Loading...
Agenda 2021 03-15NEW HANOVER COUNTY BOARD OF COMMISSIONERS AGENDA Assembly Room, New Hanover County Historic Courthouse 24 North Third Street, Roam 301, Wilmington, NC 28401 Julia Olson- Boseman, Chair I Deb Hays, Vice -Chair Jonathan Barfield, Jr., Commissioner I Bill Rivenbark, Commissioner I Rob Zapple, Commissioner Chris Coudriet, County Manager I Wanda Copley, County Attorney I Kym Crowell, Clerk to the Board MARCH 15, 2021 9:00 AM MEETING CALLED TO ORDER (Chair Julia Olson - Boseman) INVOCATION (Pastor Ron McGee, Rock Church) PLEDGE OF ALLEGIANCE (Vice -Chair Deb Hays) APPROVAL OF CONSENT AGENDA CONSENT AGENDA ITEMS OF BUSINESS 1. Approval of Minutes 2. First Reading: Approval of Solid Waste Franchise for Edwards Rentals dba Rent - A -John 3. First Reading: Approval of Solid Waste Franchise for Green Coast Containers LLC 4. Adoption of a Budget Amendment for Stormwater Services 5. Award of Fiscal Year 2020 -2021 Audit Contract ESTIMATED MINUTES REGULAR AGENDA ITEMS OF BUSINESS 5 6. Public Hearing with Respect to Retirement Facilities Revenue Bonds to be Issued by the Public Finance Authority in an Amount Not to Exceed $65,000,000 for the Davis Community 30 7. Public Hearing Memorandum of Understanding for Project Grace 10 8. Wilmington Quick Response Team Presentation 10 9. Consideration of Emergency Rental Assistance Program 10 10. Consideration of Hazard Mitigation Plan 5 11. Committee Appointments PUBLIC COMMENTS ON NON - AGENDA ITEMS (limit three minutes) ESTIMATED MINUTES ADDITIONAL AGENDA ITEMS OF BUSINESS 12. Additional Items County Manager Board of Commissioners - March 15, 2021 County Commissioners Clerk to the Board County Attorney 13. ADJOURN 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 progressive public policy, superior service, courteous contact, judicious exercise of authority, and sound fiscal management to meet the needs and concerns of our citizens today and tomorrow. Vision A vibrant prosperous, diverse coastal community, committed to building a sustainable future for generations to come. Core Values Integrity - Accountability - Professionalism - Innovation - Stewardship Board of Commissioners - March 15, 2021 NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: 3/15/2021 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: Special Joint Meeting held on February 17, 2021 Agenda Review held on February 25, 2021 Regular Meeting held on March 1, 2021 RECOMMENDED MOTION AND REQUESTED ACTIONS: Approve minutes. COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Approved 5 -0. COMMISSIONERS' ACTIONS: Board of Commissioners - March 15, 2021 ITEM: 1 NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DAT E: 3/15/2021 Consent DEPARTMENT: County PRESENTER(S): Kemp Burpeau, Deputy County Attorney and Joe Suleyman, Attorney Environmental Management Director CONTACT(S): Kemp Burpeau and Joe Suleyman SUBJECT: First Reading: Approval of Solid Waste Franchise for Edwards Rentals dba Rent -A -John BRIEF SUMMARY: New Hanover County requires a county issued franchise to collect solid waste. Pursuant to County Ordinance 44.55, the applicant has provided information about his business organization, equipment, personnel and fiscal responsibility. The Environmental Management Director has no objections to the franchise request. The renewal franchise period would run for seven years. Staff has reviewed only for compliance with the County Code. Prospective customers of any hauler must make their own determination as to suitability of provider and services. RECOMMENDED MOTION AND REQUESTED ACTIONS: Authorize franchise award. This matter will then be placed on the next agenda for the second approval required for final franchise award. Upon award, the company will provide Certificates of Insurance, agree to not bring outside waste into the county and to haul all waste to a county designated facility, if required by law. COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Recommend approval. COMMISSIONERS' ACTIONS: Approved 5 -0. Board of Commissioners - March 15, 2021 ITEM: 2 Burpeau, Kemp From: Cameron Edwards <cameronbedwards4 @gmai1.com} Sent: Monday, February 15, 2021 1:40 PM To: Burpeau, Kemp Subject: Fwd: Franchise Agreement Mr. Burpeau, I hit the send button by accident before I finished. Please see the completed email below. Thanks. Cameron Mr. Burpeau, Hope all is well today. My wife, Sharon Edwards, and I own and operate Edwards Rentals, Inc. dba Rent -A- John in Southeastern North Carolina with our office being located in Wilmington, NC. We have been in the portable sanitation business for over 22 years now and are planning on adding a roll -off dumpster division to our company. We have in the past subbed out this business to other local roll -off companies and now have decided to venture into this type of business directly. We want to complete a Franchise Agreement with New Hanover County and doing our research I have not seen where a formal application can be found. Do we just submit the information requested on Code of Ordinances on a letter head of our company? I have also listed the requested information below. Thank you for your time and I look forward to hearing from you. Have a great day. Edwards Rentals. Inc. dba Rent -A -John 4604 North College Road - Physical Castle Hayne, NC 28429 PO Box 15549 Wilmington, NC 28408 - mailing We are an S- Corporation with Sharon Edwards having 51% ownership and Cameron Edwards having 49% ownership. The following equipment will be utilized at first in this division: 1) 2021 T -880 MHC Kenworth Truck - VIN # I NKZLPDX I MJ455393 with 60K Galbreath Cable Hoist System 2) 2016 T -800 MHC Kenworth Truck - VIN # INKDLPDX56JI23844 with 60K Galbreath Cable Hoist System 3) Dumpsters Four 15 cy dumpsters Eleven 20 cy dumpsters Fifteen 30 cy dumpsters Other quanities will be ordered from time to time 4) Employees We currently have 22 employees on staff. We will have around 5 employees operating the trucks in the roll -off division Board of Commissioners - March 15, 2021 ITEM: 2 - 1 - 1 5) We have around 22 years in the portable sanitation business 6) Our CPA, Doug Thornton with Knott, Richartz Co., CPA's, PLLC, will be sending you notarized letter stating our financial viability. Thank you and have a great day. Cameron B. Edwards President bent -A -John Board of Commissioners - March 15, 2021 ITEM: 2 - 1 - 2 EDWAREN -01 AK{NLEY '4 �� CERTIFICATE OF LIABILITY INSURANCE DATE 117 /2DlY1 z117rzozl THIS CERTIFICATE IS ISSUED AS A MATTER OF INFORMATION ONLY AND CONFERS NO RIGHTS UPON THE CERTIFICATE HOLDER. THIS CERTIFICATE DOES NOT AFFIRMATIVELY OR NEGATIVELY AMEND, EXTEND OR ALTER THE COVERAGE AFFORDED BY THE POLICIES BELOW. THIS CERTIFICATE OF INSURANCE DOES NOT CONSTITUTE A CONTRACT BETWEEN THE ISSUING INSURER(S), AUTHORIZED REPRESENTATIVE OR PRODUCER, AND THE CERTIFICATE HOLDER. IMPORTANT: If the certificate holder is an ADDITIONAL INSURED, the policy(ies) must have ADDITIONAL INSURED provisions or be endorsed. If SUBROGATION IS WAIVED, subject to the terms and conditions of the policy, certain policies may require an endorsement. A statement on this certificate does not confer rights to the certificate holder in lieu of such endorsement(s). PRODUCER CONTACT Harold W. 1 N 3rd Street IS $ Son, Inc. {A1C, No, Ext : (910 762 -8561 P PHONE ! FAX No): {910) 264 -9404 Wilmington, NC 28401 E-MAIL , insurance WeliSins.com INSURERS AFFORDING COVERAGE NAIC # INSURERA:AMCO Insurance Company 19100 1012512020 INSURED INSURERS:AIIIed Insurance Company of America 10127 INSURER C: Carolina Mutual Insurance Inc. 14090 Edwards Rentals Inc dba Rent A John INSURER ID, MED EXP (Any one Rffson) P O Box 15549 Wilmington, NC 28408 PERSONAL & ADV INJURY INSURER E GEN'L AGGREGATE LIMIT APPLIES PER POLICY JECT [X] LOC OTHER' INSURER F 2,000,000 PRODUCTS - COMPIOP AGG COVERAGES CERTIFICATE NUMBER: RFVICIntu NIIMRFR• THIS IS TO CERTIFY THAT THE POLICIES OF INSURANCE LISTED BELOW HAVE BEEN ISSUED TO THE INSURED NAMED ABOVE FOR THE POLICY PERIOD INDICATED. NOTWITHSTANDING ANY REQUIREMENT, TERM OR CONDITION OF ANY CONTRACT OR OTHER DOCUMENT WITH RESPECT TO WHICH THIS CERTIFICATE MAY BE ISSUED OR MAY PERTAIN, THE INSURANCE AFFORDED BY THE POLICIES DESCRIBED HEREIN IS SUBJECT TO ALL THE TERMS, EXCLUSIONS AND CONDITIONS OF SUCH POLICIES, LIMITS SHOWN MAY HAVE BEEN REDUCED BY PAID CLAIMS. INSR TYPE OF INSURANCE AOOL SUBR' POLICY NUMBER POLICY EFF POLICY EXP LIMITS A }� COMMERCIAL GENERAL LIABILITY CLAIMS -MADE 0 OCCUR GLA030195 22099 1012512020 1012512021 EACH OCCURRENCE $ 1,000,000 DAMAGE To RENTED 100,000 MED EXP (Any one Rffson) $ 5,000 PERSONAL & ADV INJURY 1,000,000 GEN'L AGGREGATE LIMIT APPLIES PER POLICY JECT [X] LOC OTHER' GENERAL AGGREGATE 2,000,000 PRODUCTS - COMPIOP AGG 21000,000 AUTOMOBILE X LIABILITY ANY AUTO OWNED SCHEDULED AUTOS ONLY AUTOpSyy� AUTOS ONLY A� DS ON D BAL3019522099 10125/2020 10/2512021 COMBINED SINGLE LIMIT 1,006,000 BODILY INJURY Per person) S BODILY INJURY Per accident S> P . r.PcEcRd. DAMAGE S $ A X �11 X OCCUR CLAIMS -MADE. CAA3019522099 10/2512020 10/2512021 EACH OCCURRENCE 3,000,000 AGGREGATE 3,000,000 TENTION$ 0 Prod /Comp Ops 3,000,000 C WORKERS COMPENSATION AND EMPLOYERS' LIABILITY YIN ANY PROPRIETORIPARTNERIEXECUTIVE OFFICERIMEMSEREXCLVDED4 {Mandatory in NH) If es,descdbeunder DESCRIPTION OF OPERATIONS below NIA WC238922020 10/2512020 1012512021 X PER OTH- E.L. EACH ACCIDENT 1,000,000 E.L. DISEASE - EA EMPLOYEE $ 1,000,000 E.L. DISEASE - POLICY LIMIT 1,600,000 $ DESCRIPTION OF OPERATIONS r LOCATIONS I VEHICLES ACORD 101, Additional Remarks Schedule, may be attached If more space Is required) ADDITIONAL INSURED IS GRANTED WITH RESPECTS TO GENERAL LIABILITY PER POLICY TERMS, CONDITIONS AND EXCLUSIONS AND IN ACCORDANCE WITH FORM(S) #CG 7246 11 -15 8: CG 7323 12116 New Hanover County 230 Government Center Drive #125A Wilmington, NC 28403 SHOULD ANY OF THE ABOVE DESCRIBED POLICIES BE CANCELLED BEFORE THE EXPIRATION DATE THEREOF, NOTICE WILL BE DELIVERED IN ACCORDANCE WITH THE POLICY PROVISIONS. AUTHORIZED REPRESENTATIVE ACORD 25 (2016103) p 1988 -2015 ACORD CORPORATION. All rights reserved. The ACOR &,66 �WdRlg�%tgt4R?Rrl( gONSIORD ITEM: 2 - 1 - 3 New Hanover County Contract # 21 -0332 STATE OF NORTH CAROLINA AWARD OF FRANCHISE AGREEMENT FOR COUNTY OF NEW HANOVER SOLID WASTE SERVICES THIS FRANCHISE AGREEMENT made and entered into this the day of 2021, by and between NEW HANOVER COUNTY, North Carolina, a political subdivision of the State of North Carolina, hereinafter called "County" and EDWARDS RENTALS, INC. DBA RENT -A -JOHN, with its principal mailing address 4606 North College Road, Castle Hayne, NC 28429, hereinafter called "Operator." WITNESSETH WHEREAS, the County has, through the power granted to it under G.S. 153A -136, adopted an ordinance regulating the collection and disposal of solid wastes and requiring that all waste haulers have a license and a franchise in order to operate in the County, in order to provide the residents and commercial customer of the County with reliable, environmentally sound waste disposal now and in the future; and WHEREAS, Operator has contracted with commercial and /or residential customers located in New Hanover County in order to provide solid waste collection and disposal; and NOW THEREFORE, in consideration of the mutual benefits inuring to the parties hereto, and based upon the mutual covenants contained herein and the considerations stated herein, the parties do hereby covenant and agree, and County hereby conveys a non- exclusive franchise to Operator, to collect and dispose of solid wastes to commercial and /or residential customers in the County. The parties therefore agree to the following terms and conditions: 1. Terms of Agreement. The initial term of this Franchise Agreement shall be seven (7) years from the date of signing. The Franchise may automatically renew and extend for a subsequent seven (7) year term, contingent upon County Commissioners approval pursuant to G.S. 153A -46. 2. Scope of Services. For the term of this Franchise Agreement, Operator agrees to provide commercial and /or residential customers with solid waste collection and transportation to County- approved disposal sites. 3. Disposal at County- Approved Facilities. Operator agrees to dispose of all waste collected in the County, as part of this franchise agreement, at County- approved facilities consistent with State law. With regard to County- approved facilities, said approval must be obtained by Operator prior to the disposal at said facilities, and said approval shall be granted or denied entirely at the discretion of the County. The County also has the authority to designate which facilities shall be used. 4. Administration /Billing. All billing of customers shall remain the responsibility of the franchisee. 5. Franchise. It is understood and agreed that all of the terms and conditions of New Hanover County Code Chapter 44, entitled "Solid Waste," pertaining to a franchise Board of Commissioners - March 15, 2021 ITEM: 2 - 2 - 1 New Hanover County Contract # 21 -0332 for solid waste collections are incorporated herein by reference and made a part hereof as if fully set forth, including but not limited to insurance requirements. 6. Personnel and Equipment. Operator shall equip and maintain all vehicles with staff and equipment to comply with any applicable regulations and laws. 7. Independent Contractor. It is mutually understood and agreed that Operator is an independent contractor and not an agent of the county, and as such, Operator, its agents and employees shall not be entitled to any County employee benefits, and as such, Operator, its agents and employees shall not be entitled to any County employment benefits, such as, but not limited to, vacation, sick leave, insurance, workers' compensation, or pension or retirement benefits. 8. Indemnity. To the extent permitted by law, Operator shall indemnify and hold the County, its agents and employees, harmless against any and all claims, demands, causes of action, or other liability, including attorneys' fees, on account of personal injuries or death or on account of property damages arising out of or relating to the work to be performed by Operator hereunder, resulting from the negligence of or willful act or omission of Operator, its agents, employees and subcontractors. To the extent permitted by law, the County shall indemnify and hold the Operator, its agents and employees, harmless against any and all claims, demands causes of action, or other liability, including attorneys' fees, on account of personal injuries or death or on account of property damages arising out of or related to the solid waste services operated and administered by the County, and resulting from the negligence of or willful act or omission of the County, its agents, employees, and subcontractors. 9. Business Auto Liability. Operator shall maintain applicable Business Liability and, if necessary, Commercial Umbrella Liability insurance with a limit of not less than $1,000,000 each accident. Such insurance shall cover liability arising out of any auto, including owned, hired, and non -owned autos used in the performance of work or services. 10. Assignment, Contracting_ The parties agree that this agreement is not transferable or assignable by either party without the written consent of the other party to this agreement. Operator shall not subcontract with another entity to perform the services described herein without the approval of the County Manager or his designee. 11. Termination. The franchisee may terminate this franchise upon three hundred sixty -five (365) days written notice, or less notice with the consent of the County. The County may only revoke the franchise for cause as set out in Chapter 44, "Solid Waste," of the New Hanover County Code. This franchise may be modified or revoked by the County in the event that an ordinance is passed by the Board of Commissioners creating an exclusive franchise system for residential solid waste collection in the unincorporated County. 12. Non - Waiver of Rights. It is agreed that County's failure to insist upon the strict performance of any provision of this agreement or to exercise any right based upon Board of Commissioners - March 15, 2021 ITEM: 2 - 2 - 2 New Hanover County Contract # 21 -0332 a breach thereof, or the acceptance of any performance during such breach, shall not constitute a waiver of any rights under this agreement. 13. Equal Opportunity. In connection with the performance of this agreement, Operator agrees not to discriminate against any employee or applicant for employment because of race, religion, color, sex, age, disability, or national origin. 14. Entire Agreement. This agreement constitutes the entire understanding of the parties with regard to the provision of solid waste collection and disposal. No modification of rescission of this agreement shall be effective unless evidenced by a writing signed by both parties to this agreement. 15. E- Verify Compliance. Operator shall fully comply with the U.S. Department of Homeland Security employee legal status E- Verify requirements for itself and all its subcontractors. Violation of the provision, unless timely cured, shall constitute a breach of contract. IN WITNESS THEREOF, the parties have hereunto set their hands and seals by authority duly given, on the day and year first above written. STATE OF COUNTY EDWARDS RENTALS, INC. dba RENT -A -JOHN (SEAL) President I, , a Notary Public of the State and County aforesaid, certify that came before me this day and acknowledged that (s)he is President of EDWARDS RENTALS, INC. DBA RENT -A -JOHN, a North Carolina corporation, and that by County duly given and as the act of the corporation, the foregoing instrument was signed and sealed in its name by its President. WITNESS my hand and official seal, this day of 2021. Notary Public My Commission Expires [SEAL] New Hanover County digital signature page attached hereto and incorporated herein by reference. Board of Commissioners - March 15, 2021 ITEM: 2 - 2 - 3 NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DAT E: 3/15/2021 Consent DEPARTMENT: County PRESENTER(S): Kemp Burpeau, Deputy County Attorney and Joe Suleyman, Attorney Environmental Management Director CONTACT(S): Kemp Burpeau and Joe Suleyman SUBJECT: First Reading: Approval of Solid Waste Franchise for Green Coast Containers LLC BRIEF SUMMARY: New Hanover County requires a county issued franchise to collect solid waste. Pursuant to County Ordinance 44.55, the applicant has provided information about his business organization, equipment, personnel and fiscal responsibility. The Environmental Management Director has no objections to the franchise request. The renewal franchise period would run for seven years. Staff has reviewed only for compliance with the County Code. Prospective customers of any hauler must make their own determination as to suitability of provider and services. RECOMMENDED MOTION AND REQUESTED ACTIONS: Authorize franchise award. This matter will then be placed on the next agenda for the second approval required for final franchise award. Upon award, the company will provide Certificates of Insurance, agree to not bring outside waste into the county and to haul all waste to a county designated facility, if required by law. COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Recommend approval. COMMISSIONERS' ACTIONS: Approved 5 -0. Board of Commissioners - March 15, 2021 ITEM: 3 Burpeau, Kemp From: Burpeau, Kemp Sent: Friday, February 26, 2021 12 :15 PM To: Wurtzbacher, Lisa; Suleyman, Joe Subject: FW: Franchise Application private Attachments: NHC Cert Letter.pdf; COI.pdf From: Office <greencoastcontainer @gmail.com> Sent: Friday, February 26, 202112:04 PM To: Burpeau, Kemp <KBurpeau@nhcgov.com> Subject: Franchise Application Attn: Deputy County Attorney, Kemp Burpeau Franchise Agreement Information - Applicant 1 Ownership Gre n -gA L'aaL%ia= PO Box 10122 Wilmington, NC 28404 Sole Proprietorship Cleve E Nordeen 139 Francis Marion Dr Wilmington NC - Equipment Vehicle #1093 Volvo D12 Rolloff Truck Vehicle #1150 International UT1866 Rolloff Truck Vehicle #1228 Mack CV 713 Rolloff Truck Vehicle #1284 Mack CV 713 Rolloff Truck Vehicle 41342 Mack 64 FR Rolloff Truck Rolloff Dumpsters include various sizes - 15yd, 20yd & 30yd - Employees 4 -5 Employees - Experience 9 years experience in solid waste collection - Financial Information Board of Commissioners - March 15, 2021 ITEM: 3 - 1 - 1 See attached Attached Certified Public Accountant Statement & Certificate of Insurance Please let us know if you need anything further Thank you Board of Commiss oners - March 15, 2021 ITEM: 3 - 1 - 2 GREE -02 OP ID: JC '4c UR° CERTIFICATE OF LIABILITY INSURANCE (MMIDD a2�ltz912"2YY' ozl THIS CERTIFICATE IS ISSUED AS A MATTER OF INFORMATION ONLY AND CONFERS NO RIGHTS UPON THE CERTIFICATE HOLDER. THIS CERTIFICATE DOES NOT AFFIRMATIVELY OR NEGATIVELY AMEND, EXTEND OR ALTER THE COVERAGE AFFORDED BY THE POLICIES BELOW. THIS CERTIFICATE OF INSURANCE DOES NOT CONSTITUTE A CONTRACT BETWEEN THE ISSUING INSURER(S), AUTHORIZED REPRESENTATIVE OR PRODUCER, AND THE CERTIFICATE HOLDER. IMPORTANT: If the certificate holder is an ADDITIONAL INSURED, the policy(ies) must be endorsed. If SUBROGATION IS WAIVED, subject to the terms and conditions of the policy, certain policies may require an endorsement. A statement on this certificate does not Confer rights to the certificate holder in lieu of such endorsement(s). PRODUCER Southeastern Agency Group,lnc, 1501 Highwoods Blvd., St # 402 Greensboro, NC 27410 Brice Crig ter CONTACT NAME: Jesse Carr PAJ No E,tt :336 -218 -7470 FAX No : l36- 218 -7487 E -MAIL ADDRESS: jcarr@sagnc.com INSURER(S) AFFORDING COVERAGE NAIC