watercraft Ferry Ave. Unit 414 Wilmington NC 1 Board of Commissioners - February 17, 2025 ITEM: 18- 2 - 4 Zip Code 28412 Years Living in New 3.5 Hanover County Personal information collected below is to assure a cross-section of the community is represented. Gender Female Race Age Occupation Applicant's Employer Professional Activities Volunteer Activities Why do you wish to serve on this board or committee? White 37 Assistant Professor/Licensed Psychologist University of North Carolina Wilmington Field not completed. Field not completed. I wish to serve on this board as I have a vested interest in the mental health services available to New Hanover County residents. Additionally, I have wanted to get more involved in local government and I believe this would be an excellent opportunity. What areas of concern Field not completed. would you like to see addressed by this committee? Qualifications for I am a Licensed Psychologist in the state of North Carolina serving (#6558) and am knowledgeable about many of the local organizations in New Hanover County that specialize in mental health matters. I also have experience serving on various community (non -governmental) boards. Other municipal or county boards / committees on which you are serving Do you have a family member employed by New Hanover County? None 2 Board of Commissioners - February 17, 2025 ITEM: 18- 2 - 5 List three local personal references and phone numbers Reference 1 Carole Van Camp Reference 1 Phone 9106164707 Reference 2 Phil Perry Reference 2 Phone 9102006488 Reference 3 Robin Robinson Reference 3 Phone 9196013230 Additional comments Field not completed. Upload additional Baxter CV JULY 2024.pd information Date 1/29/2025 Consent I understand that any board or committee appointee may be removed without cause by a majority of County Commissioners., � I understand that information on this application is public record and may be disclosed. Email not displaying correctly? View it in your browser, 3 Board of Commissioners - February 17, 2025 ITEM: 18- 2 - 6 CURRICULUM VITAE EMILY L. BAXTER, Ph.D., LP, BCBA-D Work Address: 601 South College Road Wilmington, NC 28403-5612 Phone: 910-962-2944 (o) 919-740-9722 (c) E-mail: baxtere@uncw.edu EDUCATION Ph.D, 2015-2020 Syracuse University Syracuse, NY School Psychology Advisor: Brian K. Martens, Ph.D. M.A. 2009-2012 University of North Carolina Wilmington Wilmington, NC Psychology with an emphasis in Applied Behavior Analysis Advisor: Christine Hughes, Ph.D. B.A. 2005-2009 University of Minnesota Minneapolis, MN Psychology LICENSES & CERTIFICATIONS Licensed Psychologist (#6558) North Carolina Psychology Board May 2024-Present Board Certified Behavior Analysist — Doctoral Level (# 1-13-13110) January 2013- Present Behavior Analysis Certification Board PROFESSIONAL POSITIONS Assistant Professor University of North Carolina Wilmington Wilmington, NC (August 202 1 -Present) Post -doctoral Associate SUNY Upstate Medical University Family Behavior Analysis Clinic Syracuse, NY (August 2020-July 2021) Supervisor: Henry S. Roane, Ph.D., LP, BCBA-D Pre -doctoral Internship SUNY Upstate Medical University Family Behavior Analysis Clinic Syracuse, NY (August 2019-July 2020) Supervisor: Henry S. Roane, Ph.D., LP, BCBA-D Page 1 of 11 Board of Commissioners - February 17, 2025 ITEM: 18- 2 - 7 Patient Care Specialist SUNY Upstate Family Behavior Analysis Clinic, Syracuse, NY (2016-2017) Senior Consultant (BCBA) Butterfly Effects, Inc. Fayetteville, NC (2013-2015) Program Coordinator (BCBA) Potential, Inc. and the Springtime School, Newtown, PA (2013) TEACHING EXPERIENCE Instructor University of North Carolina Wilmington PSY 217: Learning and Behavior Change, Fall 2021, Fall 2022, Summer 2023, Summer 2024, Fall 2024 PSY 317: Introduction to Applied Behavior Analysis, Spring 2022, Fall 2023, Spring 2024 PSY 491: Directed Independent Study, Undergraduate Lab Experience, Spring 2022, Fall 2022, Spring 2023 PSY 521: Applied Behavior Analysis: Assessment and Intervention II, Fall 2023 PSY 593: Clinical Practicum: ABA, Fall 2021, Spring 2022, Fall 2022, Spring 2023, Fall 2023, Spring 2024, Fall 2024 PSY 596: Applied Behavior Analysis: Professional Considerations, Spring 2022, Spring 2023, Spring 2024 PSY 597: Internship in Psychology and Applied Behavior Analysis, Summer 2022, Fall 2022, Summer 2023, Fall 2023, Summer 2024, Fall 2024 PSY 693: Intermediate Practicum: ABA, Spring 2022, Fall 2022, Spring 2023, Fall 2024 PSY 793: Advanced Practicum: ABA, Fall 2023, Spring 2024 State University of New York Upstate Medical University ABAS 602: Ethics in Applied Behavior