Agenda 2011 05-16NEW 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 16, 2011
9:00 A.M.
MEETING CALLED TO ORDER (Chairman Jonathan Barfield, Jr.)
INVOCATION (Patricia A. Melvin, Pastor, International Embassy of Holiness)
PLEDGE OF ALLEGIANCE (Commissioner Ted Davis, Jr.)
APPROVAL OF CONSENT AGENDA
CONSENT AGENDA ITEMS OF BUSINESS
1. Approval of Minutes
2. Approval of the Proposed ABC Board Travel Policy
3. Adoption of a Resolution Authorizing the Execution and Delivery of an
Installment Purchase Contract with RBC Bank to Finance the Acquisition of
One Pierce Fire Pumper and Two Pierce Dryside Tankers
4. Adoption of Resolution to Dispose of Surplus Property According to
Procedures Outlined in North Carolina General Statutes - Chapter 160A
Article 12
5. Approval to Apply for FYI 1- 12 Grant Funding for Refugee Health Services
6. Approval of Minor Changes to the Library Advisory Board By -Laws: Article
II- Membership, Section 3
7. Approval of New Hanover County Board of Education Capital Outlay Fund
Budget Amendment #5
8. Adoption of Ordinances for Budget Amendments
ESTIMATED REGULAR AGENDA ITEM F BUSINESS
TIMES GU S O USI N SS
9:10 a.m.
9.
Presentation of Service Awards to Retirees and Employees and New
Employee Introduction and Photograph with Commissioners
9:25 a.m.
10.
Consideration of Elder Abuse Awareness Month Proclamation
9:30 a.m.
11.
New Hanover County Airport Authority Annual Update
9:40 a.m.
12.
Presentation by New Hanover Regional Medical Center
9:50 a.m.
13.
Consideration of Smith Creek Nature Center Land Acquisition Proposal
10:00 a.m.
14.
10 -Year Plan to End Homelessness Update
10:10 a.m.
15.
Presentation of FYI 1- 12 Recommended Budget
10:55 a.m.
16.
Consideration of the Renewal of the Contract Between New Hanover County
and Wilmington Downtown, Inc.
11:00 a.m.
17.
Consideration of Public School Building Fund
11:10 a.m.
18.
Committee Appointments
NON - AGENDA ITEMS (limit three minutes
Board of Commissioners Meeting
05/16/2011
ADDITIONAL AGENDA ITEMS OF BUSINESS
11:25 a.m. 19. Additional Items
County Manager
County Commissioners
Clerk to the Board
County Attorney
11:35 a.m. 20. 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
05/16/2011
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
REQUEST FOR BOARD ACTION
MEETING DATE: May 16, 2011
CONSENT
ITEM: 1
DEPARTMENT: Governing Body PRESENTER(S): Chairman Barfield
CONTACT(S): Sheila L. Schult, Clerk to the Board
SUBJECT:
Approval of Minutes
BRIEF SUMMARY:
Approve minutes from the following meetings:
Special Meeting held on April 28, 2011
Closed Session Meeting held on April 28, 2011
Agenda Review Meeting held on April 28, 2011
Budget Work Session Meeting held on May 2, 2011
Regular Meeting held on May 2, 2011
Special Meeting held on May 3, 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
05/16/2011
1 -0
This page intentionally left blank.
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
REQUEST FOR BOARD ACTION
MEETING DATE: May 16, 2011
CONSENT
ITEM: 2
DEPARTMENT: County Attorney PRESENTER(S): Dan Sykes, ABC Board CEO
CONTACT(S): Wanda Copley, County Attorney
SUBJECT:
Approval of the Proposed ABC Board Travel Policy
BRIEF SUMMARY:
New laws require that the ABC Board's travel policy mirror the appointing authority's travel policy or the
State's travel policy. The Commission recently reviewed the ABC Board's Travel Policy and found some
inconsistencies between the New Hanover County policy and the ABC Board's policy. The ABC Board has
revised its policy to correct these differences.
RECOMMENDED MOTION AND REQUESTED ACTIONS:
Consider and approve the ABC Board's Travel Policy
ATTACHMENTS:
ABC Board's Travel Policy
COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager)
Recommend approval.
COMMISSIONERS' ACTIONS:
Approved 5 -0.
