Loading...
Agenda 2011 04-04NEW HANOVER COUNTY BOARD OF COMMISSIONERS Assembly Room, New Hanover County Historic Courthouse 24 North Third Street, Room 301 Wilmington, NC JONATHAN BARFIELD, JR., CHAIRMAN • JASON R. THOMPSON, VICE - CHAIRMAN TED DAVIS, JR., COMMISSIONER • BRIAN M. BERGER, COMMISSIONER • RICHARD G. CATLIN, COMMISSIONER BRUCE T. SHELL, COUNTY MANAGER • WANDA COPLEY, COUNTY ATTORNEY • SHEILA SCHULT, CLERK TO THE BOARD APRIL 4, 2011 6:00 P.M. MEETING CALLED TO ORDER (Chairman Jonathan Barfield, Jr.) INVOCATION (Pastor Joseph Garnett, Freedom's Way Ministries, Inc.) PLEDGE OF ALLEGIANCE (Vice - Chairman Jason R. Thompson) APPROVAL OF CONSENT AGENDA CONSENT AGENDA ITEMS OF BUSINESS 1. Approval of Minutes 2. Appointment of Patricia O. Kusek to the Cape Fear Public Utility Authority as the Joint Member with the City of Wilmington 3. Approval to Apply for a Grant from the North Carolina Department of Transportation, Section 5310 4. Approval of 2010 Port Security Grant Program (PSGP) Award to Sheriffs Office for the Purchase of Watercraft and Related Equipment in the Amount of $585,351 5. Approval of 2010 Port Security Grant Program (PSGP) Award to Sheriffs Office for the Purchase of Search and Rescue Team (SRT) Medical and Surveillance Equipment in the Amount of $70,000 6. Approval of Tax Collection Reports for February 2011 7. Adoption of Ordinances for Budget Amendments ESTIMATED REGULAR AGENDA ITEM F BUSINESS TIMES GU S O USI N SS 6:10 p.m. 8. Presentation of Certificates to Participants of the County's First Citizens Academy 6:20 p.m. 9. Consideration of National County Government Month Proclamation 6:25 p.m. 10. Consideration of Sexual Assault Awareness Month Proclamation 6:30 p.m. 11. Consideration of Child Abuse Prevention Month Proclamation 6:35 p.m. 12. Consideration of the National Public Safety Telecommunicators Week Proclamation and Presentation of the Mary M. Antley Telecommunicator of the Year Award 6:45 p.m. 13. Consideration of Spring Litter Sweep Proclamation and Great American Cleanup Proclamation 6:55 p.m. 14. Public Hearing 2010 NC Small Cities Community Development Block Grant (CDBG) Program - Economic Recovery (ER) Grant Award CDBG Grant Number 10- C -2153 7:15 p.m. 15. Consideration of WASTEC Assessment by HDR Engineering Board of Commissioners Meeting 04/04/2011 NON - AGENDA ITEMS (limit three minutes ADDITIONAL AGENDA ITEMS OF BUSINESS 8:25 p.m. 16. Additional Items County Manager County Commissioners Clerk to the Board County Attorney 8:35 p.m. 17. ADJOURN Note: Times listed for each item are estimated, and if a preceding item takes less time, the Board will move forward until the agenda is completed. Board of Commissioners Meeting 04/04/2011 NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: April 4, 2011 CONSENT ITEM: 1 DEPARTMENT: Governing Body PRESENTER(S): Chairman Barfield CONTACT(S): Sheila L. Schult, Clerk to the Board SUBJECT: Approval of Minutes BRIEF SUMMARY: Approve minutes from the following meetings: Special Meeting held on March 5, 2011 Closed Session Meeting held on March 5, 2011 Work Session Meeting held on March 10, 2011 Agenda Review Meeting held on March 10, 2011 Regular Meeting held on March 14, 2011 RECOMMENDED MOTION AND REQUESTED ACTIONS: Approve minutes. COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) COMMISSIONERS' ACTIONS: Approved 4 -0. Board of Commissioners Meeting 04/04/2011 1 -0 This page intentionally left blank. NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: April 4, 2011 CONSENT ITEM: 2 DEPARTMENT: Commissioners PRESENTER(S): Chairman Barfield CONTACT(S): Sheila Schult, Clerk to the Board SUBJECT: Appointment of Patricia 0. Kusek to the Cape Fear Public Utility Authority as the Joint Member with the City of Wilmington BRIEF SUMMARY: Wilmington City Council has submitted the name of Patricia Kusek as the joint member to serve on the Cape Fear Public Utility Authority. RECOMMENDED MOTION AND REQUESTED ACTIONS: Appoint Patricia O. Kusek with the term expiration of June 30, 2014. ATTACHMENTS: Ms. Kusek application COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Make appointment. COMMISSIONERS' ACTIONS: Approved 4 -0. Board of Commissioners Meeting 04/04/2011 2 -0 NEW HANOVER COUNTY ' BOARD OF c OMMISS►ONERS 230 Government Center Drive, Suite 175 Wi lmington, NC 2e403 CORAMI TT EE A Telephone (9 10) 798 -7149 FAX (910) 798 -7145 BoardCoi'i?mittee: Cape Fear Public Utility Authority Name: Patricia o. Kusek E - Mail : patricia . kusek@ Ipl . coin Home Address; 2013 Kenilworth Lane Wilmington 28405 - - reel Y (zip g Mailing Address if different PO Box 1474 Wrightsville Beach 28480 (Cty) (Zip Code) Horne Phone 910/256/1119 Fax: 910/798-1827 Cell 910/200 --3677 w Years living in New Hanover County 11 !Hale: � Female: 0( Race: White ZY' (information tv the purpose of assuring a cross - section of the communfy) Business: 910/798- f A 5 6 Employer. Kusek Financial Group- - P resident and Owner A pion cvrrenriy employed by the age►icy or department for which this application is made, must resiin hislher position wdh New Hanover County Upon appointment, in accordance with Article Vi, Sec. 4 of the New Hanover County Pemonn ei Policy. Occupation: Financial Advisor Professional Activities: see attached resume Volunteer Activities $ee attached resume Why do you wish to serve on this boafaVcommittee? I have a desire to give service to my community by way of my knowledge of financial matters and desire to help better our area. Conf id of loftf sl: U a board nwmber befie;;s he/she has a aonMd or poterdial cor*wt of WemEst on a particular issue, that member should state this b elief to the other meftem of Fxsllaer respectwe board during a pubic meeting. The axw-dw should stale the nature of the conflict, deta►lrng fhat he /she has ar separate. private. or monetary interest either direct orindkoct in the issue under considerakw The member should then excuse himself bersel Irw vof ng on the rmatfer. What areas of concern would you like to see addressed by this committee? Expen involved in service '" to new customers; P roviding exceptional service and crater quality at the losest cost pos S i � ie Qualifications for Serving: See attached resume Other municipal or county boardslcommittees on which you are servin : No ne n.E List three local personal references and phone numbers: N OV 1 22010 1 Rob Kaiser 910- -343 --8600 2. Richard Catlin 910 - 452 --5861 NEW HANOVER CO. 3 Elizabeth White Steelman 914- -760: Dale: No v eaber 12, 2010 Applications are kept on file for f8 months Please use reverse side for additional comm Signature i understand that this appointment serves at the pleasure of the New Hanover County Board of Comtmssfoners. Board of Commissioners Meeting 04/04/2011 Z - d LZ9 V96L L6 2-1-1 EVZ:60 6 � LL Ao N PATRICIA o. KU SEK President, Kuser Financial Group 400 Carl Street, Suite 102 Wilmington, NC 28403 9101791 -1828 :>~r.ii FORMAL EDUCATION & TRAINING North Carolina State University - Raleigh, NC: 1972 -1974 Catawba College - Salisbury, NC: BA Mathematics -1975 University of North Carolina - Charlotte: Course work in Mechanical Engineering - 1977 - 80 PROFESSIONAL LICENSES, AFFILIATIONS & CERTIFICATIONS • General Securities Principal- Series 24 • Municipal Securities Principal- Serie:� 53 General Securities Registered Representative License - Series 7 • Certified Estate Planner (CEPS) • Registered Financial Consultant (RF=C9) • North Carolina State Securities Licenses- Series 63 & 66 * North Carolina Life Health & Long P erm Care Insurance Licenses • Appointed by Governor of South Carolina to chair Governor's Nuclear Advisory Council -1987; worked on team to produce report on safety issues at the US Department of Energy's Savannah River Site; as chair provided testimony on behalf of the Governor at national public meetings • Appointed by Governor of South Carolina to serve on Southeast Interstate Low-Level Radioactive Waste Management Compact Advisory Committee -1988 2006 Recipient of YWCA Woman of Achievement Award- Business/Entrepreneur Member: Executive Advisory Board -UNCW Cameron School of Business Lower Cape Fear Hospice Foundation Board of Trustees Wilmington Rotary Club Investors Roundtable Lower Cape Fear Human Resources Association Commercial Re -al Estate Women Past Member: New Hanover (rornmission for Women Contributing WrAer- Wilma! Magazine Wilmington Chapter- Business Networking International Greater Wilmington Chamber of Commerceipast Chamber Ambassador Life Enrichment Board of Directors /Lumina Daze -Past Committee Chair Seneca, SC Chamber of Commerce Board of Directors Seneca, SC Rotary Club and Board of Directors Board of directors of Discover Upcountry Carolina Assoc. Oconee Business- Education Partnership Board WORK EXPERIENCE 1112003 - present: President- Kusek Financial Group, Inc. Provide financial consulting services, planning and advice; investment products of all types including stocks, bonds, mutual funds annuities, life, long term care and disability insurance; retirement plans for individuals and businesses. Through in -depth financial planning, personalized service, unbiased research and non - proprietary products, custom tailor plans to meet each client's individual goals and objectives. Board of Commissioners Meeting 04/04/2011 E LZ9Ie -0 2-1-2 eVZ :6a 0 � L L AON 2100 to 1112003; Investment Representative Edward Jones Investments Provide full service investment expertise to individual investors, including stocks, bonds, CD's and insurance products. Create wealth for clients by providing ways to increase income and lower taxes. 