Analysis; Summer 2021 ABAS 603: Evidence -Based Treatments for Autism; Spring 2020, Spring 2021 ABAS 606: Record Keeping, Fall 2020 ABAS 622: Advanced Issues in Applied Behavior Analysis; Spring 2020 ABAS 623: School -Based Consultation; Summer 2020 ABAS 641: Practicum in Autism Spectrum Disorders; Fall 2019, Fall 2020 ABAS 644: Practicum in School -based Consultation; Summer 2020 Syracuse University CAS 101: Freshman Forum, Fall 2020 PSY 443: Laboratory in Child Psychology, Fall 2020, Spring 2021 PSY 445: Behavior Disorders in Children; Summer 2018 Teaching Assistant Syracuse University PSY 205: Foundations of Human Behavior; Fall 2015; Spring 2016; Summer 2016; Spring 2018; Fall 2018; Spring 2019 Page 2 of 11 Board of Commissioners - February 17, 2025 ITEM: 18- 2 - 8 PSY 655: Experimental Design and Statistical Methods I; Fall 2017 PSY 756: Experimental Design and Statistical Methods II; Spring 2018 Guest Lecturer_ University of North Carolina Wilmington PSY 518: Applied Behavior Analysis: Assessment and Intervention 1; Automatic Reinforcement, March 2022 State University of New York Cortland PST 360: Applied Behavior Analysis I; Functional Behavior Assessment, March 2020 University of Nebraska Medical Center HPSY 920: Assessment and Treatment of Severe Behavior Disorders; Multiple Control, November 2019 LeMoyne College PSY 215: Child and Adolescent Development; Language Development, October 2017 Syracuse University PSY 432: Behavior Analysis in Children; Feeding Disorders in Children, April 2016 CLINICAL EXPERIENCE Post -Doctoral Elective Rotation SUNY Upstate Medical University, Psychiatry Department, Onondaga Nation Health Clinic, Syracuse, NY (January 2021-July 2021) Consultation Practicum Syracuse City School District, Roberts K8 School, Syracuse, NY (Spring 2018) PSY 862 School Psychology Practicum Syracuse City School District, Roberts K8 School, Syracuse, NY (Fall 2017-Spring 2018) PSY 880 Parent Training Group Research Project through SUNY Upstate Co -Facilitator University and Syracuse University (Fall 2017-Spring 2018) Master's Internship Munroe -Meyer Institute: Center for Autism Spectrum Disorders and Pediatric Feeding Disorders, Omaha, NE (2012) Master's Practicum Roger Bacon Academy Charter School, Leland, NC (Spring 2011) Undergraduate Internship Lovaas Institute, Minneapolis, MN (2009) Page 3 of 11 Board of Commissioners - February 17, 2025 ITEM: 18- 2 - 9 SUPERVISION/MENTORSHIP Dissertation Committee Alanna Ferguson College of Science and Engineering, University of North Carolina Wilmington (2024) Elizabeth Thuman College of Arts and Sciences, University of North Carolina Wilmington (2023) Emma Auten College of Arts and Sciences, University of North Carolina Wilmington (2023) Ryan Blejewski College of Arts and Sciences, University of North Carolina Wilmington (2022) Thesis Chair Kyla Stephens College of Science and Engineering, University of North Carolina Wilmington (2024) Kayla Braccio College of Science and Engineering, University of North Carolina Wilmington (2024) Toni Demoff College of Health Professions, SUNY Upstate Medical University (2021) Thesis Committee Lauren Henderson College of Science and Engineering, University of North Carolina Wilmington (2024) Katie Garcia College of Arts and Sciences, University of North Carolina Wilmington (2023) Luci Gates College of Arts and Sciences, University of North Carolina Wilmington (2023) Devon Bigelow College of Arts and Sciences, University of North Carolina Wilmington Alexandra Stocks College of Health Professions, SUNY Upstate Medical University (2023) Kate Derrenbacker College of Health Professions, SUNY Upstate Medical University (2022) Undergraduate Honors Thesis Committee Rebeca Barba, College of Arts and Sciences, University of North Carolina Wilmington (2023) RESEARCH INTERESTS Caregiver/Parent/Teacher Training in Behavior Analysis Behavioral Consultation in Schools Academic Responding/Behavior Behavioral Skills Training Relapse EDITORIAL WORK Board of Editors: Journal of the Experimental Analysis of Behavior Guest Associate Editor: Experimental Analysis of Human Behavior Bulletin Ad Hoc Reviewer: Journal of Applied Behavior Analysis Journal of Behavioral Education Behavioral Development Page 4 of 11 Board of Commissioners - February 17, 2025 ITEM: 18- 2 - 10 1. Rohacek, A., Baxter, E.L., Sullivan, W.E., Roane, H.S., and Antshel, K. (2023). A preliminary evaluation of a brief behavioral parent training for challenging behaviors in autism spectrum disorder. Journal of Autism and Developmental Disorders, 53, 2964-2974. httj s://doi.Qij/10 1007/s10803-022-05493-3 