Board of Commissioners Meeting
05/16/2011
2 -0
New Hanover County ABC Board
Policy & Procedures Manual
Travel Policy
Travel Policy'
Y
1. Overview:
a. The Board's Travel Policy provides for reimbursement to employees and Board
Members for approved expenses that are incurred as part of their responsibilities
as Board employee /appointees which would not be incurred otherwise. It is the
intent of the Board to encourage employee /appointees to take advantage of
opportunities that will enhance their growth and contribution to the Board, and to
pay for reasonable and necessary expenses for employee /appointees attending
training sessions, conferences and business meetings.
b. Each individual who travels on official business of the Board has a responsibility
to the citizens to make use of the most economically feasible modes of
transportation and lodging. Travel expense reports are open to the public.
Individuals are expected to exercise prudent judgment and all expenses should be
able to sustain the test of public review.
c. Approval of any travel is contingent upon adequate funding being available. As
Budget Manager, it shall be the responsibility of the CEO to scrutinize all travel
requests to insure that such travel is necessary and reasonable for the efficient and
effective operation of the Board. Responsibility for the legality, legibility, and
completeness of travel expense reimbursement rests with the CEO.
2. Scope: These policies apply to all Board employees. Exceptions may be authorized by
the New Hanover County ABC Board as a whole, at their discretion. All New Hanover
County ABC Board Members are required to follow these guidelines.
3. Responsibilities of the Employee /Appointee
a. Attend all pertinent sessions of conferences or planning sessions.
b. Maintain a receptive attitude.
c. Be a knowledgeable and creditable representative of the Board.
d. Spend allotted travel funds in a reasonable manner.
e. Submit all required receipts with the travel reimbursement report in a timely
manner. Completed reports should be submitted to the CEO within ten (10) work
days after completion of travel. The reports should bear the approval signatures of
the Chair and the CEO prior to submission to the Accounting, Finance and
Administrative Manager.
1 This Travel policy supersedes all prior Travel policies enacted by the New Hanover County ABC Board. This
policy was approved by the ABC Board April 26, 2011; it was later approved by the New Hanover County Board of
Commissioners 2011.
Page I of 6
Board of Commissioners Meeting
05/16/2011
2 -1 -1
New Hanover County ABC Board
Policy & Procedures Manual
Travel Policy
4. Responsibilities of the Board
a. Funding out -of -town travel to those training sessions, conferences, conventions,
and other authorized meetings which will promote the professional development
of the employee /appointee, and therefore benefit the Board.
b. Adequately funding authorized out -of -town travel so that the employee /appointee
will not undergo financial hardship from attending conferences and meetings.
c. Paying all pertinent registration and conference fees, providing payment for
suitable lodging, and paying all appropriate expenses.
d. Providing reimbursement for food in accordance within established guidelines.
e. Providing transportation to and from the conference, and intermediate ground
transportation.
5. In- County Transportation Policy: In- County mileage reimbursement for use of private
vehicle will be paid as follows:
a. Only certain employees are authorized to drive Board vehicles. If an employee
authorized to operate a Board chooses to use his /her personal vehicle when a
Board vehicle is available and appropriate for travel, the employee will not be
reimbursed for his /her travel expense.
b. If a Board employee /appointee is paid an automobile allowance, no additional
payment will be made for in -town travel.
c. All Board employee /appointees, except those in #1 above, will be paid a rate per
mile reimbursement for any required in -town travel when using their private
vehicle. The rate of reimbursement will be at the current Internal Revenue
Service allowable rate. The same guidelines for determining allowable mileage as
used by IRS will be used by the Board. Travel from home to work is not
allowable mileage.
d. In order to process reimbursement, completed mileage sheets of mileage payable
with authorized signatures must be submitted monthly as a minimum.
6. Out -of -the County Travel Requirements and Procedures:
a. Determining Mode of Transportation: In determining the mode of transportation
to be used, the following procedures apply:
i. For travel outside a radius of 300 miles from Wilmington, the Board will
pay the lesser of the amount of the standard mileage cost, cost of air fare at
tourist rate, or similar fare for other modes of transportation (i.e. rate).
Any cost such as additional meals or lodging expense incurred due to the
longer period of travel will not be reimbursed.
Page 2 of 6
Board of Commissioners Meeting
05/16/2011
2 -1 -2
New Hanover County ABC Board
Policy & Procedures Manual
Travel Policy
ii. When more than one employee /appointee is attending a conference, car
pooling is encouraged. The CEO or Chair should determine the most
suitable travel mode, based upon factors such as convenience and time.
