Apr 5, 2016 - Wayne County

Transcription

Apr 5, 2016 - Wayne County
WAYNE COUNTY BOARD OF COMMISSIONERS AGENDA
APRIL 5, 2016-9:00 A.M.
NOTE: ALL PERSONS ARE REQUESTED TO SILENCE THEIR CELLULAR TELEPHONES
CALL TO ORDER - Chairman Joe Daughtery
INVOCATION- Commissioner A. Joe Gurley, Ill
PLEDGE OF ALLEGIANCE - Commissioner Edward E. Cromartie
APPROVAL OF MINUTES - March 7, 2016 and March 16, 20 16
Pg
1-29
DISCUSSION/ADJUSTMENT OF AGENDA
9:15A.M. PUBLIC COMMENTS- Time limit of two minutes for non-agenda topics and four minutes for agenda topics
All individuals who speak to the Board of Commissioners must sign-up 10 minutes prior to the Board of Commissioners meeting and
are asked to conduct themselves in a respectful and courteous manner. The speaker must be recognized by the Chairman as having
the exclusive right to be heard. If a speaker intends to have handout materials for the Commissioners, those materials must be
furnished to the Clerk to the Board, not the individual Commissioners. Signs will not be allowed. The public comment period is a
time f or citizen input and comment on mailers on the agenda to be acted on by the Board a/Commissioners. Speakers are
encouraged to discuss only items over which the Board of Commissioners has some control.
RECESS BOARD OF COMMISSIONERS MEETING - Chairman Joe Daughtery
9:30A.M. -CONVENE WAYNE COUNTY BOARD OF ADJUSTMENT MEETING
Public Hearing to Receive Public Comments on a Special Use Permit Request for a Proposed Solar
Facility, Ruskin Solar, LLC, 413 Ruskin Road, Dudley, North Carolina
Pg 30-52
ADJOURN WAYNE COUNTY BOARD OF ADJUSTMENT MEETING - Chairman Joe Daughtery
RECONVENE BOARD OF COMMISSIONERS MEETING - Chairman Joe Daughtt:ry
UNFINISHED BUSINESS
I . Motion to Approve Adjustment to Medical Insurance Plan for Fiscal Year 201 6-201 7 - I 0 Minutes
2. Motion to Approve Welcome to Wayne County Signs and Resolution - I 0 Minutes
Pg 53-80
Pg 81-83
Resolution requests North Carolina Department of Transportation approve installation and erection of signs
along designated highways entering Wayne County.
CONSENT AG ENDA - I 0 Minutes
I. Application for Present Use Value
Pg 84-86
2. Petitions for Addition to the State Road Maintenance System - Chris Street and Nahunta Pines Drive Pg 87-96
3. Wayne County Juvenile Crime Prevention Council Funding for Fiscal Year2016-2017
Pg 97-98
4. Agreement for Occupancy Tax Collection
Pg 99
5. Wayne County Facilities Committee Recommendation to Award Bid on Sewer Meter Project and the
Appropriate Budget Amendment
Pg I 00-101
6. Wayne County Facilities Committee Recommendation to Approve Engineering Contract with Stanford
White for the Emergency Generator and HVAC for the Data Center and the Appropriate Budget
Amendment
Pg 102
7. Wayne County Facilities Committee Recommendation on the Colors, Furniture and Finishes for the
Carey A. Winders Detention Center
Pg I 03
8. Establish a Meeting ofthe Wayne County Board of Adjustment on May 3, 20 16 at 9:30 a.m. to Receive
Publ ic Comments on Special Use Permit for Proposed Solar Facility, Icarus Solar, LLC, 1709 North
Beston Road , Goldsboro, NC
Pg104-120
9. Establish a Public Hearing on May 3, 20 16 at 9:30a.m. to Receive Public Comments to Name Service
Road off US Highway 70 West as Rock Pond Road
Pg 12 1-122
I 0. Declare Property as Surplus and Authorize Sale on GovDeals.com
Pg 123
II . Reso lution Exempting the Canterbury Village and North Creek Subdivision Street Assessment Project
from the Provisions of North Carolina General Statute§ 143-64.31
12. Request for the North Carolina Department of Transportation to Name a Portion of the Western
Section ofthe US Highway 70 Goldsboro Bypass for William Grey Baily
13. Resolution of Support for an lntermodal Terminal in Johnston County
14. Agreement between Wayne County and the Village of Walnut Creek for Tax Collections
15. Agreement between the County of Wayne and City of Goldsboro to Transfer Twelve Acres for the
Maxwell Regional Agricultural and Convention Center
16. Budget Amendments
NEW BUSINESS
I . Motion to Approve Resolution Adopting the Sixth Amendment to the Position Classification and Pay
Plan for Wayne County, North Carolina
Pg 124
Pg 125
Pg 126
Pg l27-1 31
Pg 132-1 34
Pg l35-155
Pg 156- 163
Reorganization of Personnel in the Office of Emergency Services and Human Resources
COUNTY MANAGER'S COMMENTS- I 0 Minutes
BOARD OF COMMISSIONERS' COMMITTEE REPORTS AND COMMENTS- IS Minutes
CLOSED SESSION
RECESS MEETING - Chairman Joe Daughtery
COMMISSIONERS LUNCH- The Board of Commissioners will have lunch with members ofthe
Fremont Town Board at the Capital Cafe, I 02 E. Main Street, Fremont, North Carolina.
RECONVENE MEETING - Chairman Joe Daughtery
BOARD OF COMMISSIONERS INFORMATION
ADJOURNMENT
Denotes - Act ion Re~uestcd
Pg 164-1 67
WAYNE COUNTY
COUNTY MANAGER
GEORGE A. WOOD
WAYNECOUNTY
NORTH C ARO LI N A
Phone: (919) 731-1435
Fax (919) 731 -1446
MEMORANDUM
TO:
Wayne County Board of Commissioners
FROM:
George A. Wood, Wayne County Manager~~~
DATE:
March 24,2016
SUBJECT:
2016-2017 Wayne County Juvenile Crime Prevention Council Funding
The Wayne County Juvenile Crime Prevention Council received $337,366 in funding for
2016-2017 from the State ofNorth Carolina and recommends the Board ofCommissioners
approve the following funding:
•
•
•
•
•
Connect Four - $71,815. Program unifies, strengthens and preserves the family unit and
decreases delinquent behavior of referred youth by working with the family to promote a
better communication system to strengthen supporting roles of both parent and child.
Youth offered transitioning tools to aid them when they turn 18 years old. Parents
offered skill sets to better prepare them on how to manage their home and pursue a better
lifestyle/career.
Connect Four Juvenile Restitution - $42,988. Comi ordered youth pay individuals
victimized by juvenile offenders.
Teen Court- $46,134. Program serves first-time juvenile defendants with a misdemeanor
charge. Teens determine the constructive sentence and the juvenile has 90-days to
complete all of the sanctions handed down. If successfully completed, Teen Court
requests dismissal of the charges against the juvenile. Program requires parental
involvement. Goal is to improve family communication while teens give back to the
community.
Transition/Re-entry - $21 ,173. This home-based family counseling program serves youth
between 10-17 years of age and their families, who are in juvenile court system. Juvenile
court counselors and JCPC providers make referrals. Weekly visits to the home with
fami lies encourage them to identify their strengths and weaknesses. Parents are taught
effective communication skills and manners to effectively resolve conflict.
Eastern Prevention and Treatment -Structured Day - $152,256. Program is designed to
provide a positive environment for high-risk youth. Structured Day is a one-stop
treatment center with programs to control and manage juvenile offenders by addressing
problem behavior with solutions.
THE GOOD LIFE. GROWN HERE.
PO BOX 227
GOLDSBORO, NC 27533
C\ f
•
Juvenile Crime Prevention Council - $3,000. Administrative costs.
I recommend the Board of Commissioners authorized the Chairman of the Board of
Commissioners to sign the 2016-.2017 Wayne County Juvenile Crime Prevention Council
program agreements for the above programs.
Please call me if you have any questions or concerns on this matter.
GAW/mrw
STATE OF' NORTH CAROLINA
P. 0. BOX 244
(ll)"lbohllrll, ~· Ql.
E. B, BORDEN PARI<ER
27533-0244
COUNTY ATIORNEY
(~)19) 735·7275
FAX {919) 736·3297
MEMO
TO:
Wayne County Board of Conunissioners
CC:
Mr. George Wood, County Manager
FROM:
Borden Parker
DATE:
March 23, 2016
==============================
I recommend that Wayne County enter into an agreement with Orbitz, LLC, Trip
Network, Inc., TVL LP (f/k/a Travelocity.com LP), Expedia, Inc. (including its subsidiary,
Travelscape LLC), Hotels. com L.P., Hotwire, Inc., and Egencia LLC to facilitate the collection of
the occupancy tax that has recently been imposed by Wayne County.
qq
WAYNE COUNTY
COUNTY MANAGER
GEORGE A. WOOD
MEMORANDUM
WAVNECOUNTY
N OR TH CA R OLI N A
Pho ne: (91 9) 731-1435
Fax (919) 731·1446
TO:
Wayne County Board of Commissioners
FROM:
George A. Wood, Wayne County Manager ~~
DATE:
March 28, 2016
SUBJECT:
Wayne County Facilities Committee Recommendation to Award Bid on Sewer
Meter Project
On March 22, 2016 the Wayne County Facilities Committee met and received the bids
for the sewer meter project.
The bids were received for the sewer meter project on March 15,2016. I have attached
those bids for your review. I do not recommend awarding the wireless website option to read the
meters. The lowest responsible bidder for the sewer meter project was KBS Construction, LLC
in the amount of $13 8,500.
The members of the Wayne County Facilities Committee unanimously recommended the
Board of Commissioners award the bid for the sewer meter project to the lowest responsible
bidder, KBS Construction, LLC, in the amount of $138,500.
Please call me if you have any questions or concerns on this matter.
GAW/mrw
Attachment
100
THE GOOD LIFE. GROWN HERE.
PO BOX 227
GOLDSBORO. NC 27533
BID TAB
3/15/2016
FOR SEWER METER PROJECT
2:00PM
VENDOR
Cox-Edwards Company
-
()
ADDENDUM
TOTAL PROJECT COST
WIRELESS WEB OPTION
Keen Plumbing Company
Yes
Yes
$217,000.00
$151,320.00
$49,410.00
A/K Grading & Demolition, Inc.
Yes
$236,887.00
$32,559.00
KBS Construction, LLC
Yes
$138,500.00
$45,000.00
OPENED BY:
NOELLE WOODS
WITNESS:
KENDALL LEE
$36,500.00
HOSTED DATA
$181.00
$310.00
$700.00
WAYN E COUNTY
COUNTY MANAGER
GEORGE A. WOOD
MEMORANDUM
"
~
WAYNECOUNTY
N O R T H CAROLINA
Pho ne: (919) 731-1435
Fax (919) 731-1446
TO:
Wayne County Board of Commissioners
FROM:
George A. Wood, Wayne County Manager ~~
DATE:
March 28, 2016
SUBJECT:
Engineering Contract with Stanford White for Emergency Generator and HVAC
for the Data Center
On March 22, 2016 the Wayne County Facilities Committee met and considered the
engineering contract with Stanford White for the emergency generator and HVAC for the data
center in the Wayne County Courthouse Annex.
The county paid Stanford White to perform a study on the need for an emergency
generator and HVAC in the Information Technology data center in the Wayne County
Courthouse Atmex. The county would need to contract with Stanford White for the actual design
ofthe emergency generator and HVAC.
The members of the Wayne County Facilities Committee unanimously recommended the
Board of Commissioners approve of the engineering contract with Stanford White in the amount
of $36,300 for the emergency generator and HV AC for the data center.
Please call me if you have any questions or concerns on this matter.
GAW/mrw
/0 dJ
THE GOOD LI FE. GROWN HERE.
PO BOX 227
GOLDSBORO, NC 27533
WAYNE COUNTY
BOARD OF COMMISSIONERS
MEMORANDUM
WAYNECOUNTY
NORTH C ARO L INA
Phone: (919) 731-1435
Fax (919) 731 -1446
TO:
Wayne County Board of Commissioners
FROM:
George A. Wood, Wayne County Manager~~~
DATE:
March 28,2016
SUBJECT:
Carey A. Winders Detention Center Color Schemes, Furniture and Finishes
On March 22, 2016 the Wayne County Facilities Committee met and reviewed the color
schemes, furniture and finishes for the Carey A. Winders Detention Center with Purchasing
Manager Noelle Woods.
The members of the Wayne County Facilities Committee unanimously recommended the
Board of Commissioners approve the color schemes, furniture and finishes for the Carey A.
Winders Detention Center as presented.
Please call me if you have any questions or concerns on this matter.
GAW/mrw
/03
THE GOOD LI FE. GROWN HERE.
PO BOX 227
GOLDSBORO, NC 27533
MEMORANDUM
To: Wayne County Board of Adjustment
From: Chip Crumpler, Wayne County Planning Director/Gl S Coordinator
Date: February 19,2016
Re: Special Use Permit for Proposed Solar Farm facilities located in 2011 Seymour Johnson
Airspace Control Surface Area.
Item: Icarus Solar, LLC
1709 North Beston Road
Parcel ID# 3549425742
Property Owner: Gary Breen Smith
Developer: Sunlight Partners, LLC
Surveyor/Engineer: Michael Wallace, Sunlight Partners, LLC
Saulston Township
Background: The Wayne County Planning Board on March 8th, 2016 approved the site plan for
Icarus Solar LLC facilities located at 1709 North Beston Road, LaGrange. The site plan was
reviewed by the staff and has been determined to meet the minimum requirements of the Wayne
County Ordinance Regulating the Operation and Maintenance of Solar Energy Facilities.
Discussion: The proposed solar energy facility will be a 3.0MWac photovoltaic (PV) electrical
generation facility. It will consist of PV modules affixed to ground mounted, fixed tilt tracks
supported on driven piles. The facility will encompass 21 acres on one parcel. The solar plant
will be interconnected to the local distribution system owned by Duke Progress Energy ...
The site currently is agricultural. It is located on the west side of North Beston Road (SR 1719),
Y2 mile north of its intersection with Guy Smith Road (SR 1718). The property is zoned RA-30
(Residential Agricultural-3D) and AP (Airport). Solar Energy Facilities are permitted as a special
use in the RA-30 district and are allowed as a permitted use in the Airport (AP) district. The site
is bordered by agricultural uses. The site plan meets the requirements as outlined in the Wayne
County Ordinance Regulating Solar Energy Facilities for setbacks, fencing, landscaping buffers,
signage etc.