2. Mullane, M.P., Martens, B.K., Sallade, S.J., & Baxter, E.L. (2020). Preference for variable over fixed delays to reinforcement: A demonstration of risk sensitivity during functional communication training. Behavior Analysis: Research and Practice, 20(4), 252— — 266 h��t:ps //doi ®r /10.1037/bar0000200a 3. Martens, B.K., and Baxter, E.L. (2020). Pediatric prevention: academic behavior. Pediatric Clinics of North America, 67(3), 469-479. htt oi.or/„10.1016/ .c1.2020.02.002 4. Martens, B.K., Young, N.D., Mullane, M.P., Baxter, E.L., Sallade, S.J., Long, S.J., Sullivan, W.E., Womack, A.J., & Underberg, J. (2019). Effects of word overlap on generalized gains from a repeated readings intervention. Journal of School Psychology, 74, 1-9. hti s,;//do .or /w10,1016/). s :1 2019.Q w002 5. Martens, B.K., Baxter, E.L., McComas, J.J., Kester, J.S., Sallade, S.J., Caamano, M., Dimian, A., Simacek, J., and Pennington, B. (2019). Agreement between descriptive assessments and functional analyses conducted over a telehealth system. Behavior Analysis: Research and Practice. Advance online publication. h ,.//dx.doi.or x/l0.1037/bar0000153. 6. Saini, V., Sullivan, W.E., Baxter, E.L., DeRosa, N.M., and Roane, H.S. (2018). Renewal during functional communication training. Journal of Applied Behavior Analysis, 51, 603- 619. hisHdoi�orl!/10.1,002/iaba�47. „1 7. Mullane, M.P., Martens, B.K., Baxter, E.L., and Steeg, D.V. (2017). Children's preference for mixed- versus fixed -ratio schedules of reinforcement: A translational study of risky choice. Journal of the Experimental Analysis of Behavior, 107, 161-175. httl s://doi or /10.1002/jeaN b.234. 8. Martens, B.K., Lambert, T.L, Sullivan, W.E., Magnuson, J.D., Morley, A.J., Sallade, S.J., & Baxter, E.L. (2016). Choice in transition: Replication and extension to preschool children in a naturalistic setting. Journal of the Experimental Analysis of Behavior, 105, 307-321. httl s://doi.oM 10.1„002/)eab.201. (Student co-authors underlined) 1. Baxter, E.L., Barba R.S. Machinski M., & Wilress, A.M. (In prep). Procedural evaluation to study reinstatement in a human operant arrangement. 2. Stephens, K.C., Ebrahimi, E., & Baxter, E.L. (In prep). Using a virtual reality paradigm to assess relapse of undesirable teacher responding. Journal of the Experimental Analysis of Behavior. 3. Braccio, K.M., & Baxter, E.L. (Submitted). An evaluation of awareness training to decrease speech disfluencies during interview preparation. Journal of Applied Behavior Analysis. 4. Thuman E.P Auten, E.M., and Baxter, E.L. (Revise and Resubmit). Further evaluation of effects of response effort on resurgence. Behavior Analysis Research and Practice. Page 5 of 11 Board of Commissioners - February 17, 2025 ITEM: 18- 2 - 11 5. Derrenbacker, K.E., Sullivan, W.E., Baxter, E.L., Arroyo, B., Roane, H.S., and Craig, A.R. (Revise and Resubmit). An analysis of renewal following fading of reinforcer type. Journal of the Experimental Analysis of Behavior. BOOK CHAPTERS Sullivan W.E., Baxter E.L., Craig A.R., Derosa N.M., and Roane H.S. (2021) How maintaining variables are defined and established in functional assessment. In: Matson J.L. (eds) Functional Assessment for Challenging Behaviors and Mental Health Disorders. Autism and Child Psychopathology Series. Springer, Cham. httl„ s://do„ .or � 1Om,1007/978-3-030-66270-7 3 PAPER PRESENTATIONS AT CONFERENCES 1. Arroyo Antunez, B.E., Sullivan, W.E., Baxter, E.L., Derrenbacker, K., Roane, H.S., and Craig, A.R. (2023). An analysis of renewal following fading of reinforcer type. Individual symposium presentation at the Association for Behavior Analysis International Annual Convention, Denver, Colorado 2. Agnew, C.N., Derrenbacker, K.E., Sullivan, W.E., Baxter, E.L., and Craig, A.R. (2022). A model of relapse and voluntary abstinence with alcohol self -administration. Individual symposium presentation at the Association for Behavior Analysis International Annual Convention, Boston, Massachusetts. 3. Baxter, E.L., Sullivan, W.E., Albert, A., DeRosa, N.M., Antshel, K., and Roane, H.S. (2021). Developing a behavioral parent -training program specific to high -frequency maladaptive behaviors in autism spectrum disorders. Individual symposium presentation at the Association for Behavior Analysis International Annual Convention, Online. 4. Sullivan, W.E., Craig, A.R., Browning, K., DeRosa, N.M., Baxter, E.L., Roane, H.S. (2021). Context -discrimination training during treatment may reduce ABC renewal. Individual symposium presentation at the Association for Behavior Analysis International Annual Convention, Online. 