When a private vehicle is chosen for travel, only the owner of the private
vehicle is to be reimbursed the applicable mileage rate.
b. Vehicle:
i. An employee /appointee may choose to fly or use a personal or Board
vehicle for travel. The mode of transportation chosen should be the least
expensive available to the destination when all costs including lodging
and meals are considered.
ii. The Board will reimburse an employee /appointee in accordance with
established rates for the use of a personal vehicle. When air travel is
chosen the fare shall not exceed tourist or coach rates. If an
employee /appointee chooses to drive a personal vehicle where air travel is
the least expensive mode, the reimbursement amount will be equal to air
fare plus ground transportation (bus, taxi or rental car) to the destination.
iii. The CEO or Chair will determine the mode of transportation when more
than one employee /appointee is attending a meeting based upon factors
such as convenience and time. Non - exempt employee /appointees in travel
status will be compensated in accordance with the Board's personnel
policy and the Fair Labor Standards Act.
iv. The established rate for the use of personal vehicles is the current Internal
Revenue Service allowable business rate. Reimbursement will be made
on actual miles driven in conjunction with the authorized travel.
v. The CEO or Chair must specifically approve the use of a rental car as a
necessary and unavoidable travel expense. Passenger Car Rental from a
recognized car rental agency (such as Hertz, National, Budget, Enterprise,
etc.) will be reimbursed at actual cost, including insurance and other add -
on costs, in situations where a reliable personal car is not available and use
of a private vehicle is inappropriate for out -of -town travel.
vi. A Board vehicle may not be used when family members or other non -
business related passengers are accompanying an employee /appointee.
c. Airline: Air fare, including intermediate ground transportation — no first class
rates will be paid. A receipt noting payment must be submitted with the travel
report.
Page 3 of 6
Board of Commissioners Meeting
05/16/2011
2 -1 -3
New Hanover County ABC Board
Policy & Procedures Manual
Travel Policy
d. Parking: Actual cost incurred for business related parking. A receipt is required
for parking fees over $3.00.
e. Other Travel: Taxi fare, shuttle, bus fare, toll cost, etc., will be reimbursed at
actual costs incurred. Receipts are encouraged for under $10.00 and are required
for $10.00 and over.
7. Meals:
a. Employees /appointees will not be reimbursed for alcoholic beverages.
b. Employee /appointee must be in travel status at the following times to be
reimbursed for meals:
i. Breakfast -
7:00 a.m.
ii. Lunch -
11:00 a.m.
iii. Dinner -
7:00 p.m.
c. Meals will be reimbursed at actual costs to the employee /appointee up to thirty-
three dollars ($33.00) per day, including any tips. No receipt will be required if
the daily maximum is not exceeded.
d. If the amount spent for meals exceeds the daily maximum, a receipt for the meal
exceeding the meal allowance must be attached to the report. A receipt does not
guarantee reimbursement. Approval for reimbursement over the established per
diem amount must be made by the Chief Executive Officer. In addition to the
meal cost, a gratuity may be claimed.
e. Meals included in the registration fees as part of a conference or training session
should be noted as such and not requested for reimbursement.
f. Individual Amounts: Individual amounts only apply if employee /appointee is in
travel status for part of a day. For example, if an employee /appointee is not in
travel status all day the following amounts should be deducted from the daily
limit:
i. Breakfast $ 6.75
ii. Lunch $ 9.00
iii. Dinner $17.25
g. NOTE: Reimbursement will not be made on meals, beverages, and /or snacks
within the County unless the employee /appointee is acting as an official
representative of the Board.
Page 4 of 6
Board of Commissioners Meeting
05/16/2011
2 -1 -4
New Hanover County ABC Board
Policy & Procedures Manual
Travel Policy
8. Lodging:
a. The lodging reimbursement rate will be at the discretion of the Chair or CEO.
Actual costs to the employee /appointee will be up to the rate (including any taxes)
approved by the Chair or CEO.
b. A receipt must be presented with completed expense report. The receipt must
show all charges and payments and reflect a zero balance. A receipt for
prepayment of the room is not acceptable.
c. When two or more Board employee /appointees share a room, all room expenses
shall be on one employee /appointee's travel report.
9. Other:
a. Family /Guest Accompanies Employee: If a family member or guest accompanies
a Board employee on a business trip, only the employee's expenses will be paid.