The property is within the following service areas:
Fire - New Hope Fire Department
EMS - Station 5
Water supply Watershed- No
Voluntary Agriculture District- No
Wetlands - No
Board of Commissioners District - 5
The Wayne County Ordinance Regulating the Operation and Maintenance of Solar Energy
Facilities, Section Five, subsection (B) requires that any solar facility shall be considered a
special use in all areas of the county covered by the Seymour Johnson AFB Airspace Control
Surfaces as defined in the 2011 Air Installation Compatible Use Zone (AICUZ) report or
subsequent reports. Approval as a special use must be from the Wayne County Board of
Adjustment. As evidence a letter from Seymour Johnson has been submitted with the attached
materials regarding this proposed site.
Section 54 of the Zoning Ordinance, Subsection 54.1 when issuing a Special Use Permit,
the Board of Adjustment must consider that, permission may be granted for the establishment of
special uses as shown in the district regulations if the Board of Adjustment finds from the
evidence produced after a study of the complete records that:
A. The proposed use does not affect adversely the general plans for physical development
of the county and will not be contrary to the purposes stated in these regulations;
B. The proposed use will not adversely affect the health and safety of the county
residents and will not be detrimental to the use or development of adjacent properties or
other neighborhood uses;
C. The proposed use will not be affected adversely by existing uses, and will be placed
on a lot of sufficient size to satisfy the space requirements of said use;
D. The proposed use will not constitute a nuisance or hazard because of the number of
persons who will use such a facility, the vehicular movement or the noise or fume
generation; and
E. The proposed use shall be subject to the minimum dimensional requirements of the
district in which it is to be located, and shall conform to the off-street parking and
loading regulations.
Additional Restrictions.
A. The Board of Adjustment may issue a special use permit if its findings are favorable.
As an additional safeguard, the board may impose or require as conditions such
additional restrictions and standards as may be necessary to protect the health and
safety of the community, and to protect the value and use of property in the general
neighborhood.
The next step is for the Board of Adjustment to consider the issuance of the special use permit.
Recommendation: The Wayne County Board of Adjustment should conduct a public
hearing to receive comments on the proposed Special Use Permit request.
Planning Board Recommendation: The Planning Board recommends that the special use
permit be granted with the additional condition that the County receives:
An engineered sealed letter for post-construction certification from the developer
that per US Air Force requirements (dated Feb 17, 20 16) that deeply textured glass
surface PV module panels have been installed.
Supporting documents attached as evidence.
Site plan
Owners consent form
Icarus Solar removal document from ground lease agreement.
Decommissioning Plan
SJAFB Input- Icarus Solar LLC
Locational map
I o(o
DEPARTMENT OF THE AIR FORCE
4TH FIGHTER WING (ACC)
SEYMOUR JOHNSON AIR FORCE BASE NC
FEB 2 4 2016
Mr. Dennis G. Goodson, P.E.
Deputy Base Engineer
I 095 Peterson Avenue
Seymour Johnson AFB NC 27531
Mr. Walter "Chip" Crumpler Jr., Director
Wayne County Planning Department
134 North John Street
Goldsboro, North Carolina 27533
Dear Mr. Crumpler
This letter is in reference to the proposed solar farm, Icarus Solar, LLC (NCUC Docket No.
SP-5070, Sub 0) located on NC PIN#3549425742 off of North Beston Road, and west of Guy
Smith Road in Wayne County, NC.
Our review ofthe development's revised proposal received on 19 February 16 is complete.
The revised proposal included a vegetative buffer on the west side of the subject property and the
use of deeply textured glass. As mitigated, the proposed development is compatible with all
protocols as described in the Seymour Johnson AFB 2011 Air Installation Compatible Use Zone
(AICUZ) report.
We appreciate the opportunity to assess this request and to comment on it. If additional
information or clarification is required, please contact me at (919) 722-5142.
Sincerely
,1___n~
DENNIS G. GOODSON, P.E.
( 0 co
SITE PLAN
FOR
"ICARUS SOLAR LLC"
3 MW SOLAR FACILITY
ENGINEERS NOTES
<t~....,.....,n.
;Jt
~H<; ~ r~ICIOI"tQott!Cl'ot.U'"..l IOU'VI-~I:;to
U'lof•.....ON"PIItc-n'"'••1!tt(O..h niiQoH) Of" ~lo,l(t.f:OO
(:;';o.~tli!:IJ;.I "' 5(11 .... ft(Cf.,,:: PCillll• """"' loti . t"'"
Jo"t{"' fY fo\IICII'O"ll)
WAYNE COUNTY, NORTH CAROLINA
N:L1N: IIUT l'ooGT ,M'T.) :o. rr..c""'. ~
poMf(l£16, O.tJIIolrJf) I'O.f'lo 1¥4 ••••
{t(;
~0
tO IOO('I,.GUI(Ioooo W ~ <nr (<Ohtl-.a..~ .<»'\O'M l'f'~ ..:, MQII.:.WIIIIi. . ~
....:L'lJooo.. ,......ut.t1(; ). tO_,...li'I.Ooo-1"""""~ ( '"'-!'1
«r-:.1 ...... ~ - ,.,C(IIII( -c~ ~I( W JIIOIUJCIII $W I - ~
~ IC O'W";IIft.<nOOo :0 ~ ~WII(f ..... XWOINC W >Jl......-wt_., , _
N' ~( -c:H"\ ~ ~IIlii
OW' .
u.
"'""'' ~""'
~•
c. ............~
._,
''
'' ''
_.,..,.tO
..••
'
-('loo• ""''"'U~U":Yn, r(III.'" '\SIV ~t tftuoU r,.,- ~~
.0
11't..1hC ~ ~L K , ,.., 001:C (lit "'O"''"..C:I! f !:lf'
~!t
I
lM\. hi I Uoll' I - H..
c.t":,..
r..s
10.4~ .
....-_.
.--.ftC ....
K.
~,._U
''
U":..
':'.t'~r~:,t!r,'~~ !.:~-~~~~ "~ O:IICIIS SW.U. Lt.. l/t
LCl'L.Iw.lilt f..t:~'oC: 6 ""':PO"'..O "' IHS
') r.:>
f!.>o'N'.O c;,..<(H<. N¥lJ c:Jil">t'o(..C~ ~
JJWt
c:cwr-a. • u
DEVELOPER
14. - -• II'
SUNLICHT PARTN(RS, l l C
... ·r <>..c. MOCUt'"Wo)l.to...-~ ~ , . ; • ~1001. aN
r...
.......,..U.
" • rO
('00>.-o. ........ . . . . ....: .....~0
..-::·~ ~· 'IOOoln .co . ,, ·~
""'<'-lN> '>"'t..U ."'!!.. lt"l ~
"'-L 1(1 .a ~ -...a.
t LIO'C • • ""' ~
fijoof""'
tot.'
"'""'
u....-•u•
::.::- ~.~..uv,.. 01 I
J't ,..-...,. 1.'111("[1, f\OON 4
'"'Ooli!JII'IoO.""" 0.0101
- ·
~7CI·I't9·11:J
• tu.r
.....,.," '~Ko:t"( •f\
KQVIJIAT fk;Jo.tt 1t6 ~ '10
Wrtl l.'C>...,.<OW.IIU'o"n.-..w.l•~•
M:.~
,
o( c:c.tl~
•t__,.. ::tt'tr.f',f(CO NU
cent '> (lo
o
....., IOQIM'~ ....
tc
PIIO"'"
••u t Oll
·~
•
ro"""-:
_,r._
....a...itt N<t!A.. I'QUD.... Ci:J1'.f-.GII!-.. <.w...,.;:
• \ 1 l"l Q l .... lt
C"We!0"-1 NIQ.1-~ l.oCI 'lUI\ lit I - "'l· X\CJ.~'I ~
...,,ll-""'4 tu. ,.._, OM:>~ CI¥UNtl • ltO't(ltll Oo •• """"*Cl ~ ..,...
c-~'ZI Cl' IIIII(_( OIN!..C c:N.r ('oO ~\ IO.#IUrv.olt ~ ot Ill(
"'"'' " ~~ - occ-"""~ "'¥(M('II ~ ~ o.urt":.U'I'..:t
~.f ( CW\"IiOa·O'II ~NO ll/lltJO S...UCt 10 ~ ....,....:,.
O!l!rr.'="':l10'1~·1f'W'OIIt....... ~tJ6illf· -·o::c:r.c ....Y..IIfiOtOI ....
l(
. .,
LANDSCAPE NOTES
I
0
~
toto'• ?t,... op,~; :et""'o ,. 'Witf IIIIOOt K
......._f'Ooll.....
.,.
..Mt<
f>C: CIU''Vt
woo :ftiL
(01~""
J ortO"Y KU,
.00\.l'lll.W IU IOt
lOl L'-~
"'Ic;QoO'
'-'toQ'I':O~
____ ....
JIIIOO'Il
I"'LU
~
•
-~
SAOCS SUt<V!YING &
4 Ct'O-
~
CIM ::1
Jo.UI-oO*
OWNER
~[(N SMITH
-,
'~~..,
A <fi"'WW !> 4 •1i U MUt - l) I • N!,. ..
..._ni'VOI110 ,
'' ' '
' '
' . .. ''--... ... ,- ...,
\.
:
CoA'1 ff' fVJ(IiD l O ~lbl ',X...I"o(:IC.'; '""'""''
t.<"VVt«tDIU'JTI'~lWI'--..... ~ ~ tot~••"1un ~ Nl;,tS
......,...
ll(~(ltboC\.1\lnWhla.~\).
': c,_,,. . --.. .
''
'
''
''
'
'
,_
.,L".....c-......ct,
" -~·'"'too:
1ft 78))1
SITE ADDRESS
•C A.RVS SOl AR ll C
un -. er srer.~
l "Oiolll't«..ftC
PARCEL NUMBER
SITE SUMMARY TABLE
. . ............
~
...
""'""''~
(.Sf"" l,.oftC U'.(:
~..CD lN>OII"'
....":.
CN!"ICr CVOIIIM~(IIICI.Irl'
~~"" " .....,.~:
JO.O N:
=0=
~:\ltlf'Oofo~
__,"""""'
::;/,.
I :II< •
= ~.·
:J K:. .
~t·•
~
""
';0(.
..t :001~
,.
I )'
':.t1
SHEET INDEX
---
)
LEGEND
"''''".::u tt~A~~>~~ lf'+L :I
- .(II
DOUBLE SWING GATE
COtffOI..tt
N.T.S
O.C:IbUOU'vt-'lNC.
~/r.lrf,._ , ...,..,
.-:;~;,:::..,--:'---.....
""~
11
II
II
II
II
II
U
II
U
~-».C.
Cllrt~ JC: l7. . .
~1.- .oi~ Q'....:.._;.
~ ~-10 IJ~ti"'\DtUU..--,-<'"fiiHIIaQ.PC
WCXII,I,C' ~...:t MollDUit ,...,.: lit 'tart...- ll£n.IIIID ~~
Lt -'PP•~C.
~- t toarK-.a lt",.oiiO
~ ~CI"'f ~ . . .
•<. - o;...o t'S
• ..,_(,
,.,,~, , ,
SURVEYOR
hill ~~--
All 'o>"'.M """'' Fr ('If • ~ OfS Wlt(k
_.,....,. '1DCH" 06 JC ~'
1(~tJ' f'\JIHr W:.
•
'~~""~
5 ~.\1(0.]14
---
(.olo«)P"t.sr;;~C• - .:t •~ttl1.,.o<DflMC'l ·.a( '; •
CIIIJ'I.I'I~I·
,o(;"t.l""" 10 l!ll ti'Qo't\0 . 1 l>fl,
l 'ftM:l(l('oll()t'(ll
~O:IG
-UO!~'> .., , _ , _, ti#Q
J0-'1.['" 0·~
•l G<:VOil cor• ..... u..-... 6 tow • Sloa O•="'" '" ~...-. ro w .....,., ..,.,n
~~- uOSo<
!IU"f'l1l ........ l M" t;IIIIIUf/l .l
~~~~M/114~).....-.~.M'O. -..a..w.ruoc.. ~
• U. !C' (att[l• t1~1((1 ~.(lot"
""l(lo (.C)I.....c IOIIri'O. LC.Io.OtO,.. n t:; IIIIOW l(l)o.J IIt(OI(HI' ~
U I U>4C. ~-~.._.. UNI."'o Noll vllut·• "lU)
u C•et...:
~'OlQ..-:.N
INtY~ S(.~(N""
( "'-....,.... ' " ' V.,._.O II IW UJo!'>l .o--lfl"l K00 4'11: -
'!Jit.( l-~
"""'II~JQ.
,.,_,fOOt
~.. ~;i(.ot
lll.-MOIClu.~~OO.
"'" >(lM"-UYI'ItJl"'•
~
-••'.0
...: torOiro, All"-""'~~-~"'I"''
ro..-f .. -"~•"' o:..~
'
1... ON,Y "\~ """'-~ ~ ·:n ~l .._ ~L (Jj(O'<IIl.L ~
oOJ (K.H•'oll •I(M.~U:S!oi- I(O::;.f [#IC.M.
., <;l'(l(ld. (l).t"-{• 1 • •
folf
. ,..
l
•
.:.tc....tCL
~I J.( :',Pf
""'w:cr
,o.w;iQ,.~ .._""(. w~r.'
•L:OC 010 ".til"" •
llf<:t '"~· -.::c:r~._~,
'*' 1\ rc...-~oA• t '""""""
.,.._ , Mk
CCHII•II.!I<O"t
'tl t...
~'
-:....u
ENGINEER
....
i. ..::;~"','*~
TYPICAL PANEL ELEVATION
INVERTER ELEVATION
N T.S.
N.T.S
·
.
'·
~
.
:~E;]l;E;;::;:
l.Mtf'..efl W H"
~l'.t.r<.C;.MC>a,c.
~ ··- ·~
oos
JO'J :
SITE PLAN
FOR
"ICARUS SOLAR LLC"
3 MW SOLAR FACILITY
ENGINEERS NOTES
!t<l_.._.. 01 ~t1..No,.IOif4o,..(,llo011~U"..oli'I._I_VIUJO.I,Jio:
Jll'W:w NC1 ~ IT 111£. w•TNE COi.IKIY .wtO ~""'-NSf~! IC
OlJoo'""l'll.ll"l "-n~ r rrll!ff' fi<Ooor~ "'""'' "•" OI"A'I()o. Of ~n
..~...ors
~y
NCllt_-.
•..COO.