5. Derrenbacker, K.E., Agnew, C.N., Sullivan, W.E., Baxter, E.L., Roane, H.S., Craig, A.R. (2021). The effects of symmetrical alternative -reinforcer magnitude upshifts and downshifts on resurgence. Individual symposium presentation at the Association for Behavior Analysis International Annual Convention, Online. 6. Koegel, M., Sullivan, W.E., Agnew, C.N., Derrenbacker, K.E., Baxter, E.L., Roane, H.S., and Craig, A.R. (2021). The effects of fading between reinforcement and extinction contexts on operant renewal. Individual symposium presentation at the Association for Behavior Analysis International Annual Convention, Online. 7. Baxter, E.L., Martens, B.K., Cerisier, T., Sallade, S.J., and Circe, J. (2020). Effects of differential reinforcer magnitude on resurgence of academic responding. Virtual paper presentation at the Winter Conference on Learning and Behavior, Logan, UT. 8. Baxter, E.L., Martens, B.K., Cerisier, T., Sallade, S.J., and Circe, J. (2019). Effects of differential reinforcer magnitude of an alternative response on the resurgence of academic responding. Paper presentation in a symposium at the New York State Association for Behavior Analysis Conference, Albany, NY.. Page 6 of 11 Board of Commissioners - February 17, 2025 ITEM: 18- 2 - 12 9. Sullivan, W.E., Bishop, J., Silkowski, E., Baxter, E.L., Saini, V., DeRosa, N.M., Kadey, H.J., & Roane, H.E. (2016). Identification and modification of client preferences to enhance treatments of problem behavior displayed by children with autism spectrum disorder. Presentation given in a symposium at the New York Association for Behavior Analysis Conference, Albany, NY. 10. Baxter, E.L., & Hurst, R. (2010). Restraint versus Reese's: Strengthening reinforcer assessment by assessing response strength. Presentation given in a symposium at the Association of Behavior Analysis International Annual Convention, San Antonio, TX. POSTER PRESENTATIONS AT CONFERENCES (Student co-authors underlined) 1. Braccio K.M., Baxter, E.L., Ste )hens K.C. Stephenson M. Bates C.M., & Wilriss A.M. (2024). Evaluating speech disfluencies during interviews: an investigation of renewal following awareness training. Poster presentation at the Association of Behavior Analysis International, Philadelphia, Pennsylvania. 2. Stephens,w K.wC , Baxter, E.L., Braccio K.M., Bates, C.M., Ebrahimi, E., Hilts, J & Machinski, M..-(2024). Using a virtual reality paradigm to assess relapse of undesirable teacher responding. Poster presentation at the Association of Behavior Analysis International, Philadelphia, Pennsylvania. 3. Baxter, E.L., Wilriss A.M. Barba R.S. Ste hens, K.C,.Owens T., Hilts, J., Briggs, A.M., Randall, K. (2024). Investigation of resurgence following differential reinforcement without extinction using a human operant procedure. Poster presentation at the Association of Behavior Analysis International, Philadelphia, Pennsylvania. 4. Barba,_R.S. Stephens, hens K.C. Braccio, K.M. Baxter, E.L. (2024). An investigation of resurgence in a human operant continuous procedure. Poster presentation at the Association of Behavior Analysis International, Philadelphia, Pennsylvania. 5. Thuman,,wE.P.,, Auten, E., Stelihens,, K.C., Owens, T., Hilts, J., & Baxter, E.L. (2024). Evaluation of effects of response effort on resurgence. Poster presentation at the Association of Behavior Analysis International, Philadelphia, Pennsylvania. 6. Braccio, K.M., Baxter, E.L., Ste nhens K.C.„ Stephenson, M.. Bates C.M. & Wilriss, A.M. (2024). Evaluating speech disfluencies during interviews: an investigation of renewal following awareness training. Poster presentation at the North Carolina Association for Behavior Analysis, Winston-Salem, North Carolina. 7. Baxter, E.L., Wilriss A.M. Barba R.S. Stephens K.C. Owens T Hilts J, Briggs, A.M., Randall, K. (2024). Investigation of resurgence following differential reinforcement without extinction using a human operant procedure. Poster presentation at the North Carolina Association for Behavior Analysis, Winston-Salem, North Carolina. 8. Barba R.S, Stel2hens K.C. Braccio, K.,M,, Baxter, E.L. (2024). An investigation of resurgence in a human operant continuous procedure. Poster presentation at the North Carolina Association for Behavior Analysis, Winston-Salem, North Carolina. 9. Barba R.S. Owens T.P. StephensK.C. Bates C.M. Bates Hilts J.E., McGinnis,. J M.., SmallwoodL. N. Ste )henson, M.A., Wilriss, A.M., & Baxter, E.L. (2023). An investigation of resurgence and reinstatement in a human operant procedures. Poster presentation at the Southeastern Association for Behavior Analysis Program, Greenville, South Carolina. 