Lodging will be reimbursed at the single rate only.
b. Registration: Registration and /or conference fees for functions related to Board
business will be reimbursed at actual cost. A receipt should accompany the
expense report. Documentation should be included to show the meals that are
included in registration fee. If meals are included, no additional reimbursement
for those meals will be provided. If registration was prepaid, attach copy of
prepayment form to final expense report.
c. Refunds: In the event money is owed to the Board after completion of travel, the
refund should be submitted in the form of a personal check or cashier's with the
travel report payable to "New Hanover County ABC Board ".
d. Miscellaneous: Miscellaneous expenses may be reimbursed if they are directly
related to an approved Board travel. Receipts required for reimbursement.
i. Reimbursable expenses include: Cab fares, bus fare, shuttle service, road
tolls, parking, etc.
ii. Non - reimbursable expenses include: Personal telephone calls, movies
charged to hotel bills, damage to personal vehicles, lost or stolen articles,
and alcoholic beverages.
iii. Tips for meals are included in the per diem rates and reimbursed as
outlined above. Tips for doorman, bell hops, etc., are elective and are not
reimbursable.
iv. Telephone calls related to Board business will be reimbursed at actual cost
including any connection fees charge by the hotel /motel with the
submission of a detailed listing of call, associated fees, number called and
nature of the call.
Page 5 of 6
Board of Commissioners Meeting
05/16/2011
2 -1 -5
New Hanover County ABC Board
Policy & Procedures Manual
Travel Policy
Page 6 of 6
Board of Commissioners Meeting
05/16/2011
2 -1 -6
This page intentionally left blank.
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
REQUEST FOR BOARD ACTION
MEETING DATE: May 16, 2011
CONSENT
ITEM: 3
DEPARTMENT: Finance PRESENTER(S): Avril M. Pinder, Finance Director
CONTACT(S): Avril M. Pinder, Finance Director
SUBJECT:
Adoption of a Resolution Authorizing the Execution and Delivery of an Installment Purchase Contract
with RBC Bank to Finance the Acquisition of One Pierce Fire Pumper and Two Pierce Dryside
Tankers
BRIEF SUMMARY:
The Board previously approved the purchase of the following equipment:
FY 09/10 One Pierce Fire Pumper $543,915
FY 10/11 Two Pierce Dryside Tankers $399,404
Total $943,319
The Finance Department solicited proposals to finance the purchase of the above described equipment. Six
proposals were received and staff is recommending the installment financing contract be awarded to RBC
Bank at a rate of 1.41 % for three years.
RECOMMENDED MOTION AND REQUESTED ACTIONS:
Adopt the resolution for the installment purchase contract with RBC Bank and adopt the ordinance for
budget amendment 11 -242.
A mm A r+11X
Letter of Recommendation
B/A 11 -242
Resolution for fire pumper financing
COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager)
Recommend approval.
COMMISSIONERS' ACTIONS:
Approved 5 -0.
Board of Commissioners Meeting
05/16/2011
3 -0
NEW HANOVER COUNTY
FINANCE DEPARTMENT
6%:Jd�P-A
The Finance Director has evaluated the RFP's for Installment Financing for one Pierce
Fire Pumper and two Pierce Dryside Tankers. RBC Bank has been chosen as the
company to recommend to the Board of Commissioners to receive the contract based on
the lowest total cost to the County.
This item will be considered for approval at the Board of Commissioners meeting on
May 16, 2011. I want to thank each of you for participating in this process. All
proposals, excluding any information marked "Confidential," will be available for public
inspection upon award of the contract.
If you have any questions or concerns, you can reach me at (910) 798 -7187 or email
apinder(a or contact Beverly Thomas at (910) 798 -7401 or email
bthomas @nhcgov.com.
Board of Commissioners Meeting
05/16/2011
3 -1 -1
TERM
RATE
FEES
TOTAL COST
PREPAYMENT
PENALTY
SunTrust Leasing
36 months
1.885
$350.00
plus UCC
$29,455.20
Option 1 — 103% of Par
Option 2 - None
RBC
36 months
1.41
$100.00
$23
Min of .5%
BB &T
36 months
1.73
None
$32
1%
Wachovia /Wells Fargo
36 months
1.49
$600.00
$25
May not be prepaid
during first two years,
after 102%
Bank of America
36 months
2.09
None
$34
101%
Regions
36 months
2.247
$350.00
$37
None
The Finance Director has evaluated the RFP's for Installment Financing for one Pierce
Fire Pumper and two Pierce Dryside Tankers. RBC Bank has been chosen as the
company to recommend to the Board of Commissioners to receive the contract based on
the lowest total cost to the County.