3175 to 12199: duke Power company - Various Positions 2197 to 11199 National Account Manager Provide sales, service and revenue retention for a $100 million portfolio of 45 national chain account customers of duke Power Company. Accomplished goals through developing and cuftivating relationships with key decision- makers in company management. 3194 to 1197 Quality Consultant/Networks Manager Coordinated communications, special events and training for the company's duality Director Network, providing information and assistance on excellence initiatives and their deployment. 10191 to 3194 communications Manager, outreach Support Relocated in 1991 to Washington, DC to manage and direct communications and public outreach support for the nation's high -level civilian radioactive waste programs. Worked directly with local, state, national officials, Congressional staff and Presidential appointees to provide tours of nuclear sites across the nation, information, and communications; counsel to states, Indian Tribes, legislators, county and city councils and others with interest in the High Level Waste Management Program. Traveled extensively within the US, representing the Civilian Radioactive Waste Management program. Supervised staff of 10; budget of more than $2 million. 10185 to 9191 Director- Worltl of Energy - Oconee Nuclear Station Managed the staff and operation of the World of Energy, Duke's energy information center adjacent to Oconee Nuclear Station. Served as point of contact for businesses, civic leaders and the general public on matters regarding the nuclear station, environment, rates and other Duke projects and programs. Developed operational plans to support the company's goals, including ensuring licensing for the Bad Creels Hydroelectric Generating Station, the acquisition of Nantahala Power Company and acceptance of the highly controversial transmission line, to connect the systems. Provided program strategies for the successful licensing of the company's first Independent Spent Fuel Storage facility, built on site at Oconee. Supervised staff of 13, budget of $50[x,004. 1186 to 9186 Director, Plant: Community Relations Managed information efforts in the communities surrounding Catawba, McGuire and Oconee Nuclear Stations as well as the company's eight fossil punts. duties included working with state and local officials, media and opinion leaders and supervising the activities of the World of Energy and the Energy Explorium, energy information centers. Managed corporate -wide accountability for public information and communication for nuclear emergency planning for the three nuclear sites. This included establishing sound working relationships with county and state emergency planning officials, the NRC and FEMA. Additionally, provided communications to the public regarding emergency planning via public meetings, newsletters, annual emergency brochures and siren test communications. Supervised staff of 7. 5182 to 12185 Supervisor, Plant community Relations Responsible for the information efforts in the communities surrounding McGuire and Catawba Nuclear Stations and the company's fossil plants. Coordinated the corporate wide strategic efforts to ensure acceptance of a critical rate increase fog• Catawba Unit 1. Responsible for public information programs in the community surrounding Catawba Nuclear Station to ensure the successful and timely licensing of the plant. Developed relationships with local businesses and industries in the plant community, gaining buy -in for the benefits and need for Catawba. Outies included conducting plant tours, open houses and special events for more than 10,000 visitors annually, writing quarterly newsletters for the plant's 95,000 neighbors, speaking to civic and school groups and interfacing with local business and opinion leaders. Conducted special tours of the plant during fuel loading for media from North and South Carolina. 3176 to 5182 Associate Instructor Responsible for developing content for iathematics and physics portion of training programs for nuclear operations, health physics, chemistry arid performance personnel. Duties included developing lesson plans, classroom instruction, testing and evaluation. 8175 to 2176 Rowan Technical College - Instructor Duties included classroom instruction in technical mathematics, business mathematics and vocational mathematics. Board of Commissioners Meeting 04/04/2011 t'd LZ8 L L6 2-1-3 e 'VZ'60 01, L L ANN NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: April 4, 2011 CONSENT ITEM: 3 DEPARTMENT: Aging PRESENTER(S): Jim McDaniel, Parks, Gardens and Senior Resources Director CONTACT(S): Janine Powell, Development Coordinator and Ben Brow, Senior Resource Center Manager SUBJECT: Approval to Apply for a Grant from the North Carolina Department of Transportation, Section 5310 BRIEF SUMMARY: The NCDOT Section 5310 grant is designed to provide transportation services that meet the special needs of elderly persons and persons with disabilities for whom mass transportation services are unavailable, insufficient, or inappropriate. We will be applying for a total of $125,000. The federal portion of the grant is $100,000, the State provides a 10% match of $12,500, and the County would provide a 10% match of $12,500. The County match will come from The Transportation Escrow Account. Donations were received in this account for use in the transportation program. The Senior Resource Center is a current grantee for these funds and we have provided 11,265 trips to 328 people. The funds enabled us to take 160 elderly and disabled people off of our waiting list. The current waiting list is 37 clients. RECOMMENDED MOTION AND REQUESTED ACTIONS: Approve submission of the grant application. COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Recommend approval. COMMISSIONERS' ACTIONS: Approved 4 -0. Board of Commissioners Meeting 04/04/2011 3 -0 This page intentionally left blank. NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: April 4, 2011 CONSENT ITEM: 4 DEPARTMENT: Sheriff PRESENTER(S): Edward J. McMahon, Sheriff CONTACT(S): Edward J. McMahon, Sheriff SUBJECT: Approval of 2010 Port Security Grant Program (PSGP) Award to Sheriff's Office for the Purchase of Watercraft and Related Equipment in the Amount of $585,351 BRIEF SUMMARY: The Sheriff's Office has been awarded a 2010 Port Security Grant for the purchase of watercraft (2 boats) and related equipment. This project will implement a full -time patrol presence along the waterways that provide access to the Port of Wilmington. This will enable New Hanover County, the City of Wilmington and Brunswick County to perform interoperable boat patrols along the Port of Wilmington. Interagency operability is strongly encouraged in order to maximize available resources while minimizing casualties in any type of incident that may occur. The grant award is $585,351. No County match is required RECOMMENDED MOTION AND REQUESTED ACTIONS: Accept the 2010 Port Security Grant for the purchase of watercraft and related equipment in the amount of $585,351; authorize the County Manager to sign the grant award document; and adopt the ordinance for budget amendment 11 -204. ATTACHMENTS: B/A 11 -204 COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Recommend approval. COMMISSIONERS' ACTIONS: Approved 4 -0. Board of Commissioners Meeting 04/04/2011 4 -0 AGENDA: April 4, 2011 NEW HANOVER COUNTY BOARD OF COMMISSIONERS AN ORDINANCE AMENDING THE FISCAL YEAR 2011 BUDGET BY BUDGET AMENDMENT 11 -204 BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North Carolina, that the following Budget Amendment 11 -204 be made to the annual budget ordinance for the fiscal year ending June 30, 2011. Section 1: Details of Budget Amendment: Fund: General Fund Department: Sheriffs Office/Uniform Patrol Expenditure: Decrease Increase Sheriff s Office /Uniform Patrol: Capital Outlay — Motor Vehicle $523 Contract Services 43 Supplies 18 Total $585 Revenue: Decrease Increase Sheriffs Office /Uniform Patrol: Grant — Federal — Port Security Grant $585 Total $585 Section 2: Explanation To budget a Port Security Grant for $585,351 to purchase two boats and related equipment. This will implement a full -time presence along the waterways that provide access to the Port of Wilmington. No County match is required. Section 3: Documentation of Adoption: This ordinance shall be effective upon its adoption. NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of New Hanover County, North Carolina, that the Ordinance for Budget Amendment 11 -204, amending the annual budget ordinance for the fiscal year ending June 30, 2011, is adopted. Adopted, this day of , 2011. (SEAL) ATTEST: Jonathan Barfield, Jr., Chairman Sheila L. Schult, Clerk to the Board Board of Commissioners Meeting 04/04/2011 4 -1 -1 NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: April 4, 2011 CONSENT ITEM: 5 DEPARTMENT: Sheriff PRESENTER(S): Edward J. McMahon, Sheriff CONTACT(S): Edward J. McMahon, Sheriff SUBJECT: Approval of 2010 Port Security Grant Program (PSGP) Award to Sheriff's Office for the Purchase of Search and Rescue Team (SRT) Medical and Surveillance Equipment in the Amount of $70,000 BRIEF SUMMARY: The Sheriffs Office has been awarded a 2010 Port Security Grant for the purchase of SRT Medical and Surveillance Equipment. This project will provide enhanced abilities to respond, assist and ensure the protection of the Ports of Wilmington and will provide greater