k INSURER A: Builders Mutual Insurance Co. 10844 12!0112021 .INSURED Green Coast Containers LLC PO Box 10122 INSURERB:Frankenmuth 13986 INSURER C: $ 500,000 Wilmington, NC 28404 INSURER D: GEN'L INSURER E : $ 1,000,000 AGGREGATE LIMIT APPLIES PER: POLICY JECDT- F—] LOC OTHER: INSURER F $ 2,000,00 PRODUCTS - CDMPIOP AGG COVERAGES CERTIFICATE NUMBER: RFVISInNI NIIMRFR- THIS IS TO CERTIFY THAT THE POLICIES OF INSURANCE LISTED BELOW HAVE BEEN ISSUED TO THE INSURED NAMED ABOVE FOR THE POLICY PERIOD INDICATED. NOTWITHSTANDING ANY REQUIREMENT, TERM OR CONDITION OF ANY CONTRACT OR OTHER DOCUMENT WITH RESPECT TO WHICH THIS CERTIFICATE MAY BE ISSUED OR MAY PERTAIN, THE INSURANCE AFFORDED BY THE POLICIES DESCRIBED HEREIN IS SUBJECT TO ALL THE TERMS, EXCLUSIONS AND CONDITIONS OF SUCH POLICIES- LIMITS SHOWN MAY HAVE BEEN REDUCED BY PAID CLAIMS FIN LTR TYPE OF INSURANCE ❑OL VeR POLICY NUMBER POLICY EFF MM1DDffYYY I POLICY EXP 4MM/DDfYYYY1 LIMITS B X COMMERCIAL GENERAL LIABILITY CLAIMS -MADE ® OCCUR 6643164 12/01/2020 12!0112021 EACH OCCURRENCE $ 1,000,000 RENTE IT- DA AGET Ea occurrence) $ 500,000 MED EXP (Any are person) $ 5,000 GEN'L PERSONAL & ADV INJURY $ 1,000,000 AGGREGATE LIMIT APPLIES PER: POLICY JECDT- F—] LOC OTHER: GENERAL AGGREGATE $ 2,000,00 PRODUCTS - CDMPIOP AGG $ 2,000,00: $ B AUTOMOBILE LIABILITY ANY AUTO ALL OWNED SCHEDULED AUTOS AUTOS HIREDAUT05 NON- OVVNED AUTOS 6643163 12!0112020 12101/2021 E aBINEDtSINGLELIMIT $ 1,000,000 X BODILY INJURY (Per person} $ BODILY INJURY {Per accident) $ PROPERTY DAMAGE Per accident $ $ B X UMBRELLA LIAR EXCESS LAS X OCCUR CLAIMS -MADE 6643164 12101/2020 12101/2021 EACH OCCURRENCE $ 1,000,00 AGGREGATE $ 1,000,00 OED I X RETENTION$ 10,000 S A WORKERS COMPENSATION AND EMPLOYERS' LIABILITY YIN ANY PROPRIETCRIPARTNERlEXECUTIVE OFFICERMIEMBEREXCLUDED? (Mandatary in NH) If yes, describe under DESCRIPTION O_ F OPERATIONS below NIA WCP1036749 -06 12/1512020 12115/2021 x PER OTH- STATUTE ER E, L. EACH ACCIDENT $ 600,00 E, L. DISEASE - EA EMPLOYE $ 500,00 E.L. DISEASE- POLICY LIMIT $ 500,00 B Property 6643163 12101/2020 12/07/2021 I DESCRIPTION OF OPERATIONS f LOCATIONS I VEHICLES (ACORD 101, Additional Remarks Schedule, may be attached if more space is required) *For Bidding Purposes - to show insured's coverages` I t HULUtK SAMPLEE SAMPLE CERTIFICATE XXXXXXXXXXxxxxxx XXXXXXXXXXXXXXXx XXXXXXXXXXXXXXXX SHOULD ANY OF THE ABOVE DESCRIBED POLICIES BE CANCELLED BEFORE THE EXPIRATION DATE THEREOF, NOTICE WILL BE DELIVERED IN ACCORDANCE WITH THE POLICY PROVISIONS. AUTHORIZED REPRESENTATIVE Brice Crigler © 1988 -2014 ACORD CORPORATION. All rights reserved. ACORD 25 (2014101) The ACORD name and logo are registered marks of ACORD Board of Commissioners - March 15, 2021 ITEM: 3 - 1 - 3 New Hanover County Contract # 21 -0337 STATE OF NORTH CAROLINA AWARD OF FRANCHISE AGREEMENT FOR COUNTY OF NEW HANOVER SOLID WASTE SERVICES THIS FRANCHISE AGREEMENT made and entered into this the day of 2021, by and between NEW HANOVER COUNTY, North Carolina, a political subdivision of the State of North Carolina, hereinafter called "County" and GREEN COAST CONTAINER, LLC, a North Carolina limited liability corporation, with its principal mailing address 2310 Garner Road, Raleigh, NC 27610, hereinafter called "Operator." WITNESSETH WHEREAS, the County has, through the power granted to it under G.S. 153A -136, adopted an ordinance regulating the collection and disposal of solid wastes and requiring that all waste haulers have a license and a franchise in order to operate in the County, in order to provide the residents and commercial customer of the County with reliable, environmentally sound waste disposal now and in the future; and WHEREAS, Operator has contracted with commercial and /or residential customers located in New Hanover County in order to provide solid waste collection and disposal; and NOW THEREFORE, in consideration of the mutual benefits inuring to the parties hereto and based upon the mutual covenants contained herein and the considerations stated herein, the parties do hereby covenant and agree, and County hereby conveys a non- exclusive franchise to Operator, to collect and dispose of solid wastes to commercial and /or residential customers in the County. The parties therefore agree to the following terms and conditions: 1. Terms of Agreement. The initial term of this Franchise Agreement shall be seven (7) years from the date of signing. The Franchise may automatically renew and extend for a subsequent seven (7) year term, contingent upon County Commissioners approval pursuant to G.S. 153A -46. 2. Scope of Services. For the term of this Franchise Agreement, Operator agrees to provide commercial and /or residential customers with solid waste collection and transportation to County- approved disposal sites. 3. Disposal at County- Approved Facilities. Operator agrees to dispose of all waste collected in the County, as part of this franchise agreement, at County- approved facilities consistent with State law. With regard to County- approved facilities, said approval must be obtained by Operator prior to the disposal at said facilities, and said approval shall be granted or denied entirely at the discretion of the County. The County also has the authority to designate which facilities shall be used. 4. Administration /Billing. All billing of customers shall remain the responsibility of the franchisee. 5. Franchise. It is understood and agreed that all of the terms and conditions of New Hanover County Code Chapter 44, entitled "Solid Waste," pertaining to a franchise Board of Commissioners - March 15, 2021 ITEM: 3 - 2 - 1 New Hanover County Contract # 21 -0337 for solid waste collections are incorporated herein by reference and made a part hereof as if fully set forth, including but not limited to insurance requirements. 6. Personnel and Equipment. Operator shall equip and maintain all vehicles with staff and equipment to comply with any applicable regulations and laws. 7. Independent Contractor. It is mutually understood and agreed that Operator is an independent contractor and not an agent of the county, and as such, Operator, its agents and employees shall not be entitled to any County employee benefits, and as such, Operator, its agents and employees shall not be entitled to any County employment benefits, such as, but not limited to, vacation, sick leave, insurance, workers' compensation, or pension or retirement benefits. 8. Indemnity. To the extent permitted by law, Operator shall indemnify and hold the County, its agents and employees, harmless against any and all claims, demands, causes of action, or other liability, including attorneys' fees, on account of personal injuries or death or on account of property damages arising out of or relating to the work to be performed by Operator hereunder, resulting from the negligence of or willful act or omission of Operator, its agents, employees and subcontractors. To the extent permitted by law, the County shall indemnify and hold the Operator, its agents and employees, harmless against any and all claims, demands causes of action, or other liability, including attorneys' fees, on account of personal injuries or death or on account of property damages arising out of or related to the solid waste services operated and administered by the County, and resulting from the negligence of or willful act or omission of the County, its agents, employees, and subcontractors. 9. Business Auto Liability. Operator shall maintain applicable Business Liability and, if necessary, Commercial Umbrella Liability insurance with a limit of not less than $1,000,000 each accident. Such insurance shall cover liability arising out of any auto, including owned, hired, and non -owned autos used in the performance of work or services. 10. Assignment, Contracting_ The parties agree that this agreement is not transferable or assignable by either party without the written consent of the other party to this agreement. Operator shall not subcontract with another entity to perform the services described herein without the approval of the County Manager or his designee. 11. Termination. The franchisee may terminate this franchise upon three hundred sixty -five (365) days written notice, or less notice with the consent of the County. The County may only revoke the franchise for cause as set out in Chapter 44, "Solid Waste," of the New Hanover County Code. This franchise may be modified or revoked by the County in the event that an ordinance is passed by the Board of Commissioners creating an exclusive franchise system for residential solid waste collection in the unincorporated County. 12. Non - Waiver of Rights. It is agreed that County's failure to insist upon the strict performance of any provision of this agreement or to exercise any right based upon Board of Commissioners - March 15, 2021 ITEM: 3 - 2 - 2 New Hanover County Contract # 21 -0337 a breach thereof, or the acceptance of any performance during such breach, shall not constitute a waiver of any rights under this agreement. 13. Equal Opportunity. In connection with the performance of this agreement, Operator agrees not to discriminate against any employee or applicant for employment because of race, religion, color, sex, age, disability, or national origin. 14. Entire Agreement. This agreement constitutes the entire understanding of the parties with regard to the provision of solid waste collection and disposal. No modification of rescission of this agreement shall be effective unless evidenced by a writing signed by both parties to this agreement. 15. E- Verify Compliance. Operator shall fully comply with the U.S. Department of Homeland Security employee legal status E- Verify requirements for itself and all its subcontractors. Violation of the provision, unless timely cured, shall constitute a breach of contract. IN WITNESS THEREOF, the parties have hereunto set their hands and seals by authority duly given, on the day and year first above written. STATE OF COUNTY GREEN COAST CONTAINER, LLC Member /Manager (SEAL) I, , a Notary Public of the State and County aforesaid, certify that came before me this day and acknowledged that (s)he is Member /Manager of GREEN COAST CONTAINER, LLC, a North Carolina limited liability corporation, and that by County duly given and as the act of the corporation, the foregoing instrument was signed and sealed in its name by its President. WITNESS my hand and official seal, this day of Notary Public [SEAL] 2021. My Commission Expires New Hanover County digital signature page attached hereto and incorporated herein by reference. Board of Commissioners - March 15, 2021 ITEM: 3 - 2 - 3 NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DAT E: 3/15/2021 Consent DEPARTMENT: Engineering PRESENTER(S): Jim lannucci, County Engineer CONTACT(S): Tim Lowe, Chief Project Engineer for Stormwater Services SUBJECT: Adoption of a Budget Amendment for Stormwater Services BRIEF SUMMARY: The Board of County Commissioners approved a resolution on December 16, 2019 to establish the Stormwater Services Program. This program will provide for a comprehensive and enhanced management of the stormwater system within the unincorporated area of New Hanover County. This will shift certain responsibilities for the maintenance and repair of non - permitted systems that accommodate stormwater flow. Due to Covid -19, collection of fees was delayed until July 1, 2021. However, the FY20 -21 budget did anticipate expenses for various items to ensure the program was ready to begin its full services as of July 1, 2021. These expenses included salary costs for the last pay period of the year, ensuring appropriate personnel were on staff as of July 1, 2021, and funds to finalize the program policy, in addition to several drainage projects that were contracted including the Military Cutoff Culvert project. In order to be further prepared for delivery of service on July 1, 2021, Engineering is requesting securing loan funding prior to the beginning of fiscal year 21 -22. Securing the funding now will permit the ordering and purchasing of the necessary vehicles and specialized equipment to perform maintenance and repair of our stormwater conveyances. Delays due to Covid -19 have made the timely acquisition of these items more difficult. By ordering vehicles and equipment through various state contracts, we will also benefit from large discounts instead of paying retail. To perform this work safely, vehicles and equipment will also need to be properly outfitted and have all necessary safety gear installed. A loan would be obtained with all debt service paid by the fees collected on behalf of Stormwater Services. The debt service for the loan will not begin until FY21 -22 and will be budgeted accordingly. In addition to vehicles and equipment, Engineering will be bringing a request forward at a future meeting to borrow from the general fund for small hand tools, personal protection equipment and preparation work necessary to begin delivering services on July 1. These items cannot be financed. Purchasing this equipment ahead of time will allow better pricing and will ensure all necessary tools and gear are secured in time to begin delivery of service. Once the equipment is purchased and Stormwater Services is up and running, all funds will be reimbursed and an approved budget will be in place for future purchases. This arrangement will allow for services to be delivered in a timely manner. RECOMMENDED MOTION AND REQUESTED ACTIONS: Adopt the ordinance for budget amendment 21 -056 to purchase vehicles and equipment to operate Stormwater Services. COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Board of Commissioners - March 15, 2021 ITEM: 4 Recommend approval. COMMISSIONERS' ACTIONS: Approved 5 -0. Board of Commissioners - March 15, 2021 ITEM: 4 AGENDA: March 15, 2021 NEW HANOVER COUNTY BOARD OF COMMISSIONERS AN ORDINANCE AMENDING THE FISCAL YEAR 2021 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, 2021. Section 1: Details of Budget Amendment Strategic Focus Area: Superior Public Health & Safety Strategic Objective(s): Sustain the community capacity to prepare for and respond to public safety demands Fund: General Department: Stormwater Services Expenditure: Decrease Increase Total BA 21 -056 Capital Outlay -Motor Vehicles S 527,400 $ 527,400 BA 21 -056 Capital Outlay-Equipment $ 1,147,112 $ 1,147,112 Total $ - $ 1,674,512 $ 1,674,512 Revenue: Decrease Increase Total BA 21 -056 Installment Loan Proceeds $ 1,674,512 $ 1,674,512 Total $ - $ 1,674,512 $ 1,674,512 Prior to Total if Actions Actions Today Taken Departmental Budget $ 598,234 $ 2,272,746 Section 2: Explanation BA 21 -056 will budget loan proceeds to borrow funds for the purchase of vehicles and specialized equipment for the Stormwater Services Program which will begin July 1, 2021. 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) 21 -056 amending the annual budget ordinance for the fiscal year ending June 30, 2021, is adopted. Adopted, this 15th day of March, 2021. (SEAL) Julia Olson - Boseman, Chair ATTEST: Kymberleigh G. Crowell, Clerk to the Board Board of Commissioners - March 15, 2021 ITEM: 4 - 1 - 1 NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DAT E: 3/15/2021 Consent DEPARTMENT: Finance PRESENTER(S): Lisa Wurtzbacher, Chief Financial Officer CONTACT(S): Lisa Wurtzbacher and Martha Wayne, Deputy Chief Financial Officer SUBJECT: Award of Fiscal Year 2020 -2021 Audit Contract BRIEF SUMMARY: At the February 2, 2015 meeting, after a request for proposal process had been completed, the commissioners adopted a resolution awarding the audit services to Cherry Bekaert LLP for fiscal year 2014 -2015 with the option to renew the contract for each of the following four fiscal years based upon satisfactory performance each year. Each of these renewals have been utilized by the county in addition to a one -year extension approved to authorize Cherry Bekaert LLP to complete the audit for the fiscal year ending 2019 -2020. A one -year extension is being requested to authorize Cherry Bekaert LLP to complete the audit for an amount of $83,000 for fiscal year ending 2020 -2021. An additional $3,750 will be charged per program if more than seven audit programs are required to be audited. RECOMMENDED MOTION AND REQUESTED ACTIONS: Approve the one -year extension to award the audit services contract to Cherry Bekaert LLP for fiscal year 2020 -2021. COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Recommend approval. COMMISSIONERS' ACTIONS: Approved 5 -0. Board of Commissioners - March 15, 2021 ITEM: 5 NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DAT E: 3/15/2021 Regular DEPARTMENT: Finance PRESENTER(S): Lisa Wurtzbacher, Chief Financial Officer CONTACT(S): Lisa Wurtzbacher SUBJECT: Public Hearing with Respect to Retirement Facilities Revenue Bonds to be Issued by the Public Finance Authority in an Amount Not to Exceed $65,000,000 for the Davis Community BRIEF SUMMARY: Cornelia Nixon Davis, Inc. (the Davis Community) has requested that the New Hanover County Board of Commissioners (the Board) hold a public hearing and approve the issuance of revenue bonds in an amount not to exceed $65,000,000 by the Public Finance Authority for the Davis Community. The project to be financed with the debt proceeds are improvements to the Davis Community facility located on Porters Neck Road including, but not limited to, constructing and equipping a new independent living facility, a new Central Services Building, a new multi -story apartment building, a new wellness center facility, and a new Community Center. The debt to be issued is not New Hanover County debt and the public hearing and the approval of the associated resolution does not increase the County's liabilities or obligate the County in any way for the debt. However, the public hearing and approval by the Board is required to allow the debt to be issued as tax - exempt debt for the Davis Community. The public hearing is not to judge the merits of the project, but is instead based on tax code to allow the bonds to be issued as tax exempt through the Public Finance Authority. The County last approved a tax exempt issue through the Public Finance Authority for the Davis Community in June of 2018. RECOMMENDED MOTION AND REQUESTED ACTIONS: Hold the public hearing and approve the associated resolution as requested by the Davis Community. COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Conduct public hearing. Recommend approval. COMMISSIONERS' ACTIONS: Approved 5 -0. Board of Commissioners - March 15, 2021 ITEM: 6 Public Hearing Public Finance Authority Revenue Bonds Cornelia Nixon Davis, Inc. (the Davis Community) Chairman: Cornelia Nixon Davis, Inc. ( "CN Davis "), who operates a retirement facility known as the Davis Community that is located in New Hanover County, has requested that the Public Finance Authority, a Wisconsin public authority, issue its retirement facilities revenue bonds in an aggregate principal amount not to exceed $65,000,000. The proceeds of the bonds will be used to finance the costs of constructing and equipping a new independent living facility, a new Central Services Building, a new multi -story apartment building, a new wellness center facility, a new Community Center and various related improvements at the Davis Community, and to finance costs of issuance of the Bonds. Because the projects are located in New Hanover County, Section 147(f) of the Internal Revenue Code requires that the Board must hold a public hearing and approve the issuance of the bonds by the Public Finance Authority prior to the issuance of such bonds. The notice of a public hearing was published on March 5, 2021 in the Star -News stating that the Board would hold a public hearing thereon on March 15, 2021 at 9:00 a.m. The Board's approval of the issuance of the bonds will in no way cause the County to become responsible for or liable with respect to the bonds. Hosting the public hearing and approving the issuance of the bonds are merely ministerial acts that will enable CN Davis to comply with the provisions of the Internal Revenue Code. I will now open the public hearing and the Board will hear from anyone who wishes to be heard on the questions of the proposed issuance of the bonds by the Public Finance Authority and the financing of the various projects owned and operated by CN Davis. (No one spoke at the public hearing) Close the public hearing. Chair Olson - Boseman: What is the direction from the Board? Motion to adopt the resolution approving the Public Finance Authority's issuance of the Bonds in an aggregate principal amount not to exceed $65,000,000 and the financing of the CN Davis projects located in the County. Is there a second? Vote. Board of Commissioners - March 15, 2021 ITEM: 6 - 1 - 1 THt- DAVI) COMMUNITY Hea#b Care Corder • Cbam P eRehahilitation and We#nad AzAot February 17,2021. Board ofCornmissioners County of Now Hanover, Nortb Carolina 230 Government Center D* 'Ivo, Suite 175 Wilmington, North CW-,0lhjg 284*03 Re; Request for puMa hearing, -at. the Board of Commissioner's meetitig'qi) March 1:5, 2 ' 021, to approve the issuance .-of tax - exempt bonds on behalf of Cornelia Nixon Davis, Inc: (!he Davis. Community). Ladies and Gentlemen: On behalf of Cornelia Nixon Davis,"Ine; the Davis Community)-(the "Borrower"), J aim writing to request than the Board of Commissioners (the "Board') of New Hanover. County (the "CounV.). ]lost a public *fioaririg at the Board's. meeting on Marah 15, 2.021 'And approV.e, in acc ordgipe with Sect.ioii 147(1) of the lTitetnal ReYdripe Code of 1986, as amended (11% the Apgricilrig ofall or a-portion -of the posts of (a) construction of a nevv independent living facility, which will -consist -of approximately 32 duplex /tripl -ex cottages, .