This item will be considered for approval at the Board of Commissioners meeting on
May 16, 2011. I want to thank each of you for participating in this process. All
proposals, excluding any information marked "Confidential," will be available for public
inspection upon award of the contract.
If you have any questions or concerns, you can reach me at (910) 798 -7187 or email
apinder(a or contact Beverly Thomas at (910) 798 -7401 or email
bthomas @nhcgov.com.
Board of Commissioners Meeting
05/16/2011
3 -1 -1
AGENDA: May 16, 2011
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
AN ORDINANCE AMENDING THE FISCAL YEAR 2011 BUDGET
BY BUDGET AMENDMENT 11 -242
BE IT ORDAINED by the Board of County
Carolina, that the following Budget Amendment 11 -242
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: Fire Services
Department: Fire Services Operations
Revenue:
Decrease
Increase
Installment loan proceeds
$288
Appropriated fund balance
$288
Total
$288
$288
Section 2: Explanation
This budget amendment is to reimburse New Hanover County for deposit paid when fire trucks were
ordered. Final delivery of the trucks is scheduled for July 2011. Prior to actions taken at this Board of
County Commissioners meeting, the Appropriated Fund balance is $979,862.
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 -242, 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
05/16/2011
3 -2 -1
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
RESOLUTION
AUTHORIZING THE EXECUTION AND DELIVERY OF AN INSTALLMENT PURCHASE
CONTRACT WITH RBC BANK TO FINANCE THE ACQUISITION OF ONE PIERCE
FIRE PUMPER AND TWO PIERCE DRYSIDE TANKERS FOR USE BY NEW HANOVER
COUNTY, NORTH CAROLINA AND AUTHORIZING THE EXECUTION AND
DELIVERY OF RELATED INSTRUMENTS AND CERTAIN RELATED MATTERS AND
MAKING RELATED FINDINGS
WHEREAS, New Hanover County proposes the financing of the acquisition of one Pierce Fire
Pumper and two Pierce Dryside Tankers, as more fully described in the hereinafter named
Contract; and
WHEREAS, the most advantageous manner of financing thereof is by an installment contract
pursuant to Section 160A -20 of the General Statutes of North Carolina, as amended; and
WHEREAS, pursuant to said Section 160A -20, New Hanover County is authorized to finance
the acquisition of real and personal property, including fixtures, by installment contracts that
create a security interest in the property financed to secure repayment of the financing; and
WHEREAS, RBC Bank has proposed that RBC Bank finance the acquisition pursuant to an
Installment Purchase Contract between the Purchaser and RBC Bank.
NOW, THEREFORE, BE IT RESOLVED, that the New Hanover County Board of
Commissioners authorizes the following:
Section 1. The New Hanover County Board of Commissioners does hereby find and
determine:
(a) New Hanover County proposes the financing of the acquisition of one Pierce Fire
Pumper and two Pierce Dryside Tankers, as more fully described in the hereinafter
named Contract;
(b) The most advantageous manner of financing thereof is by an installment contract
pursuant to Section 160A -20 of the General Statutes of North Carolina, as amended;
(c) Pursuant to said Section 160A -20, New Hanover County is authorized to finance the
acquisition of real and personal property, including fixtures, by installment contracts that
create a security interest in the property financed to secure repayment of the financing;
and
(d) RBC Bank has proposed that RBC Bank finance the acquisition pursuant to an
Installment Purchase Contract between the Purchaser and RBC Bank.
Board of Commissioners Meeting
05/16/2011
3 -3 -1
Section 2. The New Hanover County Board of Commissioners hereby authorizes and directs
the County Manager, the County Attorney, and the Finance Director execute, acknowledge and
deliver the Contract on behalf of the Purchaser in such form and substance as the person
executing and delivering such instruments on behalf of the Purchaser shall find acceptable. The
Clerk to the Board is hereby authorized to affix the official seal of New Hanover County to the
Contract and attest the same.
Section 3. The proper officers of the Purchaser are authorized and directed to execute and
deliver any and all papers, instruments, opinions, certificates, affidavits and other documents and
to do or cause to be done any and all other acts and things necessary or proper for carrying out
this Resolution and Contract.