protection from any potential terrorist attack (s), criminal acts, and any breach or attempted breach in security which could compromise the infrastructure of the port. The grant award is $70,000. No County match is required. RECOMMENDED MOTION AND REQUESTED ACTIONS: Accept the 2010 Port Security Grant for the purchase of SRT Medical and Surveillance Equipment in the amount of $70,000; authorize the County Manager to sign the grant award document; and adopt the ordinance for budget amendment 11 -203 . ATTACHMENTS: B/A 11 -203 COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Recommend approval. COMMISSIONERS' ACTIONS: Approved 4 -0. Board of Commissioners Meeting 04/04/2011 5 -0 AGENDA: April 4, 2010 NEW HANOVER COUNTY BOARD OF COMMISSIONERS AN ORDINANCE AMENDING THE FISCAL YEAR 2011 BUDGET BY BUDGET AMENDMENT 11 -203 BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North Carolina, that the following Budget Amendment 11 -203 be made to the annual budget ordinance for the fiscal year ending June 30, 2011. Section 1: Details of Budget Amendment: Fund: General Fund Department: Sheriffs Office/Uniform Patrol Expenditure: Decrease Increase Sheriff s Office /Uniform Patrol: Capital Outlay — Equipment $70 Total $70 Revenue: Decrease Increase Sheriffs Office /Uniform Patrol: Grant — Federal — Port Security Grant $70 Total $70 Section 2: Explanation To budget a Port Security Grant for $70,000 to purchase Search and Rescue Team (SRT) medical and surveillance equipment. This will provide enhanced abilities to provide protection for the Port of Wilmington. No County match is required. Section 3: Documentation of Adoption: This ordinance shall be effective upon its adoption. NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of New Hanover County, North Carolina, that the Ordinance for Budget Amendment 11 -203, amending the annual budget ordinance for the fiscal year ending June 30, 2011, is adopted. Adopted, this day of , 2011. (SEAL) ATTEST: Jonathan Barfield, Jr., Chairman Sheila L. Schult, Clerk to the Board Board of Commissioners Meeting 04/04/2011 5 -1 -1 NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: April 4, 2011 CONSENT ITEM: 6 DEPARTMENT: Tax PRESENTER(S): Michelle Harrell, Collector of Revenue CONTACT(S): Michelle Harrell, Collector of Revenue SUBJECT: Approval of Tax Collection Reports for February 2011 BRIEF SUMMARY: Tax collection reports for February 2011 are submitted for approval. RECOMMENDED MOTION AND REQUESTED ACTIONS: Approve as submitted. ATTACHMENTS: February 2011 Collection Report COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Recommend approval. COMMISSIONERS' ACTIONS: Approved 4 -0. Board of Commissioners Meeting 04/04/2011 6 -0 V--1 O N > i i LL O 4 - i O CC O .— 0 V s O O i 3 Z Ln O N m O m N 4 00 r-I ILD r qj I v V i 0 Ln M M O m O (D M Ln M ::1 O M (,D N Ln Ln m Ln lD 00 N I� N lD o0 4 N rl m N M N 00 N r � � m r r i _0 N r Ln Ln N M m o m O �n r1 M O % % m N o r--i I� Ln N dl N - tz M m Ln `-' I� 0o M LA qj E (.4 0) O U Ln 00 0) tD LA r.-I O U) M M U) ::I N N lD M O1 U r-i r-i r-i Ln am C O LO qj qj r1 `-' N I D I� qzj M l0 N r1 0) N I- 00 Ln - N 00 N N N Rzl' N O r s o M o ° r-' ° r ° o > 0) D_ O M N m � m Ln 00 0) `- 0) o r1 O 0) O 00 Lri Lri m r-i O qj)- qj)- qj)- qj)- qj)- qj)- qj)- N (,D a--+ i m o0 r4 N m m u. a� r m m q:l � r Ln CL Oq:l m N M M m Ln I� 0) 00 I� 0) o O O _ r m 00 N Ln 00 O 0) O1 O O qj)- qj) - qj) - qj)- qj)- qj) - qj) - Ln m O N r O Ln m r r m M m 1 D N lD U. r4 I� r4 4 N O 00 � lD 0) O }, r- lD 00 00 N r I (V O � 0) N 00 0 V) � O O 0 Ln M N - FO r-I O Ln Lr) Qo ::I- m a� T-i T-i qj)- qj) - qj) - qj)- qj) - qj) - qj) - a, O MO - N s m U U 4-) 0 ai 4-) O aJ Ln ~ U U •� 3 U O O 3 O V ul Q Q U O U V--1 O N > i i LL O 4 - i O CC O .— 0 V s O O i 3 Z Ln O N m O m N 4 00 r-I ILD r qj I v V i 0 Ln M �D 0o O oo �D 1 ,0 I� M ::1 O m o0 m N r1 00 N lD 00 N I� 00 r M N O 4-) _0 m N M I:zl 00 I� N lfl O t D r r i � , ::I - ID N Rzl 0) tD Ln o m W m r1 U a O r-H ('14 M r--i r-I N am m Ln E Ln Rct r-i m O qj qj) qj qj q qj 00 0) O U m Ln 0) r.-I Ln Mi: aj V) W aj r1 00 m r M r1 V) 00 r.-I O M tD 00 u m ai 00 O Un 1� l0 O O Ln lD Ln O 4-) s N � O r-- o0 Ln a� lfl O t D r r i � , ::I - ID N Rzl 0) tD Ln o m W m Ln U a r.- +-+ N N r-I O qj qj) qj qj q qj 00 0) O r m Ln 0) r.-I Ln �.D M M a--+ i lD N N lD m O1 N r--i to Ln am C O LO Ln r1 `-' N I� N qzj O ::1 0) N I- m - N N N O Ln O D_ aj V) W aj 0) ° O N O N i i . O i a aj r- m o m o m N O m ai 00 O l0 1� l0 l0 O Ln Ln O 4-) +-) c: � O > V) M lD 0) 0 O , ::I - r N tD tD ri a-J ri W +., -,Z cn 0) ° O N O N i i . O i a Board of Commissioners Meeting 04/04/2011 6 -1 -1 0 N 00 00 r-i m m r-I 00 r-I 0 00 00 N 0 l0 I qj I v V i 0 aj r- � m Ln Ln O 4-) +-) c: � O > V) E E 3 .O !` CA ., U 0 a-J M W +., -,Z cn U a a O O U 3 o Board of Commissioners Meeting 04/04/2011 6 -1 -1 0 N 00 00 r-i m m r-I 00 r-I 0 00 00 N 0 l0 I qj I v V i 0 0 N i i a� LL L- 0 i CC O 0 V s O 2 v a� O i 3 Z Ln to m Ln �l Ln m kJO w 0 m 0 0 00 m am W qj I v V i 0 I� I� O O M I� tD 0o N 00 tD O M N I� I� O O r-� un 00 Ol N u� M ri Rt 0 m Ln rl O Ln ::1 O O ri o0 00 rl 00 m M o Ln lD O ('14 O cr) M M 0) rl I� 4 - j 0 N n tD E Ln L- O _ 0 N m LA .i CL O a E 0 U o On U O U qj)- qj)- qj)- qj)- qj)- qj)- qj)- Ln kJo m � ri Ln 0 V) 0 qzl 00 Izi N o0 m ri m O m oo 4 of m uri 6 ::I rl V N lD lD rl O 0 rl M Ln s oo m ri io m m 0 0\ N � % 0 cn O I� N Un r--i lD M 0) N Un 0) I� 0 . �D o m m N O 2 qj)- qj)- qj)- qj)- qj)- qj)- qj)- 00 m ri 0 �D 00 m N ko Ln ri 0 m 1,6 r-� o0 6 m I� O a, �D rI co 00 � � m CL 00 00 lD M N O cr) N 00 cf) Un o N rl 0) N � _ tD tD Ln ca Uj � O Ln a, D_ qj) - qj) - qj) - qj) - qj) - qj)- qj)- 00 � m N o ri 00 ri m 0 lD RZI 0 O N 01 00 cf) a) un O 0) 00 0) Ln `- m }, Ln co m ri r-4 0) c0 � M �D � "0 o 0 n RZT RZT N N m w Ln Ln m N lD tD tD tD lD �C qj) qj) qj) qj) - qj) qj) qj) a� 0 MO rl - c N s aj m U U L ateJ O CU ate) 0 � aJ ~ U aJ U - a--+ W •� CA W 3 U O O 3 O V Ln a a U o 0 N i i a� LL L- 0 i CC O 0 V s O 2 v a� O i 3 Z Ln to m Ln �l Ln m kJO w 0 m 0 0 00 m am W qj I v V i 0 O O aj Q O D_ ca O Ln aj 0_ aj V) w aj �C qj qj qj-)- qj-)- qj rl rl Ln I� I� N 00 M O 0 00 Ln R:T 00 r-� t,6 oo Ln 4 m r-� Ln 00 0) 00 Ln m m rn n m m I� lD N qj)- q q qj qj) qj qj 00 u7 N I1) R� N O 4 1.6 O Ln O 1,o Ln O 1,o a) o a) L() m L() � Q ri Ol Ln L I:zl N l0 0 00 ::I tD 0o m oo m :I � Ln a, I� O M 4 lO O 00 M M ri Rt 0 m Ln rl O Ln ::1 O M N rl 00 N I� Ln lD > M 0 0 4 - j Ol tD CU ('14 L- O _ 0 N rl cn .i CL rl a E 0 U o O U qj)- qj)- qj)- qj)- qj)- qj)- qjl- 0 ri Ln (D m Lo M V) ri m N ri m Ln m M ::I rl N rl M 0 V r-I N M Ln M Ln N s N of N N ri rH O Ol 00 N lD 0) 0) m �D O O aj Q O D_ ca O Ln aj 0_ aj V) w aj �C qj qj qj-)- qj-)- qj rl rl Ln I� I� N 00 M O 0 00 Ln R:T 00 r-� t,6 oo Ln 4 m r-� Ln 00 0) 00 Ln m m rn n m m I� lD N qj)- q q qj qj) qj qj 00 u7 N I1) R� N O 4 1.6 O Ln O 1,o Ln O 1,o a) o a) L() m L() � Q ri Ol Ln L 0) ° o � N a, r- 4-j M ca N n m ri 0) ° o � N a, r- 4-j M ca N 0 4-) }' 4 O G� > • 0 > 4 - j J a--' U CU M 4 .j L- O _ 0 }' • i cn .i CL V ul a a O 0 U o Board of Commissioners Meeting 04/04/2011 6 -1 -2 m Un ro Ln Un N rn m 00 m 00 N IZT m v V i 0 This page intentionally left blank. NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: April 4, 2011 CONSENT ITEM: 7 DEPARTMENT: Budget PRESENTER(S): Cam Griffin, Budget Director CONTACT(S): Cam Griffin, Budget Director SUBJECT: Adoption of Ordinances for Budget Amendments BRIEF SUMMARY: The following budget amendments amend the annual budget ordinance for the fiscal year ending June 30, 2011. 11 -193 - Social Services 11 -209 - Emergency Management 2011 -41 - Sheriffs Office 2011 -42 - Sheriffs Office RECOMMENDED MOTION AND REQUESTED ACTIONS: Adoption of the ordinances for the budget amendments listed. ATTACHMENTS: B/A 11 -193 B/A 11 -209 B/A 2011 -41 B/A 2011 -42 COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Recommend approval. COMMISSIONERS' ACTIONS: Approved 4 -0. Board of Commissioners Meeting 04/04/2011 7 -0 AGENDA: April 4, 2011 NEW HANOVER COUNTY BOARD OF COMMISSIONERS AN ORDINANCE AMENDING THE FISCAL YEAR 2011 BUDGET BY BUDGET AMENDMENT 11 -193 BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North Carolina, that the following Budget Amendment 11 -193 be made to the annual budget ordinance for the fiscal year ending June 30, 2011. Section 1: Details of Budget Amendment: Fund: General Fund Department: Social Services / Child Day Care Expenditure: Decrease Increase Social Services /Child Day Care: Day Care Services $180 Total $180 Revenue: Decrease Increase Social Services /Child Day Care: Office of Day Care - Federal /State $180 Total $180 Section 2: Explanation To reduce the Child Day Care budget by $180,000 to reflect a decrease in the State allocation for Day Care Services. As a result of the decrease, no additional children will be added from the waitlist. As of 3/16/11 there were 593 children on the day care waiting list. Section 3: Documentation of Adoption: This ordinance shall be effective upon its adoption. NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of New Hanover County, North Carolina, that the Ordinance for Budget Amendment 11 -193, amending the annual budget ordinance for the fiscal year ending June 30, 2011, is adopted. Adopted, this day of , 2011. (SEAL) Jonathan Barfield, Jr., Chairman ATTEST: Sheila L. Schult, Clerk to the Board Board of Commissioners Meeting 04/04/2011 7 -1 -1 AGENDA: April 4, 2011 NEW HANOVER COUNTY BOARD OF COMMISSIONERS AN ORDINANCE AMENDING THE FISCAL YEAR 2011 BUDGET BY BUDGET