Loading...
Agenda 2011 05-02NEW 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 MAY 2, 2011 6:00 P.M. MEETING CALLED TO ORDER (Chairman Jonathan Barfield, Jr.) INVOCATION (Abdul Rahman Shareef, Imam, Tauheed Islamic Center) PLEDGE OF ALLEGIANCE (Commissioner Richard G. Catlin) APPROVAL OF CONSENT AGENDA CONSENT AGENDA ITEMS OF BUSINESS 1. Approval of Minutes 2. Approval of the New Hanover County Juvenile Crime Prevention Council Funding Recommendation for Fiscal Year 2011 -2012 3. Approval to Accept Various Equipment as a Donation to the County 4. Approval of Tax Collection Reports as of March 31, 2011 5. Adoption of Ordinances for Budget Amendments ESTIMATED REGULAR AGENDA ITEMS OF BUSINESS TIMES 6:10 p.m. 6. Consideration of Community Action Month Proclamation 6:15 p.m. 7. Consideration of Preservation Month Proclamation 6:20 p.m. 8. Consideration of Women of Achievement Month Proclamation 6:25 p.m. 9. Consideration of Foster Care Awareness Month Proclamation 6:30 p.m. 10. Consideration of Award of the County's Banking Services Contract to BB &T 6:35 p.m. 11. Public Hearing 2010 NC Small Cities Community Development Block Grant (CDBG) Program - Scattered Site Housing (SSH) Grant Award CDBG Grant #: 10 -C- 2171 6:45 p.m. 12. Public Hearing Rezoning Request (Z -910, 04/11) — Request by James Yopp on Behalf of Rockford Partners, L.L.C. to Rezone Approximately 27.23 Acres at 1300 and 1305 Rock Hill Road from R -20 Low - Density Residential to R -15 Medium- Density Residential 7:20 p.m. 13. Public Hearing Road Naming Request (SN- 113, 04/11) - Request by the County Planning & Inspections Department to Officially Name an Unnamed Road to Lawson Lane and Assign New Mailing Addresses Located Near the Intersection of Faircloth and Lex Roads East of North Kerr Avenue NON - AGENDA ITEMS (limit three minutes Board of Commissioners Meeting 05/02/2011 ADDITIONAL AGENDA ITEMS OF BUSINESS 7:40 p.m. 14. Consideration of a Resolution Requesting Designation of WASTEC as a Renewable Energy Source 7:50 p.m. 15. 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 05/02/2011 NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: May 2, 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: Budget Work Session Meeting held on April 14, 2011 Agenda Review Meeting held on April 14, 2011 Regular Meeting held on April 18, 2011 RECOMMENDED MOTION AND REQUESTED ACTIONS: Approve minutes. COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) COMMISSIONERS' ACTIONS: Approved 5 -0. Board of Commissioners Meeting 05/02/2011 1 -0 This page intentionally left blank. NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: May 2, 2011 CONSENT ITEM: 2 DEPARTMENT: County Manager PRESENTER(S): Chris Coudriet, Assistant County Manager CONTACT(S): Chris Coudriet, Assistant County Manager SUBJECT: Approval of the New Hanover County Juvenile Crime Prevention Council Funding Recommendation for Fiscal Year 2011 -2012 BRIEF SUMMARY: At its April 15, 2011 meeting the New Hanover County Juvenile Crime Prevention Council (JCPC) unanimously recommended that the County Board of Commissioners allocate $433,344 in State JCPC funding for fiscal year 2011 -2012 as follows: JCPC Administration - $5,000 Youth Empowerment Services - $347,009 Teen Court - $38,000 The funding recommendation meets the JCPC priorities of Psychological Services, Community Service and Restitution, Home -Based Family Services and Teen Court. RECOMMENDED MOTION AND REQUESTED ACTIONS: Approve the FY2011 -2012 JCPC funding recommendation. ATTACHMENTS: JCPC Funding Recommendation FY2011 -2012 COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Recommend approval. COMMISSIONERS' ACTIONS: Approved 5 -0. Board of Commissioners Meeting 05/02/2011 2 -0 $23,802 F 0 No ■ a • 1. Ps Services 2. Communit Service/Restitution 3. Home-Based Famil Services 4. Tee-t Cou-r Board of Commissioners Meetin 05/02/2011 2-1-1 Amount JCPC Local Total Proposed g Iven for Funds jn.Xin Cas!h Bu'd 2011-2012 Program Name FY 10-1. 1 Requesb�d, Match Match Amount Fundin Administration Empowerment Saryucas J $61300 $64,324 $23,802 F 0 No ■ a • 1. Ps Services 2. Communit Service/Restitution 3. Home-Based Famil Services 4. Tee-t Cou-r Board of Commissioners Meetin 05/02/2011 2-1-1 NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: May 2, 2011 CONSENT ITEM: 3 DEPARTMENT: Finance PRESENTER(S): Avril Pinder, Finance Director CONTACT(S): Janine Powell, Development Coordinator; Tiffany Allen, Risk Manager; and Lena Butler, Purchasing Supervisor SUBJECT: Approval to Accept Various Equipment as a Donation to the County BRIEF SUMMARY: Several organizations would like to donate equipment to the County. The Over 50's Group would like to donate a credenza valued at $350 to Parks, Gardens, and Senior Resources to be used for storing Wii Fitness Equipment in the exercise area. The Volunteer Older Citizens Action League (VOCAL) would like to donate an elliptical, recumbent bike, and an upright bike to Parks, Gardens, and Senior Resources. This equipment is valued at $2,050. Also, Mr. Eric Brandt of MetLife would like to donate a lectern valued at $500 to the County to be used in Human Resources and Customer Services. RECOMMENDED MOTION AND REQUESTED ACTIONS: Accept the equipment, adopt the resolution and the ordinance for budget amendment 11 -228. ATTACHMENTS: Resolution for Donation B/A 11 -228 COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Recommend approval. COMMISSIONERS' ACTIONS: Approved 5 -0. Board of Commissioners Meeting 05/02/2011 3 -0 NEW HANOVER COUNTY BOARD OF COMMISSIONERS RESOLUTION ACCEPTING THE DONATION OF VARIOUS EQUIPMENT WHEREAS, The Over 50's Group would like to donate a credenza valued at $350 to Parks, Gardens, and Senior Resources to be used for storing Wii Fitness Equipment in the exercise area; and WHEREAS, the Volunteer Older Citizens Action League (VOCAL) would like to donate several pieces of exercise equipment valued at $2,050 to Parks, Gardens, and Senior Resources; and WHEREAS, Mr. Eric Brandt with MetLife would like to donate a lectern valued at $500 to be used in the Human Resources and Customer Services Department; and WHEREAS, a budget amendment for accounting purposes only, is required to record the value of the donations and said budget amendment is attached as part of this resolution. NOW, THEREFORE, BE IT RESOLVED by the New Hanover County Board of Commissioners that the equipment named above is accepted, the budget amendment and resolution are adopted; and County staff is directed to process any required documents to finalize the transaction. Adopted this the 2 nd day of May, 2011. NEW HANOVER COUNTY Jonathan Barfield, Jr., Chairman ATTEST: Sheila L. Schult, Clerk to the Board Board of Commissioners Meeting 05/02/2011 3 -1 -1 AGENDA: MAY 2 2011 NEW HANOVER COUNTY BOARD OF COMMISSIONERS AN ORDINANCE AMENDING THE FISCAL YEAR 2011 BUDGET BY BUDGET AMENDMENT 11 -228 BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North Carolina, that the following Budget Amendment 11 -228 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: Senior Resource Center/Human Resources & Community Relations Expenditure: Decrease Increase Senior Resource Center: Supplies $2 Human Resources & Community Relations: Supplies 500 Total $2 Revenue: Decrease Increase Senior Resource Center: Miscellaneous Revenue - Contribution $2 Human Resources & Community Relations: Miscellaneous Revenue - Contribution 500 Total $2 Section 2: Explanation To accept the donation of equipment with a fair market value of $2,900. This budget amendment is for accounting purposes only to record the donation. 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 -228, amending the annual budget ordinance for the fiscal year ending June 30, 2011, is adopted. Adopted, this day of , 2011. Jonathan Barfield, Jr., Chairman ATTEST: Sheila L. Schult, Clerk to the Board Board of Commissioners Meeting 05/02/2011 3 -2 -1 This page intentionally left blank. NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: May 2, 2011 CONSENT ITEM: 4 DEPARTMENT: Tax PRESENTER(S): Michelle Harrell, Collector of Revenue CONTACT(S): Michelle Harrell, Collector of Revenue SUBJECT: Approval of Tax Collection Reports as of March 31, 2011 BRIEF SUMMARY: Tax collection reports for March 2011 are submitted for approval. RECOMMENDED MOTION AND REQUESTED ACTIONS: Approve as submitted. ATTACHMENTS: Tax Collection Reports COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Recommend approval. COMMISSIONERS' ACTIONS: Approved 5 -0. Board of Commissioners Meeting 05/02/2011 4 -0 O N V i O 4 - i O CC O .- 0 V s O O i 3 Z M O I� N Ln M I� MI:zl- M J M M M Ol Ol N I-� N lD rl , ::I - 4 l0 Ln N lD N M N Ln I� 00 00 �D M lD O Lo p o m ri 00 N RZT M rH o M W N �D O� � O M O 0 rl O M l 0 M L m m 0 qj qj 4 qj E l0 a) o ri rl o0 LP G tD O Ln M O Ln Ln N N I� 01 O1 U W M I� R:zl N( D Ln O 00 M � Ln ri N N Ol N I- V) O � — M N I� N V (3) rl rl � M O � s � � O � Ln o (1) LP) O1 O l0 N ri M Ll'� ri 00 > o Ln R M `- ri I� lD N 00 + LP) LPG rl O 2t qj)- qj)- qj)- qj)- qj)- qj)- qj)- 00 ::1 O ::1 M � Ln � (N t D 00 � M N r� N N r-..: M rl Ln 0) Q1 lD N rl N rl Ln rl M I� Ol I� % . o rn L() m M � � M _ ri O Q1 Q1 O Ln aj qj)- qj)- qj)- qj)- qj)- qj)- qj)- M O M lfl O N M N M N I� Rzl M rl M lD l0 N Ol O 4 N M N lD I� O M O }, M N r-. M O N K (0 O 00 00 rl O) N o O m Li r-i 0 L (.0 - FO rl O I� M I� aj ::I- M rn r-I r-I qj)- qj)- qj)- qj)- qj)- qj)- qj)- a, O MO — N s m U U 4-) 4-) ~ O aJ U U •� 3 V U u) Q Q O O U 3 O O U O N V i O 4 - i O CC O .- 0 V s O O i 3 Z 00 m rn N rn a� N Ln M O 00 00 O 00 0 N qj I V V i 0 N M O M M M M r� MI:zl- M J M M 00 m rn N rn a� N Ln M O 00 00 O 00 0 N qj I V V i 0 N M O M M M M Ln MI:zl- M N M M M Ol Ol N I-� N lD rl , ::I - I:zl M rl M N lD - 0 N Ln I� M I� I� M l.0 m ri p o m ri 00 N RZT M rH o M W M �D U a � +-+ N N E Ln I Rct r-4 I M u Mi: aj V) LU aj �o rl N M M M M Ln CU 00 M 00 t.0 M V M r-� lD o0 Ln M , ::I - N o o° O o t.0 s° lD N Ln I� -' M a� > l.0 ri L n O ri l0 CA ID N RZT M rH o M W M �D U a � +-+ N N rl O 4 4 j) - qj qj 4 qj Ln a) o ri Ln o0 M M O i 1 ,0 N N I� L1n O1 N W M I� R:zl N( D Ln O 00 m � LP) of Ol N I- N — N N N rl rl rl O Ln O aj V) LU aj �o N oo aj r- � 00 lD I� 00 M N 00 N N M o0 O1 Ln , ::I - N Ln I� O l0 Ol I:zl lD N Ln I� -' I� 00 rl lD O I� N CA 0r0 . , U 0 a-J M W N � U a Ln rl O U rl 0) ° O N O N i i . O i a Board of Commissioners Meeting 05/02/2011 4 -1 -1 m M Ln 0 6 N ;•1 N 00 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 05/02/2011 4 -1 -1 m M Ln 0 6 N ;•1 N 00 I qj I V V i 0 0 N V ca G 0 4 - i CC O 0 V > s O 2 V a� O i 3 Z 00 00 M N 00 w o ai 00 Ln N lD ;•1 qj I V V i 0 Ln oo Ln N ri m o0 O I� O O I� I'D M I� Ln Ln o0 M m oo 4 o0 0 Ln M � M ri ri Ln ::I rl I� r-- I D 00 O Ln rl N Ln I� M o0 0 Ln O Ln Ln N M M (D N M 00 4 - j I" M J a--' U E Ln L- O _ O Ln N N cn .i CL O a E 0 U o On U O U 00 O M ri M Ln M O V) 00 O Ln ::I- (ID ::I M rl al Q' U al Ln M o0 4 al 4 N M 00 M N al O o0 N al M I� s 00 00 rl N 3 M rl o rl � % Ln M O N I� rl 00 Ln M LD al LD 00 al I� QD O M M N ai O Ln O al �D I� O al > M UP N N Ln oo M M ri ri M O N O I� Ln rl I� t D Q 0 Ln N r O N rl al N 00 �D Ln tZ ca �p � O Ln O N 00 rl Ln rl N tD Ln �D N O Ln m o0 Ln 4 4 Ln N o0 O O N I-- I-- N I� lD }, Ln rl al I� rl q:l M kD lD M M o Ln R:T R:T O -::1- LU Ln Ln ri 00 � tD tD tD I� O �C a� 0 MO rl i � - c N s aj m U U L a O M- ate) N