Section 4. Notwithstanding any provision of the Contract, no deficiency judgment may be
rendered against the Purchaser in any action for breach of a contractual obligation under the
Contract and the taxing power of the Purchaser is not and may not be pledged directly or
indirectly to secure any moneys due under the Contract, the security provided under the Contract
being the sole security for Bank of America in such instance.
Section 5. The Purchaser covenants that to the extent permitted by the constitution and laws
of the State of North Carolina, it will comply with the requirements of the Internal Revenue
Code of 1986, as amended (the "Code ") as required so that interest on the Purchaser's
obligations under the Contract will not be included in the gross income of RBC Bank.
Section 6. It is hereby determined and approved that (i) the proceeds of the Contract shall be
used for the financing of the acquisition of one Pierce Fire Pumper and two Pierce Dryside
Tankers, (ii) the maximum principal amount expected to be incurred is $943,319 with six semi-
annual installments.
ADOPTED this the 16 day of May, 2011.
NEW HANOVER COUNTY
Jonathan Barfield, Jr., Chairman
ATTEST:
Sheila L. Schult, Clerk to the Board
Board of Commissioners Meeting
05/16/2011
3 -3 -2
This page intentionally left blank.
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
REQUEST FOR BOARD ACTION
MEETING DATE: May 16, 2011
CONSENT
ITEM: 4
DEPARTMENT: Finance PRESENTER(S): Avril Pinder, Finance Director
CONTACT(S): James Derseraux, Equipment Shop Superintendent and Lena Butler, Purchasing Supervisor
SUBJECT:
Adoption of Resolution to Dispose of Surplus Property According to Procedures Outlined in North
Carolina General Statutes - Chapter 160A Article 12
BRIEF SUMMARY:
Chapter 160A- Article 12 of the North Carolina General Statutes governs the sale and disposition of surplus
property. Currently, the County has certain supplies, materials, equipment, and apparatus that are surplus to
its operations. A complete list of these items including a description is attached as Exhibit "A."
Staff proposes to dispose of the personal property according to the procedures prescribed in Chapter 160A-
270(c) which authorizes the disposal of personal property electronically using an existing private or public
electronic auction service.
Staff proposes to utilize the services of GovDeals, an online Internet based provider servicing government
entities. Staff proposes to dispose of any items not sold using this electronic auction service by any other
method authorized by the Statutes.
RECOMMENDED MOTION AND REQUESTED ACTIONS:
Declare property surplus and adopt resolution authorizing the sale of the equipment electronically using
GovDeals or any other method authorized by NC General Statutes including discarding.
ATTACHMENTS:
Exhibit A- Surplus List
Surplus Property Resolution
COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager)
Recommend approval.
COMMISSIONERS' ACTIONS:
Approved 5 -0.
Board of Commissioners Meeting
05/16/2011
4 -0
r1
Board of Commissioners Meeting
05/16/2011
4 -1 -1
QL
O
DL
O
0_
O
O
-
o
Z
D
Q
D
4
au
(A
O
au
(A
O
(1)
(A
O
(U
(,
a)
a,
a,
a,
a,
a,
a,
cn
aU
�
cn
a,
�
cA
a)
�
cA
(1)
(10
cn
a)
cn
Q)
cn
Q)
cn
a)
cn
a)
cn
a)
cn
(,
cn
(,
a--)
0
0
a-j
O
o
a--)
0
0
a--)
O>
"ca
a-j
O
a--)
O>
"ca
a--)
O>
'ru
a-j
o
a-j
O
a--)
O
a-j
O
a-j
o
ru
+j
ru
+j
ru
+j
ru
+j
ru
�
ru
+j
ru
+j
ru
+j
ca
�
ru
+j
ru
�
ru
+j
V o-
>-
a'
E
};
u
>-
a'
E
};
a,
};
a,
a'
a,
a,
a,
a,
a,
a,
a,
a,
ru
a�
M
a,
ra
a,
M
a�
M
a�
M
a,
M
a,
M
a,
M
a,
M
a�
M
a�
ru
O
O
-0
._
O
._
O
L-
._
O
L
O
O
o
aj
O
o
O
W
O
W
O
aU
_0
Ln
—
a�
-
E
aA
Ln
—
Q.