(b) construction of a new Central 'Services Bvildin& (io) construction of new multi-story aparmerit building which w 1 11 include approximately 119 sensor r livib g units, (d) QonWuotioft of a new wellness cimtof facility, w1j'ch, will include, without limitation, a pool, a gyrringsikini, topj<or roams and ofherralatcO. filpilitie , (6) construction of a new Community ity Center to provide: enteilainment, dining and other r activities for residents, familiesand visitors:,,includingi without limitation., (i) porch-and patio%areas, (ii) a common activity. space, with a stage, (iii) a library, (iv.) a theatre room for tribvies, -(y) meeting, spates, (vi) -rilmd- site work And site: improvements and :: .(vii) 'miscellaneous furniture; fixtures and. equipment. for the new CoMinuility Center, (0 construction of now parking facilities. related to any of the foregoing,. (g) various real and/or personal property improvements related to any of the foregpin&.and (h) other equipment or -other routine. capital- expenditures to be used by the Borrower -related. to any of the, f6regoing (collcatively, the "201 _Prqjeo0-") with procoods froin the proposed-issuance.of taxrexempt bonds (the "Bonds"), The 202.1 projects- will be -owned. and operate4 e 136. * y th iT b over aridare all located in the County -at I OTI Porters 14eck'Road, Wilmington, North Carolina 28411. Section 141(o Qf•the Code paquires all private activity I7ortds, such. as the Bonds, be approved by (1) the governmental unit issuing the bonds and (2) each governmental unit CORNELU N=zi DAVIS, 1W. A.-Mot-For-Profit Community 1011 PoPTRRs,XEc& ROAD • WiLwwworrj'NC-28411 * 910-6867,'7196 - Fax 910,696-:7692 • WWW.THEDAVISCOMMUNITLY.0-RIG Board of Commissioners - March 15, 2021 ITEM: 6 - 2 - 1 having jurisdiction over the area in which the bond - financed facilities are located. In this case, Section 147(f) of the Code requires the Borrower to obtain both the approval of the Public Finance Authority, a Wisconsin authority, as the issuer of the Bonds, and the County, as the' governmental unit having jurisdiction over the area in which the 2021 Projects are located. Accordingly, the Borrower is requesting that the Board hold a public hearing and approve the issuance of the Bonds in order to comply with the hearing and approval requirements of Section 147(f) of the Code, As the board's approving resolution will expressly state, the Board's approval will in no way cause the County to become responsible for or liable with respect to the Bonds. Hosting the public hearing and approving the issuance of the Bonds are merely ministerial acts that will enable the Borrower to comply with the provisions of the Code. A preliminary draft of (i) the minutes of the public hearing and (ii) the Board's approval resolution included in such minutes, are attached to this letter, Nexsen Pruet, PLI-C, as bond counsel, will cause the required notice of public hearing to be published in the Star -News at least seven (7) calendar days before the public hearing in accordance with the Code. A draft of the notice of public hearing is also attached to this letter, The principal amount of the Bonds will not exceed $65,000,000; and proceeds from the Bonds will be loaned to the Borrower to finance the 2021 Projects, as more particularly described in the attached notice of public hearing. I hope this letter provides the information you need in order to hold the public hearing at the Board's March 15, 2021 meeting, but please call me if you need any additional information from the Borrower. I am happy to answer any questions you might have regarding the Borrower or the Bonds. If requested by the County, a representative from the Borrower and from bond counsel can be present at your March 15, 2021 meeting, should you have any questions at that time. Thank you for your consideration of this matter. Very truly yours, Frank H. Hamilton 111, Chair Board of Directors Cornelia Nixon Davis, Inc. Enclosures Board of Commissioners - March 15, 2021 ITEM: 6 - 2 - 2 EXTRACTS FROM MINUTES OF BOARD OF COMMISSIONERS The Board of Commissioners for the County of New Hanover, North Carolina (the "Board") met in regular session on March 15, 2021 at 9:00 a.m. in Room 301 of the New Hanover County Courthouse, 24 North Third Street, in Wilmington, NC, and the following members were present or absent. Present: Absent: Staff present: The Chairman announced that this was the date, place and hour fixed by the Board to hold a public hearing and would hear anyone who wished to be heard on the proposed issuance by the Public Finance Authority, a public authority existing under the laws of the State of Wisconsin (the "Authority "), of its retirement facilities revenue bonds (the "Bonds "), in one or more series using a draw -down loan structure in an aggregate principal amount not to exceed $65,000,000, the proceeds of which will be loaned to Cornelia Nixon Davis, Inc. (the "Borrower ") for the following purposes: (a) to finance all or a portion of the costs of (i) construction of a new independent living facility, which will consist of approximately 32 duplex/triplex cottages, (ii) construction of a new Central Services Building, (iii) construction of a new multi -story apartment building which will include approximately 139 senior living units, (iv) construction of a new wellness center facility, which will include, without limitation, a pool, a gymnasium, locker rooms and other related facilities, (v) construction of a new Community Center to provide entertainment, dining and other activities for residents, families and visitors, including, without limitation, (A) porch and patio areas, (B) a common activity space, with a stage, (C) a library, (D) a theatre room for movies, (E) meeting spaces, (F) related site work and site improvements and (G) miscellaneous furniture, fixtures and equipment for the new Community Center, (vi) construction of new parking facilities related to any of the foregoing, (vii) various real and/or personal property improvements related to any of the foregoing and (viii) other equipment or other routine capital expenditures to be used by the Borrower related to any of the foregoing (collectively, the "2021 Projects "); and (b) to finance costs of issuance of the Bonds. The 2021 Projects will be owned and operated by the Borrower and are all located at or in close proximity to 1011 Porters Neck Road, Wilmington, North Carolina 28411. The Chairman opened the public hearing and announced that the Board would immediately hear anyone who might wish to be heard on such matter. On [March 8], 2021, a notice of public hearing was published in the Wilmington Star News, a copy of the affidavit of publication being attached as Exhibit A. setting forth a general, functional description of the type and use of the facilities to be financed, the maximum principal amount of the Bonds, the initial owner and operator of the facilities and the location of the facilities, among other things. The names, address and testimony of the persons who were present and who offered comments on the proposed issuance of the Bonds or who responded in writing to the notice of public hearing are as Board of Commissioners - March 15, 2021 ITEM: 6 - 2 - 3 follows: [None] The Chairman inquired elsewhere in and around the meeting room to determine whether there were any other persons who wished to speak at the public hearing. The Chairman determined that no other persons who wished to speak at the public hearing were found. After the Board had heard all persons who had requested to be heard, Commissioner moved that the public hearing be closed. The motion was seconded by Commissioner and was unanimously adopted. Commissioner then introduced the following resolution, a copy of which had been distributed to each Commissioner and the title of which appeared on the agenda: RESOLUTION OF THE BOARD OF COMMISSIONERS OF THE COUNTY OF NEW HANOVER, NORTH CAROLINA, APPROVING THE ISSUANCE BY THE PUBLIC FINANCE AUTHORITY OF ITS RETIREMENT FACILITIES REVENUE BONDS IN ONE OR MORE SERIES USING A DRAW -DOWN LOAN STRUCTURE IN AN AGGREGATE PRINCIPAL AMOUNT NOT TO EXCEED $65,000,000 WHEREAS, Cornelia Nixon Davis, Inc. (the "Borrower") has requested that the Public Finance Authority, a public authority existing under the laws of the State of Wisconsin (the "Authority"), issue its retirement facilities revenue bonds (the `Bonds "), in one or more series using a draw -down loan structure in an aggregate principal amount not to exceed $65,000,000 for the following purposes: (a) to finance all or a portion of the costs of (i) construction of a new independent living facility, which will consist of approximately 32 duplex/triplex cottages, (ii) construction of a new Central Services Building, (iii) construction of a new multi -story apartment building which will include approximately 139 senior living units, (iv) construction of a new wellness center facility, which will include, without limitation, a pool, a gymnasium, locker rooms and other related facilities, (v) construction of a new Community Center to provide entertainment, dining and other activities for residents, families and visitors, including, without limitation, (A) porch and patio areas, (B) a common activity space, with a stage, (C) a library, (D) a theatre room for movies, (E) meeting spaces, (F) related site work and site improvements and (G) miscellaneous furniture, fixtures and equipment for the new Community Center, (vi) construction of new parking facilities related to any of the foregoing, (vii) various real and/or personal property improvements related to any of the foregoing and (viii) other equipment or other routine capital expenditures to be used by the Borrower related to any of the foregoing (collectively, the "2021 Projects "); and (b) to finance costs of issuance of the Bonds. WHEREAS, the 2021 Projects will be owned and operated by the Borrower. The proceeds of the Bonds will be used by the Borrower to finance the 2021 Projects. WHEREAS, pursuant to Section 147(f) of the Code, prior to their issuance, the Bonds are required to be approved by the "applicable elected representative" of a governmental unit having jurisdiction over the area in which the 2021 Projects are located, after a public hearing held following reasonable public notice; WHEREAS, the Board of Commissioners (the "Board") of the County of New Hanover, North Carolina (the "County") is the "applicable elected representative" of the County for the 2021 Projects Board of Commissioners - March 15, 2021 ITEM: 6 - 2 - 4 located within the County; WHEREAS, the Borrower has requested that the Board approve the Authority's issuance of the Bonds and the financing of the 2021 Projects located within the County in order to satisfy the requirements of Section 147(f) of the Code; WHEREAS, pursuant to Section 66.0304(11)(a) of the Wisconsin Statutes, prior to their issuance, bonds issued by the Public Finance Authority must be approved by the governing body or highest ranking executive or administrator of the political jurisdiction within whose boundaries the project is to be located. WHEREAS, the Board, following notice duly given in the form attached hereto as Exhibit A (the "TEFRA Notice "), held a public hearing today regarding the Authority's issuance of the Bonds and the financing of the 2021 Projects and now desires to approve the Authority's issuance of the Bonds and the financing of the 2021 Projects in accordance with the Code; BE IT RESOLVED by the Board as follows: Section 1. Pursuant to and in satisfaction of the requirements of Section 147(f) of the Code and in accordance with and pursuant to Section 66.0304(11)(a) of the Wisconsin Statutes, the Board hereby approves (a) the Authority's issuance of the Bonds using a draw -down loan structure in an aggregate principal amount not to exceed $65,000,000 and (b) the financing of the 2021 Projects located in the County. Section 2. The County has no responsibility for the payment of the principal of or interest on the Bonds or for any costs incurred by the Borrower with respect to the Bonds or the 2021 Projects. Section 3. This resolution is effective immediately on its passage. On motion of Commissioner , seconded by Commissioner , the foregoing resolution entitled "RESOLUTION OF THE BOARD OF COMMISSIONERS OF THE COUNTY OF NEW HANOVER, NORTH CAROLINA, APPROVING THE ISSUANCE BY THE PUBLIC FINANCE AUTHORITY OF ITS RETIREMENT FACILITIES REVENUE BONDS IN ONE OR MORE SERIES USING A DRAW -DOWN LOAN STRUCTURE IN AN AGGREGATE PRINCIPAL AMOUNT NOT TO EXCEED $65,000,000" was duly adopted by the following vote: AYEs: NAYS: Board of Commissioners - March 15, 2021 ITEM: 6 - 2 - 5 STATE OF NORTH CAROLINA ss: COUNTY OF NEW HANOVER I, Kymberleigh G. Crowell, Clerk to the Board of Commissioners of the County of New Hanover, North Carolina, DO HEREBY CERTIFYthat the foregoing is a true copy of so much of the proceedings of said Board of Commissioners of the County of New Hanover, North Carolina at a regular meeting held on March 15, 2021, as it relates to the adoption of a resolution entitled "RESOLUTION OF THE BOARD OF COMMISSIONERS OF THE COUNTY OF NEW HANOVER, NORTH CAROLINA, APPROVING THE ISSUANCE BY THE PUBLIC FINANCE AUTHORITY OF ITS RETIREMENT FACILITIES REVENUE BONDS IN ONE OR MORE SERIES USING A DRAW -DOWN LOAN STRUCTURE IN AN AGGREGATE PRINCIPAL AMOUNT NOT TO EXCEED $65,000,000," and the holding of a public hearing related thereto, and that said proceedings will be recorded in the minutes of the Board of Commissioners of the County of New Hanover, North Carolina. WITNESS my hand and the seal of the County of New Hanover, North Carolina, this the 15' day of March, 2021. (SEAL) Kymberleigh G. Crowell Clerk to the Board of Commissioners County of New Hanover, North Carolina Board of Commissioners - March 15, 2021 ITEM: 6 - 2 - 6 Exhibit A NOTICE OF PUBLIC HEARING FOR THE BOARD OF COMMISSIONERS OF THE COUNTY OF NEW HANOVER, NORTH CAROLINA WITH RESPECT TO RETIREMENT FACILITIES REVENUE BONDS TO BE ISSUED BY THE PUBLIC FINANCE AUTHORITY IN AN AMOUNT NOT TO EXCEED $65,000,000 Notice is hereby given that on March 15, 2021, a public hearing, as required by Section 147(f) of the Internal Revenue Code of 1986, as amended (the "Code "), will be held by the Board of Commissioners of the County of New Hanover, North Carolina (the "Board") with respect to the proposed issuance by the Public Finance Authority, a commission organized under and pursuant to the provisions of Sections 66.0301, 66.0303 and 66.0304 of the Wisconsin Statutes, as amended, of its retirement facilities revenue bonds in one or more series using a draw -down loan structure (the "Bonds "), in an amount not to exceed $65,000,000, the interest on which will be excludible from gross income for federal income tax purposes. The hearing will commence at 9:00 a.m., or as soon thereafter as the matter can be heard, by teleconference and /or in- person, and will be held in Room 301 of the New Hanover County Courthouse, 24 North Third Street, Wilmington, NC. The Bonds will be qualified 501(c)(3) bonds as defined in Section 145 of the Code. The proceeds of the Bonds will be loaned to Cornelia Nixon Davis, Inc. (the "Borrower ") and used by the Borrower to finance additional retirement facilities, including but not limited to, (a) all or a portion of the costs of (i) construction of a new independent living facility, which will consist of approximately 32 duplex/triplex cottages, (ii) construction of a new Central Services Building, (iii) construction of a new multi -story apartment building which will include approximately 139 senior living units, (iv) construction of a new wellness center facility, which will include, without limitation, a pool, a gymnasium, locker rooms and other related facilities, (v) construction of a new Community Center to provide entertainment, dining and other activities for residents, families and visitors, including, without limitation, (A) porch and patio areas, (B) a common activity space, with a stage, (C) a library, (D) a theatre room for movies, (E) meeting spaces, (F) related site work and site improvements and (G) miscellaneous furniture, fixtures and equipment for the new Community Center, (v) construction of new parking facilities related to any of the foregoing, (vi) various real and/or personal property improvements related to any of the foregoing and (vii) other equipment or other routine capital expenditures to be used by the Borrower related to any of the foregoing (collectively, the "2021 Projects ") and (b) to pay all or a portion of the costs of issuance of the Bonds. The 2021 Projects are or will be located at 1011 Porters Neck Road, Wilmington, North Carolina 28411 and are and will be owned and operated by the Borrower. The Bonds will be special limited obligations of the Public Finance Authority, payable only from the loan repayments to be made by the Borrower to the Public Finance Authority, and certain accounts established by the agreement under which the Bonds will be issued. The meeting will be available to the public and media live on NHCTV.com, and on NHCTV's cable stations: Spectrum channel 13 and Charter channel 5. In accordance with NCGS 166A, Article IA, Public Bodies/Remote Meetings During Declared Emergencies, if applicable, the Board will hold the public hearing but may choose not to vote on this public hearing item on March 15, 2021, and instead may take action at a recessed or other scheduled meeting. The public hearing will provide an opportunity for all interested persons to express their views, both orally and in writing, on the proposed issuance of the Bonds and the financing of the 2021 Projects. Any person interested in the issuance of the Bonds may appear and be heard or submit written comments. Any person wishing to submit written comments regarding the proposed issuance of the Bonds, the financing and refinancing of the 2021 Projects or any matter related thereto should do so within 10 days after the date of publication of this notice by emailing: comments @nhcgov.com, and /or in- person at the March 15, 2021 public hearing if contingencies afford such in- person opportunity. The emailed public comments received by 6:00 p.m. on March 14, 2021 will be made available Board of Commissioners - March 15, 2021 ITEM: 6 - 2 - 7 to the Board during the public hearing. This notice is given pursuant to the provisions of Section 147(f) of the Code and Section 66.0304(11)(a) of the Wisconsin Statutes and Section 4 of the Amended and Restated Joint Exercise of Powers Agreement Relating to the Public Finance Authority. Additional information concerning the 2021 Projects may be obtained from Stephen L. Cordell, Esq., 227 West Trade Street, Suite 1550, Charlotte, NC 28202; Phone (704) 338 -5337; Email Address: scordell@nexsenpruet.com. /s /Kymberleigh G. Crowell Clerk to the Board of Commissioners New Hanover County, North Carolina Board of Commissioners - March 15, 2021 ITEM: 6 - 2 - 8 NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DAT E: 3/15/2021 Regular DEPARTMENT: Strategy PRESENTER(S): Jennifer Rigby, Chief Strategy Officer; Adam Tucker, Zimmer Development Co.; Chris Boney, LS3P; Amy Schaefer, Lee Kaess LLC CONTACT(S): Jennifer Rigby; Kemp Burpeau, Deputy Attorney; Lisa Wurtzbacher, Chief Financial Officer SUBJECT: Public Hearing Memorandum of Understanding for Project Grace BRIEF SUMMARY: In April 2019, the Board of Commissioners asked staff to explore alternatives for Project Grace that included negotiations with Zimmer Development Company to include input from the public and to refine costs and to explore options for the state to assume the operations of the Cape Fear Museum. The state's feasibility study to assume operations of the museum outlined several major considerations, including the county losing local control over the acquisition and deaccession of artifacts, and the requirement for the county to invest upwards of $10 million into the facility before the state would assume operations. As such, the feasibility study was not pursued further. County staff also continued conversations with Zimmer Development Company which resulted in Zimmer Development Company presenting a Memorandum of Understanding for consideration and adoption by the Board of County Commissioners. The purpose of this Memorandum of Understanding is to redefine the project with an agreed upon program, a basic financial structure, and a timeline to move forward. Once the MOU is agreed upon, the developer will begin planning and design for the project and will incur the associated planning costs. Should the county elect to terminate the Memorandum of Understanding before a public hearing for a ground lease or if the public hearing is delayed beyond the proposed timeline, the MOU directs the county to refund the developer planning costs up to $800,000. The county may terminate this agreement without obligation to reimburse the developer if the developer determines the rent payment for the library and museum will exceed $4,508,000 or if the Local Government Commission does not approve the library and museum lease. The Memorandum outlines the following: • The project would consist of the following: 0 38,000 square feet of library space based on the space needs assessment conducted by Vines Architecture in August 2018 0 35,000 square feet of museum space based on the space needs assessment conducted by Vines Architecture in August 2018 0 75,000 square feet of office space o Multifamily units (The developer has committed 5% to be workforce housing.) 