.,.,r nrMJI-.,....._
NO
l.
;
~rh.O ro.~
('(»,,llt~ WI! ..
" .......-.
I :.: ...,
3E SUSA:CI
lhfTY ~,. f'VI ,.,¥_ ·~I'(·-
swr
~
1tltnc ,..QI_.-W!OI""o MO
~:: :~
f4' floo<.f f",..r"At:Y ~·.··
V'\.IIIU SHA..L lA. Uof'\0"'£0 01' PAOPOSi:O
rc.«
I~ ~(I
l:ll_ ~I) Uo-'ON
Uo(; ~~OPY£NT ~~~l ,...,.'IT'INIC.( a:t(W'S Srw.i.
r.11~vn ACrr,.~.
r~ (>Nf~ HI':
IIUW OIJl Of"
WAYNE COUNTY. NORTH CAROLINA
~
lltJt I.J LOI'I 1-1<; '<U.vo.ol, - - - lo'M-o,""' W'IU.
n...-
4
Cil oot:~
rt<CNG.
~IC. 1M!'
Jif"-fl'H': •OliWWNI'"'.
::.l't.C•QIION'>.. IN.l/Ott. 01 .....
~~....._II(
W'.n
•••ts,
A.'):)l~
~. t i Cl l~l
OOhsr-·s ..,.. fVJUitl
Not 1<· NWI.MIII"1tlto •n
"""'-' ..,.., ·~ ........,.,_,lO
,..,- " " ' '
........o ·o.
...a...c-c
~ ~fiUT 111()1
frl'l(~(ltS,. ~ PO.B ofiiC)
R.oCJ(N(i,,
TO loOOIWC"AIIf'ltro l'llol" hl
*"'
"IUlE
lltl'llol~!..s.G~ISI"RRPPS((IIII~ !I..[
..,;) ( t J(HI()t!
llu>dNC
.)Go-1'1 ~
~
IS l'llloPOS£0 •r
NC.! COtn.lolo.C!ON,
lHI$ I N !
jJ),
t.U'IIIo!UI.
w:u
OEVELOPER
1'1.
~0
Ill'
':;,U\I UG~ I
w4'£'Wo!G o\N::I COH'fiOuLO Y(J.+(:U!Joll SPUDS .ntP C¢"6'11\,(I.C:W.. O...SI
COM AO.. ......._ 0C N~Y{,.t([t (I'( .V.:'"'-L..C CIW<I(L ~ AS W!:U A<.
ldliUCNC ""-""'""-""' *'.LU'o 1... ~ ~ WU "'(I~ ......0 ~), 11011.
I'(RN("I[QI~
1
......~
f'OI(II..o'IICl,WLOoiiOI
Jlott()oo£ Xl1-19t-112J
oloCI.-5Ato~I!A[AoC
IIIN· ~L~
W£(0 #.<Cl ~ Pl.MifS ~ (I( ~1-..(lf M(fii()V£0 rACY IHt Sl'( 11 !!>
M:70tG181.J1'1" ( I I·C: IX'W(i.Or(Jt 10 A(:;uNIL,.. t'flt).1X 't.S !i{RWX f0
n<
, ..... <n•
8. /110 f{-.oJfHI
9
';HUCI~
Ml(
""0"0'".0
ENGINEER
MCtW' · WAL;.J.Cr . P.f.
nc.....w;r -.r
n.r:;. f'fQ£CI
rOQ
<Xlf'IB OF ._l "'(Jtwl"'$ AJ0 •~D P.......S ........... 8( lt£"'1 ON Sift ., •
""-'MD r11o111 r> ~ll...,• rnc.a.rrn .-, '"""" ACXf~<:,.flr I'II~Aror.
CO.'SIMUCMO'ol
~llll(l)ot01'a
ORN~.f
f"('W<,fllt\.lrlll'l"" 'i,I"('M(",AN!ll'lfCA<;.'-.!RirCil()li!lmoi<.Ol~-..r
00..'.:111~11)!.1 WIL~ II( ~r $1Aikll[O
OC RC~O rou.OI¥r"'C C~lfiUCIION
..~)07-711-"1"
LANDSCAPE NOTE S
r••
~I) ~- roo1 tJIHJ"iC....,... <;C~Qrr-.c f'IU'Nll ..,,,.u IY" '>1-'llf.r-.rRf:t
WI I>!QQ.IIIr;OYlCI.IAIIOH'SHI«M'loO>ttaJ'SH&.'>INIICQNI~N«>tott.t.'S-H
AU. f'\NITIMCS S,..,OU. I [ lfroOIC(>().IS 10 !HE RECOI CJI
'0 II'( PRnSt'l IMA, . . . IJI).Hr. OOH"illtuCflON ST_..').W: MFK,.. ~I IW" 0 f!li4f D
.tHO~.-$ ftEUSWV ....0 '"'lL 11{1- ""1(-X\'E"~Ofl'vlNI ~
I'A' IlHh.,_ {t.t. NO ....:0:. ~~ A I'\II'IIQIN o> 1-t. ~CI NftA ......
C(II;SI$1 Of IRH Q.(AI!Woe OM\' ('10 G.IJU1181NC) 10 AUE'MI£ ~ Of 104(
IOMRAY t,o ll(lfil CRAOif<, waY OCC:UJJ ~ .,.,c'«E"Q ARUS 10 OM.~I ~,\(:(
SURVEYOR
~K':;, ~Ut-<Vt.YII'\{; &.
TOC: &rOC 'tOW
fQurvA..fi'OT,<:.~O IW T..rr.tlvloll'l'
1
M"to t.OCCt...C w.TS WHIC~ fiiU.
TIC: OUI"rtR TARO ';IIAI.L CON'AJN J CANQr"r
JJOe-8
~[';. ~ ~IOitl'
"RC(~
J
lo'H()'I;L
CA..of"Y IR((S SIIAI.I. DC a loiiNtii\JIII Of' 8•f(tl IN u(!Col~ .t.N() 2-JM:II(S "
CAUPER (~0 &·~NCr<$ -acNe WI)() " H(N P~.,o.t-1"(0. Mt("' ""'1\}f!£. a.
t"A:«>Pr
tRrr
Q.IOO
n llf
111 ' fAST
•o- rm
....r>-
"..n wwr
~
rPOWJool
WID'"
Sr<;.L VS. [OUPv(>n. a'«) SIR.C"UMS "-1. HC" [ ~CITD 11-f"££'1 IN o«.CW
.. C:N c::AOI....cl loiiOI.IN"CO ( lCu.UO f~ IHIS >C:Oft A{WR(Y(Ml IJtC"
~IO<tl'<ll.U.SHa!..Ldt.A
lLH.IWIC.IICNrr.~LI'IU#IINOVUI"Io<QU..'S
G
......rnrw
...Ol'OIIl ....O,..•Clllf
I'AOJ[:'Cl."(L<"(<f
~mil"
~ (~0
a "iila. Cl'OoJ"....CGRA.".<otow - .r......,-o
rtAPS
~ 'oNt_....... Q.\N>61"4 IO"AL'
~
ror.q
R(ClJIA[II'lNI l£B. 11. 2016 ..L"T"8:. 1-<(
~IOIIQ.I'-C
WOIDUI,..[~IC[..aT~2·ALLIJl"D(CI'r,.'"'rf..A:)GLA:;:t'
•
1111 '".,ollti.AIS ~-~ B£
_.._. >1£1Cff01f
A- IL....._'Cl.AGioli..t.~JO:!t.~DIA"It+_
•a[.oJSI"..C:-::Nllhl)rfSQa'a~IU'>:»I...CO.fl"""'"f"ROoii'IH£"«:1PIH
"!I f"£P US
.,
or Pu«T...c.
»
~
OWNER
1.A!f N tll.~ION ICO
LA c;ltoYOC(. HC 28 !1!11
..._ 0 > 4-ILLIHI()toloN;.I l-J!\Oo<IN
AkM.. c>'.A;Jt.) M4lN IVHlO
.,...cro;....,....
l"'ICt<'5
rrr a
CA.. , . r"""trro
A.'()•-..., ~« lD
ro
MOO>
SITE ADDRESS
a.
I'CKS..-TMIN J
t
J>I(II\A-rtO~Stw..I.((IH"-IJI(..Ioo(Sff.C:CC:~•lt.IU'''JIJollSAS
II(QYI[) . , "K L.ll.n SEIMCl(S)
1
PO IH£ OO>a~T"Od or JH( \IS Mit fOfret. liN .t(!OI"I()J.A.. 'i[C(t,ji'N£ f!UN'OI
IS M<Mfi!O "oo.OrC nc .CST 510( 01 I~ J"'IIII..(CT 1H[ !JurJUt St"ti
!'Xlff',... ~,,. Mn"S a.
1110 1o011r r - 11-l'ffl /lhi)t
hC llJf"'lf' 'iMU. 0£of- A !'i[Qof (JT 10-ral 'I() LAIUt 1 - SEPTEME<JJ
~18.
TRCES CJI OUS>JC5 W..Y DC l~....C:O OUt NO LOIIO! f l - " IIO()jJ
ICARUCi "rol.AR
--
\l((l(tAtll,l[
trn
IQ-•l~
IC
ICSION !tOAD
IIUn"tW OF
SU~HOTt
'•.C
'I
l4 Qlt-c:l, J<
['WICII(OI tN:(S
-.ws 11\Nftro
01
MAI-'1-' 'IC, ~.C.
ROoiO
Jjo-9JI-<b645
CA'R'YBREE-., SM1Tl1
~Y
JO-f((T OQ GR£.AT[R
'.1.CIIOUn~
(l)CUJ(rJ)
(;R[(N"~.I'IC27o009
AAC
:."..o~"L-.100~1ltl0tllo_,l1,.1tY"'"'-1
I""' ON.r "'t.~Nf IM"'l'IYIUU'!t SO'o!I~Ct:~ WU 'cL II'I<U (J) COI«.'Mt. l ~
AI CN:H t.'\o(tn(R, 101""Lt'4C L(SS f!Wj 100 !S 0CH
·~
... A.t< INU<S. LLC
17P'I:ARlS"l!(tl.HOOJII •
PARCEL NUMBER
7
... , . ,».a.,... ,., .. ~
SITE SUMMARY TABLE
(JI()SSIIQCI',IIl;l
i.7711l:RrS
""""-"-
(lii'STiriCLN(lUSC
a.
I"AA"'"'..£0 I.N'oO
L~l""' IE IIWIJMOUS
:O:c...!~OU$
£NERCVCEN(R.fo'1!fCriiiCI.JlY
t O.O 1£ I :n /11:. • O.OX
!~·~:oct~ 21
""""'
$0'
r"ff()o("·
JO'
~·
PRCIWX:>
II.; - JO':l
lf-.)0/0H
M:OUJtlD~I<S·
SCI~
';(!(_
,~·
-\:.1_~
!10'
SHEET INDEX
LEGEND
I'.IIHCU~LMS
ICJC>o'l
(1f" wa'l'
l iNf
....._OR CONTOUR
DOUBLE SWING GATE
N .T.S
()'.(:RIJU.(l
I
T
~I
........__ __
1
11
n
I
TYPICAL PANEL ELEVAT ION
INVERT ER ELEVATION
N,T.S.
N.T.S
~-~~
I
'~·~;!:.'!!u.
I,II1~11Y
Sf"&II0(/8uf~[R
S(C\IRI~
·"'~.
LIN(
l N"S
r(HC(
tNo!JSCAf'£91.,if"f~
~
PAIClS Nf(J
1"•1:.0'
RI\CX
4115 East Valley Auto Dr. #204
Mesa, AZ 85206
480-582-1540
http://sunlightpartners.com
OWNER'S CONSENT FORM
.
Icarus Solar, LLC
Name of ProJect: - - - - -- - - - - - - - - -
Submittal Date:
23 2015
l/ 1
------------------
OWNER'S AUTHORIZATION
I hereby give CONSENT to Keith Colson of Sunlight Partners to act on my behalf, to submit or have submitted this
application and all required material and documents, and to attend and represent me at all meetings and public hearings
pertaining to the application(s) indicated above. Furthennore, I hereby give consent to the party designated above to agree
to all tenns and conditions which may arise as pati of the approval of this application.
I hereby certify that I have full knowledge of the property's anticipated use. I have an ownership interest in the subject of
this application. I understand that any false, inaccurate or incomplete infonnation provided by me or my agent will result
in the denial, revocation or administrative withdrawal of this application, request, approval or pennits. I acknowledge that
additional infonnation may be required to process this application. I further consent to the Town or County of jurisdiction
to publish, copy or reproduce any copyrighted document submitted as part of this application for any third party. I further
• : ; to all t~' •nd ~:Z':? m•y be im~ed" poet of the appw val of~~;; application.
;\~ A~ ;-~
~ &-~en 5
fi,'Jf1
Sign lure of Owner
Print Name
0?- 7-..Zo l ~
Date
CERTIFICATION OF APPLICANT AND/OR PROPERTY OWNER
I hereby certify the statements or infonnation made in any paper or plans submitted herewith are true and conect to the
best of my knowledge. I understand this application, related material and all attachments become official records of the
Planning Dep~·;nent of the Town or County of jurisdiction, and will not be retumed.
(J:C[t.
Signature of Owner/Applicant
Keith Colson
Print Name
I II
1/23/2015
Date
4115 East Valley Auto Dr. #204
Mesa, AZ 85206
480-582-1540
http://sunlightpatiners.com
OWNER'S CONSENT FORM
Robin Solar, LLC
Name of Project: - -- -- - - - - -- - - - -
112312015
Submittal Date: - --------------
OWNER'S AUTHORIZATION
I hereby give CONSENT to Keith Colson of Sunlight Partners to act on my behalf, to submit or have submitted this
application and all required material and documents, and to attend and represent me at all meetings and public hearings
pertaining to the application(s) indicated above. Furthennore, I hereby give consent to the party designated above to agree
to all tenns and conditions which may arise as part of the approval of this application.
I hereby certify that I have full knowledge of the property's anticipated use. I have an ownership interest in the subject of
this application. I understand that any false, inaccurate or incomplete infonnation provided by me or my agent will result
in the denial, revocation or administrative withdrawal of this application, request, approval or pennits. I acknowledge that
additional infonnation may be required to process this application. I fut1her consent to the Town or County of jurisdiction
to publish, copy or reproduce any copyrighted document submitted as part of this application for any third party. I further
agree to all terms and conditions, which may be imposed as part of the approval of this application.