AMENDMENT 11 -209 BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North Carolina, that the following Budget Amendment 11 -209 be made to the annual budget ordinance for the fiscal year ending June 30, 2011. Section 1: Details of Budget Amendment: Fund: General Fund Department: Emergency Management Expenditure: Decrease Increase Emergency Mana ement: Supplies $1 Total $1 Revenue: Decrease Increase Emergency Management: Grant — Federal - Dept. of Crime Control & Public Safety Grant $1 Total $1 Section 2: Explanation New Hanover County has been awarded a Homeland Security Grant by the North Carolina Department of Crime Control and Public Safety Division of Emergency Management in the amount of $1,563. The grant will be used to conduct the Eastern Branch Hurrex (Hurricane Exercise) 2011 to improve preparedness, response and recovery to natural disasters, acts of terrorism, and other man -made disasters. There is no County match required for the grant. Section 3: Documentation of Adoption: This ordinance shall be effective upon its adoption. NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of New Hanover County, North Carolina, that the Ordinance for Budget Amendment 11 -209, amending the annual budget ordinance for the fiscal year ending June 30, 2011, is adopted. Adopted, this day of , 2011. (SEAL) ATTEST: Jonathan Barfield, Jr., Chairman Sheila L. Schult, Clerk to the Board Board of Commissioners Meeting 04/04/2011 7 -2 -1 AGENDA: April 4, 2011 NEW HANOVER COUNTY BOARD OF COMMISSIONERS AN ORDINANCE AMENDING THE FISCAL YEAR 2011 BUDGET BY BUDGET AMENDMENT 2011 -41 BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North Carolina, that the following Budget Amendment 2011 -41 be made to the annual budget ordinance for the fiscal year ending June 30, 2011. Section 1: Details of Budget Amendment: Fund: Controlled Substance Tax Department: Sheriffs Office Expenditure: Decrease Increase Controlled Substance Tax: Supplies $985 Interest on Investments 60 Total $985 Revenue: Decrease Increase Controlled Substance Tax: Controlled Substance Tax $925 Interest on Investments 60 Total $985 Section 2: Explanation To budget Controlled Substance Tax receipts of $925 on 3/18/11 and budget interest on investments of $60 for period August 10, 2010 through February 11, 2011. Controlled Substance Tax funds are budgeted as received and must be used for law enforcement as the Sheriff deems necessary. Section 3: Documentation of Adoption: This ordinance shall be effective upon its adoption. NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of New Hanover County, North Carolina, that the Ordinance for Budget Amendment 2011 -41, amending the annual budget ordinance for the fiscal year ending June 30, 2011, is adopted. Adopted, this day of , 2011. (SEAL) ATTEST: Jonathan Barfield, Jr., Chairman Sheila L. Schult, Clerk to the Board Board of Commissioners Meeting 04/04/2011 7 -3 -1 AGENDA: April 4, 2011 NEW HANOVER COUNTY BOARD OF COMMISSIONERS AN ORDINANCE AMENDING THE FISCAL YEAR 2011 BUDGET BY BUDGET AMENDMENT 2011 -42 BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North Carolina, that the following Budget Amendment 2011 -42 be made to the annual budget ordinance for the fiscal year ending June 30, 2011. Section 1: Details of Budget Amendment: Fund: Federal Forfeited Property Department: Sheriffs Office Expenditure: Decrease Increase Federal Forfeited Property (DOJ): Supplies $25 Interest on Investments 98 Total $25 Revenue: Decrease Increase Federal Forfeited Property: Federal Forfeited Property DOJ $25 Interest on Investments 98 Total $25 Section 2: Explanation To budget Federal Forfeited Property (DOJ) receipt of $25,782 on 3/15/11 and interest on investments of $98 for period August 10, 2010 through February 11, 2011. Department of Justice (DOJ) receipts are for drug seizures and Alcohol, Tobacco and Firearms cases. Federal Forfeited Property funds are budgeted as received and must be used for law enforcement as the Sheriff deems necessary. Section 3: Documentation of Adoption: This ordinance shall be effective upon its adoption. NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of New Hanover County, North Carolina, that the Ordinance for Budget Amendment 2011 -42, amending the annual budget ordinance for the fiscal year ending June 30, 2011, is adopted. Adopted, this day of , 2011. (SEAL) ATTEST: Jonathan Barfield, Jr., Chairman Sheila L. Schult, Clerk to the Board Board of Commissioners Meeting 04/04/2011 7 -4 -1 This page intentionally left blank. NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: April 4, 2011 REGULAR ITEM: 8 DEPARTMENT: Human Resources PRESENTER(S): County Commissioners and Bruce T. Shell, County Manager CONTACT(S): Dennis Ihnat, Human Resources & Community Relations Director and Mark Francolini, Human Resources & Community Relations Manager SUBJECT: Presentation of Certificates to Participants of the County's First Citizens Academy BRIEF SUMMARY: New Hanover County's first Citizens Academy began January 27, 2011. The goal of the academy, called Citizens In Action (CIA), is to educate participants about the operations involved in the variety of services provided by New Hanover County. Experts gave presentations, County facilities were toured, and exercises were conducted to present a well rounded view of what New Hanover County does for its citizens. Tonight we are pleased to recognize the following participants that have recently completed the first program. Participants: Michelle Bliss Scott Bliss Thomas Congleton Latoya Dean Lenwood "Bo" Dean Beverly Delahunty Charles Deslaurier Anna Erwin Gerald Farrell John Frye Fred Gainey Natasha Jones Jackson Jordan Michelle Li Patricia Matson Joseph Palank Margie Parker Kathleen Peets Earla Pope James Pope Emma Saunders David Spetrino Lois Taylor Barbara Walker Myrna Wexler Owen Wexler RECOMMENDED MOTION AND REQUESTED ACTIONS: Board of Commissioners Meeting 04/04/2011 8 -0 Recognize participants and present their certificates. COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Recognize participants and present their certificates. COMMISSIONERS' ACTIONS: Recognized participants, presented their certificates and took a group photo. Board of Commissioners Meeting 04/04/2011 8 -0 NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: April 4, 2011 REGULAR ITEM: 9 DEPARTMENT: County Manager PRESENTER(S): Ellis Pinder, Veterans Services Director CONTACT(S): Mark G. Boyer, Public Information Officer SUBJECT: Consideration of National County Government Month Proclamation BRIEF SUMMARY: Each year, the National Association of Counties designates the month of April as National County Government Month. The theme of the observance this year is "Serving Our Veterans, Armed Forces and Their Families ". New Hanover County government provides many services for veterans and their families including a Veterans Service Office, veterans tax exemption, and health services to name but a few. The month will be observed with a variety of events including the annual County Showcase at the NHC Government Center, a free health screening event, suggested reading at the NHC Library and free admission for active military and their families to Cape Fear Museum and Airlie Gardens among others. A complete calendar of events is being compiled and will be available at the meeting. RECOMMENDED MOTION AND REQUESTED ACTIONS: Adopt the proclamation. ATTACHMENTS: County Government Month Proclamation COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Adopt the proclamation. COMMISSIONERS' ACTIONS: Approved 5 -0. Board of Commissioners Meeting 04/04/2011 9 -0 NEW HANOVER COUNTY BOARD OF COMMISSIONERS COUNTY GOVERNMENT MONTH PROCLAMATION "Serving Our Veterans, Armed Forces and Their Families" WHEREAS, the nation's 3,068 counties provide a variety of essential public services to communities serving more than 300 million Americans; and WHEREAS, New Hanover County and all counties take seriously their responsibility to protect and enhance the health, welfare and safety of its residents in sensible and cost - effective ways; and WHEREAS, New Hanover County honors and thanks our residents who have served this country through military service; and WHEREAS, county government delivers many important services to America's veterans, military service members and their families, including physical and mental health, housing, employment, and j ustice; and WHEREAS, the National Association of Counties is the only national organization that represents county governments in the United States; and WHEREAS, New Hanover County and the National Association of Counties are working together to Restore the Partnership among all levels of government to better serve American communities. NOW, THEREFORE, BE IT PROCLAIMED by the New Hanover County Board of Commissioners that the month of April 2011 be recognized as "County Government Month" in New Hanover County. And we urge county officials, employees, and residents to participate in county government activities. ADOPTED this the 4 th day of April, 2011. NEW HANOVER COUNTY Jonathan Barfield, Jr., Chairman ATTEST: Sheila L. Schult, Clerk to the Board Board of Commissioners Meeting 04/04/2011 9 -1 -1 NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: April 4, 2011 REGULAR ITEM: 10 DEPARTMENT: County Manager PRESENTER(S): Margaret Weller - Stargell, CEO of Coastal Horizons Center, Inc. CONTACT(S): Julie Ozier, Rape Crisis Center Supervisor SUBJECT: Consideration of Sexual Assault Awareness Month Proclamation BRIEF SUMMARY: Julie