10. Wilriss A. Barba, R.S.Stellhens _K.C., Braccio, K.M., Owens T. Hilts, ITJ,,,, Briggs, A., Randall, K., & Baxter, E.L. (2023)._Investigation of resurgence following differential Page 7 of 11 Board of Commissioners - February 17, 2025 ITEM: 18- 2 - 13 reinforcement without extinction using a human operant procedure. Poster presentation at the Southeastern Association for Behavior Analysis Program, Greenville, South Carolina. 11. Stephens, K.C, Barba, R.S., Baxter, E.L. (2023). Effects of a brief resurgence procedures using low -tech operants with college students data. Poster presentation at the Southeastern Association for Behavior Analysis Program, Greenville, South Carolina. 12. Braccio K.M. Auten E.M Thuman E.P. & Baxter E.L. (2023). Effect of multiple response options on target responding in a resurgence procedure. Poster presentation at the Southeastern Association for Behavior Analysis Program, Greenville, South Carolina. 13. Auten E. Thuman,_E., and Baxter, E.L. (2023). Effects of Manipulations to Reinforcer Magnitude on the Resurgence of Arbitrary Responses. Poster presentation at the Association of Behavior Analysis International, Denver, Colorado. 14. Stephens, K. Auten, E., Thuman Ems. and Baxter, E.L. (2023). Effects of Response Effort on the Resuregence of Academic Responding. Poster presentation at the Association of Behavior Analysis International, Denver, Colorado. 15. Braccio, K., Auten, E. Thuman., E., and Baxter, E.L. (2023). Effects of Reinforcer Magnitude on the Resurgence of Academic Responding. Poster presentation at the Association of Behavior Analysis International, Denver, Colorado. 16. Stephens, &, Auten E. Thuman E. and Baxter, E.L. (2023). Effects of Response Effort on the Resuregence of Academic Responding. Poster presentation at the North Carolina Association for Behavior Analysis, Winston-Salem, North Carolina. 17. Braccio K. Auten E., Thy, and Baxter, E.L. (2023). Effects of Reinforcer Magnitude on the Resurgence of Academic Responding. Poster presentation at the North Carolina Association for Behavior Analysis, Winston-Salem, North Carolina. 18. Ste )hens, K., Auten, E.,,Thuman, E., and Baxter, E.L. (2022). Effects of Response Effort on the Resuregence of Academic Responding. Poster presentation at the Graduate Student Research and Creativity Showcase at University of North Carolina Wilmington, Online. 19. Braccio, K., Auten E. Thuman E., and Baxter, E.L. (2022). Effects of Reinforcer Magnitude on the Resurgence of Academic Responding. Poster presentation at the Graduate Student Research and Creativity Showcase at University of North Carolina Wilmington, Online. 20. Baxter, E.L., Martens, B.K., Cerisier, T., Sallade, S.J., and Circe, J. (2021). Effects of differential reinforcer magnitude of an alternative response on the resurgence of academic responding. Poster presentation at the Association for Behavior Analysis International Annual Convention, Online. 21. Fernandez, M.G., Sullivan, W.E., Baxter, E.L., Craig, A.R., DeRosa, N.M., and Roane, H.S. (2021). Using a self -prompting procedure to facilitate independent communication. Poster presentation at the Association for Behavior Analysis International Annual Convention, Online. 22. Baxter, E.L., Martens, B.K., McComas, J.J., Kester, J.S., Sallade, S.J., Caamano, M., Dimian, A., Simacek, J., and Pennington, B. (2019, September). Agreement between structured descriptive assessments and functional analyses conducted over a telehealth system. Poster presentation at the Association for Behavior Analysis International International Convention, Stockholm, Sweden. 23. Martens, B.K., Baxter, E.L., McComas, J.J., Kester, J.S., Sallade, S.J., Caamano, M., Dimian, A., Simacek, J., and Pennington, B. (2018). Agreement between structured descriptive assessments and functional analyses conducted over a telehealth system. Poster presentation at the New York Association for Behavior Analysis Conference, Albany, NY, Page 8 of 11 Board of Commissioners - February 17, 2025 ITEM: 18- 2 - 14 24. Baxter, E.L., Sullivan, W.E., DeRosa, N.M., & Roane, H.S. (2017) Mitigating the effects of treatment integrity errors during functional communication training. Poster presentation at the SUNY Upstate Autism Symposium 2017: Where We Are, Where We Are Going, Syracuse, NY. 25. Baxter, E.L., Sullivan, W.E., DeRosa, N.M., & Roane, H.S. (2016). Use of probabilistic reinforcement to increase compliance during activity transitions. Poster presentation at the New York Association for Behavior Analysis Conference, Albany, NY. 26. Baxter, E.L., Knight, K.G., & Hughes, C.E. (2012). Use