Signature of Owner
Print Name
Date
CERTIFICATION OF APPLICANT AND/OR PROPERTY OWNER
I hereby certify the statements or infonnation made in any paper or plans submitted herewith are true and correct to the
best of my knowledge. I understand this application, related material and all attachments become official records of the
Planning Dep~·;nent of the Town or County of jurisdiction, and will not be retumed.
~~
Signature of Owner/Applicant
Keith Colson
Print Name
/lov
1/23/2015
Date
4115 East Valley Auto Dr. #204
Mesa, AZ 85206
480-582-1540
http://sunlightpa.tners.com
OWNER'S CONSENT FORM
Wilfork Solar, LLC
Name of Project: -----------------------------
Submittal Date: 112312015
-------------------
OWNER'S AUTHORIZATION
I hereby give CONSENT to Keith Colson of Sunlight Partners to act on my behalf, to submit or have submitted this
application and all required material and documents, and to attend and represent me at all meetings and public hearings
pertaining to the application(s) indicated above. Furthennore, I hereby give consent to the party designated above to agree
to all tenns and conditions which may arise as part of the approval of this application.
I hereby certify that I have full knowledge of the property's anticipated use. I have an ownership interest in the subject of
this application. I understand that any false, inaccurate or incomplete infonnation provided by me or my agent will result
in the denial, revocation or administrative withdrawal of this application, request, approval or penn its. I acknowledge that
additional infonnation may be required to process this application. I further consent to the Town or County of jurisdiction
to publish, copy or reproduce any copyrighted document submitted as part of this application for any third party. I further
agree to all tenns and cl1ti ns, which may be imposed as part of the approval of this application.
~L ~~
Signature of Owner
JLfo ~~ bf\ u
Print Name
;:; .L.- 15
Date
CERTIFICATION OF APPLICANT AND/OR PROPERTY OWNER
I hereby certify the statements or infonnation made in any paper or plans submitted herewith are hue and correct to the
best of my knowledge. I understand this application, related material and all attaclunents become official records of the
Planning Dep~T1ent of the Town or County of jurisdiction, and will not be returned.
<~
Signature of Owner/Applicant
Keith Colson
Print Name
113
1/23/2015
Date
ICAR S
SO AR
DECOMMISSIONING PLAN
Sunlight Partners, LLC has provided a decommissioning plan,
by way of this report, outlining the proper procedures and
methods for removing a ground mounted Photovoltaic Solar
Farm. Deviations from this procedure should not be made
without first consulting a representative from Sunlight Partners,
LLC.
27 Pearl Street, FL 4
Portland ME 04101
207.899.1123
www .snnlightpartners.com
August 15, 2015
\ 14-
Table of Contents
1.0 Project Description
1
1.1 Procedures for decommissioning after ceasing operation
1
1.1.1 Temporary Erosion Control
1
1.1.2 General Removal Process
2
1.1.3 PV Module Collection and Recycling
2
1.1.4 Electrical Wiring Removal and Recycling
2
1.1.5 Racking Structure Removal and Recycling
2
1.2 Procedures for Decommissioning During Construction (Abandonment of Project)
2.0 Financial Guarantees
3
3
Table 1:
Net Cost of decommissioning
4
Appendices:
Sunlight Partners Lease Memorandum
Example of First Solar's PV Panel recycling program
II r;
'-/
1.0 PROJECT DESCRIPTION
A 3 megawatt (MW) photovoltaic (PV) solar farm is proposed at 1725 North Beston Road on
approximately 21 acres of an approximately 27 acre property with a general zoning designation as R30/0H. The generation of electricity and interconnection to the existing 22.86 kV electrical distribution
lines at this location has been approved by Duke Energy Progress (DEP) and shown in the proposed
site plan. The solar farm consists of a ground mounted solar array; the solar panels are mounted on a
simple fixed-tilt, post racking structure. The vertical galvanized steel posts are pile driven into the
ground. The panels are low glare and will be tilted in a south direction . The low end of the panels are
approximately 2.5- 3.5 feet above the ground; the top or high end of the panels is approximately 1012 feet off the ground. The entire project will be surrounded by a six-foot chain-link fence topped with
three-strand barbed wire. The solar array will be connected to inverters, which convert the DC current
to AC current for connection the electrical distribution line. The electric power from the inverters will
be run via underground lines to the electric utility interconnect equipment at the edge of the arrays,
and from there to the electricity distribution line (i.e. grid). Native or seeded grass will be utilized for
ground cover within the project boundaries. The Project has an estimated useful lifetime of 30 years
or more, with an opportunity for a lifetime of 50 years or more with equipment replacement and
repowering.
Pictured: Installation of a 5 MW AC Solar installation in Warrenton County
1.1 PROCEDURES FOR DECOMMISSIONING AFTER CEASING OPERATION
The Project consists of numerous recyclable materials, including glass, semiconductor material, steel,
aluminum, copper, and plastics. When the Project reaches the end of its operational life, the component
parts can be dismantled and recycled. The Project components will be dismantled and removed using
minimal impact conventional constru ction equipment and recycled or disposed of safely and in
compliance with applicable regulations.
1.1.1 Temporary Erosion and Sedimentation Control
Appropriate temporary (construction-related) erosion and sedimentation control Best Management
Practices (BMP) will be used during the decommissioning phase of the project. The BMPs will be
inspected on a regular basis to ensure their function . Proper permitting and notification must be given to
all local and governing authorities.
pg L
II (o
1.1.2 General Removal Process
Effectively, the decommissioning of the solar plant proceeds in reverse order of the installation.
1. The PV facility shall be disconnected from the utility power grid including notification the utility.
2. PV modules shall be disconnected, collected and returned per the Solar Panel Collection and
Recycling Program (see description below and Appendix A)
3. Site aboveground and underground electrical interconnection and distribution cables shall be removed
and recycled off-site by an approved recycling facility.
4. PV module support beams and aluminum racking shall be removed and recycled off-site by an
approved recycler.
5. PV module support steel and support posts shall be removed and recycled off-site by an approved
metals recycler.
6. Electrical and electronic devices, including transformers and inverters shall be removed and recycled
or resold off-site by an approved recycler.
7. Concrete foundations shall be removed and recycled off-site by a concrete recycler.
8. Fencing shall be removed and will be recycled off-site by an approved recycler.
9. The only roads constructed for the project site will be the interior site access road to be constructed of
a minimum aggregate base. The interior roads can remain onsite should the landowner choose to retain
them, or be removed and the gravel repurposed either on- or off-site.
10. The Project Site may be converted to other uses in accordance with applicable land use regulations in
effect at that time of decommissioning. There are no permanent changes to the site and it can be restored
to its original condition including re-vegetation. Any soil removed for construction purposes will be
relocated on the site or used for landscaping after construction is complete.
1.1.3 PV Module Collection and Recycling
This project will use PV modules; which can participate in a Collection and Recycling Program similar to
First Solar's Module program. (brochure attached as Appendix B). To take advantage of a program like
this, the modules will be electrically and mechanically disconnected from the solar array and packaged for
shipment. The module recycling program includes the glass and the encapsulated semiconductor
material, with over 90% of the material recovered for future use.
1.1.4 Electrical Wiring Removal and Recycling
The electrical wiring is typically installed underground from the inverter/transformer configuration to the
utilities interconnection point. The solar panel wiring is attached to the module racking structure which is
run to combiner boxes and then to the inverters. To remove the underground wire, the original trenches in
which the wire is buried will be dug up and the conduit and wire removed. The wire attached to the rail is
primarily attached via plastic clip and can be removed by hand. The wiring is either copper or aluminum
(depending on the function/location) encapsulated in an insulating plastic material; most of these
materials are desirable commodities that can be recycled.
1.1.5 Racking Structure Removal and Recycling
The racking structure consists of aluminum and galvanized steel racking rails and steel posts. All of these
materials can be recycled and/or reused. Removal of the aluminum and galvanized racking is
straightforward, as the primary attachment is via screws, clips, nuts, and bolts. The steel posts are
------- 0/~.:_________ ---- ______________________!! ~L__________ -------···---------·---------·--
secured by pile driving them into the ground. They will be removed using the appropriate equipment and
transported to a recycling center.
1.2 PROCEDURES FOR DECOMMISSIONING DURING CONSTRUCTION (ABANDONMENT OF
PROJECT)
In unlikely case of abandonment of project during construction, the same decommissioning procedures as
for Decommissioning after Ceasing Operation will be undertaken and the same decommissioning and
restoration program will be honored, in so far as construction proceeded before abandonment. The facility
will be dismantled, materials removed and recycled, the soil that was removed will be graded and the site
returned to its preconstruction state.
2.0 FINANCIAL
The proposed solar power project is comprised of several levels of contracts that are in place to ensure
performance during the operational life; therefore it is a very secure investment with significant residual
value.
1. Secured revenue stream: Each project has a Purchase Power Agreement (PPA) with Duke Energy
that guarantees a fixed rate payment for the power generated during a 15 year term. Duke Energy's
credit rating backs the PPA and assures that power payments will reliably be made to cover operating
costs and the initial investment. The solar facility is not selling into the spot market, but rather has a
fixed revenue stream for 15 years, an assurance that should give the County great comfort around the
operations of the facility.
2. Operational Security: Solar modules are the primary component of the solar facility and represent
approximately half of the overall project cost. Solar modules used for the proposed project carry a
25-year performance warranty. In the event a module breaks down, the manufacturer provides a
replacement module at no cost to the facility owner. Solar "fuel" is free and low operational costs
provide few opportunities for mismanagement or project failure.
3. Performance Incentives: Because Duke Energy is paying only for energy produced, key facets of the
development include selection of high quality equipment, investment in system design, and management
the facility to run it optimally for the duration of the term and life of the facility. Financing of initial project
costs typically involve deep scrutiny of selected equipment and operational contracts to protect
investments.
4. Sunlight Partners Lease Memorandum: In accordance with the terms of the Lease Agreement with
the landowner, Sunlight Partners is obligated to remove the solar facility and restore the premises to
its original condition should the decision be made to abandon the solar farm for any reason. Appendix
A contains a lease memorandum which summarizes the contractual language governing this site.
5. High residual value: At the conclusion of the 15 year PPA contract term, the facility will have an
additional15- 25 years of operational life, free of encumbrances and can operate at an extremely low
cost, thus creating a high residual value of the facility. Sunlight Partners has secured a 15 year lease
with three 5-year options ensuring the solar array can operate almost all of its useful life. At the end of its
life, the equipment will no longer be cutting edge, but its production of energy will always have value and
the equipment's performance will be guaranteed by an industry standard solar module warranty
to be approximately 80% of its original production. The owner will either establish another long-term PPA
contract or sell high value peak production into the spot market. If the facility cannot remain on the same
parcel of land, the expected value of the energy the facility can produce between years 16 and 30
is worth roughly 30 times the cost to remove and relocate the facility to another market where there is a
buyer for the power, making the removal of the system a sound economic decision for the owner.
6. Salvage value: At the end of the useful life of the solar modules, after 30-40 years, the facility value will
be reduced to that of the commodity materials it's constructed of- steel, copper and aluminum. With
I if;
these facts in mind, the following net cost of executing the decommissioning plan is proposed in
table 1.
Table 1 below illustrates the estimated cost total for removing a solar power plant offset by the value
that will immediately be recovered from recycled scrap materials.
Component
Disposal
Costs
Labor
Costs
Value of
Recycled
Materials
Net Cost
Notes
Fence
AC & DC electrical
Wiring
Inverter &
Transformer
PV Module
Racking
Concrete &
Residual Waste
TOTAL
Table 1: Net cost of decomm1ss1onmg
Notes on Table 1
1) Disposal costs estimated based on transport plus disposal fee
2) Labor costs based on discounted installation costs (disassembly requires more unskilled labor)
3) Value of recycled materials based on commodity scrap prices which vary
pg .. \
MEMORANDUM
To:
Wayne County
From: Sunlight Partners, LLC
Re:
Obligations to Remove Solar Facility & Restore Premises- lcarus Solar
This MEMORANDUM is being delivered to Wayne County, North Carolina for the purpose of
summari zing certain terms of a Ground Lease Agreement by and between Gary Breen Smith (collectively,
"Landlord") and Sunlight Partners, LLC, a Nevada limited liability company ("Tenant") dated as of June
24, 2013 (as amended to date, the "Lease").
I.
On June 24, 20 13, Landlord and Tenant entered into Lease for all or a portion of the
property commonly known as Wayne County Assessor's Tax Parcel Number 3549425742 (the
"Property").
2.
Per Section I O(A) of the Lease, Tenant is obligated to maintain commercial general
liability insurance in the amount of $ 1,000,000 per occurrence and an umbrella li ability insurance policy
of at least $2,000,000 per occurrence for claims arising out of Tenant's use of the premises, naming
Landlord as an additional insured.
Per Section lO(B) of the Lease, if the solar facility is damaged or destroyed by casualty,
3.
Tenant is obligated to either restore the solar facility or return the premises to a safe condition.
Per Section 17 of the Lease, Tenant is obligated at its sole cost and expense to leave the
4.
pre mises free from any improvements or structures at the end of operations, including removing the solar
facility from the premises, including any foundations, pad, poles, pedestal s, and similar ground-mounted
structures to a depth of no less than 36 inches below grade and shall rough grade the premise to the same
condition of level as existed on the rent commencement date and otherwise leave the premises in a
condition consistent with applicable law and the conditions of permitting and free of any conditions
which present a current unreasonable risk of harm to Landlord or the members of the general public.
5.
In addition to the foregoing, per Section lO(C) of the Lease, upon any Tenant Breach of
the Lease, the Landlord has the right to: (a) terminate Tenant's right of possession and recover costs,
including any amount necessary to compensate Landlord for the costs incurred in recovering the
premises, including the costs to relet, renovation and/or alter the premises; (b) continue Tenant's right of
possession and Landlord may proceed with acts of maintenance, efforts to relet and/or seek the
appointment of a receiver to protect Landlord 's interests; and (c) seek any other remedy avai lable under
the laws of judicial decisions of North Carolina.
~~
MEMORANDUM
I
To: Wayne County Board of Commissioners
From: Chip Crumpler, Planning Director/GIS Coordinator
Date: March 24, 20 16
Re: Road Name request- R-16-02
Wayne County is requesting the naming of a new service road off West US 70
Highway. The proposed name is Rock Pond Road.
The road extends from South NC 581 Highway to Community Drive (SR 1237). The
road was constructed due to the new US 70 Bypass project and the closure of access to
the eastbound lanes between those points. The new road is approximately 1.6 miles in
length and contains approximately 14 addresses.