to X .ai E E O dJ ~ U U - a--+ W •� 3 U O O 3 O V ul a a o 0 N V ca G 0 4 - i CC O 0 V > s O 2 V a� O i 3 Z 00 00 M N 00 w o ai 00 Ln N lD ;•1 qj I V V i 0 O O aj CL O ca O Ln O a- N a--+ V) w O �C qj qj-)- qj q qj (D ri M :I N I� 00 O N lD tD Ln Ln k.D Ln �D k.D M QD I� 00 Ln O M (ID Rt M O M O I� I� ri lD m rri I� Ln O N lD O lD O M ri M �.D R:T N O al O al I M N ri 00 ::I � O M ri N N I� (,D aj Ln Ln o0 cf 4 oo O 1,6 lD O M � M ri ri Ln ::I rl I� r-- I D 00 Ln Ln rl N Ln M M ri M Ln O > Ln 0 O 4 - j J a--' U CU M 4 .j L- O _ O N rl cn .i CL rl a E 0 U o O U qj)- qj)- qj)- qj)- qj)- qj)- qj)- O (D O (D 00 I-D ::I V O rl al 00 N 01 Ln 00 Ol N M 00 M al M V r-I M M I� N Ln rl S N O N rl rl M O al rl 00 Ln M al al M QD O O aj CL O ca O Ln O a- N a--+ V) w O �C qj qj-)- qj q qj (D ri M :I N I� 00 O N lD tD Ln Ln k.D Ln �D k.D M QD I� 00 Ln O M (ID Rt M O M O I� I� ri lD m rri I� Ln O N lD O lD O M ri M �.D R:T N O al O al I o) ° o � N aj Ln lD � al rl N Ln lD O rl 00 � N rl I� rl I� O N 00 Ln }' 4 O Ln M ri o) ° o � N aj r- 4-j M ca N O 4-) }' 4 O G� > • 0 > 4 - j J a--' U CU M 4 .j L- O _ O }' • i cn .i CL V � a a O 0 U o Board of Commissioners Meeting 05/02/2011 4 -1 -2 O Ln 00 N tD M M M rn N Ln al r4 lD N M V V i 0 This page intentionally left blank. NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: May 2, 2011 CONSENT ITEM: 5 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 -221 - Social Services 11 -229 - Tax 2011 -48 - Sheriffs Office RECOMMENDED MOTION AND REQUESTED ACTIONS: Adoption of the ordinances for the budget amendments listed. ATTACHMENTS: B/A 11 -221 B/A 11 -229 B/A 2011 -48 COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Recommend approval. COMMISSIONERS' ACTIONS: Approved 5 -0. Board of Commissioners Meeting 05/02/2011 5 -0 AGENDA: May 2, 2011 NEW HANOVER COUNTY BOARD OF COMMISSIONERS AN ORDINANCE AMENDING THE FISCAL YEAR 2011 BUDGET BY BUDGET AMENDMENT 11 -221 BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North Carolina, that the following Budget Amendment 11 -221 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: Smart Start Child Day Care Services $30 Total $30 Revenue: Decrease Increase Social Services /Child Day Care: Smart Start - Federal $30 Total $30 Section 2: Explanation To budget an additional one -time allocation of day care funds from Smart Start of New Hanover County. Children currently on State Day Care subsidy, which was recently cut by $180,000, will be transferred to Smart Start funding. No County matching funds are required. No additional children will be added from the waitlist. As of 3 /31 / 11 there were 63 7 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 -221, 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 05/02/2011 5 -1 -1 AGENDA: May 2, 2011 NEW HANOVER COUNTY BOARD OF COMMISSIONERS AN ORDINANCE AMENDING THE FISCAL YEAR 2011 BUDGET BY BUDGET AMENDMENT 11 -229 BE IT ORDAINED by the Board of County Carolina, that the following Budget Amendment 11 -229 fiscal year ending June 30, 2011. Commissioners of New Hanover County, North be made to the annual budget ordinance for the Section 1: Details of Budget Amendment: Fund: General Fund Department: Tax Expenditure: Decrease Increase Tax: Contract Services $115 Total $115 Revenue: Decrease Increase Tax: Miscellaneous Revenue $115 Total $115 Section 2: Explanation The County has contracted with Tax Management Associates (TMA) to perform business personal property tax audits for certain tax payers. Per audit contract, once the audit is complete and payment is received for the discovery, the County is obligated to pay TMA twenty -five percent (25 %) of the tax, penalty and interest collected for the discovery. Tax includes only taxes levied by the County. This budget amendment includes only the portion of taxes, penalty and interest that is due to TMA upon collection of the revenue by the County Tax Department. The total revenue collected by the County will be $460,112. 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 -229, amending the annual budget ordinance for the fiscal year ending June 30, 2011, is adopted. Adopted, this day of , 2011. (SEAL) ATTEST: Sheila L. Schult, Clerk to the Board Jonathan Barfield, Jr., Chairman Board of Commissioners Meeting 05/02/2011 5 -2 -1 AGENDA: May 2, 2011 NEW HANOVER COUNTY BOARD OF COMMISSIONERS AN ORDINANCE AMENDING THE FISCAL YEAR 2011 BUDGET BY BUDGET AMENDMENT 2011 -48 BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North Carolina, that the following Budget Amendment 2011 -48 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 $18 Federal Forfeited Property — DOJ 6 Total $18 Revenue: Decrease Increase Federal Forfeited Property — DOJ: Federal Forfeited Property — DOJ $11 Federal Forfeited Property — DOJ 6 Total $18 Section 2: Explanation To budget $11,354 received on 2/21/11 from GovDeals auction, and Federal Forfeited Property receipt of $6,843 on 2/21/11. 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 -48, 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 05/02/2011 5 -3 -1 NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: May 2, 2011 REGULAR ITEM: 6 DEPARTMENT: County Manager PRESENTER(S): Cynthia Brown, Executive Director and Caroline Nunley, Program Specialist for New Hanover County Community Action, Inc. CONTACT(S): Bruce T. Shell, County Manager SUBJECT: Consideration of Community Action Month Proclamation BRIEF SUMMARY: Cynthia Brown, Executive Director and Caroline Nunley, Program Specialist for New Hanover County Community Action, Inc. request the Board's consideration of a proclamation to recognize May 2011 as Community Action Month. Members of their Board of Directors may also be in attendance and include: Rev. Charles Davis, Jr. Sandra McClammy Natalie Hinton Stallings John Holtz Clarence Smith Janett Adams Sgt. Curtis Barnhill Kenneth Davis Donald Greene Roxanne George Kenyetta Harris Mike Krause Christine McNamee Aquanetta McNeil Sheila Schult RECOMMENDED MOTION AND REQUESTED ACTIONS: Adopt the proclamation. ATTACHMENTS: Community Action Proclamation COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Recommend approval. Board of Commissioners Meeting 05/02/2011 6 -0 COMMISSIONERS' ACTIONS: Approved 5 -0. Board of Commissioners Meeting 05/02/2011 6 -0 NEW HANOVER COUNTY BOARD OF COMMISSIONERS COMMUNITY ACTION MONTH PROCLAMATION WHEREAS, community action agencies were created upon the enactment of the Economic Opportunity Act of 1964; and WHEREAS, New Hanover County Community Action, Inc. has a 43 -year history of promoting family self - sufficiency in New Hanover County; and WHEREAS, individuals and families of limited income in New Hanover County continue to need opportunities which enable them to improve their lives and living conditions, thus enabling them to live in dignity; and WHEREAS, community action agencies make an essential contribution to the war against poverty by providing a "hand -up" to self - sufficiency, not a "hand- out "; and WHEREAS, New Hanover County pledges itself to continue to develop communities, ensuring that all citizens are active and productive participants in their community. NOW, THEREFORE, BE IT PROCLAIMED by the New Hanover County Board of Commissioners that May 2011 be recognized as "Community Action Month" in New Hanover County in recognition of the hard work and diligence of the administration, staff. and many volunteers of New Hanover County Community Action, Inc. ADOPTED this the 2 nd day of May, 2011. NEW HANOVER COUNTY Jonathan Barfield, Jr., Chairman ATTEST: Sheila L. Schult, Clerk to the Board Board of Commissioners Meeting 05/02/2011 6 -1 -1 This page intentionally left blank. NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: May 2, 2011 REGULAR ITEM: 7 DEPARTMENT: County Manager PRESENTER(S): George Edwards, Executive Director CONTACT(S): Bruce T. Shell, County Manager SUBJECT: Consideration of Preservation Month Proclamation BRIEF SUMMARY: The Historic Wilmington Foundation and the National Trust for Historic Preservation are cosponsoring National Preservation Month in May 2011. This year's theme is "Celebrating America's Treasures." George Edwards from the Historic Wilmington Foundation will be present to receive the proclamation. RECOMMENDED MOTION AND REQUESTED ACTIONS: Adopt the proclamation. ATTACHMENTS: Preservation Month Proclamation COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Recommend approval. COMMISSIONERS' ACTIONS: Approved 5 -0. Board of Commissioners Meeting 05/02/2011 7 -0 NEW HANOVER COUNTY BOARD OF COMMISSIONERS PRESERVATION MONTH PROCLAMATION WHEREAS, historic preservation is an effective tool for managing growth and sustainable development, revitalizing neighborhoods, fostering local pride and maintaining community character while enhancing livability; and WHEREAS, historic preservation is relevant for communities across the nation, both urban and rural, and for Americans of all ages, all walks of life and all ethnic backgrounds; and WHEREAS, it is important to celebrate the role of history in our lives and the contributions made by dedicated individuals in helping to preserve the tangible aspects of the heritage that has shaped us as a people; and WHEREAS, "Celebrating America's Treasures" is the theme for National Preservation Month 2011, cosponsored by New Hanover County and the National Trust for Historic Preservation. NOW, THEREFORE, BE IT PROCLAIMED by the New Hanover County Board of Commissioners that May 2011 be recognized as "Preservation Month" in New Hanover County. The Board calls upon the people of New Hanover County to join their fellow citizens across the United States in recognizing and participating in this special observance. ADOPTED this the 2 nd day of May, 2011. NEW HANOVER COUNTY Jonathan Barfield, Jr., Chairman ATTEST: Sheila L. Schult, Clerk to the Board Board of Commissioners Meeting 05/02/2011 7 -1 -1 NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: May 2, 2011 REGULAR ITEM: 8 DEPARTMENT: County Manager PRESENTER(S): Susan Fennell, Executive Director, YWCA Lower Cape Fear CONTACT(S): Bruce T. Shell, County Manager SUBJECT: Consideration of Women of Achievement Month Proclamation BRIEF SUMMARY: The YWCA will be honoring forty -eight dynamic women and young leaders at the 27th Annual Women of Achievement Awards. The annual event will be held at the Coastline Convention Center on May 12, 2011. These awards provide recognition of outstanding contributions and achievements of women and high school seniors active in Brunswick, Columbus, New Hanover and Pender counties. Women will be honored in the following categories: Arts, Business, Communications, Education, Environmental, Health and Wellness, Public Service, Volunteerism and the Rachel Freeman Unsung Hero Award. A Lifetime Achievement Award will be given to Wilma Daniels for her support of the YWCA and our community. The following representatives from YWCA Lower Cape Fear will be present to accept the proclamation: Susan Fennell, Executive Director Mary Martin, Communications Director YWCA Board Members and Women of Achievement Committee Members RECOMMENDED MOTION AND REQUESTED ACTIONS: Adopt the proclamation. ATTACHMENTS: Women of Achievement Proclamation COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Recommend approval. COMMISSIONERS' ACTIONS: Approved 5 -0. Board of Commissioners Meeting 05/02/2011 8 -0 NEW HANOVER COUNTY