of timeout to decrease pausing during rich -to -lean transitions. Poster presentation at the Association of Behavior Analysis International Annual Convention, Seattle, WA. 27. Baxter, E.L., & Hughes, C.E. (2011). Rich -to -lean transitions and their punishing effects on key pecking in pigeons. Poster presentation at the Association of Behavior Analysis International Annual Convention, Denver, CO. CLINICAL CERTIFICATIONS AND LICENSURES Board Certified Behavior Analyst -Doctoral (BCBA-D), certification #1-13-13110 CURRENT PROFESSIONAL MEMBERSHIP Southeastern Association for Behavior Analysis North Carolina Association for Behavior Analysis Association for Behavior Analysis International American Psychological Association (APA) APA Division 25 New York Association for Behavior Analysis FELLOWSHIPS/GRANTS UNCW Community Engagement Grant 2009-2011; 2022-Present 2010-2011; 2022-Present 2010-2013; 2017-Present 2020-Present 2020-Present 2017-2021 May 2023 Co -Pi Awarded $5,000 to partner with a community organization (Roger Bacon Academy) and conduct teacher training on classroom management and direct instruction strategies. Charles L. Cahill Grant May 2023 Receipient of $6,000 seed funding for a project that targets training caregivers on behavioral methods that can be used to improve challenging behavior in the Wilmington community New Hanover Community Endowment December 2022 Cape Fear Opportunities and Needs Grant (Not Funded) $250,000 requested for collaborative project with DC Virgo Preparatory Academy to improve restorative justice practices and classroom management in the school Society for the Advancement of Behavior Analysis December 2019 Senior Student Presenter Grant Covered the cost of registration for the 2020 Annual Association for Behavior Analysis International Conference in Washington, D.C. Syracuse University Graduate Student Organization Travel Grant October 2019 Page 9 of 11 Board of Commissioners - February 17, 2025 ITEM: 18- 2 - 15 $400 provided for reimbursement for travel to the Association of Behavior Analysis International's international conference in Stockholm, Sweden. Syracuse University Summer Dissertation Fellowship Summer 2019 $4,000 stipend towards making significant progress on dissertation AWARDS NYSABA Research Award September 2018 First Place in Student Research Competition "Agreement between Structured Descriptive Assessments and Functional Analyses Conducted over a Telehealth System." PROFESSIONAL INVOLVEMENTNOLUNTEERING University of North Carolina Wilmington Institutional Review Board, Alternate Member August 2024-Present Center for Teaching Excellence Advisory Board September 2023-Present Faculty Senate February 2023-Present Internship Coordinator (ABA Master's Program) January 2022-Present Undergraduate Steering Committee (Psychology) November 2022-May 2024 Center for Teaching Excellence Book Circle Facilitator September 2022-May 2023 Faculty Search Committee October 2021-March 2022 American Psychological Association Division 25 Executive Committee (Member at Large) January 2022-2025 Equity, Diversity, and Inclusion Committee (Co-chair) May 2021-Present Southeastern Association for Behavior Analysis 2023 Program Chair October 2022-October 2023 SUNY Upstate Medical University GA Bylaws Review Committee June 2020-July 2021 Alpha Eta Representative February 2020- July 2021 New York State Association of Behavior Analysis Diversity, Equity, and Inclusion Committee November 2020-December 2021 NYSABA Conference Committee October 2020-July 2021 COMMUNITY INVOLVEMENT/VOLUNTEERING Cape Fear Camera Club August 2022-Present Board member (Secretary) Syracuse Chargers Rowing Club December 2018-Present Executive Board member (Secretary) Roberts K-8 School Family Teacher Organization September 2017-June 2024 Syracuse City School District Parent Board member (Secretary) Page 10 of 11 Board of Commissioners - February 17, 2025 ITEM: 18- 2 - 16 Superintendent Parent Council Syracuse City School District Parent Member Page 11 of 11 January 2018-May 2021 Board of Commissioners - February 17, 2025 ITEM: 18- 2 - 17 Committee Appointment Wilmington/New Hanover Port, Waterway, and Beach Commission Vacancy to appoint at this time: 1 Category: Commerce and Finance Term: 3 years, expiring 2/28/2028 App Category licant: Eligible for Cate o Nominations Reappointment Eve Phillips Commerce and Finance Attachments: Committee Information Sheet Application Board of Commissioners - February 17, 2025 ITEM: 18- 3 - 1 WILMINGTON/NEW HANOVER PORT, WATERWAY & BEACH COMMISSION Number of Members: 17 6 Appointed by County Commissioners Categories: Shipping, Commerce and Finance, Terminals and Industry, Environmental Concerns, Tourism, County representative on the NC Beach, Inlet, and Waterway Association, and County Commissioner 5 Appointed by City Council Categories: Engineering and Development, Business, Transportation, Member at Large, and Council member Mayor of Wrightsville Beach or designee Mayor of Carolina Beach or designee Mayor of Kure Beach or designee Ex-Officio Members: N.C. State Ports Authority Executive Director or designee, Chamber of Commerce Executive Director or designee, and Figure 8 Homeowners' Association President or designee Term of Office: 3 years Regular Meetings: The second Wednesday of each month, at 4:00 p.m. in the Finance Conference Room #139, at the New Hanover County Government Center, 230 Government Center Drive, Wilmington, NC. Statute or cause creating Commission: County Commissioners endorsed the formation of this Commission on 12/16/1974. (Minute Book 16, page 67) The County Commissioners assigned the Commission the responsibility of studying and preparing recommendations for the best use of the Room Occupancy Tax Funds to be presented to them for approval. The Commissioners expanded the membership by adding a Kure Beach representative on 4/16/1984 (Minute Book 19). Furthermore, the Commissioners added a member of the NC Shore & Beach Preservation on 5/16/2005, County Finance Director as special appointee on 2/16/2004, and the Figure 8 Homeowners Association president or designee as an ex-officio member on 7/1/2013. Purpose of Commission: To investigate, initiate, and support general water resource development projects to include but not limited to: 1. Port, waterway and river improvements supporting the shipping industry; 2. Beach nourishment and conservation in conjunction with inlet management; and 3. Water resource development projects that will serve industry; encourage tourism; commercial/charter fishing; recreational boating and mitigate the threats of storms and flooding Functions: The Commission will cooperate closely with the U.S. Corps of Engineers, the N.C. Division of Water Resources and other federal and state agencies in the pursuit of projects that may benefit our community. The Commission will also work with elected officials including federal and state officials and such non -profits as the NC Beach Inlet and Waterway Association (NCBIWA) and the Carolina Beach Inlet Association (CBIA) to garner support, cooperation and funding as appropriate. The Commission will pursue these projects with full consideration of potential environmental effects. Finally, the Commission will make every effort to fully inform and provide recommendations to the County Commissioners, Wilmington City Council and Beach Town Councils. Board of Commissioners - February 17, 2025 ITEM: 18- 3 - 2 WILMINGTON/NEW HANOVER PORT, WATERWAY & BEACH COMMISSION PAGE 2 TERM OF OFFICE CURRENT MEMBERS CATEGORY APPOINTMENT EXPIRATION LeAnn Pierce County 1/9/23 Undesignated 230 Government Center Drive, Commissioner Suite 175, Wilmington, NC 28403 910-798-7149 (NHC) Dennis Barbour, Chairman NC Beach and First 2/17/14 2/28/17 511 Clarendon Boulevard Waterway Second 2/20/17 2/28/20 Carolina Beach, NC 28428 Association Third 2/17/20 2/28/23 910-470-5041 (C) Fourth 2/20/23 2/28/26 Donald E. Harris Commerce and First 2/18/19 2/28/22 213 Dorchester Place Finance Second 2/21/22 2/28/25 Wilmington, NC 28412 910-796-9696 910-617-8844 (H) (C) Edward Jones Shipping First 5/20/ 4 2/28/27 6709 Hardscrabble Court Wilmington, NC 28409 910-367-8538 (C) 910-707-0904 (W) Harry M. Knight Environmental First 2/17/20 2/28/23 3225 Aster Court Concerns Second 2/20/23 2/28/26 Wilmington, NC 28409 910-398-7090 (C) 910-794-4956 (H) Phillip Watts Terminals and First 2/20/23 2/28/26 1711 Avalon Avenue In Wilmington, NC 28409 904-228-8051 (C) Wilmington Representatives Neal Andrew, Vice -chair First 8/16/16 2/28/19 3811 Peachtree Ave., Suite 300 Second 2/18/20 2/28/23 Wilmington, NC 28403 Third 10/17/23 2/28/26 Richard M. Durham First 8/20/24 2/28/27 306 Halyard Court Wilmington, NC 28405 910-264-0909 (C) James Hundley, Jr. First 6/21/16 2/28/19 909 Rabbit Run Second 2/18/20 2/28/23 Wilmington, NC 28409 Third 10/17/23 2/28/26 (910) 612-0972 (H/C) (910) 799-2295 (1l) David Joyner, Councilman Wilmington City 06/24 Undesignated P.O. Box 1810 Council Wilmington, NC 28402-1810 910-341-7815 Board of Commissioners - February 17, 2025 ITEM: 18- 3 - 3 WILMINGTON/NEW HANOVER PORT, WATERWAY & BEACH COMMISSION PAGE 3 TERM OF OFFICE CURRENT MEMBERS CATEGORY APPOINTMENT EXPIRATION Gregory L. Washington First 10/15/13 