NC Department of Transportation has not assigned a Secondary Road number to this
road.
Recommendation: Wayne County Planning Dept. Staff recommends approval.
Action: Schedule a public hearing to receive public comment.
I'J.I
WAYNE COUNTY
FINANCE OFFICE
WAYNECOUNTY
NORTH CAROL I N A
Pho ne: (919) 731-1424
Fax (919) 731-1388
March 24, 20 16
To: Wayne County Board of Commissioners
~~ From: Noelle Woods, Purchasing Manager
Ref: Request Approval of Surplus Property to be sold on Gov Deals.
Commissioners,
The following departments have requested items in their department be declared surplus property and
allow it to be sold on Gov Deals.
Vehicles- Sheriff's Office
2007 Dodge Charger Mileage 151,054
2006 Chevrolet Impala Mileage 144,727
2005 Ford Explorer Mileage 174,559
Equipment-Sheriff's Office
Lot#1-2007-2010 Dodge Charger Consoles
Lot #2-Jotto Desk and Pro Copper Console for Ford Crown Victoria
Lot #3-Assorted Vehicle Consoles
Lot #4-Federal PA 300 Sirens
Lot #5-Strobes, Outlets and Switchboxes
Lot #6-Lawmen's power pulse headlight flasher
Lot #7-Assorted interior vehicle blue lights
Vehicle-Environmental Health
2005 Volkswagen Golf 135,323 (AC does not work and it needs transmission work)
Vehicle-Facility Services
2000 Ford Ranger (Mileage 172,184}
1998 Ford Ranger (Mileage 131,031}
Equipment-Facility Services
6' Landscape Rake
United Box Blade
John Deere 272 Grooming Mower
1996 John Deere 870 Tractor
2004 John Deere 1435 Series II Mower
4' Work saver Box Blade
Home Made Trailer
~3
3X6 Pintle Hitch Trailer
I
THE GOOD LIFE . GROWN HERE.
PO BOX 227
GOLDSBORO, NC 27533-0227
NORTH CAROLINA
WAYNE COUNTY
RESOLUTION #2016-_: A RESOLUTION EXEMPTING THE CANTERBURY
VILLAGE AND NORTH CREEK SUBDIVISION STREET ASSESSMENT PROJECT
FROM THE PROVISIONS OF NCGS 143-64.31
WHEREAS, NCGS 143-64.31 requires the initial solicitation and evaluation of firms to
perform architectural, engineering, or surveying services (collectively "design services") to be
based on qualiftcations and without regard to fee; and
WHEREAS, the Wayne County Board of Commissioners proposes to enter into one or
more contracts for design services for work on the Canterbury Village and North Creek
Subdivision Street Assessment Project; and
WHEREAS, NCGS 143-64.31 authorizes units of local government to exempt contracts
for design services from the qualifications-based selection requirements ofNCGS 143-64.31 if
the estimated fee is less than $50,000; and
WHEREAS, the estimated fee for design services for the above-described project is less
than $50,000.
NOW, THEREFORE, THE WAYNE COUNTY BOARD OF COMMISSIONERS
RESOLVES:
Section 1. The above-described project is hereby made exempt from the provisions of
NCGS 143-64.31, and the County Manager is authorized to select an engineer suitable to North
Carolina Department of Transportation and negotiate and execute a design contract with them.
Section 2. The resolution shall be effective upon adoption.
Adopted this the 51h day of April, 2016.
Joe C. Daughtery, Chairman
Wayne County Board of Commissioners
Attest:
Marcia R. Wilson
Clerk to the Board
.. I
'
I
( cA·..-
NORTH CAROLINA
WAYNE COUNTY
WHEREAS, pursuant to North Carolina General Statute 136-18 (8), the North Carolina Board of
Transportation may name roads, bridges or ferries; and
WHEREAS, the Wayne County Board of Commissioners desires to honor a community servant,
William Grey Bailey, who died on March 23, 2015; and
WHEREAS, William Grey Bailey cherished his family and friends, including his wife Millie Pipkin
Bailey and twin daughters Lydia Gail and Vera Lee; and
WHEREAS, William Grey Bailey valued the importance of giving back to his community and
exemplified his public service commitment by serving the members of his community with his willingness to
lend a helping hand whenever it was needed; and
WHEREAS, firefighting was in William Grey Bailey's blood at an early age since his grandfather
helped start the Bethany Volunteer Fire Department. As a young child, Grey could be found helping around the
fire department and waiting until he became of age to be a firefighter. William Grey Bailey served as a
dedicated firefighter with the Bethany Volunteer Fire Department for 14 years; and
WHEREAS, William Grey Bailey was a faithful member of Bethany Missionary Baptist Church and
sang in the choir. His pastor said Grey had a love for the Lord and his contentment and peace with the Lord
overflowed in the lives of other people; and
WHEREAS, William Grey Baily also volunteered his time for local charities, including the Reece
Richardson Memorial Scholarship Fund, which honors a teenager killed in a car accident; and
WHEREAS, William Grey Bailey was an avid outdoors man and instilled the importance of physical
activity by volunteering as a recreational soccer coach for the local leagues; and
WHEREAS, the family of William Grey Bailey supports the request of the Wayne County Board of
Commissioners to name a section of the western pmtion of the new US Highway 70 Goldsboro Bypass in his
honor.
THEREFORE, BE IT RESOLVED that the Wayne County Board of Commissioners does hereby
request the North Carolina Board of Transportation name a portion of the western section of the new US
Highway 70 Goldsboro Bypass for William Grey Bailey in accordance with the North Carolina Board of
Transportation Policy and Procedures for Naming Roads/Bridges/Ferries.
Adopted this the 511' day of April, 2016.
Joe C. Daughtery, Chairman
Wayne County Board of Commissioners
Attest:
Marcia R. Wilson
Clerk to the Board
I
'I
t
Cf)..._)
.
NORTH CAROLINA
WAYNE COUNTY
RESOLUTION #2016-
: RESOLUTION OF SUPPORT FOR AN INTERMODAL TERMINAL
IN JOHNSTON COUNTY
We, the Wayne County Board of Commissioners, commit our support for locating an intermodal terminal in Johnston
County. We look forward to the opportunity to bring an intermodal terminal, and its subsequent public benefits, to
Johnston County and to the State of North Carolina.
WHEREAS, the economic impacts of a major infrastructure project like an intermodal terminal represent a
substantial opportunity for the long-term growth of Johnston County's economy and eastern North Carolina, with new
well-payingjobs, substantial new capital investments, increased economic activity, and the possibility of secondary
industries locating to the surrounding area; and
WHEREAS, existing large and small businesses, both statewide and within the area of Johnston County, will
benefit from lower shipping costs and access to national and global markets, increasing their economic competitiveness;
and
WHEREAS, an intermodal terminal has the potential to position Johnston County and North Carolina as a
regional hub for logistics and industrial centers, representing a major economic catalyst for the state; and
WHEREAS, the Wayne County Board of Commissioners supports the assemblage and acquisition of the
property needed for terminal construction and operations; and
WHEREAS, the Wayne County Board of Commissioners urges engagement with affected property owners in
Johnston County prior to and throughout the process to work toward a beneficial outcome; and
WHEREAS, the Wayne County Board of Commissioners offers its assistance to work with residents, elected
officials, business leaders and other stakeholders throughout the development process in order to bring an intermodal
terminal to Johnston County.
NOW, THEREFORE, BE IT RESOLVED that the Wayne County Board of Commissioners commits its
support for an intermodal terminal in Johnston County.
NOW, THEREFORE, BE IT FURTHER RESOLVED that this resolution shall be transmitted to the Wayne
County legislative delegation of the North Carolina General Assembly and to the Governor of the State of North Carolina.
Adopted this the 51h day of April.
Joe C. Daughtery, Chairman
Wayne County Board of Commissioners
Attest:
Marcia R. Wilson
Clerk to the Board
NORTH CAROLINA
WAYNE COUNTY
AGREEMENT
THIS AGREEMENT, made and entered into the _ _ day of April, 2016, by and
between WAYNE COUNTY, a political subdivision of the State of North Carolina herein called
(the "County") and the VILLAGE OF WALNUT CREEK, a municipal corporation located in
said County herein called (the "Village").
W I TN E S S E T H:
In consideration of the mutual promises herein contained and of the mutual benefits to
result therefrom the parties agree as follows:
1. That pursuant to Article 26 of Chapter 105 of the North Carolina General Statutes,
and in the exercise of the authority conferred thereby, the County and Village agree to
consolidate their tax collecting departments to the extent and in the manner herein provided,
effective as of the first day of July 2016, and the agreement shall cover only the collection of
taxes levied for 2016 and subsequent years as long as this agreement shall continue in force.
2. On and after July I, 2016, all County and Village taxes shall be collected by the
Wayne County Tax Collector and all property taxes and subsequent levies shall likewise be
collected by the Wayne County Tax Collector except as herein after stated.
3. That the office of the Wayne County Tax Collector shall be under the supervision of
the Board of Commissioners of Wayne County except as herein otherwise provided.
4. That the Village's cost of operating aod maintaining the consolidated tax collecting
department for the County and Village shall be as follows:
a. The County shall retain 1.75% of all taxes and interest
collected on behalf of the Village.
b. If the County Tax Collector forecloses on property in which
the Village's taxes are also owed, the Village shall pay one half (!I:.)
of the cost of foreclosure if the County and Village are
required to purchase the property at the tax foreclosure sale.
c. If the taxing authorities are required to buy the property at
foreclosure, the Commissioners' Deed shall be put in the name
of both taxing units. By signing this Agreement, the Village
agrees that when foreclosed property is bought in the name
of the taxing authorities that the taxes owed to the Village are
automatically released and the County agrees that the taxes
owed to the County are automatically released. The purpose
of these releases is to facilitate the sale of the property so
that it can be put back in the tax base of both parties hereto.
d. If the Village annexes property effective any date other than
June 30, the Village will be responsible for billing and collecting
the taxes to which it will be entitled for a portion of the year
and the Wayne County Tax Collector shall have no responsibility
for those partial years billing or collections.
5. The records in the Offices of the County Tax Collector and Finance Officer shall be so
kept to show separately at all times the amount of County taxes assessed and collected and the
amount of Village taxes assessed and collected and the Collector shall account for all such taxes
as provided by law in accordance with the rules and regulations prescribed by the Wayne County
Commissioners.
6. The Wayne County Tax Collector and the Tax Collector's assistants and clerks shall
furnish bonds to insure the faithful performance of their duties and for the faithful accotmting for
all taxes collected, such bonds as to amounts and forms to be approved by the Board of County
Commissioners.
7. In so far as practicable, and as permitted by law, all steps in the collecting of County
and Village taxes shall be combined to the end that the consolidation of the two tax collecting
departments shall be given the full scope authorized by law.
8. The Village of Walnut Creek shall retain its tax records for the fiscal year ending June
30, 2016, and prior years and shall have the responsibility for collecting the unpaid taxes as
shown thereon.
9. Only one tax bill shall be mailed to a taxpayer owing taxes to both of the taxing units.
In the event of partial or full payments on such consolidated tax bills, the amount of such
payments shall be proportionately credited against taxes due each unit.
10. The tax records shall be audited annually by an independent Certified Public
Accountant appointed by the County and the Village may, at its own expense, provide for the
auditing of the records relating to taxes due it. The tax records relating to taxes due the Village
2
of Walnut Creek shall be available to the Village of Walnut Creek, its agents and employees, at
all reasonable times.
11. The Cmmty Tax Collector shall perform all duties imposed by law upon the Village
Tax Collector with respect to Village taxes and the County Tax Collectors or Sheriffs with
respect to County taxes so long as this agreement is in effect.
12. With respect to delinquent tax bills which include both County and Village taxes, the
County Tax Collector shall report the same to the Attorney engaged by the Tax Collector and
actions for foreclosure of such tax liens shall be brought in the name of the County and Village,
the expense of which shall be borne as set out above. Despite the provisions of Paragraph 8
above, when the Attorney brings suit to collect County taxes which became a lien prior to July I,
2016, and there are also Village taxes which became a lien prior to July 1, 2016, the Attorney
that brings foreclosure actions for the Tax Collector shall collect the taxes of both the County and
Village and the Village shall pay one half of the legal fees incident thereto. The decision of when
to bring a foreclosure action is in the sole discretion of the Wayne County Tax Collector.
13. Penalties collected shall be paid to the Wayne County Board of Education as required
bylaw.
14. The Village shall be furnished an analysis of each year's levy when it is compiled
showing the ad valorem taxes and late listing Penalties.
15. The Village shall be furnished monthly the details of any taxes added to or deleted
from the charges on the records of taxes due the Village. The monthly charges and deletions, if
any, shall be divided between ad valorem taxes and late listing Penalties.
16. Tax settlement shall be made armually by the Wayne County Tax Collector before
tax records shall be delivered to the Wayne County Tax Collector for the subsequent tax year.
.
17. This agreement may be terminated by either of the parties upon written notice of the
intention to terminate the contract given to the other party at least six (6) months prior to the
expiration of the calendar year in which the resolution directing such termination is adopted.
18. This contract shall be effective upon its adoption by a majority vote of the members
of each of the governing boards of the parties and its execution by the proper officials of each
unit, and shall be recorded in the office of the Register of Deeds of Wayne County. Amendments
to this agreement shall be effective only when reduced to writing and adopted in the same
manner as this contract is required to be adopted.
19. The Wayne County Tax Administrator shall act as Tax Administrator for the Village
of Walnut Creek. The Wayne County Tax Collector shall act as Tax Collector for the Village of
Walnut Creek. Any appeals from the Tax Collector or Tax Administrator shall be determined by
the Wayne County Commissioners and shall be conclusive as to the Village of Walnut Creek.
3
IN WITNESS WHEREOF, the parties hereto have caused this instrument to be signed in
duplicate originals in their respective names by their proper officials all by authodty of a
resolution of the governing bodies of each taxing unit duly adopted.
COUNTY OF WAYNE
By:
__________
Board of Commissioners
'Jo-e~D~au-g'h7
w-cy-,'C~h-ru~'rm--an
AITEST:
Marcia R. Wilson
Clerk to the Board
VILLAGE OF WALNUT CREEK
By:
AITEST:
Sharon Geelen, Clerk
4
rD~ruu--zy-J~a~cb~o-n,'M~ay_o_r
___________
STATE OF NORTH CAROLINA
COUNTY OF WAYNE
I,
, a Notary Public of the County and State aforesaid
certifY that Marcia R. Wilson personally appeared before me this day and acknowledged that she
is the Clerk to the Board of the Commissioners ofWayneCounty, a body politic and corporate
and that by authority duly given and as the act of Wayne County, the foregoing instrument was
signed in its name by its Chairman, Joe Daughtery, sealed with its seal, and attested by herself as
Clerk to the Board.