BOARD OF COMMISSIONERS PROCLAMATION WHEREAS, women are prominent business owners and officials in our community; and WHEREAS, women hold executive positions and provide leadership to achieve success for businesses and organizations; and WHEREAS, women are primary caregivers to family members in addition to their roles in the public sector; and WHEREAS, many of these women's accomplishments have benefited our area's business, educational, service, cultural, and volunteer endeavors; and WHEREAS, women's achievements have brought positive change and collectively reward us all with an improved quality of life; and WHEREAS, in recognition of these accomplishments the 27 Annual YWCA Cape Fear Women of Achievement Awards will be held at the Coastline Convention Center on May 12, 2011. NOW, THEREFORE, BE IT PROCLAIMED by the New Hanover County Board of Commissioners that May 2011 be recognized as "Women of Achievement Month" in New Hanover County. ADOPTED this the 2 nd day of May, 2011. NEW HANOVER COUNTY Jonathan Barfield, Jr., Chairman ATTEST: Sheila L. Schult, Clerk to the Board Board of Commissioners Meeting 05/02/2011 8 -1 -1 NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: May 2, 2011 REGULAR ITEM: 9 DEPARTMENT: DSS PRESENTER(S): LaVaughn Nesmith, DSS Director and Wanda Marino, Assistant Director of Social Work Services CONTACT(S): Wanda Marino, Assistant Director of Social Work Services SUBJECT: Consideration of Foster Care Awareness Month Proclamation BRIEF SUMMARY: The Board of Commissioners is requested to approve the attached proclamation to recognize foster parents in our community and Foster Care Awareness Month. RECOMMENDED MOTION AND REQUESTED ACTIONS: Adopt proclamation. ATTACHMENTS: Foster Care Awareness Proclamation COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Recommend approval. COMMISSIONERS' ACTIONS: Approved 5 -0. Board of Commissioners Meeting 05/02/2011 9 -0 NEW HANOVER COUNTY BOARD OF COMMISSIONERS FOSTER CARE AWARENESS MONTH PROCLAMATION WHEREAS, in New Hanover County there are approximately 360 children of all ages in custody of Department of Social Services and of those children, over half reside in foster homes, group homes and hospitals; and WHEREAS, it is the goal of this community to provide these children with safe, stable and nurturing family environments; and WHEREAS, we turn more and more to the family foster homes of New Hanover County to nurture the bodies and spirits of the children in our charge while our social workers support parents in building on their strengths to provide safe, permanent homes for their children to return; and WHEREAS, foster parents frequently adopt their foster children, which results in a continual need for more foster families; and WHEREAS, May is singled out as Foster Care Awareness Month to be the one month we publicly recognize the tremendous contribution made by foster parents, numerous individuals and public and private organizations to the child welfare system and to the lives of the young somehow entangled in that system. NOW, THEREFORE, BE IT PROCLAIMED by the New Hanover County Board of Commissioners that May 2011 be recognized as "Foster Care Awareness Month" in New Hanover County. BE IT FURTHER PROCLAIMED that the New Hanover County Board of Commissioners, in recognition of Foster Care Awareness Month, thanks all foster mothers and foster fathers for their commitment of time and talents to these precious children and encourage all citizens to celebrate the contributions of foster parents and child welfare professionals. The New Hanover County Board of Commissioners further encourages the community, businesses, faith -based organizations and families to participate in efforts to recruit and support foster families in New Hanover County. ADOPTED this the 2 nd day of May, 2011. NEW HANOVER COUNTY Jonathan Barfield, Jr., Chairman ATTEST: Sheila L. Schult, Clerk to the Board Board of Commissioners Meeting 05/02/2011 9 -1 -1 NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: May 2, 2011 REGULAR ITEM: 10 DEPARTMENT: Finance PRESENTER(S): Avril Pinder, Finance Director CONTACT(S): Avril Pinder, Finance Director SUBJECT: Consideration of Award of the County's Banking Services Contract to BB &T BRIEF SUMMARY: Since April 2004, Bank of America has provided banking services for New Hanover County. On February 7, 2011, the County issued a Request for Proposals (RFP) requesting proposals from qualified banking institutions. Proposals were received on March 15, 2011 for Banking Services. Six banks responded to the Request for Proposals (RFP) and are named below: • Bank of America • BB &T • First Citizens • New Bridge • SunTrust • Wachovia Staff evaluated all proposals and selected BB &T as the firm to recommend to the Board for award of the contract. BB &T demonstrated to staff that they were capable of providing the services requested and required by the County. The firm also meets the legal qualifications and possesses sufficient financial strength and capacity to render the banking services needed by the County. Other essential items considered included: • Waiver of FDIC insurance premiums • Lower annual fees • Guaranteed interest rate no lower than 0.30% • Compensating balance requirement of $10,031,000 • No fee for armored car service • Local client core team The effective date of the contract will be July 1, 2011. RECOMMENDED MOTION AND REQUESTED ACTIONS: Adopt attached resolution and award contract to BB &T to provide Banking Services for the County. ATTACHMENTS: RESOLUTION Board of Commissioners Meeting 05/02/2011 10 -0 COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Recommend approval. COMMISSIONERS' ACTIONS: Approved 5 -0. Board of Commissioners Meeting 05/02/2011 10 -0 NEW HANOVER COUNTY BOARD OF COMMISSIONERS RESOLUTION AWARD OF CONTRACT FOR BANKING SERVICES WHEREAS, after due advertisement in the Star News and on the County's Finance Website, proposals were received on March 15, 2011, for Banking Services for the County from the following institutions; and • Bank of America • BB &T • First Citizens • New Bridge • SunTrust • Wachovia WHEREAS, staff reviewed and evaluated the proposals and determined that BB &T submitted the best overall proposal offering its services to the County at the most economical cost; and WHEREAS, BB &T meets the requisite legal qualifications and possesses sufficient financial strength and capacity to provide the banking services sought by the County. NOW, THEREFORE, BE IT RESOLVED by the Board of Commissioners of New Hanover County that the contract for banking services be awarded to BB &T with an effective date of July 1, 2011; and that the County Manager is hereby authorized and directed execute the contract, contract form to be approved by the County Attorney. ADOPTED this the 2 nd day of May, 2011. NEW HANOVER COUNTY Jonathan Barfield, Jr., Chairman ATTEST: Sheila L. Schult, Clerk to the Board Board of Commissioners Meeting 05/02/2011 10 -1 -1 This page intentionally left blank. NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: May 2, 2011 REGULAR ITEM: 11 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 - Scattered Site Housing (SSH) Grant Award CDBG Grant #: 10 -C -2171 BRIEF SUMMARY: New Hanover County has been awarded a $400,000 Scattered Site Housing Program grant from the NC Department of Commerce, Community Investment and Assistance Office. This is the fourth SSHP grant received by New Hanover County since 2001. The grant project will involve the demolition and clearance of two houses, the reconstruction of two houses and the rehabilitation of three houses, all of which are occupied by five very low income homeowners. Temporary relocation assistance will also be provided to the two households receiving replacement homes. In order to comply with the terms and conditions set forth in the grant requirements, the Commissioners must approve the grant award and authorize the Chairman to sign all grant documents. RECOMMENDED MOTION AND REQUESTED ACTIONS: Conduct the public hearing; approve the $400,000 Scattered Site Housing Program grant award; authorize the Chairman to sign the Grant Agreement, the Funding Approval, the Performance Based Contract, and the Signatory Form and Certification; adopt the Project Ordinance and the ordinance for budget amendment 2011 -49 and authorize the Chairman to sign. ATTACHMENTS: 2010 CDBG -SS Grant Budget 2010 CDBG-SS Grant Agreement 2010 CDBG-SS Funding Approval 2010 CDBG -SS Signatory Form & Certification 2010 CDBG -SS Performance Based Contract Implementation Schedule Capital Project Ordinance B/A 2011 -49 Map of Property Sites COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Recommend approval. Board of Commissioners Meeting 05/02/2011 11 -0 COMMISSIONERS' ACTIONS: Conducted public hearing and approved 5 -0. Board of Commissioners Meeting 05/02/2011 11 -0 10. Project Bud for C-1 Activities Name of Applicant: New Hanover Count 1. CDBG Grant Amount Re $400,,000.00 2. Pro Incom e 3. Subtotal CDBG Resources $400,,000.00 4. Other Funds 5. Total Project Resources $400,,000.00 L 6. Activit I I :JCnIL 8. Other Costs 9. Total Project Costs ,a. Ac b. Disposition !c. Public facilities and improvements 11111 J" handicapped centers ------------ ... (2) Parks, pla and recreation facilities - (3) Nei facilities (4) Solid waste disposal facilities (5) Fire protection and e L (6) Parkin facilities (7) Pu blic utilities other than water and sewer (8) [Reserved) — (9) Street improvements (10) Flood and draina improvements -- (11) Pedestrian improvements (12) Other public facilities (13) Public sewer improvements (14) Public water improvem d. Clearance actives e. Public services f. Relocation assistance ig . Construction, rehabilitation and preservation ---- a ------ - -------- (1) Construction or rehabilitation of commercial and industrial buildin (2) Reh-abi-litat-i-o-n --- of --- p-riyatel-y--own-ed --- dwellin a. Rehabilitation '�$120,,000.00 $120,000.00 b. Reconstruction 200000.00 200000.00 c. Clearance 40 40, d. Temporar Relocation Expenses off I (3) Rehabilitation of publicl owned dwellings (4) Code enforcement ., (5) Historic preservation h. Development financin (1) Workin capital (2) Machiner and e i. Removal of architectural barriers j. 0 t her activities k-SUBTOTAL $378,pOOO.00 $378,000.00 1. Plannin (should not exceed $7,000) ------------ — -- - ---------- --- - ------------------ m. Administration 22'POOO.00 ------------ - — -------- 35 Board of Commissioners Meetin 05/02/2011 11 - I - I Definitions. Except to the extent modified or supplemented b the a an term defined "in the North Carolina Communit Development Block Grant Admu'listrative Rules, 4 NCAC 19L. shall have the same meanin when used herem',, (a) A means this g rant a as described above and an amendments or supplements theretoM Recipient means New Hanover C the entit desi asv--� v " 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 Carolffia Communit Development Block Granil Administrative Rules, 4 NCAC 19L. I ( e ) Pro means the communit development pro pro or other activities,, includin the dministration thereof, for which assistance is bein provided under this A and which is Board of Commissioners Meetin 05/02/2011 11-2-1 described 'in the Ree ipient's approved application, as ma be modd. ivin ir The date for rece' g the g rant means the date of the CI D* ector's si on the Grant A and Fundin Approval. to the procurement standards set forth in 4 N.C. Admi'm* strative Code 19L .0908 as ma be applicable. Changes to A Recipient a that DOC ma supplement or modif this A as ma be necessar to implement additional or modified Federal or State g uidance re implementation of the CDBG pro k Board of Commissioners Meetin 05/02/2011 11-2-3 Recipient a to include these satne prohibitions 'in all such contracts or subcontracts Wil an subrec or other third parties relatin to the Pro Additionall certain limited exceptions to the conflict of interest rules listed *in 24 C.F.R. § 570.489 ma be g ranted in VMn b HUD and/or DOC upon written re and the provision of *information specifiedin 24 C.F.R. § 570.489(h)(ii)(4). tt w. b addition, Recipients will be re to coordinate additional activities as it relates 4 Section 3 with the DOC CDBG Compliance Office. 