0 10,000 square feet of retail space o Community elements that include a community terrace and overlook roof terrace on top of the library component and an outdoor community gathering area /park. • The project structure consists of the following: o County will ground lease to the developer the property where the library and museum component are Board of Commissioners - March 15, 2021 ITEM: 7 located. • County will lease the library and museum building from developer for 20 years; this lease includes upfit, furniture, and fixture costs (not books, library materials, or art /museum display items) for not more than $4,508,000 annually. • County is responsible for taxes, maintenance, repair, replacement and insurance. • Developer is responsible for structural and exterior elements (roof, exterior walls, foundations, etc.) for the library, museum, and for the county's portion of the community elements (community terrace, overlook roof terrace and outdoor community gathering area /park). • The developer is required to make private investments for multifamily units, office, and /or retail constituting an amount equal to at least 25% of total project costs. • The project timeline is below: • Within 45 business days of the execution of the Memorandum of Understanding, the developer will submit to the county Schematic Plans (May 17, 2021). • The county will have 20 business days to provide any objections to the Schematic Plans. • Within 60 business days following the approval of the Schematic Plans, the developer will provide Design Development Documents for approval. • The county will have 20 business days to provide any objections to the Design Development Documents. • Within 75 business days after approval of the Design Development Documents, the developer will provide final Construction Documents. • The county will have 20 business days to provide comments. • The Local Government Commission would vote on financing structure once bids are received for the project cost. RECOMMENDED MOTION AND REQUESTED ACTIONS: COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Recommend approval with a noted observation that a similar, but not identical, county development project was not approved by the Local Government Commission. COMMISSIONERS' ACTIONS: Approved with removal of the city component 5 -0. Board of Commissioners - March 15, 2021 ITEM: 7 SCRIPT FOR PROJECT GRACE AGENDA ITEM MARCH 15, 2021 Chair Olson - Boseman: We have before the Board for approval a proposed Memorandum of Understanding with Zimmer Development Company, ZAC Inc., for construction of a civic and arts facility inclusive of a library component and a museum component of approximately 73,000 square feet, together with proposed conveyance of County property located on Grace Street for the public and private residential /commercial development. ZAC Inc. will manage the construction of both the public and private facilities. The private development may include residential and mixed use, will enhance tax value, and is estimated at $23,140,697 in construction costs. Construction of the library and museum components are estimated at $56,700,467 to include upfit, furniture, and fixtures. The proposed twenty -year lease is not to exceed $4,508,000 per year. At the end of the twenty -year term, New Hanover County shall own the library and museum components. The project is expressly contingent upon Local Government Commission Approval. The Board will now hear public comments on the proposed Memorandum of Understanding. The written comments that were submitted by 6:00 p.m. on March 14, 2021, which have also been provided to the Board prior to this meeting, will be incorporated into the minutes by the Clerk to the Board. Hear in- person comments. I will now close the public hearing. Is there a motion to approve the Memorandum of Understanding, as presented or with modifications? Motion: Second: Vote: Staff is directed to take any and all steps to finalize the Memorandum of Understanding. Board of Commissioners - March 15, 2021 ITEM: 7 - 1 - 1 MEMORANDUM OF UNDERSTANDING (Chestnut Civic and Cultural Arts District) THIS MEMORANDUM OF UNDERSTANDING (the "Memorandum "), is made as of this the day of , 202_ (the "Effective Date "), by and between NEW HANOVER COUNTY, NORTH CAROLINA ( "County "), and ZAC, LLC, a North Carolina limited liability company or an affiliate thereof ( "Developer" and together with the County, each a "Party" and together the "Parties "). WITNESSETH WHEREAS, County is the owner of certain parcels of land comprising approximately one city block bounded by Chestnut Street, Grace Street, Second Street and North Third Street in the historic downtown of City of Wilmington, North Carolina (the "Land "), which Land shall be more particularly described and defined in the Definitive Agreements (as defined herein), within an area generally contemplated for civic redevelopment, which area is presently contemplated to be known as the Chestnut Civic and Cultural Arts District (the "Civic and Arts District "); WHEREAS, the Land is subject to the provisions of North Carolina Session Law 2017 -86 (the "Downtown Development Partnership Statute "), which provides County the right to enter into a downtown development project on the Land; WHEREAS, Developer desires to acquire certain interests in the Land for, among other things, the purposes of constructing certain mixed -use facilities (the "Civic and Arts Facilities "), to house the City Office Component, the Library Component, the Museum Component and certain portions of the Community Elements (as each of such terms are defined herein), to be more particularly reflected and described in the project plans and specifications ( "Project Plans "), for the Project Condominium (as defined below) approved by the Parties in accordance with this Memorandum; WHEREAS, the Developer will develop a multifamily use on the North Parcel (as defined herein)(the "Multifamily Use "), and set aside a portion of the Multifamily Use for workforce housing; WHEREAS, based on preliminary plans and data, the Parties anticipate that the Project will revitalize and reinvigorate a portion of historic downtown of the City of Wilmington and through the creation of the Civic and Arts District, generate significant ad valorem tax revenues, and result in the creation of jobs in the County that will pay at or above the median average wage in the County; WHEREAS, the Project timeframe contemplates a long -term, multi -year development process, as the Parties anticipate that the process of designing the Project, obtaining all necessary permits, and constructing the Civic and Arts Facilities will span a thirty -six (36) month timeline from the Effective Date of Memorandum of Understanding; I Board of Commissioners - March 15, 2021 ITEM: 7 - 2 - 1 WHEREAS, the County and Developer desire to coordinate and provide the necessary mechanisms and timelines for the evaluation, development and necessary approvals for the creation of the Civic and Arts District, the Project Plans, and Definitive Agreements; and NOW THEREFORE, in consideration of the foregoing and other good and valuable consideration, the receipt and sufficiency of which are hereby acknowledged, the Parties hereto do hereby agree as follows: ARTICLE 1. PROJECT 1.1 Project Description and Certain Related Items. (a) The "Land" as defined above, is contemplated to be comprised of the following parcels, each of which shall be more particularly described and defined in the Definitive Agreements: (i) The "Civic and Arts Facilities Parcel" to be leased by County to Developer pursuant to the Ground Lease (as defined below) for purposes of, inter alia, developing the Project and establishing the Project Condominium; (ii) The "Parkin _ Facility acility Parcel" upon which the Parking Component is and shall be located; and (iii) The Developer shall construct Multifamily Use on the parcel of Land (the "North Parcel ") north of the Parking Facility Parcel. The Developer will make available not less than five percent (5 %) of the multifamily units for workforce housing purposes for a period of not less than ten (10) years. (b) The "Project" that is the subject of this Memorandum, and which shall be more particularly defined and described in the Definitive Agreements, includes the Ground Lease to Developer by County and the development of the Project Condominium thereon, to house the Library & Arts Component, Museum Component, City Office Component, Retail Component and certain Community Elements, among other things. The Project shall comply with the Downtown Development Partnership Statute, specifically Section 2(a.)(2) therein. (c) "Library Component" means a +/- 38,000 sq.ft. portion of the Civic and Arts Facilities, to be utilized by the County as a public library, in accordance with the Library and Museum Lease and the Project Plans. (d) "Museum Component" means a +/- 35,000 sq.ft. portion of the Civic and Arts Facilities, to be utilized by the County as a museum, in accordance with the Project Plans. 2 Board of Commissioners - March 15, 2021 ITEM: 7 - 2 - 2 (e) "City Office Component" means a +/- 75,000 sq. ft. portion of the Civic and Arts Facilities, to be used for office purposes in accordance with a lease for the City Office Component and the Project Plans. (f) "Parking CoMponent" means (although it is not contemplated to be part of the Project Condominium), parking for the Project which will require agreement as to the relative allocation between the Parties of usage of parking spaces located within existing parking deck located adjacent to the Civic and Arts Facilities Parcel. (g) "Retail Component" means a +/- 10,000 sq. ft. portion of the Civic and Arts Facilities, to be utilized for retail purposes and to be owned by the Developer as a separate unit in the Project Condominium. (h) "Community Elements" means common elements or limited common elements of the Project Condominium within or adjacent to the Civic and Arts Facilities — such as community terrace and overlook roof terrace on the top of the Library Component and the outdoor community gathering area/park adjacent to the Civic and Arts Facilities facing North Yd Street, with the Community Elements to be identified with more particularity in the Project Plans. (i) "Improvements" means any offsite improvements, including, without limitation, any roadway and/or sidewalk improvements, together with some on site improvements (e.g., potential screening of Parking Component, streetscape improvements adjacent to the Project, etc.), in connection with the Project. 1.2 Definitive Agreements. The "Definitive Agreements" pursuant to which the Project shall be conveyed, developed and occupied, shall include without limitation: (a) "Ground Lease" means a ground lease by and between the County, as lessor, and Developer, as lessee, with respect to the Civic and Arts Facilities Parcel, contemplated to be entered into by County and Developer following any approval of the leasehold conveyance as required by law. It is the intent of the Parties that upon the expiration of the Ground Lease, the Library Component and the Museum Component shall revert to the County in fee simple for no additional cost or expense. (b) "Library and Museum Lease" means a twenty (20) -year turnkey sublease in form agreed upon by the County and Developer of the Library Component and the Museum Component inclusive of upfit, furniture, fixtures, etc. (i.e., other than books, library materials and art/museum display items, etc.), prior to County obtaining ownership of the Library Component and the Museum Component. Landlord's obligations of maintenance and repair under the Library and Museum Lease shall be limited to structural and exterior elements (roof, exterior walls, foundations, etc.) repairs of the building in which the Library Component and Museum Component is located. The County shall be responsible, either directly or through the Project Condominium, for all other obligations of taxes (if assessed), maintenance, repair, replacement and insurance under the Library and Museum Lease, and, through the Project Condominium, for the County's portion of for the costs repair, maintenance and replacement of the Community Elements. (c) "City Office Lease" means an office sublease in form agreed upon by the City of Wilmington and Developer of the City Office Component. Landlord's obligations of maintenance 3 Board of Commissioners - March 15, 2021 ITEM: 7 - 2 - 3 and repair under the City Lease shall be limited to structural and exterior elements (roof, exterior walls, foundations, etc.) repairs of the building in which the City Office Component is located. The City shall be responsible, either directly or through the Project Condominium, for all other obligations of taxes (if assessed), maintenance, repair, replacement and insurance under the City Lease, and, through the Project Condominium, for the City's portion of for the costs repair, maintenance and replacement of the Community Elements. (d) "Parking Agreement" means an agreement regarding the allocation of usage, management, maintenance and repair of the Parking Component for the benefit of the entirety of the Land, by and among the Parties and the tenant of the City Office Component, which may include a parking lease agreement and provide for certain to- be- determined improvements, if necessary, by Developer to the parking facility. (e) "Project Condominium" means a leasehold plan of condominium to be established by Developer as declarant with respect to all or a portion of the Civic and Arts Facilities and Community Elements, and consented to by County as ground lessor in accordance with the provisions of the North Carolina Condominium Act, Chapter 47C of the N.C. General Statutes (the "Condominium Act "). (f) "AncillM Agreements" means any declarations of covenants, conditions or restrictions, an agreement with respect to the Improvements, and/or other agreements Developer deems necessary or desirable to satisfy applicable statutory requirements and evidence the obligations of the Parties and/or third parties. ARTICLE 2. TERM; DUE DILIGENCE PERIOD. 2.1 Term. This Memorandum shall commence on the Effective Date and continue through and including the date that is the earlier to occur of (i) the Closing Date (as defined below), or (ii) the second (2nd) anniversary of the Effective Date (the "Outside Date "), unless earlier terminated in accordance with the provisions hereof. 2.2 Due Diligence Period. (a) The Parties acknowledge and agree that Developer has not had the opportunity to review the condition and suitability of the Land upon which the Project will be constructed. Within ten (10) business days after the Effective Date, County shall deliver to Developer copies of any surveys, title insurance or title reports, inspections, property condition reports, soil studies or reports, engineering reports or studies and /or other third -party provided inspections and reports with respect to the Land in County's possession. (b) For a period (the "Due Diligence Period "), commencing on the Effective Date of this Memorandum and continuing through the date (the "Closing ") of entry into the Ground Lease by the Developer and County, Developer may enter upon the Land and perform all inspections, examinations, investigations, tests and undertakings with respect to the Land that Developer deems appropriate to confirm the suitability of the Land for the construction and 4 Board of Commissioners - March 15, 2021 ITEM: 7 - 2 - 4 operation of the Project. During such period, Developer and its agents, contractors and employees shall have the right to enter upon the Land to perform such inspections, examinations, investigations, tests (including subsurface tests) and undertakings. Developer agrees that upon completion of its inspections, it shall repair and restore the Land to substantially the same condition as the Land existed prior to commencement of such inspections. Developer's repair and restoration obligations arising under this subsection shall survive the expiration or earlier termination of this Memorandum. (c) In the event that Developer determines during the Due Diligence Period, in its sole discretion, that the proposed Project is not feasible, then Developer shall have the right to terminate this Memorandum and the Ground Lease, if then in effect, by providing written notice of termination to County prior to the expiration of the Due Diligence Period, in which event neither County nor Developer shall have any further rights or obligations hereunder. The cost of the inspections, tests, investigations and interviews undertaken by Developer shall be borne solely by Developer, and Developer shall indemnify, defend and hold County harmless from any claims, losses, damages and liabilities resulting from Developer's entry onto the Land. Notwithstanding the foregoing, Developer shall not be liable for (i) any liabilities, claims, costs, expenses, damages or obligations arising from the discovery of any condition existing on or under the Land at the time of such entry by Developer, except to the extent that such condition is exacerbated by the willful act or negligence of Developer, its agents or contractors, or (ii) any liabilities, claims, costs, expenses, damages or obligations caused by the negligence or willful misconduct of County, or County's agents or contractors. Developer's indemnification obligations arising under this subsection shall survive the expiration or earlier termination of this Memorandum. 2.3 County's Early Termination Rights. (a) Subject to County's obligations under subsection (b) below, County shall have the right to terminate this Memorandum at any time and for any reason (or none), prior to the parties' entry into the Ground Lease, upon not less than ten (10) business days' prior written notice of such termination to Developer, in which event neither County nor Developer shall have any further rights or obligations hereunder, except those obligations which expressly survive termination hereof. (b) The Parties acknowledge that Developer has and will continue to incur considerable third -party costs and expense in connection with the planning, preparation and negotiation of the Project Plans and Definitive Agreements ( "Planning Costs "), and agree that if (i) County terminates this Memorandum prior the receipt of Necessary Approval (as defined in Section 3. 1), of the Project and the Definitive Agreements to which County is a Party, at public hearing before the County Board of Commissioners (the "County Hearing Approval "), or (ii) the County Hearing Approval shall not be received on or by the Outside Date, the County will reimburse Developer its Planning Costs incurred from the effective date of this Memorandum within thirty (30) business days of Developer's written request therefor (which request shall include copies of invoices or other evidence of the costs and expenses incurred), in an amount up to but not to exceed $800,000. Any County obligation to reimburse Developer for Planning Costs incurred from the effective date of this Memorandum under this subsection (b) shall survive the expiration or earlier termination of this Memorandum. 5 Board of Commissioners - March 15, 2021 ITEM: 7 - 2 - 5 (c) Developer estimates a Civic and Arts Facilities investment of $83,888,466, including an estimated investment of the Library Component of $26,356,673, and an estimated investment of the Museum Component of $30,343,794 (with the City Office Component comprising the remaining $27,187,999 of the Civic and Arts Facilities costs). The initial lease year's turnkey net base rent cost of the Library Component and Museum Component under the Library and Museum Lease is estimated at $4,508,000, based on these costs. Any construction costs savings Developer achieves will reduce the Library and Museum Lease payment accordingly; however, County can terminate this Memorandum without obligation to reimburse Developer for any Planning Costs if it is determined the initial Library and Museum Lease net base rent payment exceeds $4,508,000. The Developer will provide a private apartment component investment on the North Parcel, with a value of approximately $23,140,697, with not less than 5% of the units therein to be made available for workforce housing for a period of not less than ten (10) years. The Developer will provide the private Retail Component investment. County may also terminate this Memorandum without obligation to reimburse Developer for Planning Costs, if the Local Government Commission does not approve the Library and Museum Lease. ARTICLE 3. PROJECT PLAN DESIGN PROCESS. 3.1. Project Plan Review Phases. The "Project Plans" will be developed for the Civic and Arts Facilities in a three -phase review and approval process: (i) first, Schematic Plans will be developed (Section 3.2); (ii) then, more detailed Design Development Documents will be developed (Section 3.5), based on the approved Schematic Plans, and (iii) finally, fully detailed Construction Documents will be developed (Section 3.6), based on the approved Design Development Documents. 