WITNESS my hand and seal this _ _ day of _ _ _ _ _ _, 2016.
Notary Public
My Commission Expires:
STATE OF NORTH CAROLINA
COUNTY OF WAYNE
I,
, a Notary Public of the County and State aforesaid
certifY that Sharon Geelen personally appeared before me this day and acknowledged that she is
the Clerk to the Mayor of the Village of Walnut Creek, a body politic and corporate and that by
authority duly given and as the act of the Village of Walnut Creek, the foregomg instrument was
signed in its name by its Mayor, Danny Jackson, sealed with its seal, and attested by herself as
Clerk to the Mayor.
WITNESS my hand and seal this _ _ day of _ _ _ _ __, 2016.
Notary Public
My Commission Expires:
G:\WpS I\DATA\DMA\Wayne County\agreemont between wayne county and village of walnut creek. wpd
5
13/
WAYNE COUNTY
COUNTY MANAGER
GEORGE A. WOOD
WAYNECOUNTY
NO R TH CAROLINA
To: Wayne County Board of Commissioners
Phone:
(919) 731 -1435
From: George A. Wood, County Manager ~~
Fax (919) 731·1446
Date: March 30, 2016
Subject: Recommendation on Agreement with the City of Goldsboro on Transferring 12 Acres
for the MRACC
As you know, our March 6, 2015 agreement with the City of Goldsboro calls for them to transfer
at no cost 12 acres of property adjacent to Wayne Community College fronting Wayne Memorial
Drive. The property has been surveyed, and Borden Parker has drafted the attached agreement
following discussions with the city attorney. We need for the Board of Commissioners to
approve this agreement so that we can have the deed executed transferring the property. Once
this is done, we will need to do the same with Wayne Community College for the other portion
of the property. At that point, we will own the necessary property for this project.
Please call me if you have any questions or concerns on this matter.
I ~ 'J.J
THE GOOD LIFE. GROWN HERE.
PO BOX 227
GOLDSBORO. NC 27533
NORTH CAROLINA
WAYNE COUNTY
This Intergovernmental Agreement made this the
day of April , 2016 by
and between the CITY OF GOLDSBORO, hereinafter referred to as "City'' and the
COUNTY OF WAYNE, hereinafter referred to as "County" both being local governmental
units of the State of North Carolina.
WITNESSETH:
WHEREAS, the City and County entered into an Agreement dated March 6, 2015
concerning the construction of Maxwell Regional Agricultural and Convention Center; and
WHEREAS, the City, under the Agreement, was to convey to the County
approximately twelve (12) acres of land which it owned as part of an eighteen (18) acre
tract as described in Deed Book 1892, at Page 813 in the Wayne County Registry; and
WHEREAS, the said eighteen (18) acres has now been surveyed and the City is
ready to convey approximately twelve (12) acres of land to the County and the County is
ready to accept approximately twelve (12) acres of land from the City; and
WHEREAS, the Agreement dated March 6, 2015, provided for reciprocal easements
between the City and the County; and
WHEREAS, the City and the County are not in a position at the present time to
execute said reciprocal easements until the final plans of the Convention Center are
completed and the layout on the property has been established; and
WHEREAS, the City and County wish to preserve their rights under the Agreement
dated March 6, 2015 as it relates to the reciprocal easements.
NOW, THEREFORE, the parties hereto agree as follows:
1.
. This Agreement shall last until the County constructs the Maxwell Regional
Agricultural and Convention Center and the City has developed or sold the
six (6) acre tract retained by it.
2.
The parties agree that they will sign any necessary easements for ingress,
egress and regress between said parcels of land so that access between
parcels can access Wayne Memorial Drive and New Hope Road.
3.
The parties agree that they will execute any drainage easements necessary
to allow the properties to properly drain to a regional detention/retention pond
for the full eighteen (18) acres, along with a mutually agreeable cost sharing
arrangement between the parties.
4.
The parties further agree that they will execute any agreements concerning
reciprocal parking between the Maxwell Regional Agricultural and
Convention Center premises and the six acres retained by the City of
Goldsboro to be developed.
5.
The parties further agree that they will work together in executing any other
utility easements required for the development of the twelve (12) acre tract
of land conveyed by the City to the County and the six (6) acre tract retained
by the City.
The parties have caused this Intergovernmental Agreement between the City of
Goldsboro and the County of Wayne to be signed and executed by the Mayor of the City
of Goldsboro and the Chairman of the Wayne County Board of Commissioners.
CITY OF GOLDSBORO
BY:
--~~~~~~~-----------------
CHUCK ALLEN, Mayor
ATTEST:
MELISSA CORSER, City Clerk
COUNTY OF WAYNE
BY:
--~~~~~==~~~--------------
JOE DAUGHTERY, Chairman
Board of Commissioners
ATTEST:
MARCIA R. WILSON, Clerk of the Board
' •)
!
c ...
! \._)
ij·i
HAR 2 3 2016
County of Wayne
Budget Amendments
February 16, 2016
Date
Memorandum
Sheriff Larry M. Pierce
From:
To:
Wayne County Board of Commissioners
County Manager & Finance Officer
Via:
Budget Amendment for Fiscal Year 2015-2016
Subject:
1. It is requested that the budget for __W=a:.<y..::n:.:eccC::.o::.u::.n::.t:.<yccS::.h::.e::.r::.iff:.:...:'s:...O=ff.::ic::e::__ be amended as follows:
EXPENDITURE
Code Number
110.4310.353
110.4310.510
Description/Object of Expenditure
Decrease
MAINT & REPAIR-VEHICLES
CAPITAL OUTLAY-EQUIPMENT
$9,805.00
Source of Revenue
Increase
REVENUE
Code Number
2. Reason(s) for the above request is/are as follows:
Increase
$9,805.00
Decrease
To appropriale funds for installation of new
Digital Ally camera system
~~artnl~ignature
o·O'.//
Endorsement
,oo'oo~
1. Forward, recommendin~ isapproval
Endorsement
1. Forwarded,
~
recommendin~isapproval
Date of approval/disapproval by B.O.C.
_ _ _ _ _ _ _ _ _ _ _ _ 2016
Chairman Board of Commissioners
I Y-{s/ut?
WAYNE COUNTY
COUNTY MANAGER
GEORGE A. WOOD
WAYNECOUNTY
To: Wayne County Board of Commissioners
NoRTH cAROLINA
From: George A. Wood, County Manager ~~
Phone: (919) 731-1435
Date: March 29, 2016
Fax (919) 731-1446
Subject: Recommendation on Purchasing a Used Cargo Van for the Board ofElections
The Board of Elections currently budgets $5,218 annually to rent a vehicle to haul their elections
equipment to and from the various precincts. Dane Beavers believes it would be more
economical to buy a used cargo van for this purpose. He has priced a used Chevrolet Sierra
cargo van at $10,500. We are proposing that you use the $5,218 for this purpose, and include
$321 more for maintenance and operation. The difference would require the use of$5,603 from
fund balance. However, as you can see, the savings on the rental annually will offset this cost
within 1.5 to 2 years. I agree that this is the best option as opposed to renting, and recommend
approval of this request.
Please call me if you have any questions or concerns on this matter.
13{o
THE GOOD LIFE. GROWN HERE.
PO BOX 227
GOLDSBORO. NC 27533
HAR 3'0 2016
County of Wayne
Budget Amendments
#337
03/21/16
Date
Memorandum
From:
To:
VIa:
Subject:
Dane Beavers
Wayne County Board of Commissioners
County Manager & Finance Officer
Budget Amendment for Fiscal Year 2015-2016
1. It is requested that the budget for
EXPENDITURE
Code Number
110.4170.540
110.4170.430
110.4170.353
Board of Elections
Description/Object of Expenditure
Capital Outlay- Vehicles
Rental of Equipment
M&R-Vehicles
REVENUE
Code Number
110.3991.991
be amended as follows:
Decrease
$
Source of Revenue
Fund Balance Appropriated
2. Reason(s) for the above request is/are as follows:
Increase
$
10,500.00
$
321.00
5,218.00
Increase
$
Decrease
5,603.00
To obligate funds for the purchase of a cargo van.
~t:?~
Endorsement
1. Forwarded,
recommendin~isapproval
Date of approval/disapproval by B.O.C.
_
____::;~~~..:...~~.----2016
County Manager & Budget Officer
Chairman Board of Commissioners
MAR 1 7 2016
County of Wayne
Budget Amendments
03/09/16
Date
Memorandum
From:
To:
Via:
Subject:
Debbie Jones
Wayne County Board of Commissioners
County Manager & Finance Officer
Budget Amendment for Fiscal Year 2015-2016
1. It is requested that the budget for
_ _ ___:S::;o:::c:::la::.I..::S:::e:..:rv:::lc:::e:::s_ _ _ _ be amended as follows:
EXPENDITURE
Code Number
126.5302.497.006
126.5302.497.003
Description/Object of Expenditure
Duke Progress Energy Neighbor
Share the Warmth
REVENUE
Code Number
126.3530.330.001
Source of Revenue
Administration
Decrease
$
$
$
Increase
8,989.91
2. Reason(s) for the above request is/are as follows:
To balance to funding authorizations for Energy Programs through March 7, 2016. See~~ /
Increase
7,316.62
1,673.29
Decrease
~
Department Head Signature
Endorsement
1. Forward, recommendin
Endorsement
1. Forwarded,
sapproval
~.
recommendin~~~isapproval
Date of approval/disapproval by B.O.C.
Chairman Board of Commissioners
/ "t/s/th
MAR 1 7 2016
County of Wayne
Budget Amendments
03/04/16
Date
Memorandum
From:
To:
Via:
Subject:
Tommy Burns
Wayne County Board of Commissioners
County Manager & Finance Officer
Budget Amendment for Fiscal Year 2015-2016
1. It is req uested that the budget for --------=J-=e..:.~tp~:..,;o:..;.rt~_ _ _ _ _ _ _ be amended as follows:
EXPENDITURE
Code Number
632.4530.33 1
632.4530.250.002
Description/Object of Expenditure
Electricity
Avgas
Decrease
Increase
$
$
12,000.00
12,000.00
REVENUE
Code Number
Source of Revenue
2. Reason(s) for the above request is/are as follows:
Average monthly electric billing exceeds YTD remaining budget.
Increase
Decrease
~ure
Endorsement
1. Forward, recommending
Endorsement
.~ .
1. Forwarded , recommendin~ isapproval
Date of approval/disapproval by B.O.C.
County Manager & Budget Officer
Chairman Board of Commissioners
139
HAR 1 7 2016
County of Wayne
Budget Amendments
03/09/16
Date
Memorandum
Kevin E. Johnson, County Extension Director
Wayne County Board of Commissioners
County Manager & Finance Officer
Budget Amendment for Fiscal Year 2015-2016
From:
To:
Via:
Subject:
1. It is requested that the budget for
4-H FEES & DONATIONS (117.5805)
EXPENDITURE
Code Number
117.5805.231 006
Description/Object of Expenditure
Special Programs - Prevent Underage Drinking
REVENUE
Code Number
117.3580.410.004
Source of Revenue
4-H Fees & Donations
be amended as follows:
Increase
Decrease
500.00
$
$
Increase
500.00
Decrease
2. Reason(s) for the above request is/are as follows:
c""4fe:1 depOSit made 0:09/16 from Substance Abuse and Mental Health Services Admm1strat10n
fo
nsorship of 4-H Town Hall Meet1ng To Prevent Underage~nnkmg
--ro O-fprop(\ciDJ
/
//
c./\
Department Head
Endorsement
1. Forward, recommending
Endorsement
1. Forwarded,
~
recommendin~sapproval
Date of approval/disapproval by B.O.C.
COntY
anager&'Budget Officer
Chairman Board of Commissioners
HAR 3'0 7016
County of Wayne
Budget Amendments
#351
03/23/16
Date
Memorandum
From:
To:
Via:
Subject:
George Wood
Wayne County Board of Commissioners
County Manager & Finance Officer
Budget Amendment for Fiscal Year 2015-2016
1. It is requested that the budget for
EXPENDITURE
Code Number
110.4111.491.006
Dues - Other Government Agencies
Description/Object of Expenditure
Decrease
Source of Revenue
Increase
Fund Balance Appropriated
2. Reason(s) for the above request is/are as follows:
Increase
$
Appr-City of Goldsboro-Parks & Recreation
REVENUE
Code Number
110.3991.991
be amended as follows:
$
8,000.00
Decrease
8,000.00
To appropriate funds for parks & recreation.
~li:lnil£~Sillature
~
Department
Endorsement
,~
1. Forward, recommending~isapproval
Endorsement
1. Forwarded,
·~~\
recommendin~isapproval
2016
~~~
Date of approval/disapproval by B.O.C.
County Manager & Budget Officer
Chairman Board of Commissioners
! .
County of Wayne
Budget Amendments
MAR 1 7 2016
#352
03/14/16
Date
Memorandum
From:
To:
Via:
Subject:
Allison Speight
Wayne County Board of Commissioners
County Manager & Finance Officer
Budget Amendment for Fiscal Year 2015-2016
1. It is requested that the budget for
EXPENDITURE
Code Number
_ _....=W~a~y~n~eo._:C~o~m=m~u~n~it~y-=C~o~l~le,.,g_,e_ _ be amended as follows:
Description/Object of Expenditure
121.9810.980
Source of Revenue
Fund Balance Appropriated
Fund Balance Appropriated
Transfers from 121
2. Reason(s) for the above request is/are as follows:
Endorsement
1. Forward, recommendin
to transfer
Increase
41,151.48
$
Transfers to 110
REVENUE
Code Number
121.3991.991
110.3991.991
110.3981.980.121
Decrease
Increase
$
41,151.48
$
41,151.48
Decrease
$
41,151.48
wee appropriated funds back to general fund.
isapproval
Endorsement
..--------.....
1. Forwarded, recommendin~isapproval
Date of approval/disapproval by B.O.C.