2/28/16 1305 South 5th Avenue Second 6/21/16 2/28/19 Wilmington, NC 28401 Third 2/18/20 2/28/23 910-622-5421 (C) 910-762-8231 (W) Fourth 10/17/23 2/28/26 Beach Town Representatives Council Member Jay Healy Carolina Beach Appointed 2022 Undesignated 1121 N. Lake Park Boulevard Carolina Beach, NC 28428 910-458-2992 Office Town Commissioner Dennis Panicali Kure Beach Appointed Undesignated 117 Settlers Lane designee 2024 Kure Beach, NC 28449 458-8216 Town Hall 919-225-1143 (C) Alderman Ken Dull Wrightsville Appointed Undesignated 321 Causeway Drive Beach 2020 PO Box 626 Wrightsville Beach, NC 28480 910-256-7900 WB Office Other Representatives Natalie English, President/CEO Chamber 7/2016 Undesignated Greater Wilmington Chamber of Liaison Commerce One Estell Lee Drive Wilmington, NC 28401 910-762-2611 Office Todd C. Walton, Environmental State Ports 1/9/12 Undesignated Supervisor Ex-Officio North Carolina State Ports Authority Member P. O. Box 9002 Wilmington, NC 28402 910-251-5678 Office David Kellam Figure 8 7/1/13 Undesignated Figure 8 Homeowners Association Homeowners 15 Bridge Road Association Wilmington, NC 28411 Ex-Officio 910-686-0635 (W) Member Eric Credle, Chief Financial Officer NHC Staff 7/22 Undesignated 230 Government Center Drive, Liaison/Special Suite 165 Appointee Wilmington, NC 28403 910-798-7187 / 910-798-7161 Board of Commissioners - February 17, 2025 ITEM: 18- 3 - 4 WILMINGTON/NEW HANOVER PORT, WATERWAY & BEACH COMMISSION PAGE 4 TERM OF OFFICE CURRENT MEMBERS CATEGORY APPOINTMENT EXPIRATION Staff Support NHC Shore 11/12 Undesignated H. Layton Bedsole, Jr., REM. Protection New Hanover County Engineering Coordinator 230 Government Center Drive Revised 8/2024 Wilmington, NC 28403 910-798-7104 Office Board of Commissioners - February 17, 2025 ITEM: 18- 3 - 5 Lon, Melissa From: noreply@civicplus.com Sent: Thursday, February 8, 2024 9:53 AM To: Crowell, Kym; Long, Melissa + U 13e) Subject: Online Form Submission #9798 for Board and Committee Application VxterirtrA E rnaflDo If'"Vot (IIOt k kinks, t ,,'.7, in oUkOtow ft Oki safe Board and Committee Application Board or Committee Wilmington -New Hanover Port, Waterway and Beach Being Applied to Commission Port Waterway & Beach Commerce & finance Commission Categories First Name Eve Last Name Phillips Email gKk�tyl1 fl)gInail.corn Home Phone 9104093498 Cell Phone Field not completed. Business Phone Field not completed. Fax Field not completed. Home Address 203 Club Ct City Wilmington State NC Zip Code 28412-3303 Mailing Address (if 203 CLUB CT different from home address) City WILMINGTON State NC Zip Code 28412 i Board of Commissioners - February 17, 2025 ITEM: 18- 3 - 6 Years Living in New 34 Hanover County Personal information collected below is to assure a cross-section of the community is represented. Gender Race Age Occupation Applicant's Employer Female White 44 Senior Finance Manager GE Vernova Nuclear Professional Activities US Women in Nuclear Region II Coordinator, US Women in Nuclear Metrics Committee, GE Women's Network Steering Committee and former chair Volunteer Activities Field not completed. Why do you wish to I wish to serve to help preserve the health of our inlets and serve on this board or waterways for recreational and commercial use. I want to utilize committee? my professional skills to ensure the funding from both federal and state governments is available for the maintenance of our beaches and waterways. What areas of concern Utilization of Core resources to keep inlets open would you like to see addressed by this committee? Qualifications for I grew up in New Hanover County, raising my family here, and serving business owner with a vested interest in the health of our waterways and beaches. Other municipal or Previously served on the New Hanover Port, Waterway, Beach county boards / Commission committees on which Lasj 4erAl .2 cktck alab 1a0a3 you are serving Do you have a family No member employed by New Hanover County? 2 Board of Commissioners - February 17, 2025 ITEM: 18- 3 - 7 List three local personal references and phone numbers Reference 1 David Sledzik Reference 1 Phone 910-547-2764 Reference 2 Reference 2 Phone Reference 3 Reference 3 Phone Additional comments Upload additional information Date Consent Susan Korn 630-453-4158 Dennis Barbour 910-470-5041 Field not completed. Field not completed. 2/8/2024 � I understand that any board or committee appointee may be removed without cause by a majority of County Commissioners. Email not displaying correctly? �,p,yy.,afii,t°ginyou.1.ir,. ravoi,irm 3 Board of Commissioners - February 17, 2025 ITEM: 18- 3 - 8