Ozier, Rape Crisis Center Supervisor at Coastal Horizons Center, Inc. submitted the attached proclamation for the Board's consideration. RECOMMENDED MOTION AND REQUESTED ACTIONS: Adopt the proclamation. ATTACHMENTS: 2011 Sexual Awareness Month Proclamation COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Recommend approval. COMMISSIONERS' ACTIONS: Approved 5 -0. Board of Commissioners Meeting 04/04/2011 10 -0 NEW HANOVER COUNTY BOARD OF COMMISSIONERS 2011 SEXUAL ASSAULT AWARENESS MONTH PROCLAMATION WHEREAS, Sexual Assault Awareness Month is intended to draw attention to the fact that sexual violence is widespread and has public health implications for every community member of New Hanover County; and WHEREAS, Rape Crisis Center staff and DEDICATED volunteers served more than 400 new sexual violence victims and their loved ones in the past year providing free and confidential support, advocacy and counseling 24 hours a day, 7 days a week and 365 days a year; and WHEREAS, we must work together to educate our community about how to support survivors and encourage every person to speak out when witnessing acts of violence however small; and WHEREAS, with leadership, dedication, and encouragement, there is compelling evidence that we can be successful in reducing sexual violence in New Hanover County through prevention education, increased awareness, and holding perpetrators who commit acts of violence responsible for their actions. NOW, THEREFORE, BE IT PROCLAIMED by the New Hanover County Board of Commissioners that the month of April 2011 be recognized as "Sexual Assault Awareness Month" in New Hanover County. BE IT FURTHER PROCLAIMED that the Board of Commissioners pledges themselves and asks our citizens, professional and volunteer, to TAKE ACTION NOW to assist Rape Crisis Center's UNTIRING efforts to eliminate sexual violence from our families, our neighborhoods, and our community. ADOPTED this the 4 th day of April, 2011. NEW HANOVER COUNTY Jonathan Barfield, Jr., Chairman ATTEST: Sheila L. Schult, Clerk to the Board Board of Commissioners Meeting 04/04/2011 10 -1 -1 NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: April 4, 2011 REGULAR ITEM: 11 DEPARTMENT: DSS PRESENTER(S): LaVaughn Nesmith, Director, DSS and Wanda Marino, Assistant Director of Social Work Services CONTACT(S): Wanda Marino, Assistant Director of Social Work Services SUBJECT: Consideration of Child Abuse Prevention Month Proclamation BRIEF SUMMARY: April is Child Abuse Prevention Month in North Carolina. The New Hanover County Department of Social Services has submitted a proclamation to recognize April as Child Abuse Prevention Month in New Hanover County. RECOMMENDED MOTION AND REQUESTED ACTIONS: Adopt the proclamation. ATTACHMENTS: Child Abuse Prevention Proclamation COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Recommend approval. COMMISSIONERS' ACTIONS: Approved 5 -0. Board of Commissioners Meeting 04/04/2011 11 -0 NEW HANOVER COUNTY BOARD OF COMMISSIONERS CHILD ABUSE PREVENTION MONTH PROCLAMATION WHEREAS, preventing child abuse and neglect is a community responsibility affecting both the current and the future quality of life of a community; and WHEREAS, in New Hanover County during fiscal year 2009 -2010, there were over 2,176 child abuse and neglect investigations involving 3,515 children; and WHEREAS, child maltreatment occurs when people find themselves in stressful situations, without community resources, and do not know how to cope; and WHEREAS, the majority of child abuse cases stem from situations and conditions that are preventable in an engaged and supportive community; and WHEREAS, child abuse and neglect not only cause immediate harm to children, but are also proven to increase the likelihood of criminal behavior, substance abuse, health problems such as heart disease and obesity, and risky behavior such as smoking; and WHEREAS, all citizens should become involved to provide safe, nurturing environments for children in all areas of their lives — at home, in school, and in the community — offering them the opportunity to grow up to be caring, contributing members of the community; and WHEREAS, effective child abuse prevention programs succeed because of partnerships created among social service agencies, schools, faith communities, civic organizations, law enforcement agencies, and the business community. NOW, THEREFORE, BE IT PROCLAIMED by the New Hanover County Board of Commissioners that April 2011 be recognized as "Child Abuse Prevention Month" in New Hanover County. All citizens, community agencies, faith groups, medical facilities, elected leaders and businesses are called upon to increase their participation in our efforts to support families, thereby preventing child abuse and strengthening the communities in which we live. Adopted this the 4 th day of April, 2011. NEW HANOVER COUNTY Jonathan Barfield, Jr., Chairman ATTEST: Sheila L. Schult, Clerk to the Board Board of Commissioners Meeting 04/04/2011 11 -1 -1 NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: April 4, 2011 REGULAR ITEM: 12 DEPARTMENT: Emergency Management PRESENTER(S): Warren Lee, Director, Emergency Management & 911 Communications and Debora Cottle, 911 Manager CONTACT(S): Warren Lee, Director, Emeergency Management & 911 Communications SUBJECT: Consideration of the National Public Safety Telecommunicators Week Proclamation and Presentation of the Mary M. Antley Telecommunicator of the Year Award BRIEF SUMMARY: Each year, the second full week of April is dedicated to the men and women who serve as public safety telecommunicators. This week honors the thousands of men and women who respond to emergency calls, dispatch emergency professionals and equipment, and render life - saving assistance to the world's citizens. A proclamation to honor the employees of the New Hanover County 911 Communications Center is attached for the Board's consideration. The Mary M. Antley Telecommunicator of the Year Award is given annually to the telecommunicator who demonstrates a positive attitude, is punctual and always willing to work, and displays great customer service skills towards the citizens of the county and their co- workers, both in person and on the telephone and radio. They must be a team player, their work must be thorough and accurate, and they must exemplify these qualities year round. The person who receives this award is nominated by one of their peers. The nomination must contain specific examples of why the nominee should be considered for this award. All nominations are reviewed for completeness and adherence to the award criteria. The 2010 Mary M. Antley Award is presented to Janica Banker, C Squad. A certificate and plaque will be presented to Janica. RECOMMENDED MOTION AND REQUESTED ACTIONS: Adopt the National Public Safety Telecommunicators Week Proclamation and present the Mary M. Antley Telecommunicator of the Year Award. ATTACHMENTS: 2011 Telecommunicators Week Proclamation 2010 Statistics - 911 and CAD Events COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Adopt the proclamation and present award. COMMISSIONERS' ACTIONS: Board of Commissioners Meeting 04/04/2011 12 -0 Approved 5 -0. Presented the Mary M. Antley Telecommunicator of the Year Award to Janica Banker. Board of Commissioners Meeting 04/04/2011 12 -0 NEW HANOVER COUNTY BOARD OF COMMISSIONERS NATIONAL PUBLIC SAFETY TELECOMMUNICATORS WEEK PROCLAMATION WHEREAS, emergencies that require police, fire, or emergency medical services can occur at anytime; and WHEREAS, when an emergency occurs, the prompt response of law enforcement officers, firefighters, and paramedics is critical to the protection of life and preservation of property; and WHEREAS, the safety of our emergency personnel is dependent upon the quality and accuracy of information obtained from citizens who telephone the New Hanover County Public Safety Communications Center; and WHEREAS, public safety telecommunicators are the first and most critical contact our citizens have with emergency services; and WHEREAS, public safety telecommunicators are a vital link for our law enforcement officers and firefighters by monitoring their activities by radio, providing them information, and insuring their safety; and WHEREAS, public safety telecommunicators have contributed substantially to the apprehension of criminals, suppression of fires, and treatment of patients; and WHEREAS, each telecommunicator has exhibited compassion, understanding, and professionalism during the performance of their job in the past year; and WHEREAS, the first emergency 9 -1 -1 call in New Hanover County was made in May 1982. NOW, THEREFORE, BE IT PROCLAIMED by the New Hanover County Board of Commissioners that the week of April 10 -16, 2011 be recognized as "National Telecommunicators Week" in New Hanover County, in honor of the men and women whose diligence and professionalism keep our county and its citizens safe. ADOPTED this the 4 th day of April, 2011. NEW HANOVER COUNTY Jonathan Barfield, Jr., Chairman ATTEST: Sheila L. Schult, Clerk to the Board Board of Commissioners Meeting 04/04/2011 12 -1 -1 Emergency Management /E911 Communications - 2010 Call Statistics 9 -1 -1 Calls Received 170,768 911 Calls Per Day 468 911 Calls Per Hour 19 Incoming Calls - Admin Lines 155,430 Outgoing Calls - Admin Lines 126,681 Admin Calls Per Day 773 Admin Calls Per Hour 32 Total Calls - All Lines 452,879 Emergency Management /E911 Communications - 2010 CAD Data Wilmington Police Department 168,576 New Hanover Sheriffs