·~~
~~~\
2016
County Manager & Budget Officer
Chairman Board of Commissioners
MAR 1 7 2016
County of Wayne
Budget Amendments
03/15/16
Date
Memorandum
Tim Rogers, Solid Waste Director
Wayne County Board of Commissioners
County Manager & Finance Officer
Budget Amendment for Fiscal Year 2015-2016
From:
To:
Via:
Subject:
1. It is requested that the budget for
EXPENDITURE
Code Number
624.7420.335
REVENUE
Code Number
624.3991.991
_ _ _ ____::S:.::o:!!li::!d..:W.:.:a~s~t~e_ _ _ _ be amended as follows:
Description/Object of Expenditure
Sewer
Source of Revenue
FUND BALANCE APPROPRIATED
2. Reason(s) for the above request Is/are as follows:
Endorsement
1. Forward, recommending
Endorsement
1. Forwarded,
Decrease
Increase
50,000.00
Increase
Decrease
5o,""" .oo
Cost to pump leachate to WWTP through 6/30/16
·sapproval
recommendi~sapproval
Date of approval/disapproval by B.O.C.
·~~
~~
Coun!Y~anager
2016
& Budget Officer
Chairman Board of Commissioners
MAR 2 3 2016
County of Wayne
Budget Amendments
March 21, 2016
Date
Memorandum
From:
To:
Via:
Subject:
Major Fane Greenfield
Wayne County Board of Commissioners
County Manager & Finance Officer
Budget Amendment for Fiscal Year 2015-2016
1. It is requested that the budget for _ __,W=aLy:.:.ne:::....:C::.:o::.:u:.:.n:.:.tLy_,D::.:e::.:l::::e:.:.n:.:.li::::o:.:.n___ be amended as follows:
EXPENDITURE
Code Number
Description/Object of Expenditure
Decrease
TRAINING
UNIFORMS
$10,000.00
Source of Revenue
Increase
110.4311.395
110.4311.212
REVENUE
Code Number
2. Reason(s) for the above request is/are as follows:
Increase
$10,000.00
Decrease
To appropriale funds for uniforms new employees
Endorsement
~
1. Forward, recommending ~approval
Endorsement
1. Forwarded,
·~"
recommendin~isapproval
Date of approval/disapproval by B.O.C.
County Manager & Budget Officer
_ _ _ _ _ _ _ _ _ _ _ 2016
Chairman Board of Commissioners
WAYNE COUNTY
ASSISTANT COUNTY MANAGER
TOMMYR. BURNS
WAYNE COUNTY
II 0 - I It C A A 0 I Ill A
March 30, 2016
To: Wayne County Board of Commissioners
Cc: George Wood, County Manager
From: Tommy Burns, Assistant County Manager
Ref: Budget Amendment #366
Commissioners,
As you are aware, Wayne NET has recently experienced an explosion in the demand for
services. NET has been called upon by several care facilities to provide transport services on a
contracted basis. This is in addition to the already established facilities and clients that utilize
NET services. At the last Board meeting, you approved NET to "ramp up" by adding an
ambulance. The budget also allowed NET to remount an existing ambulance and purchase a
wheelchair van to assist with trips not needing an ambulance transport. This budget amendment
is to finalize these purchases.
NET is a steady income generator for the EMS fund and when these costs are ammalized and
amortized, the additional revenue from the increased demand for services will more than
compensate the County for these purchases.
Please contact myself or Mel Powers should you have any questions.
HAR 30 7016
County of Wayne
Budget Amendments
#366
03/21/16
Date
Memorandum
From:
To:
Via:
Subject:
Mel Powers
Wayne County Board of Commissioners
County Manager & Finance Officer
Budget Amendment for Fiscal Year 2015-2016
1. It is requested that the budget for
EXPENDITURE
Code Number
622.4370.540
622.4371.540
622.4370.510
622.4371.540
110.9860.980.630
EMS/WayneNet
Description/Object of Expenditure
$
21,043.00
6,012.00
15,031.00
236,194.00
236,194.00
$
$
$
$
Source of Revenue
Fund Balance Appropriated
Transfer from 110
Increase
Decrease
Capital Outlay- Vehicles-EMS
Capital Outlay-Vehlcles-WayneNet
Capital Outlay-Equipment-EMS
Capital Outlay-Vehicles-WayneNet
Transfers to WayneNet from General Fund
REVENUE
Code Number
110.3991.991
622.3981.980.110
be amended as follows:
Increase
$
$
Decrease
236,194.00
236,194.00
2. Reason(s) for the above request is/are as follows: ro reallocate $15031 of EMS funds for stretchers for new ambulances.
To appropriate & reallocate $242206 for the purchase of 1 demonstration ambulance, 1 remount for an ambulance & 1
wheelchair van. All of this is to expand WayneNet.
~
Department Head
siPZe
Endorsement
i~
1. Forward, recommend~isapproval
County Fill cOffer
Endorsement
1. Forwarded,
~'
recommendin~isapproval
2016
~~~
County Manager & Budget Officer
Date of approval/disapproval by B.O.C.
Chairman Board of Commissioners
Jl I(r,
County of Wayne
Budget Amendments
#368
03/23/16
Date
Memorandum
From:
To:
Via:
Subject:
Dane Beavers
Wayne County Board of Commissioners
County Manager & Finance Officer
Budget Amendment for Fiscal Year 2015-2016
1. It is requested that the budget for
EXPENDITURE
Code Number
110.4170.190
110.4170.260
110.4170.329
110.4170.370
110.4170.381
110.4170.393
110.4170.412
Board of Elections
Description/Object of Expenditure
Fund Balance Appropriated
Increase
7,520.00
14,500.00
300.00
700.00
4,000.00
21,650.00
1,800.00
$
$
$
$
$
$
$
Source of Revenue
2. Reason(s) for the above request is/are as follows:
Increase
$
Decrease
50,470.00
funds for special eleclion.
Endorsement
1. Forward, recommending approval/disapproval
Endorsement
1. Forwarded,
Decrease
Professional Services
Office Supplies
Olher Communications
Advertising
Programming
Temporary Help
Renlal of Bldg
REVENUE
Code Number
110.3991.991
be amended as follows:
---,,...----------2016
~ 'bu#rfai(}itfci ikw_df
~\\
recommendin~/disapproval
2016
~~~
Date of approval/disapproval by B.O.C.
CountYMiinager & Budget Officer
Chairman Board of Commissioners
11 I
I
County of Wayne
Budget Amendments
HAR 3 0 ?01R
#369
03/23/16
Date
Memorandum
From:
To:
VIa:
Subject:
Kendall Lee
Wayne County Board of Commissioners
County Manager & Finance Officer
Budget Amendment for Fiscal Year 2015-2016
1. It is requested that the budgel for
EXPENDITURE
Code Number
_ _ _ _ __:S:::ec::wc::e,_r- - - - - b e amended as follows:
Description/Object of Expenditure
628.7140.335
Decrease
$
Sewer Charges
REVENUE
Code Number
Source of Revenue
628.3714.510.001
User Fees- Sewer
2. Reason(s) for the above request Is/are as follows:
Increase
Increase
$
145,000.00
Decrease
145,000.00
To anticipate ar1d appropriate sewer fund user fees.
Department Head Signature
Endorsement
1. Forward, recommending
Endorsement
1. Forwarded,
approval
recommending~isapproval
Date of approval/disapproval by B.O.C.
County Manager & Budget Officer
Chairman Board of Commissioners
v L-/{s( /&;
·1h
11
County of Wayne
Budget Amendments
03.23.2016
Date
Memorandum
From:
To:
VIa:
Subject:
Mel Powers
Wayne County Board of Commissioners
County Manager & Finance Officer
Budget Amendment for Fiscal Year 2015-2016
1. It is requested that the budget for
EXPENDITURE
Code Number
622.4370.329
622.4370.251
------=E:.::M:.=Sc..__ _ _ _ _ be amended as follows:
Description/Object of Expenditure
Other Communications
Vehicle Supplies- Gas, Tires, Etc
REVENUE
Code Number
Source of Revenue
Increase
Decrease
5,300
$
$
5,300
Increase
Decrease
2. Reason(s) for the above request Is/are as follows:
To appropriate funds for the cost of communications to year end.
Department Head Signature
Endorsement
1. Forward, recommending approval/disapproval
Endorsement
1. Forwarded,
recommendin~isapproval
Date of approval/disapproval by B.O.C.
County Manager & Budget Officer
Chairman Board of Commissioners
County of Wayne
Budget Amendments
03.23.2016
Date
Memorandum
From:
To:
Via:
Subject:
Greg Ruhl
Wayne County Board of Commissioners
County Manager & Finance Officer
Budget Amendment for Fiscal Year 2015-2016
1. It is requested that the budget for
EXPENDITURE
Code Number
632.4530.510.013
632.4530.571.010
_ _ _ _ __.:::Je,t"-P"'o:..:rl_ _ _ _ _ be amended as follows:
Description/Object of Expenditure
Eastern Region- Economic Display Cabinet
Eastern Region Improvements- Econ. Development
REVENUE
Code Number
Source of Revenue
Increase
Decrease
6,970
$
$
6,970
Increase
Decrease
2. Reason(s) for the above request Is/are as follows:
To appropriate funds for the cost of a display cabinet to showcase Wayne County businesses.
~~r;R~
Partment Head Signature
Endorsement
1. Forward, recommending approval/disapproval
Endorsement
1. Forwarded,
recommendin~isapproval
Date of approval/disapproval by B.O.C.
ounty Manag1it & Budget Officer
Chairman Board of Commissioners
County of Wayne
Budget Amendments
March 24, 2016
Date
Memorandum
From:
To:
Via:
Subject:
Wayne County Health Department
Wayne County Board of Commissioners
County Manager & Finance Officer
Budget Amendment for Fiscal Year 2015-2016
1. It is requested that the budget for _ _ _ _ _ _V....:a_r_io=-u=-s:....______ be amended as follows:
EXPENDITURE
Code Number
131.5110.126
131 .5166.325
131 .5110.190
131 .5166.329
REVENUE
Code Number
Description/Object of Expenditure
Salary & Fringe-Extra Help
Postage
Professional Services
Other Communications
Source of Revenue
$
$
Increase
Decrease
5,000.00
240.00
$
$
Increase
5,000.00
240.00
Decrease
2. Reason(s) for the above request is/are as follows:
This amendment is needed to realign funds to cover the cost of a cell phone for the Child Health Service Team
Program Manager and to cover the costs associated with a contracted employee for the remainder of the fiscal year
15-16.
Endorsement
1. Forward, recommending approval/disapproval
Endorsement
1. Forwarded, recommending approval/disapproval
Date of approval/disapproval by B.O.C.
Chairman Board of Commissioners
161
County of Wayne
Budget Amendments
March 24, 2016
Date
Memorandum
From:
Sheriff Larry M. Pierce
To:
Wayne County Board of Commissioners
Via:
County Manager & Finance Officer
Subject:
Budget Amendment for Fiscal Year 2015-2016
1. It is requested that the budget for
EXPENDITURE
Code Number
Wayne County Sheriff's Office be amended as follows:
Description/Object of Expenditure
Increase
Decrease
110.4310.353
M & R VEHICLES
REVENUE
Code Number
Source of Revenue
Increase
110.3839.890.008
Insurance Refunds & Recoveries
$595.00
$595.00
2. Reason(s) for the above request is/are as follows:
Decrease
To appropriate money received from claim for
R an Mitchell
(
Depment Head Signature
Endorsement
1. Forward, recommending approval/disapproval
_ _ _ _ _ _ _ _ _ _ 2016
0M1LJM,tJ~$~gd OwwufJ
'¥
Endorsement
,----:.,.,
1. Forwarded, recommendin~WJisapproval
\
~~~')!
Date of approval/disapproval by B.O.C.
2016
& Budget Officer
_ _ _ _ _ _ _ _ _ _ 2016
Chairman Board of Commisioner
I~
JJ
County of Wayne
Budget Amendments
March 23, 2016
Date
Memorandum
Sheriff Larry M. Pierce
From:
Wayne County Board of Commissioners
To:
County Manager & Finance Officer
Via:
Subject:
Budget Amendment for Fiscal Year 2015-2016
1. It is requested that the budget for
EXPENDITURE
Code Number
110.4314.540
110.431'l.510
REVENUE
Code Number
Wayne County Sheriff's Office
be amended as follows:
Description/Object of Expenditure
Decrease
CAPITAL OUTLAY-VEHICLES
CAPITAL OUTLAY-EQUIPMENT
$7,932.44
Source of Revenue
Increase
2. Reason(s) for the above request is/are as follows:
Increase
$7,932.44
Decrease
To appropriate funds to purchase standard duty
light tower.
Depment Head Signature
Endorsement
1. Forward, recommending approval/disapproval
Endorsement
1. Forwarded, recommending approval/disapproval
Date of approval/disapproval by B.O.C.
County Manager & Budget Officer
_ _ _ _ _ _ _ _ _ _ _ 2016
Chairman Board of Commissioners
1 crls/t(o
County of Wayne
Budget Amendments
March 28, 2016
Memorandum
From:
To:
Via:
Subject:
Sheriff Larry M. Pierce
Wayne County Board of Commissioners
County Manager & Finance Officer
Budget Amendment for Fiscal Year 2015-2016
1. It is requested that the budget for
EXPENDITURE
Code Number
Wayne County Sheriff's Office
be amended as follows:
Description/Object of Expenditure
110.4310.299.004
110.431 0.299.002
Misc. Supplies-Concealed Weapons Permit
Misc. Supplies-Fingerprtg.
REVENUE
Code Number
Source of Revenue
1103431.410.001
110.3431.410.002
Concealed Weapons Fees
Fingerprint Fees
2. Reason(s) for the above request is/are as follows:
Decrease
Increase
$
$
Increase
$
$
20,680.00
6,440.00
Decrease
20,680.00
6,440.00
To record receipt of revenues for Concealed Weapons &
Fingerprint Fees collected for February
Endorsement
1. Forward, recommending approval/disapproval
Endorsement
1. Forwarded,
recommendin~isapproval
Date of approval/disapproval by B.O.C.
_ _ _ _ _ _ _ _ _ _ 2016
Chairman Board of Commissioner
County of Wayne
Budget Amendments
March 28, 2016
Date
Memorandum
Sheriff Larry M. Pierce
From:
Wayne County Board of Commissioners
To:
County Manager & Finance Officer
Via:
Budget Amendment for Fiscal Year 2015-2016
Subject:
1. It is requested that the budget for
EXPENDITURE
Code Number
Wayne County Sheriff's Office be amended as follows:
Description/Object of Expenditure
110.4310.261.002
C.O.-Control Substance
REVENUE
Code Number
Source of Revenue
110.3317.330
Control Substance Tax
14,159.54
$
Increase
$
Decrease
14,159.54
To record receipt of revenues for Control Substance Tax
2. Reason(s) for the above request is/are as follows:
Endorsement
1. Forward, recommendin
Increase
Decrease
pproval
Endorsement
~
1. Forwarded, recommendin approvaL isapproval
County Manager & Budget Officer
Date of approval/disapproval by B.O.C.