17. Section 504 and ADA. Recipients must complete the Section 504 Surve and Transition Plan. This plan W1611 not satisf all the re of the Amen*cans with Disabilities Act, but it will meet the minimum re for a CDBG assisted project. ffi 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 * M lementin re IP "1 214 Board of Commissioners Meetin 05/02/2011 11-2-6 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 W.C.A.C. 19L.091 I. All contracts between Recipient and third parties shall contam' labor standards provisions m, 0 re "in 4 1006. TO 24. OblMation of Re M "ient With Re to Vacant Units. The recipient shall ensure that all vacant units bem' rehabilitated will be oc *ed b a low or moderate M"come CUP person b the time close-out occurs, "WIVILr Board of Commissioners Meetin 05/02/2011 11-2-8 ( b ) The Recipient must obli all funds withm" 27 months ( Jul y 5,2013 from the dat the Grant A and Fundin Approval are si b CI Director. (c) All funds are to be expended withm' 30 months (October 5, 2013) from the date the, Is Grant A and Fundin Approval are si b CI Director. An remainin funds will be de- obli (d) All closeout documents must be returned to CI b ( Januar y 5,2014).,, ( -D T imely Draw down of Funds. Recipient is expected make timel draw downs so that funds are expended in a timel manner. V4. A' IT I " IFRI The CPD Performance Measurement S is HUD's response to the standards set b th; Government Performance and Results Act ( GPRA) of 1993. This act holds all Federal a accountable for establishin g oals and objectives and measur"n achievements. 9 Board of Commissioners Meetin 05/02/2011 11-2-9 "a) The reciplent must ensure that all activitiesm" the funded project(s) meet the appropriate objectives, outcomes, and indicators established b HUD and selected b DOC. CDBG fimds cannot be used to pa for an activit that does not meet the above re (b) The recipient must also assist DOC, when re in collectin 'indicators and an a other data necessar to fulfill the re of the CPD Performance Measures S which 'includes data for the Inte Disbursement and Information S (IDIS). I Secretar of the Department of Commeraw-, '11 Director Communit -Investment and Assistance, El B Si of Authorized Official U , I'll Board of Commissioners Meetin 05/02/2011 11-2-10 4. Fundin Approval Conditions The followin conditions must be removed in writin b Communit Investment & Assi stance (CI) 'in order for all -flunds to be released for the approved projects listed 'in item (3), above-, to A. Environmental Condition. No fli-inds ma be obli g ated or expended 'in an project activit except for the administration activ 'J"t in the C- 1 project until the recipient has complied with the Environmental Review Procedures for the N.C. CDBG Pro and the CDBG re contained in 4 NCAC 19L. 1004. it. Admi"nistration Contracts7lnter-local a Condition: No funds ma be obli or expended in an pro activit except the admffiistration activit until 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 intemall No funds ma be obli or expended in an project activit except for the administration 0 activit until the recipient has returned to CI one cop of the properl completed Performanc Based Contract si b the CEO. I Count of New Hanover Board of Commissioners Meetin 05/02/2011 11-3-1 10-C-2171 04/05/11 Date 6. Si of Authorized Local Official am M I, TIMM, Count of New Hanover ME 2 Board of Commissioners Meetin 05/02/2011 11-3-2 "Im SIGNATORY FORM AND CERTIFICATION Grant No. 10 -C -2171 Recipient Name: NEW HANOVER COUNTY Address: 230 Government Center Drive, Suite 175 Wilmington, NC 28403 Signatures of individuals authorized to sign Requisition for Funds forms. (Two signatures required on each requisition.) (Signature) (Signature) (Signature) (Signature) Chris Coudriet, Assistant County Manager (Typed Name) (Typed Title) Avril Pinder, Finance Director (Typed Name) (Typed Title) Chris O'Keefe, Planning & Inspections Director (Typed Name) (Typed Title) Shawn Ralston, Long Range Planning Manager (Typed Name) (Typed Title) CERTIFICATION I certify that the signatures above are of the individuals authorized to sign Requisition for Funds form for the above recipient. , Chairman, Board of Commissioners Certifying Official + Title The governing board has passed a resolution authorizing the persons above to sign Requisition for Funds form for the above recipient. A copy of the resolution is attached. I certify that the signatures above are those of the individuals authorized by resolution of the governing board of the recipient to sign Requisition for Funds forms. Certifying Official + Title Board of Commissioners Meeting 05/02/2011 11 -4- 1 SIGNATORY FORM AND CERTIFICATION INSTRUCTIONS FOR COMPLETING SIGNATORY FORM AND CERTIFICATION 1. Indicate name and address of the recipient. 2. Two authorized signatures shall be required on all Requisition for Funds forms. The Division of Community Assistance will check the signatures on each requisition form to see that they match the authorized signatures on the Signatory Form and Certification. Only the signatures of persons shown on the Signatory Forms and Certification will be accepted. 3. To allow for flexibility in making requisition requests, it is recommended that four authorized signatures appear on the Signatory Form and Certification. Local governments may choose one of two options in completing the Certification. If the local government chooses to use the first option, the chief elected official or the chief finance officer must sign the form as the certifying official. In signing as the certifying official, the chief elected official or chief finance officer certifies that: 1) the signatures are authentic and 2)that the persons designated as signatories are authorized to sign requisitions for payment. If the chief elected official or the chief finance officer is the certifying official, that person may not also be an authorized signature. If the community wishes to have both the chief elected official and the chief finance officer sign requisitions for payment, the community should select the second option for certification. In this case, the governing board must pass a resolution authorizing sufficient persons to act as signatories. In addition, an individual who is not designated as a signatory must certify the authenticity of the authorized signatures. Anyone who knows all of the persons authorized to sign requisitions may sign as the certifying official. Another local government staff person or member of the governing body is recommended. 4. If the recipient wishes to change the persons authorized to sign the requisition for funds form a new Signatory Form and Certification must be submitted to the Division of Community Assistance. 5. No erasures or corrections may appear on the Signatory Form and Certification. Board of Commissioners Meeting 05/02/2011 11-4-2 U cn c . �•7 I U O U m a� U c� E L O a� a r ti r. O T" L E z L C� H z m 0 U I.L \ W 0 z a W z ' V O 0 E z t U cn r_ . O E E v 0 U m L a L m L U v O 0 to J L L O � r � CY L M � CY L GD t i 0o CY L t � ti O C �L U L � L � C L � E LCD U CY N U L � 0 - t i a � � o CY L L � M � CY L N CY L r � CY C o O L. o _ vs a U c o ° U � a C O c� U- >� E N a c a v 0 r C7 Q bA a� a� a� i o� 00 U O M r n L J CD T L: E z / L V H z m O U w O z a W z a� ' V O 0 E z t U cn r_ . O E E L O U M � W t� L a a E L O V L C � C O J m c a� m as 0 0 L L v O t v a CY L U t tQ V to a� J L d O L CL CL 0 CL t L- W i O � r � L Q L L 0 L G1 t i t � C a� � � o L o� a� t i L M � L N � L r � C fA O (6 U O ++ U 0 O ao o ��r +, ++ u O ZM .N .N N a �_ — .O N � a� / i L N C.) O En a ate--+ m O m i +� A-+ o Q o L > _ O N N r a� a� a� i o� op v O M r n L� CD T L: E z L C� H z m O W O z a W z ' V O 0 E z t v cn r_ . O E E c� L O V M � W V L a L C O C O J 0: m m s O O S •+ O L V O N N a L L ca CY 0 L V s as s O V N m Vr J 07 0: L O c� 0 ca s W E V co bA a� a� a� i o� 00 U O O L O � r � CY L s i V L s i 00 CY L s i � M O C L s i � C L ♦..r ♦■■� L O u CY c � L a� O s i V L i M � CY L N CY L r � CY � L O O E O m E E E O i 9 O N a..' N 9 0 r- 0 v1 > r O N �••� N r w w •> m U1 C L N V d c o a o a o a N a o a o a o a o as a O w L V V v (D as V 0 CO r as v i V O O O N C L � � .� � i�+ L L r L � � + �••+ �� U� L � � :a � L �� U1 i � i � Q > w m 0 0 �� w m 0 �� cn w m 0 0 3� w m U U 0 E •, a ch ui 6 co a co bA a� a� a� i o� 00 U O O r ti r. O T— L: E z L C� H Z m O W O Z a ' V O 0 E z t v cn r_ • O to E E V L V m v L a L L O � r � L M � CY L G1 t i 00 CY L t � � M O L U L Q L ♦••� L O u CY cn L O t i � CY o L L M � CY L N CY L r � CY as v L V CL N N N o E N G1 G1 0 m a +� M as V as LL v a�10> +� N V as •C a�a�o V as a� V as a� V a� L E a 0 L E ate+ '� i L E L E L Z V v Z V W S V t_ V S V O L �„� O L O F.- he O L O L L a a v no z V 0 uj li co c0 c0 c0 c0 Itt bA a� a� a� i o� 00 U O r ti n O T— L E z to L H z m O V w O z a W z a� a� ' V O 0 E z a� c� 0 L - C -_ C J > 0 E z a� 0 Ltd bA N � N � i o� 00 U 0 0 O v cn .N E r_ E .0 O � ca V — O E 2 L - � — O O m v ,_ E V U t r O t W � L O . m ca L .0 L cn r- E •� cn 0 M A m a oo n z cn L - C -_ C J > 0 E z a� 0 Ltd bA N � N � i o� 00 U 0 0 CAPITAL PROJECT ORDIANCE COMMUNITY DEVELOPMENT BLOCK GRANT 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, 10 -C -2171, which capital proj ect 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 -13.2, such ordinance to authorize all appropriations necessary for the completion of said project. NOW, THEREFORE, WITNESSETH THAT: 1. This project ordinance is adopted pursuant to North Carolina General Statute $159 -13.2. 2. The project undertaken pursuant to this ordinance is the Community Development Block Grant Capital Project, which project is herewith authorized. 