Office 106,160 EMS 47,304 UNCW Police Department 29,662 Carolina Beach Police Department 18,791 FIRE (All Departments) 18,421 Wrightsville Beach Police Department 12,979 Kure Beach Police Department 3 Total CAD Events 404,907 CAD Events per Month 33,742 CAD Events per Day 1 CAD Events per Hour 46 Board of Commissioners Meeting 04/04/2011 12-2-1 NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: April 4, 2011 REGULAR ITEM: 13 DEPARTMENT: Environmental Management PRESENTER(S): Jennifer O'Keefe, Keep America Beautiful of New Hanover County CONTACT(S): Jennifer O'Keefe, Keep America Beautiful of New Hanover County SUBJECT: Consideration of Spring Litter Sweep Proclamation and Great American Cleanup Proclamation BRIEF SUMMARY: Each spring and fall, the North Carolina Department of Transportation encourages citizens to help clean up our roads and environment by participating in the Litter Sweep Roadside Clean Up. Adopt -A- Highway volunteers, churches, civic organizations, schools, businesses, NCDOT crews, local governments, and Department of Corrections inmates participate in this two -week long event. Anyone interested in adopting a highway or organizing a clean up may contact Ms. April Lockamy with NC DOT at 341 -0500. Keep America Beautiful of New Hanover County is participating in the 26th annual Great American Cleanup by providing cleanup and beautification materials to schools throughout New Hanover County and is organizing a roadside cleanup on April 16 with Work on Wilmington. RECOMMENDED MOTION AND REQUESTED ACTIONS: Adopt the proclamations. ATTACHMENTS: Spring Litter Sweep Proclamation Great American Cleanup Proclamation COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Recommend approval. COMMISSIONERS' ACTIONS: Approved both proclamations 5 -0. Board of Commissioners Meeting 04/04/2011 13 -0 NEW HANOVER COUNTY BOARD OF COMMISSIONERS SPRING LITTER SWEEP 2011 PROCLAMATION WHEREAS, the North Carolina Department of Transportation organizes an annual spring statewide roadside cleanup to ensure clean and beautiful roads in North Carolina; and WHEREAS, the Spring 2011 LITTER SWEEP roadside cleanup will take place April 16 to April 30 2011 and encourages local governments, communities, civic and professional groups, businesses, churches, schools, families, and individual citizens to participate in the Department of Transportation cleanup by sponsoring and organizing local roadside cleanups; and WHEREAS, Adopt -A- Highway volunteers, Department of Transportation employees, Department of Correction inmates, and community service workers, local government agencies, community leaders, civic and community organizations, businesses, churches, schools, and environmentally concerned citizens conduct local cleanups during LITTER SWEEP and may receive certificates of appreciation for their participation; and WHEREAS, the great natural beauty of our state and a clean environment are sources of great pride for all North Carolinians, attracting tourists and aiding in recruitment of new industries; and WHEREAS, the cleanup will increase awareness of the need for cleaner roadsides, emphasize the importance of not littering, and encourage recycling of solid wastes; and WHEREAS, the spring 2011 cleanup will celebrate the 23 anniversary of the North Carolina Adopt -A- Highway program and its 5,860 volunteer groups that donate their labor and time year - round to keep our roadsides clean; and WHEREAS, the LITTER SWEEP cleanup will be a part of educating the children of this great state regarding the importance of a clean environment to the quality of life in North Carolina. NOW, THEREFORE, BE IT PROCLAIMED by the New Hanover County Board of Commissioners that April 16 — 30, 2011 be recognized as "Litter Sweep" time in New Hanover County. ADOPTED this the 4 th day of April, 2011. NEW HANOVER COUNTY Jonathan Barfield, Jr., Chairman ATTEST: Sheila L. Schult, Clerk to the Board Board of Commissioners Meeting 04/04/2011 13 -1 -1 NEW HANOVER COUNTY BOARD OF COMMISSIONERS GREAT AMERICAN CLEANUP 2011 PROCLAMATION WHEREAS, Keep America Beautiful, Inc., is a national nonprofit organization dedicated to helping individuals improve their community environments, and has established the Great American CleanupTm as its signature national effort for involving American citizens in environmental stewardship; and WHEREAS, Keep America Beautiful's Great American Cleanup is celebrating its 27 Anniversary in 2011, featuring nearly four million volunteers participating in over 32,000 communities in all 50 states; and WHEREAS, Keep America Beautiful of New Hanover County is supplying cleanup materials to schools throughout New Hanover County and is organizing a roadside cleanup on April 16 with Work on Wilmington; and WHEREAS, the County of New Hanover is proud of its natural resources and its neighborhoods and seeks to protect and improve our community through the action of citizens, schools, government and businesses working together; and WHEREAS, the New Hanover County Commissioners have recognized the important commitment to improve American communities through litter prevention, beautification and solid waste management initiatives, and are committed to help spread the word about the importance of volunteerism and motivate everyone in our communities to become stewards of the environment. NOW, THEREFORE, BE IT PROCLAIMED by the New Hanover County Board of Commissioners that April 2011 be recognized as "Keep America Beautiful's Great American CleanupTM Month" in New Hanover County. Our citizens are called upon to join in activities that promote responsible environmental stewardship and help us renew our commitment to building a better world today and for future generations. ADOPTED this the 4 th day of April, 2011. NEW HANOVER COUNTY Jonathan Barfield, Jr., Chairman ATTEST: Sheila L. Schult, Clerk to the Board Board of Commissioners Meeting 04/04/2011 13 -2 -1 This page intentionally left blank. NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: April 4, 2011 REGULAR ITEM: 14 DEPARTMENT: Planning PRESENTER(S): Wanda Coston, Community Development Planner CONTACT(S): Wanda Coston, Community Development Planner; and Shawn Ralston, Long Range Planning Manager SUBJECT: Public Hearing 2010 NC Small Cities Community Development Block Grant (CDBG) Program - Economic Recovery (ER) Grant Award CDBG Grant Number 10 -C -2153 BRIEF SUMMARY: New Hanover County has been awarded a $500,000 Economic Recovery grant from the NC Department of Commerce, Community Investment and Assistance Office (formerly the Division of Community Assistance). The County is one of 26 NC counties to be awarded an ER grant. The proposed project will involve the demolition and clearance of three houses, the reconstruction of three houses and the rehabilitation of two houses, all of which are occupied by five very low income homeowners. In order to comply with the terms and conditions set forth in the grant requirements, the Commissioners must approve the grant award and the Chairman must sign two copies of the Grant Agreement and the Funding Approval and three Signatory Form and Certification cards. The Chairman must also authorize designated County staff to sign Requisition for Funds forms and certify their signatures. RECOMMENDED MOTION AND REQUESTED ACTIONS: Approve the $500,000 Economic Recovery grant award and authorize the Chairman to sign the Grant Agreement and the Funding Approval, authorize designated County staff to sign Requisition for Funds forms and certify their signatures, adopt Project Ordinance and authorize the Chairman to sign it, and adopt the ordinance for budget amendment 2011-45. ATTACHMENTS: 2010 CDBG -ER Grant Budget 2010 CDBG -ER Grant Agreement 2010 CDBG -ER Funding Approval 2010 NCBG -ER Signatory Form & Certification 2010 CDBG ER Capital Project Ordinance B/A 2011 -45 COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Conduct the public hearing, approve the grant award, adopt the Project Ordinance, and adopt the ordinance for the related budget amendment. Board of Commissioners Meeting 04/04/2011 14 -0 COMMISSIONERS' ACTIONS: Conducted the public hearing, approved the grant award, adopted the project ordinance, and adopted the ordinance for the related budget amendment 5 -0. Board of Commissioners Meeting 04/04/2011 14 -0 PROJECT BUDGET Name of Applicant NC CDBG Economic Recover Pro i New Hanover Count 1. CDBG Grant, Amount Re $500,000.00 $ 500,,0,00.00 2. Other Funds I Total'Pro Resources, $500,000,00 $500y 000.00 4. ActiMit 5. CDBG Costs 6. 0 'her Costs 7. Total Pro'ect, Costs ® Ac b. Disposition c. Public facilities, and improvements ( 1 ) Senior and handicapped centers ( 2 ) , Parks, pla and recreation facilities ( 3 ) Nei facilities, (4) Solid: waste disposal facilities ( 5 ) Fire protection and e .......... ( 6 ) Parkin facilities, ( 7 ) Public utilities other, than water and sewer ( 8 ) ['Reserved ( 9 ) Street improvements . . .. . . ... ..... . . ... ..... ( 10 ) Flood and draina improvements . . .. . . ......... . (11 Pedestrian !Improvements ( 12 ) Other public facilfties . ......... (13 Public sewer, improvements ( '14 ) , Public waiter i:m- 1 r ivities e. Public services f. Relocation assistance g Construction, rehabilitation and preservation „' ,, -_ 1. , , ,S,,, , t t.±�: � ,,, .; , ' ! , (', l 'r J' . . ... ......... 1i 7 {,} {c:l :: t S,s , +s` t r �1 r t -J t 4 y is to ` ).:..= t t , +i :Si + g-q 'vug t r ( 1 ) Construction or rehabilitation of commercial', and industrial buildin ( 2 ) Rehabilitation of privatel owned dwellin a. Rehabilitation $8c) $80.0000.,00 b Reconstruction . ........... 