3.2 Schematic Plan Review. (a) Within forty -five (45) business days following the Effective Date, Developer shall submit initial design concepts (the "Schematic Plans ") of the Project, to County for its review and comment. During the development of the Schematic Plans prior to submittal pursuant to this subsection (a), Developer will consider input from County, and County may make suggestions regarding elements, scope item, materials, construction, layout and other matters; provided, that only those objections by County that are raised in the context of subsection (b), shall require any formal response by Developer. (b) County shall provide any objections to the Schematic Plans in writing to Developer within twenty (20) business days after receipt thereof together with a reasonably detailed 6 Board of Commissioners - March 15, 2021 ITEM: 7 - 2 - 6 explanation for the objection sufficient to permit an architect to understand and address the objection, and the Parties shall promptly discuss any disagreements related thereto. (c) In the event that County provides any objection that is based on objective and reasonable grounds, Developer may amend the Schematic Plans to address some or all of such objections and deliver a copy of the revised Schematic Plans to County for additional review. Developer may proceed as if the Schematic Plans are approved unless County delivers written notice to Developer within twenty (20) business days that the Schematic Plans do not address the objections raised on County's first review and provide an explanation of County's continued objection sufficient in detail to permit an architect to understand and address the continued objection. 3.3 Notice and Approval Process. (a) Any notice of official submittal for review under Section 3.2, 3.5 or 3.6 given by Developer shall set forth in bolded text, delivery language to the effect that: "This correspondence constitutes notice of submittal and request for approval of Project Plans of the Memorandum of Understanding. County's review and response, including any objections, is due within twenty (20) business days of the date of this notice." (b) Any correspondence or delivery of Project Plans by Developer that does not contain submittal language to the effect set forth in subsection (a) above shall be deemed an unofficial, draft submittal of Project Plans pursuant to Section 3.4 below. (c) In the event County shall fail to respond in writing to any submission within the time period provided herein, Developer may submit a second notice to County providing language substantially to the effect that: "This correspondence constitutes SECOND AND FINAL NOTICE and request for approval of Project Plans under the Memorandum of Understanding. County's failure to respond with objections within five (5) business days of the date of this second notice shall be conclusively deemed to constitute County's approval." (d) In the event County is unable to complete its review and provide comment within the response period provided above, then, within such response period the County may provide Developer notice ( "Review Extension Notice "), of such inability to respond, whereupon Developer and County shall reasonably agree upon an extended response period. (e) Notwithstanding any other notice provisions of this Memorandum notice provided under Article 3 shall be provided to each Party's "Plan Review Team" set forth on Schedule I, attached hereto and incorporated herein by reference. 3.4 Project Plans Progress Review. Developer may submit draft versions of the Project Plans for the Project or any portion thereof to County for its preliminary review and comment. In developing the Project Plans for the Project or any portion thereof, Developer will consider input from and reasonably cooperate with County and meet with County representatives from time to time as reasonably requested to facilitate County's review of the Project Plans. During the review process, County may make suggestions regarding elements, scope item, materials, 7 Board of Commissioners - March 15, 2021 ITEM: 7 - 2 - 7 construction, layout and other matters; provided, that only those objections by County that are raised in the context of Section 3.2, 3.5 and 3.6 shall require any formal response by Developer. 3.5 Design Development Documents Approval. (a) Within sixty (60) business days following approval of the Schematic Plans by County, Developer shall provide more detailed drawings and other documents, including plans, sections, elevations, typical construction details, and diagrammatic layouts of systems to fix and describe the size and character of architectural, structural, mechanical, electrical, landscaping, signage, and such other elements, as appropriate (the "Design Development Documents "), to County for its review and approval, which approval shall be based solely upon conformance with the Schematic Plans. (b) County shall provide any objections to the Design Development Documents in writing to the appropriate Developer within twenty (20) business days after receipt thereof together with a reasonably detailed explanation for the objection sufficient to permit an architect to understand and address the objection, and the Parties shall promptly discuss any disagreements related thereto. (c) To the extent necessary and provided that County's objection is based on objective and reasonable grounds and does not constitute a Material Change pursuant to Section 3.8(b), Developer will amend the Design Development Documents to address the objections and deliver a copy of the Design Development Documents to County. Developer may proceed as if the Design Development Documents are approved unless County delivers written notice to Developer within twenty (20) business days that the Design Development Documents do not address the objections raised on County's first review and provide a detailed explanation of County's continued objection sufficient to permit an architect to understand and address the continued objection. 3.6 Construction Documents. (a) Within seventy -five (75) business days after approval of the Design Development Documents by County, Developer shall deliver to County for its review and approval the final construction drawings, detailed specifications, and related documents (the "Construction Documents ") required for construction of the Project or any portion thereof. The Construction Documents shall conform to and be consistent with in all material respects the approved Project Plans. (b) County shall provide any objections to the Construction Documents in writing to the appropriate Developer within twenty (20) business days after receipt thereof together with an explanation for the objection, and the Parties shall promptly discuss any disagreements related thereto. (c) To the extent necessary and provided that County's objection is based on objective and reasonable grounds and does not constitute a Material Change pursuant to Section 3.8(b), Developer will either (1) modify the Construction Documents to conform to the Project Plans as previously approved by County, or (2) modify the Construction Documents to address County's 8 Board of Commissioners - March 15, 2021 ITEM: 7 - 2 - 8 objections thereto and deliver a copy of the revised Construction Documents to County to confirm that the changes remedy the grounds for County's objection. Developer may proceed as if the Construction Documents are approved unless County delivers written notice to Developer within twenty (20) business days that the Construction Documents do not address the objections raised on County's first review and provide a detailed explanation of County's continued objection sufficient to permit an architect to understand and address the continued objection. (d) Developer shall, upon County's reasonable request, provide County with any information reasonably requested in connection with the Construction Documents and shall confer with County as reasonably required to facilitate its understanding of the Construction Documents. Developer shall also, upon County's request, provide County access to and information concerning any Construction Documents that relate to the Project or any portion thereof to the extent such access and information is reasonably necessary to understand, interpret, or utilize the Construction Documents. 3.7 Failure to Make Timely Response is Deemed Approval. In the event County (i) shall have failed to respond in writing to any submission within the time periods permitted herein, and (ii) shall have failed to timely provide Review Extension Notice to Developer within such time period, such failure shall be conclusively deemed to constitute County's approval. 3.8 Change Orders. (a) County acknowledges and agrees that the initial Project budgets will be developed assuming that the Project shall be developed and construction in material conformity with the Schematic Plans applicable to the Project (the "Project Parameters "). Following approval of each of the Project Plans and Construction Documents by the Parties, such approved documents shall be deemed to be included in the Project Parameters thereafter. (b) In the event that during the Project Plan approval process, the Construction Documents approval process, or the construction of the Project in accordance with the Project Parameters, Developer reasonably determines that (1) any objection, request for revision and/or Project change order requested in writing by County (a "Proposed Change ") (i) is not in substantial conformity with the requirements of the Project Parameters, (ii) would more likely than not increase the cost of completion of the Project, and/or (iii) would more likely than not delay the completion of the Project (a "Material Change "), but that (2) Developer is willing to undertake the proposed Material Change at County's cost and expense, then, Developer will provide written notice to County that it considers the applicable Proposed Change to be a Material Change, and, to the extent reasonably practicable under the circumstances, Developer shall provide an anticipated estimate of the cost of such Material Change (a "Change Order Notice "). Examples of Material Changes include, without limitation Proposed Changes, (i) that increase the overall square footage of an Project, or (ii) that alter the interior and/or exterior materials and/or finishes contemplated in the Project Parameters, or any other turnkey elements and items, so as to increase the cost thereof (such as by way of example, changes in flooring materials, requests to install granite countertops where laminate countertops are contemplated, changes in selected furnishings, etc.). 9 Board of Commissioners - March 15, 2021 ITEM: 7 - 2 - 9 (c) In the event the Parties agree to the undertaking of a Material Change following County's receipt of a Change Order Notice, County shall reimburse Developer for the reasonable costs and expenses incurred by Developer in connection with the completion of the work contemplated with respect to such Material Change, within thirty (30) business days following submittal by Developer of a written request therefor, unless (and solely to the extent that) Developer shall elect in its sole discretion to adjust County's rent under the Library and Museum Lease to reflect all or any portion of such costs and expenses. (d) The provisions of this Section 3.8 shall survive the Closing Date, and shall be deemed incorporated into the Library and Museum Lease by reference; provided, that, in the event of a conflict between the terms of this Section 3.8, and the terms of the Library and Museum Lease, the terms of the Library and Museum Lease shall control. ARTICLE 4. OTHER PROJECT APPROVALS. 4.1 Necessary Approvals. Developer and County acknowledge and agree that the Library Component and the Museum Component will be developed as an integrated part of the Project, and that certain approvals by the City Office Component may be necessary for Developer to undertake the Project as contemplated by this Memorandum. In connection therewith, Developer and County will need to jointly undertake good faith and commercially reasonable efforts to coordinate and obtain certain Necessary Approvals from Applicable Authorities with respect to the Project, in accordance with this Section. "Necessary Approval" means, with respect to any one or more of the Applicable Authorities, receipt of final and unappealable approval on an unqualified and unconditioned basis from the required Applicable Authorities (except for such qualifications and/or conditions that are acceptable to Developer in its reasonable discretion). "Applicable Authorities" means County and any other governmental authorities having jurisdiction over the Project. 4.2 Statutory Requirements; Timeline. The Downtown Development Partnership Statute and the applicable statutes referenced therein, set forth the statutory process and requirements of obtaining Necessary Approvals for the transactions contemplated for the Definitive Agreements (collectively, the "Statutory Requirements "). Upon execution of this Memorandum, Developer shall promptly proceed to prepare for the Parties' approval, a proposed timeline schedule for satisfaction the Statutory Requirements, and, upon approval thereof, the Parties shall use good faith efforts to undertake and complete the actions and items set forth therein, in accordance with such schedule. 4.3 Negotiation of Definitive Agreements. Developer shall provide County initial drafts of the Definitive Agreements to which County is a party during the Due Diligence Period. The Parties shall use good faith efforts to negotiate and agree upon the forms of Definitive Agreements to which County is a party, in a manner, and within a timeframe, reasonably consistent with the review and approval timelines for the Project Plans and satisfaction of the Statutory Requirements. Period: 4.4 Negotiation of North Parcel Acquisition Agreement. During the Due Diligence 10 Board of Commissioners - March 15, 2021 ITEM: 7 - 2 - 10 (i) the parties shall negotiate a leasehold or purchase acquisition agreement (the "North Parcel Acquisition Agreement "), such North Parcel separate from the Ground Lease, with such acquisition cost to be subject to determination in accordance with the Statutory Requirements; (ii) the North Parcel Acquisition Agreement shall provide that Developer shall construct the Multifamily Use on the North Parcel in accordance with the requirements of Section 2.(a.)(2) of the Downtown Development Partnership Statute; and (iii) the North Parcel Acquisition Agreement shall require Developer to make available not less than five percent (5 %) of the multifamily units to be located on the North Parcel, for workforce housing purposes for a period of not less than ten (10) years. ARTICLE 5. MISCELLANEOUS. 5.1 Effectiveness. This Memorandum shall become effective on and only on its execution and delivery by each Party hereto. 5.2 Notices. Except as otherwise expressly provided herein, all notices required or permitted hereunder shall be in writing and shall be served on the Parties at the following addresses: For notice purposes other than submittals and responses under Article 3 above: TO COUNTY: NEW HANOVER COUNTY 230 Government Center Drive, Suite 195 Wilmington, NC. 28403 Attention: Christopher Coudriet E -mail: ccoudrietknhcaov.com WITH A COPY TO: NEW HANOVER COUNTY ATTORNEY 230 Government Center Drive, Suite Wilmington, NC. 28403 Attention: Wanda Copley E -mail: wcopley&nhcgov.com TO DEVELOPER: ZAC, LLC 111 Princess Street Wilmington, NC 28401 Attention: Jeffrey L. Zimmer Email: jeffreyzimmer @zdc.com 11 Board of Commissioners - March 15, 2021 ITEM: 7 - 2 - 11 WITH A COPY TO: Robbie B. Parker, Esq. Lee Kaess, PLLC Post Office Box 4548 (28406) 3414 Wrightsville Avenue Wilmington, NC 28403 Email: Robbie @LeeKaess.com As provided in Section 3.3(e), for notice of submittals and responses under Article 3 above, notices to another Party will be delivered to such Party's Plan Review Team. Any such notices shall, unless otherwise provided herein, be given or served (a) by depositing the same in the United States mail, postage paid, certified and addressed to the Party to be notified, with return receipt requested, (b) by overnight delivery using a nationally recognized overnight courier, (c) by personal delivery, or (d) by email. Notice deposited in the United States mail in the manner hereinabove described shall be effective on the third (3rd) Business Day after such deposit. Notice provided by overnight delivery shall be effective the next Business Day after deposit. Notice by email shall be effective the next Business Day after such email is sent (unless the sending party shall receive notice that such email is undeliverable). Notice provided by personal delivery shall be effective only if and when received (or when receipt is refused) by the Party to be notified. A Party's address may be changed by written notice to the other Party; provided, however, that no notice of a change of address shall be effective until actual receipt of such notice. 5.3 Amendment. This Memorandum may be amended by and only by an instrument executed and delivered by each Party hereto. 5.4 Waiver. No Party hereto shall be deemed to have waived the exercise of any right which it holds hereunder unless such waiver is made expressly and in writing (and, without limiting the generality of the foregoing, no delay or omission by any Party hereto in exercising any such right shall be deemed a waiver of its future exercise). No such waiver made in any instance involving the exercise of any such right shall be deemed a waiver as to any other such instance or any other such right. 5.5 Applicable Law. This Memorandum shall be given effect and construed by the law of the State of North Carolina without regard to its conflict of law provision. 5.6 No Partnership; No Joint Venture. Nothing in this Memorandum shall be deemed in any way to create between the Parties hereto any relationship of partnership, joint venture or association, and the Parties hereto hereby disclaim the existence of any such relationship. 5.7 Severability. No determination by any court, governmental or administrative body or agency or otherwise that any provision of this Memorandum or any amendment hereof is invalid or unenforceable in any instance shall affect the validly or enforceability of (a) any other provision hereof, or (b) such provision in any circumstance not controlled by such determination. Each such provision shall remain valid and enforceable to the fullest extent allowed by and shall be construed wherever possible as being consistent with, applicable law. 12 Board of Commissioners - March 15, 2021 ITEM: 7 -2-12 5.8 Authority. The person executing this Memorandum on behalf of a Party on has been authorized to execute this Memorandum, and this Memorandum is binding upon and enforceable against Developer in accordance with its term. 5.9 Headings. The headings of the sections, subsections, paragraphs and subparagraphs hereof are provided herein for and only for convenience of reference and shall not be considered in construing their contents. [Signature Page to Follow.] 13 Board of Commissioners - March 15, 2021 ITEM: 7 -2-13 IN WITNESS WHEREOF, the Parties have executed this Memorandum as of the day and year first above written. DEVELOPER: ZAC,LLC in Jeffrey L. Zimmer, Manager COUNTY: NEW HANOVER COUNTY, NC Lo ATTEST: (SEAL) Schedule I — Plan Review Teams Chris Coudriet, County Manager Clerk 14 Board of Commissioners - March 15, 2021 ITEM: 7 -2-14 SCHEDULE I TO MEMORANDUM OF UNDERSTANDING PLAN REVIEW TEAMS [Most Recent Update: , 202_] Notices and submittals under Article 3 of the Memorandum will be delivered to the following addresses: Notice Type County's Plan Review Team Developer's Plan Review Team Notice /Submittal (Email) Name: Name: Email: Email: Name: Name: Email: Email: Notice /Submittal (Other Methods) To the individuals /addresses set To the individuals /addresses set forth forth in Section 5.2 in Section 5.2 Notice may be delivered by any means authorized in Section 5.2 of the Memorandum. A Party's Plan Review Team address(es) may be changed by written notice to the other Party, which written notice shall include an updated version of this Schedule I information for such Party, setting forth the applicable substitute address /addressee and confirming all other Plan Review Team members and their addresses. No change of address under this Schedule I shall be effective until actual receipt of such notice. 