3. The revenue that will finance said project is: CDB G Grant Total $400,000 $400,000 4. The following appropriations necessary for the project are herewith made from the revenue listed above: Capital Project Expense $400,000 Total $400,000 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 2 nd day of May, 2011. Clerk to the Board Jonathan Barfield, Jr., Chairman Board of County Commissioners Board of Commissioners Meeting 05/02/2011 11 -6 -1 AGENDA: May 2, 2011 NEW HANOVER COUNTY BOARD OF COMMISSIONERS AN ORDINANCE AMENDING THE FISCAL YEAR 2011 BUDGET BY BUDGET AMENDMENT 2011 -49 BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North Carolina, that the following Budget Amendment 2011 -49 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 -2171: Project Administration 22 Temporary Relocation Expenses 18 Clearance 40 Rehabilitation 120 Reconstruction 200 Total $400 Revenue: Decrease Increase Community Development Block Grant 2010 C -2171: Federal CDBG Grant $400 Total $400 Section 2: Explanation To budget a $400,000 Federal Community Development Block Grant - Scattered Site Housing program award (CDBG -SSHP) from the NC Department of Commerce (DOC). These funds will be used to provide demolition and reconstruction of two houses and rehabilitation of three additional homes for five very low income homeowners who reside within the unincorporated area of NHC. Temporary relocation assistance will be provided to the two households receiving replacement homes. No County matching funds are required, and no new positions are being requested. In accordance with the CDBG Program requirements, public hearings were conducted at the October 18, 2010 and November 15, 2010 meetings of the Board of County Commissioners to solicit citizen input concerning the 2010 CBDG — SSHP application. At the November 15, 2010 meeting, 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 -49, 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 05/02/2011 11 -7 -1 1 208 HOLLY SHELTER RD - Tract: 011603 Block Group: 371290116031 Alternate Beneficiar 5713 FULTON AVE Tract: 011603 Block Group: 371290116031 Beneficiary 29 STONEY RD Tract: 0115 Block Group: 371290115005 Beneficiar 341 ROCKHILL RD Fact: 0115 'Plock GFoup: 371290115005 P 4neficiary 4304 HOLLY SHELTER RD Tract: 011603 Block Group: 371290116031 Alternate Beneficiary ' 4926 IVANHOE RD A 011604 "71290116043 Block Group Beneficiar x Ij � . .... . . .... K ® 011603 Block Group: Beneficiary " J, j J TV" r Al t - , I U'J Q v a '� k. � r � - ��k� 'S t T, -:1 �� � � r� p F s „ p t�. � - 7p fr J ' k� pr ­_1 i-A 2- J, - N, kt PeF I ' � 11 F in P L 14: I �U fl ' �W L'j L 64U. es'. kd 4 V'R! I m n F7 J, 11 1 ap 2 ......... ......... I t ' x i ' EA I , V ........ h 7P `fEI, kLWI�- I % 04 v o Ik il"T F 1 0 x "' "f"- F� 1 0" 1, j J A �r id- 4� _ ; nn .� -"r F' 1 3 n' jI w � �,; � � -, i � � � �*, �. 1 R _'_ __ � a ia�a� Ei d " a , M1:, mx " "j t 1, F, i2m it !Y �" W I ' p I,w 1� O ki 01 ­FI "F 'VI 1 '0 j a ::,. � P�„s' r � ;� � � r i- ���,1 � � � �� s :rri� � � s +ice � I �16 IV A , M' ve;:41 m ' IF ze - cav'e - ­4 N_ I�A�'41'L PC, g Ft'� , , 4' 5 0 q e OF FI ird­o 0mjjij'g' cefin t051 This page intentionally left blank. NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: May 2, 2011 REGULAR ITEM: 12 DEPARTMENT: Planning PRESENTER(S): Nicole Dreibelbis, Current Planner; and Jane Daughtridge, Current Planning & Zoning Manager CONTACT(S): Nicole Dreibelbis, Current Planner; and Jane Daughtridge, Current Planning & Zoning Manager SUBJECT: Public Hearing Rezoning Request (Z -910, 04/11) — Request by James Yopp on Behalf of Rockford Partners, L.L.C. to Rezone Approximately 27.23 Acres at 1300 and 1305 Rock Hill Road from R -20 Low - Density Residential to R -15 Medium - Density Residential BRIEF SUMMARY: At their April 7, 2011 meeting, the Planning Board voted 6 -0 to recommend approval of the R -15, Medium - Density Residential, rezoning request. No one from the public spoke in support of or in opposition of the request. Both parcels are classified as Wetland Resource Protection Area on the 2006 CAMA Land Classification map. RECOMMENDED MOTION AND REQUESTED ACTIONS: Staff supports approval. ACTION NEEDED: Adopt a statement in accordance with NCGS 153A -341 which requires that "Prior to adopting or rejecting any zoning amendment, the governing board shall adopt a statement describing whether its action is consistent with an adopted comprehensive plan and explaining why the board considers the action taken to be reasonable and in the public interest." EXAMPLE MOTION for approval: I move to approve this request to amend the zoning map from R -20 Low - Density Residential district to R -15 Medium - Density Residential because the proposal is: 1. Consistent with the purposes and intent of Policies and Land Classification in the 2006 CAMA Land Use Plan relating to development in resource protection areas. It is also consistent with the goals and objectives contained within the 1991 Wrightsboro Neighborhood Plan; and 2. Reasonable and in the public interest to rezone 27.23 acres from R -20 Low - Density Residential to R -15 Medium - Density Residential in this location adjacent to similarly approved development. ATTACHMENTS: Staff Summary Z -910 Petition Summary Board of Commissioners Meeting 05/02/2011 12 -0 Z -910 Adjacent Property Owners Map Z -910 Sunset Reach - TRC Approved Perf Res Plan Z -910 Application Package COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) COMMISSIONERS' ACTIONS: The petitioner's request for continuance was approved 5 -0. Board of Commissioners Meeting 05/02/2011 12 -0 CASE: Z -910 PETITIONER: James Yopp, Agent for Rockford Partners LLC REQUEST: Rezone from R -20 Low - Density Residential to R -15 Medium - Density Residential ACREAGE: 27.23 acres LOCATION: 1300 & 1305 Rock Hill Road LAND CLASS: Wetland Resource Protection Area STAFF SUMMARY PLANNING BOARD ACTION: At its April 7, 2011 meeting, the Planning Board voted 6 -0 to recommend approval of the R -15, Medium - Density Residential, rezoning. No one from the public spoke on behalf of or in opposition of the request. PROPERTY SPECIFICS The properties are located at the terminus of Rock Hill Road. There are two parcels which are part of this request, 1300 and 1305 Rock Hill Road. 1300 Rock Hill Road is a 1.94 acre tract, owned by Martha Loughlin and 1305 is a 25.29 acre tract, belonging to Rockford Partners LLC., for a total of 27.23 acres. CHARACTER OF THE AREA Current Zoning R -20 Residential District is established as a district in which the principle use of land is for low density residential and recreational purposes. The regulations of this district are intended to discourage any use which because of its character would substantially interfere with the development of residences and which would be detrimental to the quiet residential nature of the area. Proposed Zoning R -15 Residential District is established as a district in which the principle use of land is for residential purposes and to insure that residential development not having access to public water and dependent upon septic tanks for sewage disposal will occur at sufficiently low densities to insure environmental health. Although the front portion of 1305 Rock Hill Road is located within the Special Highway Overlay District (S.H.O.D), residential development is exempt from the ordinance requirements outlined in Section 59.6. The subject properties are currently zoned R -20 low- density residential. However, both parcels are currently part of the Sunset Reach Performance Residential subdivision, preliminarily approved by TRC on September 12, 2009 for a total of 52 lots. Zoning immediately south and east is a continuation of the R -20. However, there is a variety of zoning in the area. Southeast of the site is an R -10 performance residential subdivision, Walnut Hills, with a density of 3.3 units per acre and a sewer treatment package plant to accommodate the higher density. North, is a Planned Development, identified as Rose Hill Landing, with an approved density of 2.5 units per acre. West of the subject properties, across the N.E. Cape Fear River is an intense 1 -2 Industrial District. Board of Commissioners Meeting 05/02/2011 12 -1 -1 DENSITY R -20 zoning allows up to 1.9 units per acre or a maximum of 52 lots. The approval of this rezoning to R -15 would increase the performance residential density to 2.5 units per acre and allow for a total of 68 units, a n increase of 16 units. ACCESS: Rock Hill Road is a neighborhood collector street maintained by NCDOT. A planned collector street within Rose Hill Plantation, a planned development district to the north, will stub to this property and may provide future access through that development to Chair Road. TRAFFIC: Traffic counts are not typically provided for local roads; however, the WMPO conducted a study on Rockhill Road in early April and the results illustrate the average weekday trips are 1,520. The capacity of Rockhill Road is 10,000 average daily trips. Therefore the volume to capacity ratio is 0.152, which translates to a Level of Service A. In conclusion, Rock Hill Road appears to be operating at optimal efficiency without congestion during peak travel periods. The ADT on Castle Hayne Road, slightly south of Chair and Rock Hill Road, between Swartville and Old Mill Road, have decreased from 13,927 (2009) to 12,261 (2010). The 2007 LOS for the Rockhill /Castle Hayne Road intersection is E, meaning the roadway is currently operating at capacity and traffic is experiencing delays at intersections. No TIA will be required for the maximum number of lots allowable. COMMUNITY SERVICES: Water /Sewer Water is available per Cape Fear Public Utility Authority. Septic tanks will be required to serve the area until such time as public sewer is provided. Dry sewer has been installed. Environmental Health will evaluate the adequacy of any subdivision proposal to be served by septic tanks. Fire Protection The property will be served by Wrightsboro fire district. Schools: School districts are determined by the New Hanover County Board of Education periodically. LAND CLASS The subject property is located in the northern portion of the county in an area classified as Wetland Resource Protection on the 2006 CAMA Land Classification map. The Wetland Resource Protection Area designation is designed to decrease the intensity of development because of the areas vulnerability to flooding and /or the need to preserve environmentally sensitive areas. ENVIRONMENTAL CONSIDERATIONS The subject property is located within the Little Creek watershed drainage area which is classified C (Sw). Approximately 1.4 acres total, between both 1300 and 1305 Rock Hill Road are located within the AE floodplain. Development within the AE flood zone would be subject to the regulations outlined in the Flood Damage Prevention Ordinance. The soil maps indicate a variety of soils located on each parcel. 1300 Rock Hill Road contains Dorovan, Class IV, unsuitable soils and Kenansville fine sand, Class I, suitable with slight limitations, containing a 0 to 3 percent slope. 