Chairman Board of Commissioners
i
~---
',-,
i ' )._
.,
r
J
WAYNE COUNTY
ASSISTANT COUNTY MANAGER
TOMMY R. BURNS
WAYNECOUNTY
14 0~ 1 11
C A RO l ltiA
March 23, 2016
To: Wayne County Commissioners
Cc: George Wood, County Manager
From: Tommy Burns, Assistant County Manager
h
~
Ref: OES Reorganization
Commissioners,
After reviewing and evaluating the needs of the Office of Emergency Services, I am
proposing several changes to better improve the operations and efficiency of this department. As
you are aware, the OES department is one of the largest departments in the County. It has
become necessary to have a dedicated department head rather than one that is split among eight
other departments as has been the case since I was hired in December of2014. I am requesting
that the OES Director position be re-instated into the budget and be effective upon the date of
approval from the Board of Commissioners. I am requesting that the other changes noted below
be approved by the Board of Commissioners with an effective date of July 1, 2016.
The following changes are requested and will be denoted on the subsequent Pay and
Classification Amendment Resolution. This Resolution wi ll also incorporate some changes
within the Human Resources Department.
Serious consideration was given to the technological advances needed in this department,
particularly on the 911 operations side. Emergency Services has continued to see increased call
volumes and increased administrative work loads due to add itional State, 911 , and other
reporting requirements. Additionally, a separate 91 1 Center Manager is needed. The current
arrangement has another division head assuming these duties. The division head will be given
additional duties as determined by the OES Director.
This reorganization will also remove the Jetport as a part of the Office of Emergency
Services and require this department head to report directly to the Assistant County Manager.
I am happy to answer any questions that you may have.
OES REORGANIZATION REQUESTED CHANGES
Previous Grade
Requested Grade
*OES Director
INACTIVE
80
**Operations Manager
75
ELIMINATE
Position
**Pilot/Paramedic (Sheriff's Office) NEW
75
**911 Communications Manager
NEW
73
**911 QA/Training Coordinator
68
ELIMINATE
**OES Office Manager
65
66
*Approve April 2016, effective April 2016
**Approve April20!6, effective July I, 2016
r · I
v
I
I .'
Memorandum
To:
County Commissioners, George Wood, Tommy Burns
From: Jerilyn Lee
Date: 3/29/2016
Re:
Request for new H.R. position - justification statement
I have given serious thought to long-range planning for the Human Resources Depm1ment, after having
worked in the department for a little over a year. With the retirement of Kim Wells, I have an opportunity
to redesign the functions of the department, as the Benefit component is slowly being returned to Human
Resources from Finance.
George Wood, Tommy Burns, and all Commissioners are aware of the previous circumstances in Human
Resources which necessitated the transfer of the Payroll function from H.R. to Finance. Errors had been
made and the office of the H.R. Director was in complete disarray when I took this job. It has taken a year
to restore a fully functional H.R. department that is now efficient, welcoming and trustworthy. It has also
given me an opportunity to think about the functions of the department, a succession plan, and an exit
strategy when I decide to retire from the position. If I am blessed with good health, my intent is to
complete five years with Wayne County and exit at the end of the 20 18-1 9 fiscal year.
I will not be replacing Kim Wells' position of Recruitment and Retention Coord inator. Kathryn Jones has
been training with Donna Pike in Finance for several weeks and will continue to do so before permanently
transferring to H.R. She is learning all functions of the GEMS system, and how benefit deductions and
payments (BCBS, AFLAC, short term disability, long term disability and others) tie together from the
Payroll side as well as the Accounts Payable side. Kathryn is extremely conscientious and has a sharp eye
for detai ls. In addition, she will process all PAF forms for new emp loyees, changes in employment status
and terminations. Kathryn has also met with Danna Layne, our auditor, and she understands the auditing
process and measures to take in detecting errors.
Louise Adams will continue to process retirements and manage the Prudential 40 I(k) account. She is
personable and customer-oriented in helping our senior employees transition into the retirement phase, as
well as assisting retirees with health insurance payments and concerns and other former employees on
COBRA. She will also take over the tasks of background checks, job postings, and Orientation that Kim
Wells did previously.
Part of my long-range strategy includes hiring an Assistant H.R. Director as quickly as possible, if
approved . I am requesting to hire someone who is fully credentialed with a degree in Human Resources
Management, Business Administration or a similar field. I would a lso be looking for someone with 3-5
years of Human Resources experience, preferably in a state government or county government setting.
Responsibilities for this position would include assisting me with maintaining our worker compensation
records with Key Risk (we have at least I 0 employees and former employees on worker compensation at
1
March 29, 2016
any given time, whom Borden Parker and I monitor closely) and the myriad of federal and state reports our
office has to complete which are extremely time consuming.
We absolutely must decrease our turnover rate. We have excessive terminations, both voluntary and
involuntary. The administrative cost of putting a new employee on the payroll, removing a person from the
payroll, and the cost of benefits equal approximately 30% of each salaty we pay. A primary function of any
good H.R. Director is training on a supervismy and managerial level in all aspects of leadership. We, as a
County, have been sorely lacking in this area and it is reflected in our high turnover rates. I served as a
corporate trainer for Textilease and UniFirst across the country, and I also taught for our trade association at
the University of Maryland for I 0 years, teaching classes in leadership, diversity, business ethics,
disciplinary procedures and litigation avoidance. I've already developed training programs and I've taught
several classes for our County management staff, but my time for teaching is limited because Mr. Burns and
I spend an enormous amount of time resolving personnel issues, and we have so many personnel issues
because our supervisors and managers have not been properly trained. It is a "Catch-22" dilemma. If I'm
permitted to hire an Assistant H.R. Director, after that person is acclimated to our policies, procedures and
job duties, I can devote more time to group and one-on-one training on a supervisory level and above. As
the time approaches for me to retire, my Assistant will devote more time to the administrative part of my
job, and I will devote more time to teaching. This will make for a smooth transition when I depatt. And we
must also consider the fact that anything can "happen" to me at any time, and we should have a plan and
person in place that could move into my job as Director. I anticipate an annual salary requirement of
approximately $42,000-$45,000 at Grade 73, based on average salaries posted with the UNC School of
Government for Assistant H.R. Directors, H.R. Specialists and H.R. Generalists and H.R. Technicians.
2
March 29, 2016
HUMAN RESOURCES REORGANIZATION REQUESTED CHANGES
Position
*Benefits Coordinator
Previous Grade
NEW
Reguested Grade
65
*Benefits Coordinator
*Employment and Retirement Specialist
65
NEW
ELIMINATE
65
* Recruitment and Retention Coordinator
65
*Assistant Human Resources Director
NEW
ELIMINATE
73
*Approve April 2016, effective April 2016
3
March 29, 2016
Organizational Chart
for the
Human Resources Department
Tommy Burns
Asst. County Mgr.
Jerilyn Lee,
Director of H.R.
(Grade 81)
Assistant
Director of H.R.
(Grade 73)
4
f(o I
NORTH CAROLINA
WAYNE COUNTY
RESOLUTION #2016-_: A RESOLUTION ADOPTING THE SIXTH AMENDMENT TO THE
POSITION CLASSIFICATION AND PAY PLAN FOR WAYNE COUNTY, NORTH CAROLINA
WHEREAS, the Board of Commissioners has previously adopted on July I, 2015 a Position
Classification and Pay Plan by formal resolution; and
WHEREAS, that resolution requires that any amendment to the Plan must be done by written
resolution duly adopted by the Board of Commissioners; and
WHEREAS, the County Manager and Human Resources Director have recommended an
amendment to said Plan, and the Board of Commissioners wishes to approve it;
NOW, THEREFORE BE IT RESOLVED by the Wayne County Board of Commissioners as
follows:
Section I: That the following changes to the Position Classification and Pay Plan are hereby adopted as
an amendment to the Plan, and the County Manager and Human Resources Director are authorized to
insert these changes in the Plan documents:
OES REORGANIZATION REQUEST
Position
OES DIRECTOR
OPERATIONS MANAGER
PILOT/PARAMEDIC (SHERIFF'S OFFICE)
911 QtVTRAINING COORDINATOR
911 COMMUNICATIONS MANAGER
OES OFFICE MANAGER
Previous
Classification
Grade
New
Classification
Grade
Effective
Date
INACTIVE
80
APRIL 2016
+'j
ELIMINATE
75
JULY I, 2016
JULY I, 2016
NEW
ELIMINATE
73
JULY I, 2016
JULY I, 2016
65
66
JULY I, 2016
NEW
6&
Position
HUMAN RESOURCES REORGANIZATION REQUEST
Previous
New
Classification
Classification
Grade
Grade
Effective
Date
---===-------=~---
BENEFITS COORD INA TOR
NEW
65
APRIL 2016
BeHeFIT8 COORDIJ>lATOR
EMPLOYMENT & RETIRMENT SPECIALIST
€»
NEW
ELIMINATE
65
APRIL 2016
APRIL 2016
ReCRUITM~IT & ReT~ITION
COORDIJ>IATOR
ASSISTANT HUMAN RESOURCES DIRECTOR
€»
NEW
ELIMINATE
73
APRIL 2016
APRIL 2016
Section 2. This Resolution shall become effective immediately upon its adoption.
Passed and adopted this S'h Day of April, 2016.
Joe C. Daughtery, Chairman
Wayne County Board of Commissioners
Attest:
Marcia R. Wilson
Clerk to the Board
llo3'
Board of Commissioners' Information
The Board of Commissioners was advised of the following personnel changes:
I. Emergency Medical Services
Name of Employee- Angela K. Kesler
Date of Employment- March 9, 2016
Classification- Paramedic, Part-time
Salary- $13.81 per hour
2. Emergency Medical Services
Name of Employee- Nicholas M. Beamon
Date of Employment- March 10,2016
Classification- Paramedic, Full-time
Salary- $33,726 per year
3. Emergency Medical Services
Name of Employee- Willie E. Barnette
Date of Employment- March 9, 2016
Classification- Paramedic, Full-time
Salary- $33,726 per year
4. Health
Name of Employee- Denise Marie Cowan
Date of Employment- March I, 2016
Classification- Processing Assistant IV, Full-time
Salary- $22,827 per year
5. Health
Name of Employee- Courtney Arielle Cole
Date of Employment- February 22,2016
Classification- Environmental Health Specialist, Full-time
Salary- $33,726 per year
6. Social Services
Name of Employee- Faye Hargrove
Date of Employment - March I, 20 16
Classification- Accounting Technician II, Full time
Salary- $25,167 per year
7. Social Services
Name of Employee- Chester Brown, Jr.
Date of Employment- March 9, 2016
Classification- Social Worker !AT, Full-time
Salary- $40,994 per year
8. Social Services
Name of Employee- Kristen Bova
Date of Employment- March I, 2016
Classification- Income Maintenance Caseworker I (work against Income
Maintenance Caseworker II), Full-time
Salary- $25,167 per year
''
Ill-1
9.
I 0.
II.
12.
13.
14.
15.
16.
Social Services
Name of Employee- Latonia Henderson
Date of Employment- February 29,2016
Classification - Income Maintenance Caseworker I (work against Income
Maintenance Caseworker II), Full-time
Salary- $25,167 per year
Social Services
Name of Employee- Angela Holcomb
Date of Employment- February 24, 2016
Classification - Income Maintenance Caseworker I (work against Income
Maintenance Caseworker II), Full-time
Salary- $25,167 per year
Services on Aging
Name of Employee- Lorri Bradley
Date of Employment- February 22,2016
Classification- Group Respite Coordinator, Regular, Part-time
Salary- $9.25 per hour
4-H
Name of Employee- Wanda Quinn
Date of Employment- March 4, 2016
Classification- 4-H After School Bus Driver, Part-time
Salary- $12.00 per hour
Library
Name of Employee- Autumn R. Scott
Date of Employment- March 14,2016
Classification- Library Assistant IV, Full-time
Salary- $37,293.53 per year
Emergency Medical Services
Name of Employee- Kevin B. Kearney
Date of Employment- February 24, 2016
Classification- Call Taker, Full-time
Salary- $27,746 per year
Emergency Medical Services
Name of Employee- Peyton A. Harpel
Date of Employment- March 3, 2016
Classification- Call Taker, Full-time
Salary- $27,746 per year
Emergency Services
Name of Employee- Stephanie N. Stroud
Date of Employment- February 24, 2016
Classification- Telecommunicator, Full-time
Salary- $29,133.96 per year
'
IlC'·.)
,~
17. Emergency Medical Services
Name of Employee- LaShanda D. McDaniel
Date of Employment- February 23, 2016
Classification- Call Taker, Full-time
Salary- $27,746 per year
18. Emergency Services
Name of Employee- Lindsay C. Thomas
Date of Employment- February 23, 2016
Classification- Telecommunicator, Full-time
Salary- $29,133.96 per year
19. Sheriff
Name of Employee- Kenneth Richard Dupree
Date of Employment- February 29, 2016
Classification- Deputy Sheriff-Entry Level, Full-time
Salary- $33,726 per year
20. Sheriff
Name of Employee- Glen Vidale Stevens
Date of Employment- February 29, 2016
Classification- Deputy Sheriff-Entry Level, Full-time
Salary- $33,726 per year
21. Detention Center
Name of Employee- Patrick Labrian Best
Date of Employment- March 7, 2016
Classification- Detention Officer-Entry Level, Full-time
Salary- $29,134 per year
22. Detention Center
Name of Employee- Shaun L. Daughtry
Date of Employment- March 2, 2016
Classification- Detention Officer-Master, Full-time
Salary- $32,961.99 per year
23. Emergency Medical Services
Name of Employee- Lewis T. Pate
Date of Employment- March 3, 2016
Classification- Emergency Medical Technician-Basic, Regular, Part-time
Salary - $11.92 per hour
24. Animal Control
Name of Employee- John Robert Brown
Date of Employment- February 29,2016
Classification- Animal Control Officer I, Full-time
Salary- $22,827 per year
25. Animal Control
Name of Employee- Kembelyn Salinas-Ramirez
Date of Employment- March 7, 2016
Classification- Office Assistant IV/Dispatcher, Full-time
Salary- $22,827 per year
/ (oio
26. Emergency Medical Services
Name of Employee- Christopher B. Bailey
Date of Employment- March 16,2016
Classification- Paramedic, Part-time
Salary- $13.81 per hour