15 Board of Commissioners - March 15, 2021 ITEM: 7 -2-15 NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: 3/15/2021 Regular DEPARTMENT: County PRESENTER(S): Tony McEwen, City of Wilmington; Kenny House, Coastal Horizons; Buffy Manager Taylor, Wilmington Quick Response Team; Tommy Taylor, United Way CONTACT(S): Tony McEwen and Tim Buckland, Intergovernmental Affairs Coordinator SUBJECT: Wilmington Quick Response Team Presentation BRIEF SUMMARY: The Wilmington Quick Response Team was formed in July 2018 through state funding that provided for three professionals to respond to overdose victims to encourage them to enter treatment. Since the group's formation, the team has connected hundreds of individuals to treatment. The team will give the Board of Commissioners an update on the program. New Hanover County appropriated $42,000 to support the team in fiscal year 2020 -21. RECOMMENDED MOTION AND REQUESTED ACTIONS: Hear presentation. COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Hear presentation. COMMISSIONERS' ACTIONS: Heard presentation. Board of Commissioners - March 15, 2021 ITEM: 8 Jpio-ld overdose Qi • aI,A Qilig 11L z Board of Commissfo ITEM: 8 - 1 - 1 qpnnansp Tee 1." f T I e°r I }may P Y. V11LMINGTON OUICK RESPONSE . W- CrrY OF GTO 1 \ NORF CAROLINA Mw a: Cape Fear Area U n ited Way E U: *f Board of Commissioners - March 15, 2021 ITEM: 8 - 1 - 2 R W io I T O Vk r—j JO • Al CFrY OF GTO�4 'N,09R�-THCAQR�OL�INA The Quick Response Team of Coastal Horizons An Overview 2018 -2020 Sponsored by the City of Wilmington and funded by the NC Department of Public Safety OPIOIDPRJ2017 -2019 N . R A 1970 - 2020 The Quick Response Team (QRT) began in July 2018, as a pilot program for New Hanover County, and were awarded a grant for $500k. The Quick Response Team (QRT) of Coastal Horizons operates in the Wilmington area to engage overdose survivors, those who are at high risk of overdose and those close to them — helping them to be safer, supported and ultimately connected to treatment and recovery resources. The Quick Response Team (QRT) of Coastal Horizons is comprised of Peer Support Specialists - who have lived experience with substance use and /or mental health issues — and Licensed Therapists — who are trained in evidence -based interventions - to build rapport, encourage safer practices and then facilitate access to treatment and recovery resources. Board of Commissioners - March 15, 2021 ITEM: 8 - 1 - 4 Since inception, QRT connected 330 overdose survivors to treatment. On average, QRT has connected 12.2 people to treatment each month. Cost of engaging an overdose survivor and connecting to treatment = $1,515 It costs tens of thousands of dollars in medical, legal and other social costs when overdose survivors are not engaged into treatment — with the return on investment for treatment being estimated from national studies to be at least 7 to z! Board of Commissioners - March 15, 2021 ITEM: 8 - 1 - 5 QRT partnered with local and statewide agencies to connect people to treatment Board of Commissioners - March 15, 2021 ITEM: 8 - 1 - 6 Walter B Jones RHA NHC Department of Social Services Wilmington Housing Authority PORT Human Services Stepping Stone Manor Launchpad Recovery 1st Fruit Ministries Wilmington Treatment Center The Harbor I NHRMC NHC Community Paramedics City of Wilmington Fire Department City of Wilmington Police Department New Hanover County Sherriff's Department North Carolina Harm Reduction Coalition Good Shepherd Center Salvation Army For FY 2o18 -19, QRT was able to meet with 159 individuals and connect 128 of them to treatment, giving QRT an 8o% treatment engagement rate forthe year. For FY 2019 -20, QRT was able to meet with 197 individuals and connected 179 of them to treatment, giving QRT an 9o% engagement rate forthe year. From July 2020- September 2020, QRT met with 42 individuals and connected 37 to treatment, giving an 88% engagement rate thus far for FY 2020 -21. There have been a total of so Subsequent Overdoses after someone has been connected to treatment. There have been a total of 4 fatal overdoses fromJUIY20:L8-September2O2O with QRT involvement. Board of Commissioners - March 15, 2021 ITEM: 8 - 1 - 8 Established more of a presence on the Northside of downtown Wilmington Wilmington Housing Authority Forever Caring Voyage Blue Ribbon Commission LINC NAACP Seeds of Healing Support the Port Healing Your Almond Outreach at M LK Center Outreach at Hemenway Community Center Radio Spots — Coast 97.3 Board of Commissioners - March 15, 2021 ITEM: 8 - 1 - 9 African American Community Engagement in Treatment Through QRT Program ■ FY 2020/21 FY 2019 /20 FY 2o18/19 % of African Americans Engaged = 17.54% of African Americans Engaged = 15.15% % of African Americans Engaged = so.15% Board of Commissioners - March 15, 2021 ITEM: 8 - 1 - 10 i >r Board of Commissioners - March 15, 2021 ITEM: 8 - 1 - 11 I r � R AW Call to Action -CIRT has been working raise awareness about recent increases in K2 /PCP overdoses in New Hanover County. - CIRT has seen an increase in overdoses containing Methamphetamine, Cocaine, K21 PCP, which are being laced with Fentanyl. Family Support Group 2nd and 4th Wednesdays via Zoom AT GPM #QRTCARES Call us to join the support group! 910- 622 -1389 WAY'SAFE - OGE1RELP - 40R1GARE5 COASTAL HORIZONS CENTER Spice /K2 and PCP... Have you or someone you know, struggled with these? WE CAN HELP For more information 1B1=ATt 910 -216 -6080 Instagram: CHCCRT r Facebook: Coastal Horizons - L 1970 2020 Quick Response Team www.coastalhorizons.org QRT continues to seek guidance from an ongoing Advisory Board. QRT will maintain accountability to the community and our community partners. QRT will maintain ongoing data collection and reporting process will be maintained. QRT will maintain focus on the Opioid Epidemic while continuing to look at trends and addressing All Overdoses in the community. Board of Commissioners - March 15, 2021 ITEM: 8 - 1 - 13 NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DAT E: 3/15/2021 Regular DEPARTMENT: Health and Human Services PRESENTER(S): Tonya Jackson, Director of Social Services CONTACT(S): Tonya Jackson SUBJECT: Consideration of Emergency Rental Assistance Program BRIEF SUMMARY: Congress agreed on a second $900 billion COVID -19 relief package, through The Consolidated Appropriations Act of 2021. A key provision of the package is a new emergency rental assistance program that will provide $25 billion to help families and individuals impacted economically by COVID-19 with rent, utility bills and other housing needs. The Program provided flexible funding to local jurisdictions with populations that were greater than 200,000. New Hanover County, being an eligibility jurisdiction, received a direct fund allocation grant in the amount of $7.7M to administer a local emergency housing assistance program in the county. Presentation will be made to the BOCC, by Department of Social Services Director, Tonya Jackson, to seek approval of the expenditure of the granted funds for administration of the program. County staff will outline the contours of a local program consistent with federal guidelines. RECOMMENDED MOTION AND REQUESTED ACTIONS: Adopt the ordinance for budget amendment 21 -041 to support the program. COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Hear presentation and recommend approval. COMMISSIONERS' ACTIONS: Heard presentation and approved 5 -0. Board of Commissioners - March 15, 2021 ITEM: 9 AGENDA: March 15, 2021 NEW HANOVER COUNTY BOARD OF COMMISSIONERS AN ORDINANCE AMENDING THE FISCAL YEAR 2021 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, 2021. Section 1: Details of Budget Amendment Strategic Focus Area: Superior Public Health & Safety Strategic Objective(s): Sustain the community capacity to prepare for and respond to public safety demands Fund: General Department: Social Services Expenditure: Decrease Increase Total BA 21 -041 Emergency Housing S 7,072,025 $ 7,072,025 Total $ - $ 7,072,025 $ 7,072,025 Revenue: Decrease Increase Total BA 21 -041 Emergency Housing $ 7,072,025 $ 7,072,025 Total $ - $ 7,072,025 $ 7,072,025 Prior to Actions Toda Departmental Budget L $ 36,230,866 Total if Actions Taken $ 43,302 891 Section 2: Explanation BA 21 -041 The Emergency Rental Assistance program makes available $25 billion to assist households, nationwide, that are unable to pay rent and utilities due to the COVID-19 pandemic. The funds are provided directly to states, U.S. Territories, local governments, and Indian tribes. Grantees use the funds to provide assistance to eligible households through existing or newly created rental assistance programs. Ninety percent of awarded funds must be used for direct financial assistance, including rent, rental arrears, utilities and home energy costs, utilities and home energy costs arrears, and other expenses related to housing. Ten percent of awarded funds are available for housing stability services, including case management and other services intended to keep households stably housed, and administrative costs. New Hanover County was awarded $7,072,025.10. The funds generally expire on December 31, 2021. There is no county match. An "eligible household" is defined as a renter household in which at least one or more individuals meets the following criteria: • Qualifies for unemployment or has experienced a reduction in household income, incurred significant costs, or experienced a financial hardship due to COVID-19; • Demonstrates a risk of experiencing homelessness or housing instability; and • Has a household income at or below 80 percent of the area median. Rental assistance provided to an eligible household should not be duplicative of any other federally funded rental assistance provided to such household. Eligible households that include an individual who has been unemployed for the 90 days prior to application for assistance, and households with income at or below 50 percent of the area median, are to be prioritized for assistance. Board of Commissioners - March 15, 2021 ITEM: 9 - 1 - 1 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) 21 -041 amending the annual budget ordinance for the fiscal year ending June 30, 2021, is adopted. Adopted, this 15th day of March, 2021 (SEAL) Julia Olson - Boseman, Chair ATTEST: Kymberleigh G. Crowell, Clerk to the Board Board of Commissioners - March 15, 2021 ITEM: 9 - 1 - 2 NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: 3/15/2021 Regular DEPARTMENT: Emergency PRESENTER(S): Nathan Slaughter, AICP, CFM; Department Manager— Hazard Mitigation; ESP Management Associates, Inc. CONTACT(S): Anna McRay, Assistant Director of Emergency Management; Steven Still, Director of Emergency Management SUBJECT: Consideration of Hazard Mitigation Plan BRIEF SUMMARY: The purpose of this item is to adopt the 2021 Southeastern North Carolina Regional Hazard Mitigation Plan. Adoption of this plan is a requirement of the Federal Disaster Mitigation Act of 2000 which requires that local governments develop, adopt, and update natural hazard mitigation plans in order to receive certain federal assistance. New Hanover County has participated in the regional revision effort alongside Brunswick, Pender, and Onslow and their included municipalities, public sector, private sector, and non -profit sector partners on this effort through a grant program administered through North Carolina Emergency Management and coordinated through ESP Associates, Inc. This group studied the region's vulnerabilities to and risks from natural hazards and made recommendations for mitigating the effects of such hazards on the region. A draft of the plan submitted to FEMA may be viewed at: https: / /espassociatesmy. sharepoint. com / personal /nslaughter _ espassociates_com / Documents /SENC /20210107_SENC_RHMP_FI NAL.pdf RECOMMENDED MOTION AND REQUESTED ACTIONS: Hear presentation and approve the plan. COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Hear presentation and approve the plan. COMMISSIONERS' ACTIONS: Heard presentation and approved 5 -0. Board of Commissioners - March 15, 2021 ITEM: 10 NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DAT E: 3/15/2021 Regular DEPARTMENT: Governing Body PRESENTER(S): Chair Olson - Boseman CONTACT(S): Kym Crowell, Clerk to the Board SUBJECT: Committee Appointments BRIEF SUMMARY: Vacancies exist on the following boards and committees: • New Hanover County Adult Care Home Community Advisory Committee • New Hanover County Cooperative Extension Advisory Council • New Hanover County Nursing Home Community Advisory Committee • New Hanover County Special Board of Equalization and Review RECOMMENDED MOTION AND REQUESTED ACTIONS: Make appointments. COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Make appointments. COMMISSIONERS' ACTIONS: The following appointments were made. New Hanover County Adult Care Home Community Advisory Committee: Isiah Speller was reappointed. New Hanover County Cooperative Extension Advisory Council: Paul R. Jefferson and Jennifer Keeling were appointed. New Hanover County Nursing Home Community Advisory Committee: Phyllis Meole was reappointed. New Hanover County Special Board of Equalization and Review: The Board amended membership to 5 Regular Members and 3 Alternates 5 -0. Lisa S. Campbell was reappointed as a Regular Member in the Attorney category. Fred Gainey was reappointed as an Alternate Member in the Realtor /Real Estate Broker category. Gloria M. Green was reappointed as a Regular Member in the Real Estate Broker category. Clayton Hamerski was appointed as an Alternate Member in the Realtor /Real Estate Broker category. Hector Ingram was reappointed as a Regular Member in the Certified Real Estate Appraiser category. Board of Commissioners - March 15, 2021 ITEM: 11 Mike Musselwhite was reappointed as a Regular Member in the Single Family Residential Property Owner category. Christopher G. Stewart was reappointed as a Regular Member in the Real Estate Broker /Insurance Adjuster category. Brad White was appointed as an Alternate Member in the Certified Real Estate Appraiser category. Christopher G. Stewart was appointed Chair. Board of Commissioners - March 15, 2021 ITEM: 11 COMMITTEE APPOINTMENT New Hanover County Adult Care Home Community Advisory Committee Vacancies: Up to 3 Term: 3 years, expiring 3/31/24 Applicants Eligible For Reappointment Nominations Islah Speller X Attachments: Committee Information Sheet Application Board of Commissioners - March 15, 2021 ITEM: 11-1 -1 NEW HANOVER COUNTY ADULT CARE HOME COMMUNITY ADVISORY COMMITTEE Number of Members: 13 State mandated; May appoint up to 18 (1 member for each permitted facility). The Adult Care Home Administrators may nominate one -third of the members. If possible, one member must be a person involved in the area of intellectual disability. Compensation: None, but may be reimbursed for actual expenses. Term of Office: 1 year term initially; 3 year term thereafter Qualifications: Must be a resident of New Hanover County. No person or immediate family member of a person with a financial interest in a home served by the committee, or employee or governing board member of a home served by the committee, or immediate family member of a resident in a home served by the New Hanover County Adult Care Home Community Advisory Committee may be a member of this committee. Immediate family is defined as mother, father, sister, brother, child, grandmother, and grandfather, as well as in -laws. See Volunteer Job Description for more information. Purpose: The committee supports the spirit of the Adult Care Home Resident's Bill of Rights, visits adult care homes quarterly, promotes the wellbeing of residents and encourages community involvement. Statute establishing Committee: N.C.G.S. 131 D -31. Regular Meeting: Quarterly Meetings are hel and October at 9:30 a.m. at the Cape Fear Wilmington, NC. on the first Wednesday of January, April, July, Council of Governments, 1480 Harbour Drive, Board of Commissioners - March 15, 2021 ITEM: 11- 1 - 2 TERM OF OFFICE CURRENT MEMBERS APPOINTMENT EXPIRATION Marla Barthen Initial 12/16/19 12/31/20 710 Arnold Rd. First 12/7/20 12/31/23 Wilmington, NC 28412 937 - 243 -7886 (C) Shirley T. Fowler Initial 3/24/14 3/31/15 945 Radnor Road First 3/16/2015 3/31118 Wilmington, NC 28409 Second 3/12/18 3/31/21 910 - 397 -0987 (H) 910 - 620 -7198 (C) To A— Ursula A. Greene Ini ial 8/12/19 8/31/20 610 Taylor St. First 8/24/20 8/31/23 Wilmington, NC 28401 910- 231 -2727 Helen Hepbron Initial 3/16/15 3/31/16 1313 Legacy Lane First 3/21/2016 3/31/19 Wilmington, NC 28411 Second 3/18/19 3/31/22 910 - 686 -4770 (H) 910 - 233 -8288 (C) Carolyn Jackson Initial 5/21/18 5/31/19 610 Varsity Drive First 5/30/2019 5/31/2022 Wilmington, NC 28403 910 - 520 -6083 (C) Board of Commissioners - March 15, 2021 ITEM: 11- 1 - 2 ADULT CARE HOME COMMUNITY ADVISORY COMMITTEE PAGE 2 Board of Commissioners - March 15, 2021 ITEM: 11-1 -3 rim TERM OF OFFICE CURRENT MEMBERS APPOINTMENT EXPIRATION L. Thomas Jennings Initial 11/21/05 11/30/06 415 Charlotte Avenue First 12/18/06 12/31/09 Carolina Beach, NC 28428 Second 12/7/09 12/31/12 910 - 458 -2584 (H) 910 - 619 -0762 (C) Third 9/16/13 9/30/16 Fourth 9/19/16 9/30/19 Fifth 9/16/19 9/30/22 Denice Shackelford Initial 12/14/15 12/31/16 1141 42nd Street First 12/19/16 12/31/19 Wilmington, NC 28403 Second 12/16/19 12/31/22 910 - 386 -2000 (C) Ida R. Smith Initial 12/14/15 12/31/16 2410 Chestnut Street First 12/19/16 12/31/19 Wilmington, NC 28405 Second 12/16/19 12/31/22 910 - 763 -9136 (H) 910 - 520 -6790 (C) Shirley Southard Initial 12/16/19 12/31/20 7725 Market St. First 12/7/20 12/31/23 Wilmington, NC 28411 910 - 686 -2449 (H) 910 - 815 -6175 (W) Islah Speller Initial 5/18/20 3/31/21 410 N, 711 Street Wilmington, NC 28401 910 - 795 -8597 (C) 910 - 715 -1029 COG Long Term Care Ombudsman: File: Adult Kandace Lego Revised: 12/2020 Cape Fear Council of Governments 1480 Harbour Drive, Wilmington, NC 28403 910 - 395 -4553 Board of Commissioners - March 15, 2021 ITEM: 11-1 -3 rim NEW HANOVER COUNTY BOARD OF COMMISSIONERS 230 Government Center Drive, Sufte 175 w)fmington, NC 28403 COMMITTEE APPLICATION Telephone (910) 798 -7149 FAX (910) 798 -7145 4 Boar&Commitiee: NCU1 ra�i�l1 /f�.s�%i Matting Address Nd1M amt: (CRY) (Zip Code) Home Phone: t)ff ,)1 Fax: Cell r/ % s Business: Years living in ��//s� New Hanover County: � Male: Female: � Race9�')CDh-�/�C.rt✓1 Age: (Infonratlon Jbr the purpose of assuring a cross -section of the twmmunky) Do you have a family member employed by New Hanover County? K yes, name Al© A person employed by ow agcy or 3—w—a @ 70 for whfdr this apptkatton Is made, must resign wNh New Hanover County upon appoNrbrant, in accordance with Artfde Vl, Sec. 4 of the New Hanover County Personnel Policy. Fw wmam, aWiicant should have no (mnwdWft fw* member employed by such agency or department. • .: . /rUnfL4��/ � � ✓1�1�•% Lei/ I% �% 1% f% lL` ���5 .'i�i'a•�'���`��/:!a3( //�! /. Volunteer ActivlUes: Why do you wish to serve on this boar kommittee? i les5 U ConfW of interest Na board member behaves Wshe has a cooflict or poter" cwNlid of interest on a pamcudar issue, V& fnernber should state this b~ tom# other members of Narher respective board during a public nweNng. The member should stab Na nature of the carded, dabaing Nat h&Ww has a sop&*&, private, or monetary Interest, eltlar direct or kK*o Y, in due issue wider consideration. The member should Nan excuse hfmaeNi9arscdf from voting on the matter. What areas of concern would you like to see addressed by this committee? Qualfflcadons for serving: List d 1. T. 3. 1 Date: 60a /6 or county 2 or on which y re M WVWM [ caws ay a rnaryrrry yr %,%Knrsy vo►rmas�.wrvr. Phase use reverse s/de for addition/ comments Board of Commissioners - March 15, 2021 ITEM: 11-1 -4 COMMITTEE APPOINTMENTS New Hanover County Cooperative Extension Advisory Committee Vacancies: 2 Terms: Unexpired, expiring 12/1/21 Applicants Eligible For Reappointment Nominations Edward Caropreso Paul R. Jefferson Jennifer Keeling Lily Nicole Attachments: Committee Information Sheet Applications Board of Commissioners - March 15, 2021 ITEM: 11- 2 - 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 requested County Commissioners appoint members 1/23/2006. Revised membership structure approved 5/6/2013; 11/20/2017. Board of Commissioners - March 15, 2021 ITEM: 11- 2 - 2 TERM OF OFFICE CURRENT MEMBERS APPOINTMENT EXPIRATION Nathan Bales First 12/1/17 12/1/18 4709 Rushing Drive Second 11/13/18 12/1/2021 Wilmington, NC 28409 910 - 632 -6681 (H) 910 - 431 -4774 (C) Jamille Bitting First 11/18/19 12/1/22 814 North 3rd St. Wilmington, NC 28401 336- 493 -8207 Dietrich Blum Unexpired 6/15/20 12/1/20 226 Brightwood Ct. First 11/16/20 12/1/23 Wilmington, NC 28409 828 - 678 -9375 (C) 910 - 798 -7274 (W) Gabriella A. de Souza First 3/12/18 12/1/21 4011 Park Ave. Wilmington, NC 28403 910 - 470 -7240 (C) Board of Commissioners - March 15, 2021 ITEM: 11- 2 - 2 COOPERATIVE EXTENSION ADVISORY COUNCIL PAGE 2 Board of Commissioners - March 15, 2021 ITEM: 11- 2 - 3 r.9 TERM OF OFFICE CURRENT MEMBERS APPOINTMENT EXPIRATION Nicolas A. Field First 3/12/18 12/1/21 838 Shinnpoint Rd. Wilmington, NC 28409 910 338 - -6554 (C) v l Clayton Hamerski First 1/22/18 12/1/19 153 Yorktown Dr. Second 11/18/19 12/1/22 Wilmington, NC 28401 910- 352 -7991 (H) Coleen M. Higgins First 12/1/17 12/1/20 7720 Masonboro Sound Road Second 11/16/20 12/1/23 Wilmington, NC 28409 910 - 262 -3641 (C) Susan Jewell First 12/1/17 12/1/18 208 North Channel Haven Second 11/13/18 12/1/21 Wilmington, NC 28409 910 - 297 -3001 (C) Shirley Melito First 12/1/17 12/1/19 3818 Mayfield Ct. Second 11/18/19 12/1/22 Wilmington, NC 28412 910 - 922 -0887 (C) 910 - 798 -6642 (W) Charles F. Mincey First 12/1/17 12/1/20 5433 Widgeon Dr. Second 11/16/20 12/1/23 Wilmington, NC 28403 910 - 799 -5391 (H) 910 - 262 -1143 (W) Sherri Robinson First 11/13/18 12/1/21 4 Bahama Dr. Wrightsville Beach, NC 28405 910 409 - -5274 C , ( Daniel Spann First 11/16/20 12/1/23 937 Saltspray Lane Wilmington, NC 28409 910 - 443 -0338 (C) 910 - 763 -8760 (W) Dave Spencer First 11/16/20 12/1/23 3505 Whispering Pines Court Wilmington, NC 28409 910 - 254 -4275 (H) 910 - 512 -1184 (C) Christy Spivey First 12/1/17 12/1/19 5422 Saltwater Run Second 11/18/19 12/1/22 Wilmington, NC 28409 910- 617 -4564 (H) & (C) 910 - 279 -4664 (W) Board of Commissioners - March 15, 2021 ITEM: 11- 2 - 3 r.9 COOPERATIVE EXTENSION ADVISORY COUNCIL PAGE 3 Board of Commissioners - March 15, 2021 ITEM: 11- 2 - 4 TERM OF OFFICE CURRENT MEMBERS APPOINTMENT EXPIRATION William S. Walsh First 12/1/17 12/1/18 4520 Exuma Lane Second 11/13/18 12/1/21 Wilmington, NC 28412 910 - 409 -1654 (C) Scott A. Winslow First 12/1/17 12/1/19 6805 Hardscrabble Ct. Second 11/18/19 12/1/22 Wilmington, NC 28409 910 - 228 -8995 (H) & (C) 910 - 239 -9130 (W) Lloyd Singleton, Director File: /Cooperative Cooperative Extension Service Revised 01 /2021 6206 Oleander Drive Wilmington, NC 28403 910- 7987666 (Office) 561- 723 -0210 (C) Board of Commissioners - March 15, 2021 ITEM: 11- 2 - 4 Kianpour, Dahria From: application @webformsnhcgov.com on behalf of Edward Caropreso < application @webformsnhcgov.com> Sent: Wednesday, February 3, 2021 12:26 PM To: Crowell, Kym; Kianpour, Dahria Subject: Application for New Hanover County Cooperative Extension Advisory Council Board or Committee being applied to: New Hanover County Cooperative Extension Advisory Council Name Edward Caropreso Email ejicAec.rr.com Home Address 201 Lansdowne Rd Wilmington, North Carolina 28409 United States Map It Mailing Address (if different from home address) 201 Lansdowne