1305 Rock Hill Road contains Dorovan, Class IV, unsuitable soils; Kenansville fine sand, Class I, suitable with slight limitations, containing a 0 to 3 percent slope; and two Class II soils, Baymeade fine sand (which contain 1 to 6 percent slopes) and Stallings fine sand, with moderate limitations, modification, and maintenance requirements. Board of Commissioners Meeting 05/02/2011 12-1-2 PLANS and POLICIES: In Policy 2.3, the 2006 CAMA Land Use Plan specifically encourages development patterns that preserve natural areas, buffers, and trees by developing types that allow greater design flexibility. To date Sunset Reach has been sensitive to the natural surroundings and has preserved a number of significant trees, natural features, and topography of the property. The Wrightsboro Plan, established November 4, 1991, reemphasizes the need and desire of the community for growth to take place rationally, with adequate services and appropriate provisions for protection of the environment and overall quality of life residents are accustomed to. STAFF POSITION: Staff feels that the request for rezoning of both 1300 and 1305 Rock Hill Road are consistent with the 2006 CAMA Land Use Plan, the stated intent of the R -15 zoning district, and the Wrightsboro Small Area Plan. The impact of the increased density will be consistent with the adjacent planned development and the land classification. Density will also be restricted by septic suitability until sewer is available. Therefore, staff recommends approval. ACTION NEEDED: Adopt a statement in accordance with NCGS 153A -341 which requires that "Prior to adopting or rejecting any zoning amendment, the governing board shall adopt a statement describing whether its action is consistent with an adopted comprehensive plan and explaining why the board considers the action taken to be reasonable and in the public interest." EXAMPLE for approval: The County Commissioners find that this request for zoning map amendment from R -20 Low - Density Residential district to R -15 Medium - Density Residential as described is: 1. Consistent with the purposes and intent of Policies and Land Classification in the 2006 CAMA Land Use Plan relating to development in resource protection areas. It is also consistent with the goals and objectives contained within the 1991 Wrightsboro Neighborhood Plan; and 2. Reasonable and in the public interest to rezone 27.23 acres from R -20 Low - Density Residential to R -15 Medium - Density Residential in this location adjacent to similarly approved development. Board of Commissioners Meeting 05/02/2011 12 -1 -3 Case Z -910 (04/11) Rezone 27.23 acres from R -20, low- density residential, to R -15, medium - density residential Petition Summary Data Parcel ID R02400- 002 - 010 -000 & R02400- 002 - 025 -000 Owner /Petitioner: James Yopp on behalf of Rockford Partners Existing Land Use: 1305 Rockhill Rd is vacant, unused land and 1300 Rockhill Rd contains a single family residence Zoning History: Area 10A (July 1, 1974) Land Classification: Wetland Resource Protection Area Water Type Public Sewer Type: Septic, dry system Recreation Area: Cape Fear Optimist Park and Castle Hayne Park Access & Traffic Volume: Two routes of access: A.)Chair Road (local) to Castle Hayne Road (major arterial) no counts on Chair Road or Rock Hill Road. B.) Rock Hill Road (local) to Castle Hayne Road (major arterials). The ADT on Castle Hayne Road, slightly South of Chair Road and Rock Hill Road at the between Swartville Road and Old Mill Road, have decreased from 13,927 (2009) to 12,261 (2010). The 2007 LOS for the Rockhill /Castle Hayne Road intersection is E. Fire District: Wrightsboro Fire District (WVFD) Watershed & Water Quality Classification: Little Creek; C: Sw Aquifer Recharge Area: Recharge area of Sand -hill aquifer -water table conditions Conservation /Historic /Archaeological Resources: Front portion of the 1305 Rockhill Road property is located in the S.H.O.D. and will be subject to the regulations outlined in Section 59.6. No C.O.D. regulations are applicable, 1300 is entirely pine forest and 1305 is a mixture of pine forest and urban and developed land. There is an area of AE flood zone, with a static base flood elevation of 8, located in the rear yard of both 1300 and 1305 Rockhill Road. Soils: 1300 Rockhill Rd contains Dorovan soils and Kenansville fine sand. 1305 Rockhill Rd contains Dorovan, Kenansville fine sand, Baymeade fine sand and Stallings fine sand. Septic Suitability: 1300 Rockhill Rd contains Dorovan, Class IV, unsuitable soils and Kenansville, Class I, suitable with slight limitations fine sand, containing a 0 to 3 percent slope. 1305 Rockhill Rd contains Dorovan, Class IV, unsuitable soils; Kenansville, Class I, suitable with slight limitations fine sand, containing a 0 to 3 percent slope; and two Class II soils with moderate limitations and moderate modification and maintenance requirements, Baymeade fine sand (which contain 1 to 6 percent slopes) and Stallings fine sand. Schools: Wrightsboro Elementary School Board of Commissioners Meeting 05/02/2011 12-2-1 4-; (1) Q 0 >1 0 .j 00 a. > TOM CL 0 0 (D CL (1) > W 0 0 M r- (D N " %- & w+ (D co Z 0 N cL E a 0 < L. z 0 0 N N U) LL NM z Q 0 0 '00 Board of Commissioners Meetin OF' 05/02/2011 12-3-1 I Al- t3oarc[ of (-ommissioners meetin 05/02/2011 12-4- 1 Petitioner Inforty.taCon Propert Owner MiNir,,_�ct '11rco.,peilkv Ff d qf ewnt than Petitioner N 4 ,1111141 Jaln,--_�� YO MeMber/ri--i'll-a enr 3EMEMNEW M-artha Lou Re'v Trust ONvner Naiiie 2, 'Ad (I res S Rnckford Flcii:'tne-cs JJ""C Address P.O. Box 1-019 001i, s4Atc' zip Wil tip ,inqLnri, N.C. 28402 910 - 14 3 - 3 0 6 0 1300 Rock Hill Road C"it State, zip Castle Na, N.C. 28429 910 675-00-41 Enlail P-15 U111 Cµ7 ocle f ordpar tn., r s . ne t t1and Resoui,,% )i' o J a ni r we SUBMISSION R 1''EMEATS E911—RCIM1.1 PLEAS F,','READART1 CLE X1 OFTHE ZONING ORDINANCE PR10,_,R 1`0 S1,_JR1RflSSK0N pet i t 10 11 S I'll t I s t be rev i e ed b P 1,,fi n n! i n o' & Z o n 1 11 g 156 r co m p I ete 1.1 ess p ri o r t o, accept a ii c e. 0 U [ITC C I I C 0 1, 1 N'A t o n s i_i I t v i t h 1. -ions itivolvin -five ( 5 ) , acres or less a fee of$400.,00 vvill be char -66 1hose ofn-mce 41 I 1-1 1. a )1 11 C r p r i o r to i s u b iii i,"- sio i - F o r Pct t 1� , t h ari 11 vc (5) ac res �a fee ol * $60 0. 0 0 \v 111 h c: c car g e d. "I" h, 1 s ],-cc, pa , to N e w H an ov c r C 0 Ll 11 tV, M U S'T ac c o ai p (.Ui,�y s P Ctition"I'"he 1"011owilI SU. iii.foni,iatioti is re 1. 011e cop ot'dic New HLi,,nmer COL111t Tax. Map, wh_ich deH ire ,-:ites the propert re for rezotimi 2. Le descrlptio:i (h mctes and. L)OWids) of propert re -rot, rezontil' . op i - 1011 1111111) 1111111) 1111111) O or r 1'ecded pkat \,k-hich delirieates -the property. 3 C ofthe s -L b ch v 1, S' 4. p p I I c i ii C s ans-Ners to the ciuiestion.s on this application. 5. A u t ho H t fo r a i F po i rit ni e ii, t u f' a t -fo r i n ( If app I i ca b I c) 6. Verif Y I -C 1 P aSt 1, 1101 111,11S C ('011s tllt I "!'th y , that uio, actloii has tak--en, place oi-i an porfi.,0.1,1� of the P ropert y �'vith ill 1. 11 staafl). 7. Aii s ret ' L.j i rein ents ol"thie ordiiiatice ( For emlmple, Sectioti, 53.5 for Pjal-11.1c"d !Deve' lopi -lie !'it Dis�lricl, Sc'clioil t".xcc F)csi Zwilri District or Sectioij 59.9 Rlverftoiitt Mixed Use Districf 8. Re t on Corni-MlIn A t eeflm4 (see sectioll 1) if appl icahle. REVIEW PROCEDURES I)etitions for ch., of ino arc llirst re-ferred to the New Hcaiiover Count Manniii Roard taj.id then llctcd iipon hTV? the New Fla.n,over Comit Certain specializcd districts ( Riverfi-mit Mixed Use, f"'I�-imicdl 1 Development, and Exccptiona] Desic)-n Zonfl.i. District) nia re rcview b Review coll'-1,111ittee 10 It" to apphultion subj.11ission. Board of Commissioners Meetin 05/02/2011 12-5-1 Colllplcl ctifions �.'ind SUppleflIel'It Elf ): Infori-nution rnust be reviews d and Cweeptecl h 131(annin & z0fliti ( 20 ) workin da before thle I'llannino Board nIectin to 911ow adepate t1me lbr processino ,I:nd "advertiseni,crit ns re V7 b flic North Carolinn. Genei-al Stat(o,es. UnJess other VVISe published or anlIOLHICed, Plannina Board aieeti I n are lie 1 d on the 11i rst Th UNCkl Of C11-C 11, 1110 [11111 al t 5:30PM in the Comniissioner's Assc-IR.-ibl Room at the Old COL111t COLIIIIIOUSC, ,.i.t TI u, rd. and; Pl,-inccss ��,,)Itreels. W111111111 North Carolin,a. Iftlie Plc,lnjlin� g Board approves Y our petition, the re will 'cALIWMaticall be re- 6c-rrecl to the Ro,,R,rd of'Couinly CoriiiiIissioners. If y our petition is dcniecl., y ou 111a 'appeal to the Boaed. of Commission.ers. plannin.g i -Idvs l. l, y ou & Zonin ciln reonxclin appeal proc res edu. 1`)Ie,)sc note tti.ere is Li 12 mion 2-th wait re id betw n bs ee SUe rezol"Illi re eL is mi, lhc, sainc Z? p a rc c I o r an p ca rl ot' it ( i -e fe i,° e n c c S e c t i o i. 1 11 '1 - 3) The owrier/applicant WICI 0J-' '(AUth.(),HZed [10ellt S11-10LIld plan. to alt iii all nieeti I ngs at which this rc Neil be h, cL,ir�_L ZIn U_ WH A T Y 0 U A/1 U S T E S T A 13 1A, S 1-1. FOR A 011-A.N ,a 0 F ZONING YOU iJ1tC1I(lC([ USC Of� P rOpel - IN' 0 I'CZ011in is conipletel irrelevant-, except for condikon,,al L[ Se district pr opus fls. " • Noah C,,.irohna General Statutes I-e tll�lt Wilin +e ulatis, shall be ni.ade in accordance with ta con1prehensive The g overnin g oar is to adopt statements tliart the chdin is or is not cons steut, P tun(J in (he puiblic's Interest. Since an'lenchilefils to Zonin niaps ShOUld also be based on a Land USC Mail, Y OLI. HILISt C�X lI0NV Y OUt' re ire St satisfies each ot'tlic 1`611mviril".). 1'ec ( Fill in below or attach additional paues). V 1. Flow would the re GkIll be C011SIStent Witli the Count Policies for ('v'rowth ai,W Developruent? ser. rat tEtchment A 2qi 1 10W WOUld L11C re chan be consis en.t with the propert class HIcation oil, tfiv L"IRAnt C-1-sissific-ation ma p? see -LttachmenL T 3. Wli:cit si nei chan have OCCU11-1-ed to nial<e the of zonin imappropriale, orho.,,,v istlicki'l-I'd Involved unsultable ro-1- the tises permitted under flie existin zonin ,S.,ee attachment Board of Commissioners Meetin 05/02/2011 12-5-2 4. I-Jove vii I i thl's chan ol-zon'11I SC.1-VC fl-IC- pUblic interesi. at-rachrnent:. Tl 1-1-h Si t1fis petiflon" I -unclerstancl that tile existing,zoning,map -1 is presumed to be coa-i-ect :and t1i 4 k tlr� burd.cm or p-rovin why a chanue is in dic public 1.1iterest. I further understand tbe sin otit of otke p,dIrcc-A of �,"aud f6r Speefli to Comit poficies, and the sut-rouildin neighborhood wotflid prohl'ibl be 111cc2al. i , I Zonin trcattiaol,,�,it, unxel-atc(Ij I t� certif th'at. this a is cornplete K-Ind. that'all information presented. iti this cappheation 'i's to (he lil knowled infai-Im.,1"fion, and h-ellef. Jaiiies Yopp Si of Pehhotier and/or Propert Owner Pt-111.0 Name Board of Commissioners Meetin 05/02/2011 12-5-3 AT-l-ACHIAENT A, comin months as well as residents in the g rowin g Castle Ha area. The followiri,, are sores of the policies contained in the New Hanover Count Land Use Plan that kvill be proinoted b -the proposed R-15 rezonin and the flexibilit of a Performance Residential D evr 1 o p nn e- n t. -Pol r-ncoura development patterns that preserver tt ra areas, buff ers, and trees b developin, stai,idards for cluster development and other development and other developmerit -t that allow g reater desi flexibilit Q I') Desi and Re Polic 5'2� Encoura innovative developi-nent. strate while -clin desi that enhan ce the calesthetics and minimi ze adverse p rovil n g ul environmental impacts of the built environment. FACILITLS AND SEI-WICES Board of Commissioners Meetin 05/02/2011 12-5-4 PO R 4. Pro � ct Water q ualit y b ensurin that draina from land use activities has a rate of flow 'C311nd volume characteristics as near to pred"evelopmetit conditions as possible.. TH IS REZONI N G IS CONSISTENT WITH NEVV HANOVER COUNTY LAND USE PLAN AND POLIG ES FOR A WE.-L-PLANNED GROWTH. 2) H011V 11VOWd Fhe 1"e zone chan be consistent with the pert clossificution on the Lat-jcl Class�ficatloo.Mop? The propert classification the Land Cl� Map is Wetland Resource PruLectif,,)n. The allowable densit of the R-15 rezonin is consistent wi . th the Land CI S ss i f i t ;i i i M ap. Th e S urest Rea ch d eve]o prent has been se n s itive to 'L h e nature I u r ro undi in ai -i%-1 i icas preserved a number of si icant trees, na Lura I Teatures a nd topo 0-IF this uni la, idscape. 