1 300,000.00 300,000.00 Clearance 65,500.00 65,500.00 d Temporar Relocation Expenses. 25?000,.00 25,100M (3) Rehabilitation of publicl owned dwellin (4) Code enforcement ( 5 ) Historic preservation h. Development financin — -------- -- � k, 4,V L ( 1 ) Workin capital ( 2 ) Machiner and e i. Removal of architectural barriers j. Other, activities k..SUBTOTAL $470�5,00,M $4707500.00 ,,,I. Plannin ( not to exceed $3,500 2r000.00 21000-00 ,m. Administration ( 10% of g rant mionus plannin 2,7 27�500.00 n.,TOTAL 500,�000.00 $500000.00 ova NC CDBG Economic Recover Pro Applic oar QAN4eefin Pa 13 t i O ra W 04/04/2011 14-1-1 Definitions. Except to the extent modified or supplemented b the a an term defined in the North, Carolina Communit Development Block Grant Administrative Rules, 4 NCAC 19L, shall have the same meanin when used herein. (a) A means this g rant a as described above and an amendments or supplements thereto. (b) Recipient means New Hanover Caunty, the entit desi as a recipient for g rant assistance in the g rant a and fundin approval. (c Certifications mean the certifications submitted with the g rant application pursuant to the re of Para (e) of Rule .0407 of the North Carolina Communit Development Block Grant Administrative Rules, 4 NCAC 19L. (,d) "Assistance" or "Grant" means the g rant funds, provided under this A from funds allocated to the State of North Carolina from the Federal Treasur throu the CDB,G and supportin laws, rules, re and re in the amount of S 500,000 except as modified. (e) Pro means the communit development pro project, or other activities, includin the administration thereof, for which assistance is bein provided under this A and which is Board of Commissioners Meetin 04/04/2011 14-2-1 described in theRecipient's, appro-ved application, as ma be modified. (f) The date for receivin the g rant means the date the CI Director's si on the Grant A and Fundin Approval. 2. Timel I y Execufion. Due to the need to expedite the use and expenditure of CDBG funds, Recipient's failure to execute and return a cop of the A within 60 da of the date of the: CI Director's si on the Grant A and Fundin Approval ma be deemed b DOC to determine the funds are available for reallocation to other subrecipients. to the procurement standards set forth. in 4 N.C. Administrative Code 19L .0908 as ma be applicable. 5. Chan to A Recipient a that DOC ma supplement or modif this A as ma be necessar to implement additional or modified Federal or Stat g uidance re Implementation of the CD1BG pro 6. Conflict of Interest. Recipient a to compl with. all applicable conflict of interest provisions,, includin but not limited to those found at 4 N.C.A. C., 19 L .0908 an,d.0914, N.C. Gen. Stat. § 14-234, 24 C. `.R* § 85.36� 24 C.F.R. § 570.489 ( and (h),, and 24 C.F.R. § 570.611, where applicable copies of which ma be obtained from DOC. The conflict of interest summar in the sentence -above g enerall y applies to an person who is an emplo a consultan officer, or elected official or appointed official of the stat or of a unit of g eneral local g overnment, or of an desi public a or Recipient or applicable third parties'whi.ch are receivin CDBG g rant funds. I 3 Board of Commissioners Meetin 04/04/2011 14-2-3 Recipient a to, include these same prohibitions in all such contracts or subcontracts with an subrecipients or other third parties relatin to the Pro Add-itionall certain limited exceptions to the conflict of interest rules listed in 24 C.F.R. § 570.489 ma be g ranted in writin b HUD and/or DOC upon written re and the provision of information specified in 24 C.F.R. § 570.489(h)(Ii)(4)- re This obli includes,, but is not limited to, the personal, financial andidentif information, of individuals assisted b the Pro - As such, Recipient shall obtain an releases or waivers from all individuals or entities necessar to ensure that this information can be properl and le provided to appropriate federal and state entities, includin DOC xid HUD,, without issue or objection b the individual or entit P,r,oject SaN7' I 'p y ,,s. The Recipient is obli to contribute 100 percent of its pled cash $ W contri - mtion to the CDB, G proj ect ev en if the pro experi ences a savin after authorized activities are completed. An project savin accrue to the CDBG pro Substitution of in-kind contr'ibutions for cash. is not allowed. 13. Method of Pa The Departmentof Commerce uses the Office of State, Controller (OSC) to make CDBG pa to units of local g overnment. The Electronic Pa Form, from, OSC must be completed for fimds to be electronicall transferred. Arrangements must be made with the Finance Officer in the Division of Communit Assistance if a Recipient does notwant to use the electronic ftinds transfer. 15. E Emplo and Procurement O A Recipient must describe the actions it will take annuall while the g rant is open in the areas of enforcement,, education and removal of barriers and *impediments that affirmativel further e access in emplo and procurement. 1. his includes a description of steps to be taken in the areas of advertisement, comphance and complaint tracking. In addition, Recipients will. be re to coordinate additional activities as it relates to I Section 3 with the DOC CD1BG Compliance Office. 17. Section 504 and .FDA. Recipients must complete: the Section 504 Surve and Transition Plan. This planwill not satisf�,, all the re of the Americans with Disabilities Act, - a DB but it will meet the minimum re or C G �f assisted project. In an event, per 24 C.F.R. 570.489( all purchase orders and contracts shall include an clauses re b Federal statutes, executive orders and implementin re Additionall Recipient acknowled and a that, in its conduct under this A and in connecti on with an and all, expenditures of Grant funds made 'b 'it, Recipient, its officers, a and emplo shall be and are su�ject to the provisions of the North Carolina General Statutes and the North, Carolina Administrative Code relatin to and g overnin g ,procurement,, public contracts, suspension and debarment. Recipient further 6 Board of Commissioners Meetin 04/04/2011 14-2-6 acknowled and a that, in the event that it g rants an of the Grant funds awarded hereunder to one or more subrecipients or other applicable entities, Recipient shall, b contract, ensure that the provisions of all. a plicable laws relatin to and g overnin g p 1 procurement, public contracts, suspension and debarment are made applicable to and bindin upon an and all subrecipients and/or other applicable entities. Recipient a to maintain records re compliance with the laws and re cited in. 4 N.C.A.C. 19L. 1006 (includin the citations listed above) in accordance with 4 N.C.A.C. 19L.091 1. All contracts between Recipient and third parties shall contain labor standards provisions as re d in 4 N. C. A. C. 19L..1006. c. Americans, N�dth, Disabilities Act ["'ADA"] a nd the ADA Accessibi,lit for Buildin and Facilities or the Unif6rm Federal Accessibilit Standards., d. NorthCarolina 1, 1 mini4mum standards, Recipient, must meet in constructin or alterin buildin and faiciJ,Aies, to make them accessible to an, d useable b the ph handicapped. 24- Obll on of Rec With Re toNacant Units. The recipient shall ensure that all vacant units bellig rehabilitated will be oc�upied b a low or moderate income person b the time close-out occurs. 25 Utilit Assessments or Fees: Assessments or fees to, recover the CDBG fimded portion of a utilit pro ma be char tol properties not owned and occupiedb I" low and moderate income persons. -3uch assessments are pro 'income C, mad as such, must be used for ell. CDBG activities that meet a CDBG national objective. provide that in the event that an part to such a dispute or compiamt is dIssatisfied with the final decision or otner resolution provided b Recipient, the dissatisfied part shall appeal, to the North Carolina Superior Court in an appropriate Count for a trial de novo, to the extent th at j; uri' sdicti'on 1 s, proper pursuant to N C . Gen. Stat., § 7A-24 0! an, d other applicab I e law, 29, Schednle7n (b) The Recipient must obli all funds within, 27 months (June 14, 2013) from, the date the Grant A and Fundin Approval are si b CI Director. (c) All funds, are to be expended with in 30 months (September 14, 2013) ftom. the date the Grant A and Fundin Approval a b CI Director. An reinainin funds, willbe de- obli (d) All closeout documents must be returned to CI b 14, 2013). limel. Draw down. of Funds. Recipient is expected make timel draw downs so, that fands are expended in a timel man ner. 30. Quart Pro Report. Per Bulletin Recipient shall ensure that a q uarterl y ; pro report that reflects approved CDBG pro activit pro and, CDBG financial status is presented to Recipient's elected board and a cop of that report, endorsed b the Chief Electe Official or the, count mana will be provided to DOC not later than, the tenth (I Ot") da of the month followin the endin month of the: reportin period., I 3 L Terformance Measures The CPD Performance Measurement S is HUD's response to the standards set b the Government Perfonnance and Results Act (GPRA) of 1993. This act holds all Federal a accountable for establishin g oals and objectives and measurin achievements. 