Rd Wilmington, NC 28409 United States Map It Home Phone (910) 620 -2109 Cell Phone (910) 620 -2109 Years living in New Hanover County 31 Personal information collected below is to assure a cross - section of the community is represented. Gender Male Race caucasian Age 67 Do you have a family member employed by New Hanover County? No Applicant's Employer 1 Board of Commissioners - March 15, 2021 ITEM: 11- 2 - 5 UNCW Occupation University Faculty Professional Activities Teaching; Research; Service @ UNCW; professional organizations; Volunteer Activities CWC Block Art Show & Fundraiser for the over 10 years; coordinating, hosting a show /fundraiser to benefit breast cancer education, research, outreach; Komen Breast Cancer Walks; AVON Breast Cancer Walks; Relay for Life Runs; Frank Harr Foundation Volunteer Why do you wish to serve on this board or committee? I have lived in New Hanover County for many years, having worked in several capacities since my adolescence but primarily as an education professional. I will soon enter phased retirement and want to increase my involvement in and support of my local community. What areas of concern would you like to see addressed by this committee? I am interested in the potential for community outreach and support in the context of personal and professional development in the context of appropriate environmental development and conservation, as well as health and safety. Qualifications for serving: Nearly 40 years as an education professional with a wide variety of experiences in designing, developing and implementing educational programming; training and professional development; instruction and learner supports from early childhood to adult education. Years of administrative experience on a variety of professional committees at the university, regional and national levels. Other municipal or county boards /committees on which you are serving: None at this time List three local personal references and phone numbers: Reference 1 Dr. Candace Thompson Reference 1 Phone (803) 603 -4628 Reference 2 Dr. Leo Warshauer Reference 2 Phone (910) 274 -4224 Reference 3 Dennis Walsak Reference 3 Phone (910) 520 -3325 Date 02/03/2021 Consent FEB 0 3 2021 BE OFF, I understand that any board or committee appointee may be removed without cause by a majority of County Commissioners. Board of Commissioners - March 15, 2021 ITEM: 11- 2 - 6 NEW HANOVER COUNTY BOARD OF COMMISSIONERS 230 Government Center Drive, Suite 175 Wilmington, NC 28403 COMMITTEE APPLICATION Telephone (910) 798 -7149 FAX (910) 798 -7145 Board /Committee: New Hanover County Cooperative Extension Advisory Council Name: Paul R. Jefferson � }ti i'i+ Jall E-Mafl:prdj@ec.rr.com Home Address: 125 Kingston Road Wilmington 28409 tree (City) (Zip Code) Mailing Address if different: N/A Home Phone: 910 - 616 -8309 Fax: N/A (City) (Zip Code) Cell: 910- 616 -8309 Business: N/A Years living in New Hanover County: 23 Male: ✓ Female: Race: Black Age: 65 (Information for the purpose of assuring a cross - section of the community) Do you have a family member employed by New Hanover County? If yes, name No Employer: Staff -1 Event Services (based in Durham. NC; work done locally) A person currently employed by the agency or department for which this application is made, must resign his/her position with New Hanover County upon appointment, in accordance with Article Vl, Sec. 4 of the New Hanover County Personnel Policy. Furthermore, applicant should have no immediate family member employed by such agency or department. Occupation: Security guard Professional Activities: PPS licensee (Private Protective Services board) ; P/T teacher, health info Volunteer Activities: member, Unitarian church choir;Assoc. member VFW;member,1898 Memorial Comm Why do you wish to serve on this board /committee? The domestic, economic, educational /environmental skills& information promoted by the Extension Service are essential services to community. Conflict of Interest: If a board member believes he /she has a conflict or potential conflict of interest on a particular issue, that member should state this belief to the other members of his/her respective board during a public meeting. The member should state the nature of the conflict, detailing that he /she has a separate, private, or monetary interest, either director indirect, in the issue under consideration. The member should then excuse himself/herself from voting on the matter. What areas of concern would you like to see addressed by this committee? Promotion of home -based projec & skills development to enhance home life, the environment and for personal satisfaction. Qualifications for serving: I was raised in farm state (KS) ,and as a (former) journalist 2 have experience promulgating,writing /promoting civic - minded programs;good communication skills. Other municipal or county boards/committees on which you are serving: N/A List three local personal references and phone numbers: i. Barbara Sullivan / 910 - 763 -2426 OF OFF 2. Thom Potratz / 910 - 352 -2541 3 Pam Sander / 910 - 343 -2250 �Date: May 30, 2020 uPjje�l � signature 0 Applications are kept on file for 18 months I understand tha any board oif"cornrogd.4ppointee may be removed of Commissioners ab�alropa�tty of Cou ty Commissioners. Please use reverse side for additional comnle Z�� ITEM: 11- 2 - 7 10/16/2020 14:01 FAX NEW HANOVER COUNTY BOARD OF COMMISSIONERS 230 Government Center Drive, Suite 175 Wilmington, NC 28403 Telephone (910) 798 -7149 FAX (910) 798 -7145 COMMITTEE APPLICATION Board/Committee: New Hanover County Cooperative Extension Advisory Council Category (if applicable): At -Large Name: Home Address: Jennifer Keeling Q0001/0001 sw 2 to 3 I; E- Mail::: keel in g.jen ny@gmail,com 5256 Woods Edge Rd Wilmington 28409 (Street) (City) (Zip Cam) Mailing Address if different: (Street) (City) (Zip Code) Home Phone: Fax: Celli (919) 618 -9613 Business: Years living in New Hanover County: 16 Male: _� Female: 6 • t Race: w (Information for the purpose of assuring a cross - section of the community) Do you have a family member employed by New Hanover County? If yes, name: Age: 41 Applicant's Employer. Port City Neurosurgery & Spine, P.C. In accordance with Article Vl, Sec. 7 of the New Hanover County Personnel Policy, a person currently employed by the agency or department for which this application is made must resign his/her position with New Hanover County upon appointment Furthermore, the applicant should have no imamate fatuity member employed by such agency or department Occupation: Executive Director Professional Activities: Medical Group Managers Association; NERVES (neurosurgery executives) Volunteer Activities: Hobby Greenhouse Club (former treasurer and publicity) Why do you wish to serve on this board/ committee? I'm interested in being more involved in the community and I'm actively involved with the Hobby Greenhouse Club, which pre -Covid met monthly at the Arboretum. I thought this might be a good introduction to serving on a board and in an area I enjoy. ConflAct of Interest: If aboard member believes he/she has a conflict or potential conflict of interest on a particular issue, that member should state this belief to the other members of his/her respective board during a public meeting. The member should state the nature of the conflict, detailing that heishe has a separate, private, or monetary interest, either direct or indirect, in the issue under consideration. The member should then excuse h /ms mlheccnrr rmm ­ii. — r- _m., What areas of concern would you like to see addressed by this committee? Qualifications for serving: At this moment I'm unaware of any concerns that may exist, but I'm an excellent problem solver, Masters degree in Business; helped start local business Port City Neurosurgery & Spine in 2009, active in local gardening and plant organization (Hobby Greenhouse Club), went to 4 -H camp as a kid Other municipal or county boards/committees on which you are serving: none - this would be my first List three local personal references and phone numbers: Tv Lauren Henderson 910- 352 -6819 Z Josh Stehno 910 -431 -3436 OCT 3 Danielle LeRay 910 - 465 -0642 BOC OFF _ ' ^ 2,(/1 /J D,,,: y 20.10. by 1:3880 Keeling, M9A Date: _ 10/16/2020 (/R`•C /JM -11Y ///. Signature Jennifer Keeling, MBA oata:�o.,o.,e,,:3a��•ao• Applications are kept on rile for !T8 months I understand that any board or committee appointee may be removed Please use reverse side for additional comments without cause by a majority of County Commissioners. Board of Commissioners - March 15, 2021 ITEM: 11- 2 - 8 Kianpour, Dahria From: application @webformsnhcgov.com on behalf of Lily Nicole < application @webformsnhcgov.com> Sent: Wednesday, March 3, 2021 3:04 PM To: Crowell, Kym; Kianpour, Dahria Subject: Application for New Hanover County Cooperative Extension Advisory Council Board or Committee being applied to: New Hanover County Cooperative Extension Advisory Council Name Lily Nicole Email lily(cDsokotohouse.org Home Address 413 N 5th Avenue Apt D Wilmington, North Carolina 28401 United States Mai) It Mailing Address (if different from home address) United States Mai) It Home Phone (910) 617 -6721 Years living in New Hanover County 10 Personal information collected below is to assure a cross - section of the community is represented. Gender Female Race Mixed Age 33 Do you have a family member employed by New Hanover County? No Applicant's Employer Sokoto House Occupation 1 Board of Commissioners - March 15, 2021 ITEM: 11- 2 - 9 Programs Coordinator Professional Activities I am currently a Programs Coordinator for Sokoto House, I am an office assistant at Planet Logo, and am an actress and model. Volunteer Activities My work at Sokoto house is fully community service based and is unpaid. I am also a founding member of the lowercase leaders, a local nonprofit, and I hold the position of executive director. Why do you wish to serve on this board or committee? To continue to create real, impactful change and help my community in every way I can. What areas of concern would you like to see addressed by this committee? Equality, Equity, Efficacy, and Generational Healing. Qualifications for serving: I have been living and working in this community for ten years and I am ready to do more and I believe this is a great way for me to do so. Other municipal or county boards /committees on which you are serving: None. List three local personal references and phone numbers: Reference 1 Abdul Hafeedh Bin Abdullah Reference 1 Phone (971) 373 -2947 Reference 2 Frank Thompson Reference 2 Phone (919) 270 -1994 Reference 3 Sheri Chisolm Reference 3 Phone (910) 538 -4089 Date 03/03/2021 Consent I understand that any board or committee appointee may be removed without cause by a majority of County Commissioners. T�fI�TED MAR 0 3 2021 BOC OFF Board of Commissioners - March 15, 2021 ITEM: 11- 2 - 10 COMMITTEE APPOINTMENT New Hanover County Nursing Home Community Advisory Committee Vacancy Term: 3 years, expiring 3/31/24 Attachments: Committee Information Sheet Application Board of Commissioners - March 15, 2021 ITEM: 11- 3 - 1 Eligible For Applicants Reappointment Nominations Phyllis Meole (willing to serve another term if the Board desires) Attachments: Committee Information Sheet Application Board of Commissioners - March 15, 2021 ITEM: 11- 3 - 1 NEW HANOVER COUNTY NURSING HOME COMMUNITY ADVISORY COMMITTEE Number of Members: 11 State mandated; may appoint up to 16 based on the number of nursing homes. The Nursing Home Administrators may nominate one -third of the members. Term of Office: 1 -year term initially; 3 -year term thereafter Brief on the functions: Each member shall be aware of the general conditions under which the persons are residing in the homes, and shall work for the best interests of the persons in the homes. This may include assisting persons who have grievances with the home and facilitating the resolution of grievances at the local level. Each member shall make quarterly visits to the nursing home it serves and more often if it is necessary to carry out the duties. Statute or cause creating Board: N. C. General Statute 131 E -128. Qualifications: Must be a resident of New Hanover County. No person or immediate family member of a person with a financial interest in a home served by the committee, or employee or governing board member of a home served by the committee, or immediate family member of a resident in a home served by the New Hanover County Nursing Home Community Advisory Committee maybe a member of this committee. Immediate family is defined as mother, father, sister, brother, child, grandmother, and grandfather, as well as in -laws. See Volunteer Job Description for more information. Regular Meeting: Quarterly Meetings are held on the second Tuesday of January, April, July, and October at 3:00 p.m. at the Cape Fear Council of Governments, 1480 Harbour Drive, Wilmington, NC. Board of Commissioners - March 15, 2021 ITEM: 11- 3 - 2 TERM OF OFFICE CURRENT MEMBERS APPOINTMENT EXPIRATION Sandy Andrews Initial 9/14/15 9/30/16 4337 Parmele Road First 9/19/16 9/30/19 Castle Hayne, NC 28429 Second 9/16/19 9/30/22 910 - 619 -3753 (C) 910 - 667 -3285 (W) Eric M. Batts Initial 4/16/18 4/30/19 15 South 12`h St. First 4/15/19 4/30/22 Wilmington, NC 28401 910 - 218 -5163 (C) Initial 6/18/07 6/30/08 Julie Brewer First 6/16/08 6/30/11 3107 Durbin Court Second 7/11/11 7/31/14 Wilmington, NC 28409 Third 8/11/14 8/31/17 910 - 799 -4325 (H) Fourth 8/21/17 8/31/20 Fifth 8/24/20 8/31/23 John Coble First 9/19/16 9/30/19 5003 Villa Place W. Second 9/16/19 9/30/22 Wilmington, NC 28409 910 - 796 -6627 (H) 910 - 619 -2829 (C) Shirley L. Crum Initial 4/16/18 4/30/19 5815 Camellia Ln. First 4/15/19 4/30/22 Wilmington, NC 28409 910 - 520 -3365 (C) Board of Commissioners - March 15, 2021 ITEM: 11- 3 - 2 NURSING HOME COMMUNITY ADVISORY COMMITTEE (CONT.) Board of Commissioners - March 15, 2021 ITEM: 11- 3 - 3 [on TERM OF OFFICE CURRENT MEMBERS APPOINTMENT EXPIRATION Marianne Eisenhauer -Wall Initial 4/16/18 4/30/19 509 Okeechobee Rd. First 4/15/19 4/30/22 Wilmington, NC 28412 703 - 501- 0811(C) Dorothy L. Grime Initial 12/19/11 12/31/12 5583 Woodduck Circle First 12/17/12 12/31/15 Wilmington, NC 28405 Second 3/21/16 3/31/19 910 - 350 -0672 (H) Third 4/15/19 4/30/22 Faye B. Jacobs Initial 6/17/19 6/30/20 129 Hargrove Dr. First 6/15/20 6/30/23 Wilmington, NC 28411 910 - 395 -6297 (H) 910 - 508 -8672 (C) Kayla W. Johnson Initial 12/16/19 12/31/20 1406 Marblehead Ct. First 12/7/20 12/31/23 Wilmington, NC 28412 910 - 617 -3653 (C) 910 - 793 -0616 (W) Phyllis Meole Initial 3/24/14 3/31/15 9 Brookwood Avenue First 3/16/15 3/31/18 Wilmington, NC 28403 _ Second 3/12/18 3/31/21 910 - 251 -0913 (H) 910 - 231 -8039 (C) Pamela O'Quinn Initial 12/18/17 12/31/18 5422 Saltwater Run First 12/17/18 12/31/21 Wilmingon, NC 28409 356- 627 -4460 (C) Stephanie Smith Initial 12/16/19 12/31/20 5717 Wisteria Lane First 12/7/20 12/31/23 Wilmington, NC 28409 910 - 352 -3806 (C) Members Nominated by Nursing Home Administrators: None COG Long Term Care Ombudsman: File: /Nursing, B/C #22 Holli Blackwelder Revised: 12/2020 Cape Fear Council of Governments 1480 Harbour Drive, Wilmington, NC 28401 910 - 395 -4553 Board of Commissioners - March 15, 2021 ITEM: 11- 3 - 3 [on NEW - -- HANOVER COUNTY -Print Clear F ©rtir BOARD OF COMMISSIONERS 230 Govern roe nt Center Drive, Suite 975 Mrowgion,NC 28403 COMMITTEE APPLICATION Telephone (990) 798 -7149 FAX (910) 798 -7145 it Board/Committee: Name: :RVtA (nS m ez `e- E -Mail: Home Address: Qjl<�d 0-y-C o 3 (75 ee r) (_io -o e Mailing Address if different: (Z)p Code) Home Phone: 2.e k- b W \) Fax: Cell: T3 SO Business: Years living in New Hanover County: , Male: Female: '/ Race: .bc Age:�� (Information for the purpose of assuring a cross - section of the community) Do you have a family member employed by New Hanover County? if yes, name 0 Employer. ACC A C&So'�- SahI, `3.Ty v'o W/ `-J, C, (Dm� �}L h �,r \3 —A�5. A person curerdty employed by the agency or department for vim h this application is adst resin nWher position wth New HanoverCourfy ipon appointment in accordance wfh Article Vi, Sec 4 ofthe NewHanover County Personnel Policy. Furthermore, applicant should have no immediate family member employedby such agency or department. Occupation: 1 t�S�kw.r,�c1Q ` ru �s�, J/ tke (�rb� \� 6. N tF. CC"-r , peybo \n_Am r� Professional Activities: SllwT� �1�k `j Volunteer Activities: S qN,��A Why do you wish to serve on this board / committee? S Q Sv. \�C arnr�,ti�4e� asS��r �v� �c�xc..�a.Cl�„ Conflict of interest If a board member believes he/she has a conflict or pderfi� conflict of interest on a paificuW issue, tint member should state this belief to the Nher members of his1her respective board wring a public meeting. The member should state the nature of the conflict, defaitrng that he/she has a separate, private, or monetary interest, either Orect orinYirect, in the issue 1. ridercons0eration. The member shoufo then excuse himself1rerself from voting on the matter What areas of concern would you like to see addressed by this committee?V<,o* a \1 \M!5 1�e�t r� Cc��re c X5;1 s V4R\_JA r M1 e a ea �v, 6�' al\ • r Qualifications for serving:. tNs c,hca4 -1 "-k �wtiQ � .rc a �s� Sisr '�a t �r "$ � .r \ A lsn �exvr� �, Cx.�•r� c�v�. � \ � ��t Szl -l-w� Other municipal or county boardslcommittees on which you are serving: List three local personal references and phone numbers: RECEIVED 2. �--o r r %"h e. Pev-vwA _ � U - 17 r1 �L DEC 3 3. �ohv�rw, �ohy�S,b� 35-2 — `b' 5g N H C B 0 C C Date: �� 1 3d �f v'�� Signature ilS� I� Applicatfo s are kdpf on file for 18 months I understand that any board or car mittee appointee may be removed without cause by a majority of Coumy Commissioners. Please use reverse side for additional comments Tint I 'Clear Fcr Board of Commissioners -March 15, 2021 ITEM: 11- 3 - 4 COMMITTEE APPOINTMENTS NHC Special Board of Equalization and Review ACTIONS NEEDED: 1. Appoint 5 Regular Members and 2 Alternates 2. Appoint Chair for the ensuing year. Term of Office: 1 year Members from the following categories when possible: • North Carolina licensed property appraiser • Attorney, accountant, or other professional • Business owner • Individual engaged in the commercial production of agricultural, livestock, timber, or horticultural products, or a North Carolina licensed real estate broker • Single- family residential property owner Attachments: Committee Information Sheet Applications Board of Commissioners - March 15, 2021 ITEM: 11-4 -1 Eligible For Applicants Category Reappointment Nominations Lisa S. Campbell Attorney X Fred Gainey (willing to serve another term if the Realtor /Real Estate Broker Board desires Gloria M. Green Real Estate Broker X Clayton Hamerski Realtor /Real Estate Broker Hector Ingram (willing to serve another term if the Certified Real Estate Appraiser Board desires Mike Musselwhite Single Family Residential X Property Owner Christopher G. Stewart Real Estate Broker /Insurance X Adjuster Brad White Certified Real Estate Appraiser Attachments: Committee Information Sheet Applications Board of Commissioners - March 15, 2021 ITEM: 11-4 -1 NEW HANOVER COUNTY SPECIAL BOARD OF EQUALIZATION AND REVIEW Number of Members: 5 Regular Members and 2 Alternates, in the following categories when possible: • North Carolina licensed property appraiser • Attorney, accountant, or other professional • Business owner • Individual engaged in the commercial production of agricultural, livestock, timber, or horticultural products, or a North Carolina licensed real estate broker • Single- family residential property owner Function: The Special Board of Equalization and Review will meet to hear appeals filed by property owners on their tax assessment. Duties are set forth under Article 21 of the Machinery Act of North Carolina. Term of Office: 1 year; the Board will remain active until the conclusion of the tax appeals. Compensation: $50 for half day meetings and $100 for full day meetings, effective 3/16/2015. Qualifications: Applicant must be a resident of New Hanover County for a minimum of two years and have paid all taxes imposed by the county, municipalities, service districts, and any property tax abatements and special assessment taxes currently due. Each member must take an oath of office. Regular Meetings: As required and called by the Tax Administrator (may require weekly meetings for several months) Statute or cause creating Board: NCGS 105 -322 authorizes Boards of County Commissioners to appoint by resolution a Special Board of Equalization and Review to hear tax appeals; the Commissioners adopted resolution on January 20, 2009. Board of Commissioners - March 15, 2021 ITEM: 11- 4 - 2 R AP I TERM OF OFFICE CURRENT MEMBERS CATEGORY APPOINTMENT EXPIRATION Gloria M. Green Realtor /Real First 4/20/20 3/31/21 1306 Maple Ridge Road Estate Broker Wilmington, NC 28411 I J MOD u 910 - 599 -3277 (C) 910 - 769 -3483 (H) Hector Ingram, MAI, Chair Certified First 3/16/15 3/31/16 214 Colonial Drive Real Estate Second 2/15/16 3/31/17 Wilmington, NC 28403 Appraiser Third 2/20/17 3/31/18 910 - 762 -3299 (H) 910 - 612 -3487 (C) Fourth 3/12/18 3/31/19 Fifth 3/18/19 3/31/20 �"� GiYlUry Sixth 4/20/20 3/31/21 Diane M. Karr Business First 4/20/20 3/31/21 2018 Hawthorne PI. Owner Wilmington, NC 28403 f���1` 910 -76 -1158 (H) ' J y' l Board of Commissioners - March 15, 2021 ITEM: 11- 4 - 2 R AP I SPECIAL BOARD OF EQUALIZATION AND REVIEW (CONT.) Board of Commissioners - March 15, 2021 ITEM: 11- 4 - 3 is TERM OF OFFICE CURRENT MEMBERS CATEGORY APPOINTMENT EXPIRATION Mike Musselwhite Single Family First 4/20/20 3/31/21 1821 Vincennes Place Residential Wilmington, NC 28405 Property Owner- '51 S 910-231-6829 (C) Christopher G. Stewart Real Estate First 4/20/20 3/31/21 7108 Sea Bass Ln. Broker/ Wilmington, NC 28409 Insurance 910 - 4310429 (C) 910 - 431 -0429 (H) Adjuster Alternates Lisa S. Campbell Attorney First 4/20/20 3/31/21 6702 Hardscrabble Ct. Wilmington, NC 28409 � Deeb-42Pc910- 12 oI 262 -4707 (C) ""'1 U Fred Gainey Realtor/ Real First 4/17/17 3/31/18 1122 -301 Harbour Drive Estate Broker Second 3/12/18 3/31/19 Wilmington, NC 28401 Third 3/18/19 3/31/20 910 - 620 -8823 (C) , Fourth 4/20/20 3/31/21 Tax Administrator: Allison Snell New Hanover County Tax Department File: E &R Board 230 Government Center Drive, Suite 190 Revised: 04/2020 Wilmington, NC 28403 910- 798 -7300 Board of Commissioners - March 15, 2021 ITEM: 11- 4 - 3 is NEW HANOVER COUNTY BOARD OF COMMISMONER5 M taavwnmo t Conw arw, sine# 176 W*AVWW, NC TWy'ptwv f910) 796 -7149 FAX Mo 796L 714a BoardtCommittee. Board of E Category (if appiicable): COMMITTEE APPLICATION nation and Review 19L+gmaii.com Maine. i_i5a; S Campbell E- ,�aair: �..