3") Whotsl, r)ei hove occurred'to make the 0 wilth, the an Ciassification Map and surroundi,n properties. Board of Commissioners Meetin 05/02/2011 12-5-5 A 4' rl :PROPERTY DESCRIPTION'" 1110,1 fill VA thO aertskot A T h`' uni, I w 11 mere Comit �tJ o u 7 , e, H . , ,- a:: yyaa I S) 4 tic AT r,;,o r r to s s, 1 s �s and w0s, hiburlha, IT ;,e .or ded ill Ulan Thorc)k -Pa 243, of It he" TA3,i,-A! 1-11naver Churt 'P.cf iqr reflownce W whirsh TIN W, burhv T Qf! C ee- c () 1 1 1 1 (y t cc 4 r Is" C - F r Board of Commissioners Meetin 05/02/2011 12-5-6 ,New Hanover COLIVA P, V r L n -.i i i f o P "R L 1,noT 1 I D Address U r] it, Cit Zip Code Nei Class Land Use Goer Cryin Uni�ts AcreF, Zonin Le Descrip lip n Tax Dic.trict Owncr Cit State Countr Zip I k 1, ")f 0 v 321011.55.6965A00 1300 ROCK HILL RD CASTLE HAYNE �1,948ACRES) LOT 2 RECOMBINATION WILLIAM %"X MARTHA LOUGHLIN FD LOUGHLIN MARTHA P REV TRUST CASTLE, I-IA` I\JE NC 284129 THE DATA IS FROM 2011 1 of I [ 1 Sonu-11L'Ir r�- "I F"rintablic Ver,;inn Data Cop New Hanover Count [Diisdalmer] [Privac Pok Last Updated, 26 Feb 2011. Site Desi Cop 1999-2006 Akanda rOU I-LC. All ri reserved. Board of Commissioners Meetin 12-5-7 'K T ,Nc)Al Hanove,-,r Count yii Ih I tch Juq')-�" H Info Ori sed Info e I of Ij I of I Last GIS Data Update: 4-Jan-2010 Data Cop Now Hanover COUI-It (Disdaimer] fPrivac Polic U-3-11't Updatcd: 28 FA) 201.1 Site, Desi Cop 1999�,2006 Akanda t-OUp LLC. All rr g !)L'7 reserved. Board of Commissioners Meetin &Idx- I 12-5-8 xj; Petit'lon,er Iiiformatioll -) -s S L 1, it I 10 W1111'.1in 910-798--7 1 (")5 phone 910-708-7(b3 Propert Ownvr(s) ff fl� fj � re' tt thaul"elitioner stfl)jr,A�ct Rockford Partners LLC 0),v j.1 e r N a in c 2 Ad'dress ScUlle Cit State, Zip s 'ame s 'uiie 1305 Reck H:i-'.11, road Parcel �D R02400-002- .,,0, - 0 0 0 ik f1 Fcc� 2 -5.'11 E�xiksfll� zoniwx and V.Se n, P"'Proposed zoilin 3nd, Ul UA n I S S i f"i C, m e, r c) c k f o r d pa r t r�) e 3- s . n. W J- 3anv-� etl".n..d Ke , sourt `rot-(---cti(,- SUBMISSION B,EQLIREWTNTS PLEASE READ AR.11CLE X1 OF THT ZONING ORDINANCE PRIOR T0 SUBMISSION PetitiOIIS 11RIst be reviewed b Pl,,itininia & Zonji:io -fbr con-ipleteness prior to acceptwice. You,,rirc encomrc-lo-ed tO C011SUIA ""'I a Planiler P rior to subiliission. For PeT111011S involvin -17ive (5) acres or less a fee of $400.,00 will be, 1-ur,�,),,cd-, -ror 01 t1lan filve (5) ac rcs a fee ol'$600. 00 1,'v i I I be cluil-acd . fli 1 s 11e c,, pa I e to New H,---U1,0Ve,r COU Ill M ' L-I SY ac coni� j x-i�il y t S C7 pefitioi-i. The -followin SUpplenien.t,,P] Information 'is re . I Y stc,,d -for.rezonitii I One cop o,f the New Flar­10,Vel- COUnt Tax N/lap.,,which delineates the property re Le clesci-i ( b y illetes and bOUnds) of propert re for rezonin I Cop of the subdivision nia oi- i-ecorded plat wehicli delineates the propert 4. Applicant's answers tO t11C ( Oil tills applic" 1011: 54 ALIthOrit foi.- appoiniment of a J:'orm ( if appliuiblcf) 6w Verd' that no zonin action Ncis taken place on any port-Jon ofthe propert with-in �hqc past I "I, r1lonths ( mm':1,11 I I, Nk,,i'tf) st .ft ) I D I s t r i c t, S c 7. An special re ot the ordinance ( For exan-1pfie, Section 515 for PlaillItA Dc'� dopil-wil Exceptional De , ��i Zonin,'o District. or Section 59.0 Rivert-ront Mixed Use District). eport i coi 1 in,format" l Sec ot-, 111cetin ( see ti on 1� I 1 -2. 1 ) if appl, iuiblc. 8. R Ol ll ill Lill I Y REVIEW PROCEDURES 4 Pc-�Iitions for ch(ange rel-erred to the New 1-1a,nover Count Plannin Bo,,lrd n.nd then the New 1-1a.110VU C'(MI'll ROci.rd ofComn-iissioners, Cert�iin specialized districts ( RIverfront Mixed, Usc-, rnn, -Iittee. FRO nr]'01 Development, and Exuptional Dcsi Zoning IDistrict) m,a re review b the "FechnIcal 4Rc-vic-vV Co tO @ SUbn-tission. T,,JEW HANOVER COUNTY P1 ..,ANN'1NG & INSPECTIONS ,DEPARTMENT ZONING 111L4 P A.M. AIDAYENT Board of Commissioners Meetin 05/02/2011 12-5-9 ("oniplete petitions and su.pplen�ientaj- in,17*6rmaTiO1.1 111LIst be i-eviewed and acce b Plannin N',_, Zonln(: b�vv'TnP,,,, (20) workin beCoire the Plai'min Board 111cenri to allow ade time for processin Evid .,idvernseaicrif as I'LL 9 h the Noy-th Caixflina Genei'al S'tLAtL1tC:-`,S- n I e s rs. o t h c t- w i s c, 1? u b 11, s he d cl i " an 110 Ll n c e d, P 1 a i i i -t I n g B oa rd nwet �i c at-e h c I d o n, the fi rLi i T h u, rsd a o Feach 'at 5:30-PNI in the Comi.iiissioner's Asseii'A -fl y RoO111 at thC Old COUnt CourthOU.se, at "I"hird , d Princuss Streets, Wihl-li Not1h Carolina. H'the Pla.i.inin 13o,at-d apprON-eS Y OU117 petition, flie j'e will aL110,171afial l be refer i-ed w the Rocm-d commissiollers. It'vOIJIF j )CtJtJ0t1 IS CjOli l., U. nia C-ippal to the 13oaid of C0111 III ission l .S. Zonin c,,(m advise y ou re appeal procedUl-eS. Pleasel note the is a 112-,moi.1111 wait re between SL1bS(_X IrCZ01-lin re oil the san-le L_ parcel or tan pai-t of' it, (rel"erence Stalon 1. 11-3). The ov,.ener/applicant (Eflld OT 'ALIthOt-ized a, ShOUld plan to attead, all. nieetinos ,--A ­which this i-e �vill N­ lict'ic(A14 WHAT YOU MUST ESTABLISI-11 FOR A. CHANGE OF ZONING Y o L.i. r 1 n te n d C Cl L1 SC 01" J ) i-o p e rt u p o n, t-0. znon g , is co m. p I ele I � I i-iv 1 ev a n t exc e pt -1'0 r C (-)� n, d i t i o ti, Al t i s c d I st r i c t 1 .,) ro 1 ) o s a I �. - I ' 'i I P North Cc,ffolina General StaftitOS re that zonin re shall be made in accordance Nvith,� -), compi-ehellsive j N),hfl1_ The g overnmi g bmaii-d 'IS iv � pt sfirltements, t. at the cb-an is or is not cmisis-teii , re. .somOole ailcP i r� (hi: public's inl ere st. Since. an,-ieiidmei to zonilI 11'1,'-I ShOUld also be based on a Land Use VOU 111U St .X ,'iii„ 110XV �-CLII- re satisfics each ofthe i-e ( Fill in bclow or aftach addjflon,,.,�] pa S 1. F[ONV WOUld f-11C I-eC chan be consistent with the Count Policies 1'0i, Growth anfi Developntiennt".1 sce att;�tchaterat A 2 Flow would the i-e zone chan be consistent with. the pro classi-fication ii the M a P P 3, What si nifi a lTe gcnt neighborhood changes ha OCCU'd to makc the Or zonin: 1 !"0 P im" hov., i's lhc h'ild i 11vo e fi)A­Uv-,, uses permitted Wider the existin" Z011i , 11g? sec,, attac.Jawent A P a g e' 2. o 1.'3 Board of Commissioners Meetin 05/02/2011 12-5-10 A wil] fli's chatio'e, ol'zomiiu s err e the public inteir est) I+ t low I C� t, see attachmeTj,� A W in zonin rmap is presumed to 1-),e corl-ect Tancl -flurit I have t-he ,1,11 s i i g ths pe tio tin, I" u n(le�.-,stand a thl the exist' hurdt.sn of pi-ovin wh a cbange,is in t1w public intuest. Ifurthei- ttodet-stand dije singfin out o le P Mul.ccl 0i spedal zonin tre,,atm,ent uni-elated to Count policies amid. the surrounditi neighborhooA wot-ZAd probaW be flto 1 cutfl`v that this a1pplication is conu-)Iete and that aid l information presented in tj S ,jj,� appfication is accurate to the best of In knowled in.foi-mation, and belief., Si of Petitioner andlor P"ropert Owner James Yopp P r 1 n t Na, rua e Board of Commissioners Meetin 05/02/2011 12-5-11 comin months, as well as residents in the g rowin g Castle Ha area., Polic 2.3 Encoura development patterns that preserve natural areas, buffers, and trees b developin standards f -or cluster development and other development and other development t that allow g reater desi flexibilit Desi and, Re Policy Encoura innovative development strate whk providin flexible clesi g uidelines that enhance the aesthetics and minimize adverse environmental impacts of the built environment... t Poljc 9.3, Exp I o re a Ite rnative fo rms of f i na nd n for the 1 nfrastruct u. re i m p rove m e in L needed to have a hi q ualit y level of service and to prevent a decline in the levels of service provided to Count and Cit residents. Infrastructure needs to be addressed in this effort shall include transportation,, education, sewer,, water,, recreation, libraries, policies, fire,, storm water mana schools, and other services, deemed to be appropriate. Board of Commissioners Meetin 05/02/2011 12-5-12 LI Wel IMPIEK W11 FIT VI a - IDkI Polic 10A Protect Water q ualit y b ensurin t, hat draina from land use activities has a rate of f low a nd, voil u me cha racte ristics as nea r to predeve lopme nt co nd itio ns as polss] b I e. 11 1 RI 3) What si g nificant nei g hborhood chan have occurred to make the original zonint, Board of Commissioners Meetin 05/02/2011 12-5-13 Ncw 1--h-unovu COL1110'�/ i r c! rn i i f S h E L ob - 1:-- re IF n ra n P N!,. P � - ", , , , g " ,, 4 6' Pi n, Le Description (25, 't 4 AC RES) LOT -1 REC 0 M B I'NAT 1101 I It L IANA, MAR-THA LOUGHLIN Tex 00r 0C I k A 04"VI 's Aft ID 32101 1.55-8485.000 Addres3 1305 ROCK I!LL RD Unil, N C Cit CASTLE HAYNE Zip Code - Nei 2003 Clas-, KIES-Residenfial Land Use Codc. 95"5.-Unused Land L.Mri Units 1 Acres 25-29 Zonin R-20-RESIDENTIAL DISTRICT � - ", , , , g " ,, 4 6' Le Description (25, 't 4 AC RES) LOT -1 REC 0 M B I'NAT 1101 I It L IANA, MAR-THA LOUGHLIN Tex 00r FD 04"VI 's Owner ROCKFORD PARTNERS LL.0 C it y WILMINGTON State N C Countr Zip 28AOJ THE DATA IS FROM 2.011 I of I Rl- tu F'rintabir Vei Joji Data Cop New Hanover Cou nt [Disda imer] [Privac Pok Last LI I odated: 28 Feb X 01.. 1 '11' 1 All 1 'j, Site Desi Cop 1999-2006 Akanda Group LLC. All rj reserved. Board of Commissioners Meetin /0 01'1P1S/Data1ets.aspx ?I cbvoiAw1ndcx-2 12-5-14 Nc lfi,,1-110vcr (..ount --- ------------- ............. .. ....... ....... t c rnpro 'T I nfo Tt') [,;�, 7-411 L of kA 11 C) R D,ata Cop New no -Pr Count (Disclaimer] [Pr[vac Polic Last Updated: 28 Feb 2011 Site Desi Cop 1999-2006 Akanda Group LL C. All ri reserved, Board of Commissioners Meetin 9 0 1 —21 12-5-15 Last GIS Data Update: 4-Jan-2010 2006au FOR REG15TRATION RkG1?TFR OF DEEDS REDEC CA P I MnNo - SMH NEW VER COUNTY, Nc 2N6 OCT 06 04:33:06 PM BK:5089 K:2108.21f,2 FEE423 00 NC REV STIPP471006,00. .......... WARRANTYDEEf N III IJI III ADDRESS-, Rockford Partners, LLC F;7bn+ All YK* PREPARED BY MARSHALL, WILLIAMS & GWORHHAWK - P. 0i. Drawer 2098, Wilmin NC 2840�2 B 1EF DESCRIPTION- Uot 1. Lou Recombination, - Cape Fear T own,ship rIj 0(!",0s 00 �11 P111 WARRA-NTY DELD M21 TPffi55E TH. The GRANT, OR, for a valuable consideration paid b the GRANTEE, the -receipt ofwhich is hereb acknowled has and b these presents does g rant, bar sell, and conve unto the GRANT, EE in fee simple,. all that cerWn real propert located in Cape Fear T, ownship, New Hamver Count North, Carolina, and more particularl described on EM11BIT A - PROPERTY DESCRIPTION' attached hereto and "incorporated herein b this reference. TO HAVE AND TO HOLD the above g ranted and described, propert to vaith aJ1 privile easements, tenements and appurtenances, thereto belon to the GRANTEE in, &I i simple. And the GRANTOR covenants with, the GRANTEE., that the GRANTOR is seized of the premises in fee simple, has the ti to conve the same in fee simple, that title is, marketable and ftee and clear ofall encumbrances, and that GRAN, TOR will warrant and defend the title a th-2 Board of Commissioners Meetin 05/02/2011 12-5-16 lawf 1 41 claims of all persons, whomsoever, except for the exceptions hereinafter stated. Title to the pro- berem-above described is subject to the followin exceptiom Ad valorem. taxes for the y ear 2006 and subse y ears-, I Utilit easements and street, ri of record; 3. Applicable restrictive covenants of record- and 4. Locat, count