9 Board of Commissioners Meetin 04/04/2011 14-2-9 Official or the count eit mana will be provided to DOC not later than the tenth ( 10'1' ) da of the month followin the endin month of the reportin period. M The CPD Performance Measurement S is HUD's response to the standards set b the Gower-i,ment Performance and Results Act (GPRA) of 1993. This act holds all. Federal a accountable for establishin g oals and objectives and measurin achievements. (a) The recipient must ensure that all activities in the funded prof ect(s).meet the appropriate objectives, outcomes and indicators established b HUD and selected b DOC. CDBG funds cannot be used to pa for an activit that does not meet the above re q uirement. ( b ) The recipient must also assist DOC, when re in collectin indicators and an other data . necessar to fulfill the re of the CPD Performance Measures S which includes data for the Inte Disbursement and Information. S ( IDIS ) . Upon execution of this a b DOC and the Recipient, the Re hereb accepts the and, further assistance on. the terms of this.. - _agreement effective on the date indicated below,, c i.f al si n in e th' s I ert ies that the offici i document has been dul authorized b the recipient s g overnin g bod to execute this Grant A Secretar of the Department of Commercl Date.- 3/14/20,11 ZB Y Vickie L. Miller Director Communit Investment and, Assistance FRIM Name of Recipient Si of Authorized Official 10 Board of Commissioners Meetin 04/04/2011 14-2-10 9 North Carolina Department of C'ommerce Communit Investment & Assistance L Name and Address of Reci'pient Count of New Hanover 230 Government Center Drive, Suite 175 Wilmin North Carolina 28403 3. Approved Pro Pr Name Amounl 4. Fundin Approval Conditions The followin conditions must, be removed in writin b Communit Investment & Assistance ( CI ) in order for all funds to be released for the approved pr 'ects listed in item (3), above: 09 A. Environmental Condiftion: No funds ma be obli or expended in an pro activit except fbr; the administration activit in the C- 1, pro unti" I the recipient has cornpl led with the Environmental Review Procedures for the N.C. CDBG Pro and the CDBG re contained in 4 NCAC 19L. 1004. C. Administration Contracts/Inter-local ay reements. Cond*t" No funds ma be obli or expended in an pro activit except the administration activit until.1 the recipient has submitted either a cop of the contract awarded for administration of this g rant or a statement si b the CEO statin that the contract will be administered internall Date of Ori Fundin Approval 03/14/11 Date of Amended Funded Approval. No funds ma be obli or expended in an pro activit except for the administration 14. activit until the recipient has returned to C! two ori of the properl completed Performancir Based Contract si b the CE0. Board ofdommissioners Meetin 04/04/2011 14-3-1 I we = - 4. Fundin Approval Conditions, Continued F. Q uarterly Revo,rt M9 Conaition No fands ma be obli or expended for an pro activit except for th e administration activit until the g rantee has submitted a statement si b the CEO a to report pro to Cl on a q uarterl y basis in a manner defined b C1. Count of New Hanover Board of C2mmissioners Meetin 10-C-2153 04/04/2011 14-3-2 j Sil of Authoriz Vii Name Vickie Miller Director, Communit Investment &Assistance Title Date 6. Si of Authorized Local Official mm Count of New over Board of (Immissioners Meetin I O-C-2153 04/04/2011 14-3-3 It��f�+ ��' 11i� AM J01% urant Bud Information For Grant 1'0x*C-2'153 03/15/11 Grant Number- 1 O-C-2153 Amount Awarded $500,000.00 Grantee, New Hanover Count Chan $0.00 CDBGi Bud No. DCA.201 0 C1 Amount 217 $500,1000-00 HUD Grant No.. B-1 O-DC-37-0001 C2 Amount $10-00 T Grant ER E! Amount ' ®' HUD Year 2010 Ll Amount T Bud DCA L2 Amount $0.00 Description Division of Communit Assistance L3 Amount Rep, JQ Grant Amount $50,0 P 'ect Information HL)DActivit No. Activi Y Bud Expended Balance Project C1 CPS 2271 6 Rehabilitation, Private 4701500-00', OM 4701500.00 ,22715 Plannin 2POO10.010 01.00 210,00.00 22714, Administration 27P500.00 0.00, 27500.00 Total Pro CI $50011,00O.cio $0.00 $50oj000.00 Total All Pro $6000000-00 $0.010 $'5009000-00 Board of Commissioners Meetin 04/04/2011 rptGrant Bud 03/15/11 14-3-4 Pa 1 of 1 I 501w:",41 I O (ni 0 a 4— 0 E LL . 0 0 C 0 cr cr W, cr- 0 0 %low, IN 00 0 z z 0 son ed C) LL 0 sun U dam 0 0 c lwo q w 0 LL L- 0 0) E 0 > 0 >i 4) qwm ol CL 0 0 cr W 4) 12 Ch 1,� P Lo 0 (D c C, 0 E mo 0 0 4W V W, 0 CD 0 O CAPITAL PROJECT ORDINANCE COMMUNITY DEVELOPMENT BLOCK GRANT ECONOMIC RECOVERY PROGRAM BE IT ORDAINED, by the Board of Commissioners of New Hanover County: 1. New Hanover County ( "County ") is engaged in the Community Development Block Grant Economic Recovery Program, Grant 4 10 -C -2153, which capital project involves the construction and /or acquisition of capital assets. 2. County desires to authorize and budget for said project in a project ordinance adopted pursuant to North Carolina General Statute § 159 -132, such ordinance to authorize all appropriations necessary for the completion of said project. NOW, THEREFORE, WITNESS THAT: 1. This project ordinance is adopted pursuant to North Carolina General Statute § 159 -132. 2. The project undertaken pursuant to this ordinance is the Community Development Block Grant Economic Recovery Program Capital Project, which project is herewith authorized. 3. The revenue that will finance said project is: CDBG Grant $50000 Total $500 4. The following appropriations necessary for the project are herewith made from the revenue listed above: Capital Project Expense $500,000 Total $500 5. This project ordinance shall be entered in the minutes of the Board of Commissioners of New Hanover County. Within five days hereof, copies of this ordinance shall be filed with the Clerk to the Board of Commissioners of New Hanover County. Adopted this 4 th day of April 2011. Jonathan Barfield, Jr., Chairman Sheila L. Schult, Clerk to the Board Board of Commissioners Meeting 04/04/2011 14 -5 -1 AGENDA: April 4, 2011 NEW HANOVER COUNTY BOARD OF COMMISSIONERS AN ORDINANCE AMENDING THE FISCAL YEAR 2011 BUDGET BY BUDGET AMENDMENT 2011 -45 BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North Carolina, that the following Budget Amendment 2011 -45 be made to the annual budget ordinance for the fiscal year ending June 30, 2011. Section 1: Details of Budget Amendment: Fund: Community Development Block Grant (CDBG) Fund 390 Department: Planning and Inspections Expenditure: Decrease Increase Community Development Block Grant 2010 C -2153: Planning $2 Project Administration 27 Temporary Relocation Expenses 25 Clearance 65 Rehabilitation 80 Reconstruction 300 Total $500 Revenue: Decrease Increase Community Development Block Grant 2010 C -2153: Federal CDBG Grant — Economic Recover $500 Total $500 Section 2: Explanation To budget a $500,000 Federal Community Development Block Grant Economic Recovery Program award (CDBG -ER) from the NC Department of Commerce (DOC). CDBG funds must be used for the rehabilitation of private residences in accordance with Title 1 of the Housing and Community Development Act of 1974. These funds will be used to provide demolition and reconstruction of three houses and rehabilitation of two additional homes for very low income homeowners who reside within the unincorporated area of NHC. It is anticipated that the proposed project will create 90 full and part -time jobs in construction and labor - related employment. No County matching funds are required, and no new positions are being requested. In accordance with the CDBG Program requirements, a public hearing was conducted at the September 20, 2010 meeting of the Board of County Commissioners to solicit citizen input concerning the 2010 NC CBDG -ER application. At that time, approval was given to submit the application and the application was signed by the Chairman. Section 3: Documentation of Adoption: This ordinance shall be effective upon its adoption. NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of New Hanover County, North Carolina, that the Ordinance for Budget Amendment 2011 -45, amending the annual budget ordinance for the fiscal year ending June 30, 2011, is adopted. Adopted, this day of , 2011. (SEAL) ATTEST: Jonathan Barfield, Jr., Chairman Sheila L. Schult, Clerk to the Board Board of Commissioners Meeting 04/04/2011 14-6-1 NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: April 4, 2011 REGULAR ITEM: 15 DEPARTMENT: Environmental Management PRESENTER(S): HDR Engineering CONTACT(S): John Hubbard, Director, Environmental Management SUBJECT: Consideration of WASTEC Assessment by HDR Engineering BRIEF SUMMARY: The Board of Commissioners requested an independent assessment of work needed to refurbish WASTEC. The County contracted with HDR Engineering, an international company with relevant experience. The scope of the work included: 1. to be able to meet industry standard of 90% availability and cost for that work, 2. a five -year preventive maintenance cost, and 3. methodology for performing the refurbishment (e.g., perform by line, do all at once). HDR will provide that report and make a presentation to the Board. Once the report is in final form, staff will forward the complete document to the Board. RECOMMENDED MOTION AND REQUESTED ACTIONS: Review report and provide direction to staff on how to proceed. COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Review report and provide direction to staff on how to proceed. COMMISSIONERS' ACTIONS: A motion to instruct staff to layup Wastec and come back to the Board on May 16 with business plan options for where we go in the future was approved 4 -1, Chairman Barfield dissenting. Board of Commissioners Meeting 04/04/2011 15 -0