�,�►��„�i.1�L..1`��fa., l • f ��• Ar sg l( MAO'a D �jQ, Wilminnn 28449 i1 (z,) Mailing Address N di farent: Home Phone; _ Fax:. Coll: (910) 262 -4707 &rsihoss: Years living in � New Hanover County: 18 Made: —a- Famaie: _1 :..1._ Ram white Age: 56 th rrr+araawa tray themsso cessslowV a aas•,secbco *(the ctvarrrecvaty) Do you have a fairs By member employed by New Hanover County? if yes, name No Applicant's Employer. Lisa S Campbell, Attorney at Law trr Yl?:U�08MtT,M Wft ArAt* Nt StC T of PV Wo Nalwvor C-MV 4' r%-41 Pchuy. am f*ot C4r1 0y mpk)vd b"t tA0 26' C"ty or daguWt'ovot ke *AAch N'ri5. app& 6ul a M_"o 11W9 r WOW 14*t a•,WA%*xr wan+ krrrr MWIVwxr rwedy MW ANIUNWMTV f'Md# W "WV NW .*001 "t *,NAV nave 90 A""WA ONrt twnkv +ne+w4w eatr*)YO +by Six" agency or ,srer""t Occupation: Attorney Professional Acifvftfes: Member of the NC State Bar VolunteerActivitfos: Hard Athletic Boaster Club Secretary, RGMS PTSO Treasurer why do you wish to serve on aria boardlcommUtee? 1'*"`t4d aka to tvRp aQuat <xea ihsa dlsflarflws m eax values at r3ftrant paonarhos. For examIA9, a no#AOV burr. house shoLAd ire asssssed with a higher vakte titan an older house lhzt is conparabde In sure anb wnembes. CW&W of Mrrw est M s bowl - Wntaae- t4 o"" K%w!rg'toy a Co Attf a W*qqW .Taal ar Vti~ 4" a pij w-fw itam 4W rrekrtraAar a1. 440 ,i0" M0 dwtw As Ma *rw mm!MItnl ze ftvtw *se3aect*n9 600,0 awrnp a rM*bo' '"Ve ryrf rtw names* .thood aw" aw rash" or Ow im's 1, ow "Tv Am AW>at'wa #%" a + " *, 0" Aft tr t1CmV4 r ,**," ". ekkar Med ar c^ntk+-t m tear tm,* k"*f mntvkr'>t vv ftty rxtm6+v t'zastf Ito w 0 m4 ftVn" t'narramr Amur yr ^,v ran ?trer rtuos? Air 1 refwreoced aWw. d do #ern! tt# rVj efty What areas of concur» woui�l you tike to sea addressed by this committee? /a a%AG tart Jet be "i"CoW baod otr IN rue Vaiuo at tha Gr oeny. Newer pn roomer err more aaractim 10 tr_rtem arts prowny as5>r'tsrrttnts rrhUtlkl �elfrrt rhrf . qualification,; for serving: f p"Orlt aed seat eelwm. taw Z002-2wT one}, ma a re" i E►m'wOry larnitw rtlh the e*firprxre awrxx nr NO. liatrwvair Caaurlry " fivs Uvzo diA4awPl arras Tarr alhoCt the vlkoe of pbpetly 1 feei We I Can be rr►AdriaP and a%em wopery basw on lire acluiv va+ua of " prq wty Other municipal or county boards1committoes on which you are serving. List three local pevsonal references and phorrt+ n b z Shawn Meier 910-612-7147 3. Susan Vonderau 910- 279.7199 iartet: 1 04/13J2020 UP '47" Say�natttre ....�,. Appdt"Vens am " an tNo rvr 18 martNrt 1 WK*W*nd thet Soy baWd rsr caine+trrltw HFIDDOMM mryv b* rrers "d washout remise by s rr*Odty of qty coif t"OkwWS, f'twlse use reverse slags for admlltional cotnromts Board of Commissioners - March 15, 2021 ITEM: 11- 4 - 4 Kianpour, Dahria From: application @webformsnhcgov.com on behalf of Fred Gainey < application @webformsnhcgov.com> Sent: Saturday, February 27, 2021 1:07 AM To: Crowell, Kym; Kianpour, Dahria Subject: Application for New Hanover County Special Board of Equalization and Review Board or Committee being applied to: New Hanover County Special Board of Equalization and Review Category Real Estate Broker Name Fred Gainey Email fmgainey(a24mail.com Home Address 1521 Cadfel CT 103 Wilmington, North Carolina 28412 United States Map It Mailing Address (if different from home address) 1521 Cadfel CT 103 Wilmington, North Carolina 28412 United States Map It Home Phone (910) 620 -8823 Years living in New Hanover County 45 Personal information collected below is to assure a cross - section of the community is represented. Gender Male Race White Age 61 Do you have a family member employed by New Hanover County? No Board of Commissioners - March 15, 2021 ITEM: 11- 4 - 5 Applicant's Employer Castle Realty LLC Occupation Real Estate Broker Professional Activities 2018 President of Cape Fear Realtors Wave Connect Advisory Group member Volunteer Activities Past President of VFW Post 2573 Men's Auxiliary Why do you wish to serve on this board or committee? I am a past member and chairman of this Board and would like to continue my service. I have been asked to return by the current chairman. Qualifications for serving: Past member and Chairman. Currently an alternate Other municipal or county boards /committees on which you are serving: Non County Funding committee List three local personal references and phone numbers: Reference 1 Bill Somers Reference 1 Phone (910) 379 -6896 Reference 2 Chris Britt Reference 2 Phone (910) 200 -4224 Reference 3 Sherri Pridgen Reference 3 Phone (910) 520 -6448 Date 02/27/2021 Consent I understand that any board or committee appointee may be removed without cause by a majority of County Commissioners. RECE1 ! ; 1D h1AP 01 ?n11 BOC OFF Board of Commissioners - March 15, 2021 ITEM: 11- 4 - 6 Kianpour, Dahria From: application @webformsnhcgov.com on behalf of Gloria Green < application @webformsnhcgov.com> Sent: Wednesday, February 3, 2021 6:54 PM To: Crowell, Kym; Kianpour, Dahria Subject: Application for New Hanover County Special Board of Equalization and Review Board or Committee being applied to: New Hanover County Special Board of Equalization and Review Category Realtor Name Gloria Green Email gloria(cDgIoriamgreen.com Home Address 1306 Maple Ridge Road Wilmington, North Carolina 28411 United States Map It Mailing Address (if different from home address) United States Map It Home Phone (910) 599 -3277 Cell Phone (910) 599 -3277 Business Phone (910) 599 -3277 Fax (866) 680 -0948 Years living in New Hanover County 67 Personal information collected below is to assure a cross - section of the community is represented. Gender Female Race African American Board of Commissioners - March 15, 2021 ITEM: 11- 4 - 7 Age 67 Do you have a family member employed by New Hanover County? No Applicant's Employer Gloria Green Realty Inc. Occupation Broker /Owner Professional Activities Perform real estate transactions for buyer and sellers of real property. Volunteer Activities Volunteered at Habitat for Humanity, WARM -Past BOD, currently BOD - Kairos Center. Serve on several committees -Cape Fear Realtors. Why do you wish to serve on this board or committee? I served last year and it was a very inactive year. I think it would be great to serve since I was exposed to how the Board functions. What areas of concern would you like to see addressed by this committee? I don't have any real concerns but I am excited about being a part of a committee that will assure all taxpayers are being appraised fairly. Qualifications for serving: Real estate broker over 20+ years. I'm also a homeowner and have owned several rental properties in New Hanover County. Other municipal or county boards /committees on which you are serving: None List three local personal references and phone numbers: Reference 1 Glenda Tate Reference 1 Phone (910) 616 -0445 Reference 2 Clinton Howlett Reference 2 Phone (910) 431 -2498 Reference 3 Sherri Pridgen Reference 3 Phone (910) 520 -6448 Date 2 Board of Commissioners - March 15, 2021 ITEM: 11- 4 - 8 02/03/2021 Consent **I understand that any board or committee appointee may be removed without cause by a majority of County Commissioners. FEB 0 4 2021 B 0 C OF F Board of Commissioners - March 15, 2021 ITEM: 11- 4 - 9 Kianpour, Dahria From: application @webformsnhcgov.com on behalf of Clayton Hamerski < application @webformsnhcgov.com> Sent: Tuesday, February 2, 2021 12:34 PM To: Crowell, Kym; Kianpour, Dahria Subject: Application for New Hanover County Special Board of Equalization and Review Board or Committee being applied to: New Hanover County Special Board of Equalization and Review Category Realtor /Real Estate Broker Name Clayton Hamerski Email claytonhamerski(cDgmail.com Home Address 153 Yorktown Dr Wilmington, North Carolina 28401 United States Map It Mailing Address (if different from home address) United States Map It Home Phone (910) 352 -7991 Years living in New Hanover County 21 Personal information collected below is to assure a cross - section of the community is represented. Gender Male Race Caucasian Age 26 Do you have a family member employed by New Hanover County? No Applicant's Employer Intracoastal Realty Corporation 1 Board of Commissioners - March 15, 2021 ITEM: 11- 4 - 10 Occupation Real Estate Broker / REALTOR Professional Activities As a REALTOR, I have a good understanding of our local real estate market and often provide comparative market analysis reports to clients. As a result, I have become proficient with the Market, Cost, and Income approaches to valuation, and I am up- to -date on New Hanover County's most recent schedule of values, and our tax assessment process generally. Volunteer Activities Board Member, MLK Celebration Committee Regular Volunteer at the semi annual library book sale Wilmington Chamber of Commerce Ambassador Member, Wilmington Rotary Club Why do you wish to serve on this board or committee? This board's function, to allow citizens recourse regarding their property valuation, is extremely important for our community. As a real estate professional trained and certified in fair housing practices, I know that I have the knowledge of the subject area necessary to make a meaningful impact on this board and serve our community. What areas of concern would you like to see addressed by this committee? I have seen New Hanover County address fair housing concerns appropriately over the years, and I would like to see this committee continue to act in a way that is responsive to the inequities faced by many minority residents, who are often subject to disproportionately higher assessments, particularly because of disparities in the ratio of assessed value to market value, as documented in "The Assessment Gap," (Avenancio -Leon and Howard 2020). As a real estate professional and REALTOR certified in fair housing practices and in property valuation, I would like to be a part of the committee which ensures that residents are treated fairly. Qualifications for serving: Real Estate Broker / REALTOR, Intracoastal Realty Corporation Chair, Cape Fear Realtors Community Affairs Committee (2020 -2021) Member, Cape Fear Realtors Government Affairs Committee (2021 -2022) Other municipal or county boards /committees on which you are serving: New Hanover County Cooperative Extension Advisory Council List three local personal references and phone numbers: Reference 1 Tom Gale - Cape Fear Realtors President (2021 -2022) Reference 1 Phone (910) 297 -6860 Reference 2 Jim Brumit - Former Chair, Special Board of Equalization and Review Reference 2 Phone (910) 228 -3577 Reference 3 Hollis Briggs - President, MLK Celebration Committee of Southeastern NC Reference 3 Phone (910) 352 -2473 Additional comments: 2 Board of Commissioners - March 15, 2021 ITEM: 11- 4 - 11 I've lived in this county for my entire life, and this community means the world to me. I am very passionate about issues pertaining to housing and homeownership, and it would be my greatest honor to serve on this board. Thank you for your consideration. Date 02/02/2021 Consent I understand that any board or committee appointee may be removed without cause by a majority of County Commissioners. RECEIVIM FEB 0 2 2021 BOC OFF. 3 Board of Commissioners - March 15, 2021 ITEM: 11- 4 - 12 Kianpour, Dahria From: application @webformsnhcgov.com on behalf of Hector Ingram < application @webformsnhcgov.com> Sent: Friday, February 26, 2021 3:24 PM To: Crowell, Kym; Kianpour, Dahria Subject: Application for New Hanover County Special Board of Equalization and Review Board or Committee being applied to: New Hanover County Special Board of Equalization and Review Category Certified Real Estate Appraiser Name Hector Ingram Email ingram(cDncappraiser.com Home Address 6439 Chalfont Circle Wilmington, North Carolina 28405 United States Map It Mailing Address (if different from home address) 1221 Floral Parkway Suite 207 Wilmington, NC 28403 United States Map It Home Phone (910) 763 -9096 Cell Phone (910) 612 -3487 Business Phone (910) 763 -9096 Years living in New Hanover County 30 Personal information collected below is to assure a cross - section of the community is represented. Gender Male Race Caucasian Board of Commissioners - March 15, 2021 ITEM: 11- 4 - 13 Age 57 Do you have a family member employed by New Hanover County? Yes What is /are their name(s)? Amy Ingram. Teacher NHHS Applicant's Employer Ingram & Company, Inc. Occupation Real Estate Appraiser Professional Activities Past NC Appraisal Board Member, Past WRAR board member Why do you wish to serve on this board or committee? To bring commercial and residential real estate appraisal expertise to the board What areas of concern would you like to see addressed by this committee? None. Continued improvements of the current board policies and procedures Qualifications for serving: Real estate appraiser and expert witness. Four terms served, and past chair Other municipal or county boards /committees on which you are serving: None List three local personal references and phone numbers: Reference 1 Wanda Copley Reference 1 Phone (910) 798 -7153 Reference 2 Hansen Matthews Reference 2 Phone (910) 791 -0400 Reference 3 Hank Miller Reference 3 Phone (910) 344 -1105 Date 02/26/2021 Consent Board of Commissioners - March 15, 2021 ITEM: 11- 4 - 14 I understand that any board or committee appointee may be removed without cause by a majority of County Commissioners. RECF',IVTED FEB 2 R 2021 BOC OFF. Board of Commissioners - March 15, 2021 ITEM: 11- 4 - 15 NEW HANOVER COUNTY BOARD OF COMMISSIONERS &.ifr. 171 COMMITTEE APPLICATION 70*09M (910) M-71,49 F-ky ( 9 10) -"go- 71.15 Boan:VCommifte: Special Board of Equalization and Review Category (if applicable): Single Family Residental Property Owner Mike ike Musse[white E-Mail. m.musselwhite@outtook.com Home -) Wilmington 28405 Address: 7-L fSherr t) rc�PO'� (Z10 CU*' Mailing Address if different: Home Phone: Fax: Coll: 910-231-6829 Business: Yeats living in 58 White 62 Now Hanover County: Nato: Female: Race: Age: 'I'dumew;U1, cur I'lor P!4T;.x;wC o(Z�"-ft"V * C7Q1Sr-S*CWr1 V Me Mwr.%ini!y) Do you have a family member employed by Now Hanover County? ff y", name No Applicant's Employer Coldwell Banker Commercial Suncoast Partners, LLC -;xvtWK%- w4; A,ar* W. &w 7 .4 Inv F.%. nha 4')Poney PY Atie'h t-4 *k*q* my U mro-4ty CM02vt1v by JCCMF Cr ""ry I'DC4. Cr.t -'�mcr' Occupation: Commercial Real Estate Broker Professional Activities: Rotary Club Volunteer Activities: Driver for Senior Meals every week Why do you wish to serve on this boar&committee? Like being a service to where I live and volunteering when I can, 01 1 tv ~A11, xV'k,' V("Ilw" ' � �! kv, 4 k.�Wk4lLw Owl lfvw-lRw sor's".ti �,.* (NV b*LW'%L. Ifir LjV4v( Tr co CWSM17 'A�'w he-&-ir Pros ar scimr= rwxv. rc'!%�xtvo acaf�' aurrg Z ruc%x mccMia I f1c "Vnbcl se'Wr =110 2S: M= What areas of concern would you like to "o addressed by this committee? Qualifications for serving: Have lived in this area all of my Me. Other municipal or county boards/committees on which you are serving: New Hanover County Board of Health List throe local personal references and phone numbers: 1. Beverly Johnston 973-714-2795 2. Grayson Powell 910-350-1200 B O C OFF. 3. Rob Zapple 910-619-2464 Date: 4107/2020 Signature ApplAUVOnS are k"If on M0 for IS ~ths I UftdWSt&" rd or emmNt" Wpo,"toe MWbe mmoved Board of Commi9tYM#rS3L'VAX?I 101cM9f C-01 C---i—i--- Plwass use reverse side for additional comments ITEM: 11- 4 - 16 `DUN77.0 NEW HANOVER COUNTY BOARD OF COMMISSIONERS i o s 230 Government Center Drive, Suite 175 1 Wilmington, NC 28403 COMMITTEE APPLICATION ti C Telephone (910) 798 -7149 FAX (910) 798 -7145 Board/Committee: NHCn,Special Board of Equalization and Review Category (if applicable): kG�X� � j�1ro °( ��v(1 -aytt i �� � Name: Christopher Gordon Stewart E -Mail: Home Address: 7108 Sea Bass Ln Wilmington 28409 (Street) (City) (Zip Code) Mailing Address if different. N/A (Street) (City) (Zip Code) Home Phone: (910) 431 -0429 Fax: (504) 210 -3732 Cell: (910) 431 -0429 Business: Years living in New Hanover County: 21 Male: _� Female: Race: White (Information for the purpose of assuring a cross - section of the community) Age:44 Do you have a family member employed lb^ fy New Hanover County? if yes, name NO Applicant's Employer. _�//� ( i y- GI�I ( I t (a, M S ;/ C'0 l W,! C Jam( M to accordance with Article Vl, Sec. 7 of the New Harrower County Personnel Policy, a person currently employed by the agency or department for which this application is made must resign his/her position with New Hanover County upon appointment. Furthermore, the applicant should have no Immediate farmfy member employed by such agency or department. Occupation: Real Estate Broker / insurance Adjuster Professional Activities: Real Estate Brokerage / Residential and Commerical Ins. Adjusting Volunteer Activities: Neighborhood and Community Events Why do you wish to serve on this board /committee? To provide safe, secure, sanitary, and affordable housing to the residents of New Hanover County Conflict of Interest: If a board member believes he/she has a conflict or potential conflict of interest one particular issue, that member should state this belief to the other members of his/her respective board during a public meeting. The member should state the nature of the conflict, detailing that he/she has a separate, private, or monetary interest, either direct or indirect, in the issue under consideration. The member should then excuse himsefterseff from voting on the matter. What areas of concern would you like to see addressed by this committee? Affordable housing for residents. Qualifications forserving: 18 years as a law enforcement officer, real estate brokerage, insurance adjusting in this community and nationwide. Other municipal or county boards /committees on which you are serving: None List three local personal references and phone numbers: Julia Boseman 910 - 547 -6975 2. Daniel Lee 910 - 616 -8934 3. Rick Spencer 910- 880 -9180 �.I111 11 ' 04/13/2020 J1 (JZLW 2I2�Zd Date: Signature Applications are kept on file for 18 months I understand that any board or committee appointee may be removed without cause by a majority of County Commissioners. Please use reverse side for additional c0mmeF36%rd of Commissioners - March 15, 2021 ITEM: 11- 4 - 17 Kianpour, Dahria From: application @webformsnhcgov.com on behalf of Brad White < application @webformsnhcgov.com> Sent: Tuesday, March 2, 2021 2:28 PM To: Crowell, Kym; Kianpour, Dahria Subject: Application for New Hanover County Special Board of Equalization and Review Board or Committee being applied to: New Hanover County Special Board of Equalization and Review Category certified real estate appraiser Name Brad White Email bwhite(cDgbwvaluations.com Home Address 3909 Wrightsville Avenue 210 Wilmington, North Carolina 28403 United States Map It Mailing Address (if different from home address) 3909 Wrightsville Avenue 210 Wilmington, NC 28403 United States Map It Home Phone (910) 859 -7299 Cell Phone (910) 612 -2478 Years living in New Hanover County 23 Personal information collected below is to assure a cross - section of the community is represented. Gender Male Race White Age 45 Board of Commissioners - March 15, 2021 ITEM: 11- 4 - 18 Do you have a family member employed by New Hanover County? No Applicant's Employer Self Employed Occupation Real Estate Appraiser Professional Activities Active in the North Carolina Chapter of the Appraisal Institute. Currently serving as the treasurer for the North Carolina Chapter's political action committee. Past president of the Coastal Branch of the NC chapter. Volunteer Activities Not presently volunteering, but active in outreach ministries within my church, as well as past volunteer positions with the Boy Scouts of America and the East Carolina University Pirate Club. Why do you wish to serve on this board or committee? I have served in the past and wish to aid the board; especially during the revaluation year. Qualifications for serving: Have served three years in the past. I have been appraising real property in New Hanover County for 23 years. I feel I have a patient, level- headed approach to the problems that arise and perform the tasks impartially and effectively. Other municipal or county boards /committees on which you are serving: None List three local personal references and phone numbers: Reference 1 Hector Ingram Reference 1 Phone (910) 612 -3487 Reference 2 Kevin Davidson Reference 2 Phone (910) 246 -7616 Reference 3 Earl Worsley Reference 3 Phone (910) 386 -1192 Date 03/02/2021 Consent I understand that any board or committee appointee may be removed without cause by a majority of County Commissioners. MAR 0 2 2021 Board of Commissioners - March 15, 2021 ITEM: 11- 4- 19 BBC O F F `