state, and federal g overnment laws and re relative: zonin subdivision, occupanc use, construction, and development of th subject propert I IN TESTIMONY V4ffiREOF,, the GRANTOR has hereunto se his hand and seal, the da and y ear fiTst above "itten. STATE OF NORTH CAROLINA I COtJOH V OF 1#W 114490-W-,R id, dol cm�-, g btw Public ofthe Count and', State a%rew aN l Martha P. Jou and husband, Wdfim H10 Lau personall appeared before me this !'da and each acknowled to me that he or she voluntwil si the fore document for the �purposes stated therein and in the capacit indicated. - 117 Witness m hand, and official staimp or scal, this -,:) W da of October, Mi [ NOTARY SEAL] I / Si of Notar Public 500 111! Printed or T Naine of Notar Public i i M Commission Expires, Board of Commissioners Meetin 05/02/2011 12-5-17 STAIE OF; NORTH CAROLRA-- COUNTY O a, Notar Public of the Count and State aforesaid, do certif that Martha P. Ia-u Trustee uader a Revocable Tr mt A d*W: Octobcrl,6, 20011, personall appeared befbre me this da and each acknowled to, me that he or sbe voluntanil si the fore document for the purposes stated thavin and in the capacit indlicated, Witness, m hand and official stamp or sea this .5-W , da of October,, 2006. [ NOTARY SEA14' L Si of Notar Public Printed or T Name of Notar Public A Commission Expires, Board of Commissioners Meetin 05/02/2011 12-5-18 i Bein all of that certain parcel of land situated, l and bein in Cape Fear To New Hanover Count North, Carolin and more particularl described as follow& W26 All of Lot 1, containin 25.29 acres, more or less, as shown on a map entitled ecombination, of Previousl Divided Propert for William R Lou and wife, Mar—tha P. Lo�n, recorded in Map Book -49, Pa 248, of the New Hawve:r Count R4si reference to wfuch map is hereb y made for a more complete description. SUBJECT TO that, catain 30-foot access and Lkalit easement, th4 same bein shown as "30' wcess and, uWit casemenf` on, mid, map recorded in Map Book 49, Pa 248, of the New Hanover Count Re the same bein an easement appurtenant to and benefitin Lot 2 (1.94 acres) as shown on said map. Board of Commissioners Meetin 05/02/2011 12-5-19 77 17 _ � �1 ! rr 4 11 cs � t i,. � 1 S �L ' �t �' ' t c }, t �.. ' f� !i tj4 \S r } 1 " =., ,;i � �t i6' � �, 1��1 f is ?P T REBECL"A P". SMITH R"rEU"1z'"3'TER U`W DEED"'Si, 1`14O0 HAN'U'VE] "TREET 021116 NORTFI 2 01 Filed For Re Boo Document No NC REAL ESTATE EXCISE Recorder 10106/2006 04-633:06 PM "all T I �E7 Ott{ s ........... 411111, Board of Commissioners Meetin 05/02/2011 12-5-20 NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: May 2, 2011 REGULAR ITEM: 13 DEPARTMENT: Planning PRESENTER(S): Sam Burgess, Subdivision Review Planner CONTACT(S): Sam Burgess, Subdivision Review Planner; and Jane Daughtridge, Current Planning & Zoning Manager SUBJECT: Public Hearing Road Naming Request (SN -113, 04/11) - Request by the County Planning & Inspections Department to Officially Name an Unnamed Road to Lawson Lane and Assign New Mailing Addresses Located Near the Intersection of Faircloth and Lex Roads East of North Kerr Avenue BRIEF SUMMARY: During a review to verify street names and numbering in the Glynwood residential neighborhood, an unnamed street was discovered to have several mailing addresses out of sequence and attached to a different street name. In order to provide proper identification and enhanced emergency service delivery in accordance with the Addressing Standards & Procedures Manual adopted in 2002, staff is requesting the road be named Lawson Lane and new mailing addresses be assigned. The unnamed road is presently unimproved and is approximately 500 feet in length. The majority of residents are in agreement with naming the street Lawson Lane. Emergency 911 has also approved the proposed street name. RECOMMENDED MOTION AND REQUESTED ACTIONS: Staff recommends approval. A rtl on Need ed 1. MOTION TO APPROVE as presented 2. MOTION TO APPROVE with changes 3. MOTION TO DENY 4. MOTION TO CONTINUE to receive more information ATTACHMENTS: SN -113 Staff Summary SN -113 Adjacent Property Map COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) COMMISSIONERS' ACTIONS: Board of Commissioners Meeting 05/02/2011 13 -0 Approved 5 -0. Board of Commissioners Meeting 05/02/2011 13 -0 CASE: SN -113, 03/11 Petitioner: Planning & Inspections staff REQUEST: Official Street Naming & Reassignment Mailing Addresses LOCATION: Near Intersection of Faircloth & Lex Roads — East of N. Kerr Avenue Staff Summary During a review of street name verification and numbering in the Glynnwood residential neighborhood, an unnamed street with several mailing addresses attached to a different street name were discovered to be out of place. Further examination revealed that the mailing addresses along the street were not in any type of logical sequence in accordance with the Addressing Standards & Procedures Manual adopted by the Board in 2002. Many years ago, assigned addresses along an unnamed street were typically assigned to the nearest street that was named. Presently, the unnamed street is unimproved and is approximately 500 feet in length. Approximately four residents who live along the street were contacted and given the opportunity to choose an unduplicated name. A majority of residents were in agreement with Lawson Lane. Emergency 911 has approved the street name. Staff Recommendation In order to provide proper identification along with enhanced emergency service delivery based on the A ddressing Standards & Procedures Manual staff recommends approval of the street name to Lawson Lane and the assignment of new mailing addresses. If approved by the Board, the County will be responsible for the creation and installation of a new street sign. Action Needed Motion to recommend approval as presented Motion to recommend approval with changes Motion to continue Motion to deny recommendation as presented Board of Commissioners Meeting 05/02/2011 13 -1 -1 O O U) � � o 06 � a. �o U L0) a� (1) 4-0 a) a) (D 2) C: 0 co C) 0 C: TOM cm -0 cn a) cu m C: _k , -, O Co 4 LU O '� >, c -o —j -0 0 co — 0 O 2 a_ N L z 4-0 z (a II Cl) m U) C: a) cn Z O U �� M= Q Z C C O Co V ry n O blp _ 3 �b OO/V /� 3 0� co CO 0 4 0 J 4- i W W W 2 ui �a a�3i��r00�e 00 M p rx - ate N V p NaAINOW LU J a w M PFz 0 55 00 N �.pFZ \1 ,0 P O cL �O v Board Commi sioners ee An 05/02/ 11 NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: May 2, 2011 ADDITIONAL ITEMS ITEM: 14 DEPARTMENT: County Manager PRESENTER(S): Commissioner Catlin CONTACT(S): Sheila L. Schult, Clerk to the Board SUBJECT: Consideration of a Resolution Requesting Designation of WASTEC as a Renewable Energy Source BRIEF SUMMARY: RECOMMENDED MOTION AND REQUESTED ACTIONS: ATTACHMENTS: Renewable Energy Source Resolution COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) COMMISSIONERS' ACTIONS: Approved 5 -0. Board of Commissioners Meeting 05/02/2011 14 -0 6%: ,-, - 4 , 1 d MA NEW HANOVER COUNTY BOARD OF COMMISSIONERS RESOLUTION REQUESTING DESIGNATION OF WASTEC AS A RENEWABLE ENERGY SOURCE WHEREAS, New Hanover County has the only waste -to- energy facility (WASTEC) in the State of North Carolina; and WHEREAS, waste -to- energy facilities generate electricity and steam using municipal solid waste as the primary fuel source. The facilities burn waste in specially designed boilers to ensure complete combustion and employ modern pollution control equipment to scrub emissions; and WHEREAS, waste -to- energy meets two basic criteria for establishing what a renewable energy source is — its fuel source is trash which is sustainable and indigenous; and WHEREAS, North Carolina does not consider waste -to- energy to be a renewable source of energy; and WHEREAS, Federal, State, and local governments have enacted a variety of laws that recognize waste -to- energy as a renewable energy source; twenty -six states, the District of Columbia, and two territories define waste -to- energy as renewable energy under various statutes and regulations; and WHEREAS, by being considered a renewable energy source, WASTEC would generate renewable energy credits (RECs) which are environmental commodities that represent the added value, environmental benefits, and cost of renewable energy above conventional methods of producing electricity; and WHEREAS, municipal solid waste (MSW) must be considered an approved renewable energy source; and WHEREAS, public electrical utilities must be authorized to purchase RECs from existing waste -to- energy facilities in order to meet the renewable energy portfolio standards (REPS). NOW, THEREFORE, BE IT RESOLVED, that the New Hanover County Board of Commissioners petition the General Assembly to designate waste -to- energy as a renewable energy source in a manner that can meet renewable energy portfolio standards. ADOPTED this the 2 nd day of May, 2011. NEW HANOVER COUNTY Jonathan Barfield, Jr., Chairman ATTEST: Sheila L. Schult, Clerk to the Board Board of Commissioners Meeting 05/02/2011 14 -1 -1 Jonathan Barfield, Jr. NEW HANOVER COUNTY Chairman BOARD OF COMMISSIONERS Jason R. Thompson Vice - Chairman 230 GOVERNMENT CENTER DRIVE, SUITE 175 Ted Davis, Jr. WILMINGTON, NC 28408 Commissioner (91 O) 7987149 Brian M. Berger (91 O) 798-7145 FAX Commissioner Richard G. Catlin Commissioner NNN Sheila L. Schult Clerk to the Board NEW HANOVER COUNTY BOARD OF COMMISSIONERS RESOLUTION REQUESTING DESIGNATION OF WASTEC AS A RENEWABLE ENERGY SOURCE WHEREAS, New Hanover County has the only waste -to- energy facility (WASTEC) in the State of North Carolina; and WHEREAS, waste -to- energy facilities generate electricity and steam using municipal solid waste as the primary fuel source. The facilities burn waste in specially designed boilers to ensure complete combustion and employ modern pollution control equipment to scrub emissions; and WHEREAS, waste -to- energy meets two basic criteria for establishing what a renewable energy source is — its fuel source is trash which is sustainable and indigenous; and WHEREAS, North Carolina does not consider waste -to- energy to be a renewable source of energy; and WHEREAS, Federal, State, and local governments have enacted a variety of laws that recognize waste -to- energy as a renewable energy source; twenty -six states, the District of Columbia, and two territories define waste -to- energy as renewable energy under various statutes and regulations; and WHEREAS, by being considered a renewable energy source, WASTEC would generate renewable energy credits (RECs) which are environmental commodities that represent the added value, environmental benefits, and cost of renewable energy above conventional methods of producing electricity; and WHEREAS, municipal solid waste (MSW) must be considered an approved renewable energy source; and WHEREAS, public electrical utilities must be authorized to purchase RECs from existing waste -to- energy facilities in order to meet the renewable energy portfolio standards (REPS). NOW, THEREFORE, BE IT RESOLVED, that the New Hanover County Board of Commissioners petition the General Assembly to designate waste -to- energy as a renewable energy source in a manner that can meet renewable energy portfolio standards. ADOPTED this the 2 nd day of May, 2011. NEW HANOVER COUNTY Jonathan Barfield, Jr., Chairman ATTEST: Sheila L. Schult, Clerk to the Board Board of Commissioners Meeting 05/02/2011 14 -1 -1