(U
-
�
E
ago
Ln
—
0-
w
_r_
�
E
aA
—
0-
aU
_r_
�
—
aj
+�
—
Q
a�
+�
—
Q
(U
+�
—
Q
a�
�
+-j
—
Q
a,
+.j
—
Q
a�
+.j
Ln
—
Q
Q)
-
+.j
un
—
Q
L-
w
�
O
0
O
0
0
0
O
r-
i
O
O
r�
i
O
r-
i
0
0
0
0
O
cC
t/')
m
0
uh
m
0-
to
ru
0-
to
m
N
un
m
to
m
N
un
m
N
to
ra
un
m
to
ra
un
m
un
M
a)
aU
Ln
+j
Ln
Ln
4-j
0U
Ln
0
0
cn
0
�
�
bn
ru
o
o
�,
•�
i
—
(U
0
2
m
2
E
N
c.
—
"ra
�
O
c
Ln
O
� Ul)
4-j
Ul
O
..;j
4-J
�O
U
0
O
u
O
u
u
�
E
aJ
E
w
u
, cn
(U
0
. N
ru
Li.l
L7
QJ
ra
-0
U
(U
oC
O
O
=3
O
O
U
(1)
�'
au
r-I
O
"�
r-i
a_'
CL
N
-
tw
M
Ln
�
_0
u
N
"
O
—
(U
O
=
00
—
a,
0
o
J
0
U
0
J
o
J
0
U
0
J
0
0
"�
LL
0
J
0
J
0
J
0
J
LL
G
O
a,
QC
O
O
lO
a,
or_
4--+
O
+-+
O
4A
_
4A
W
2
bA
2
4A
4A
E
U
O
O
O
4-j
4-j
—
>-
aj
E
Q
cn
Q
cn
Q
cn
aj
0
O
o
—
a,
0-
O
w
Q
O
a,
Q
O
w
Q
O
aj
Q
O
�C
�C
0
a
—
—
—
O
r0
M
O
oMO
o
Q'
No
m
0
• i
N
O
O
N
O
m
O
N
Q
Q
Q
Q
Q
Q
Q
O
O
00
N
O
0
O
O
00
r-I
up)
L n
2
M -I
r
2
z
z
z
z
z
z
z
0
r -4
M
N
rk4
M
Ql
V9
a
r-I
�
N
00
�
r-I
00
a
a
a
a
a
a
a
a
O
O
LL
r-I
r-I
r-I
z
z
Z
z
z
z
z
z
°
O
u
r
O
N
O
M
O
IZZI
O
Ll)
O
O
O
00
O
Ql
O
Q
m
M
m
m
m
m
M
m
m
Board of Commissioners Meeting
05/16/2011
4 -1 -1
r-H
Board of Commissioners Meeting
05/16/2011
4 -1 -2
OJ
OJ
a)
a)
(U
L-
a--'
O
0U
(U
U
_O
U
>
_(1)
U
U
U
U
0U
U
(1)
U
aj
U
U
U
p
U
U
U
U
U
U
U
U
N
U
O
U
O
U
O
N
OJ
O
i
OJ
OJ
(U
U
0j
O
�_
_
to
cn
cn
cn
• a
• OJ
—
• a)
N
• (U
(U
r6
cn
0U
Q)
cn
0u
a)
-0
u
O
cn
a)
a)
(U
�
(U
a)
N
a)
O
-c
r0
0U
U
cn
(U
a
(U
a)
cn
(U
0U
Q
}'
cn
(U
a�
4
O
a--+
O
�,
O
a--+
O
- 0
O
a j
O
V)
4
O
a--+
O
Ln
_
�,
O
4
O
V)
i
=3
to
-0
},
O
a--+
O
V)
},
O
a--+
O
V)
},
O
a--+
O
r6
C
O
a--+
O
C
C
4-;
4"
C
4
aj
ra
ra
ra
ca
ca
ra
M
ra
ra
ra
O
ra
ra
ra
ca
ca
ra
+
ra
-0
c:
L-
ra
E
E
ra
E
E
E
E
ra
E
E
O
E
E
E
E
ra
E
E
ra
O
O
Q
a--'
i
_
N
Q
}'
i
Q
}'
Q
i
m
.�
Q
}'
i
Q
}'
i
Q
}'
i
C
Q
OJ
OJ
OJ
ca
OJ
},
OJ
M
Q
—
OJ
+�
M
Q
OJ
a--
OJ
m
Q
OJ
OJ
ca
Q
E
ra
Q
OJ
(u
OJ
Q
OJ
O
Q
OJ
OJ
Q
0u
,v
0-
-6
E
+-)
O
O
W
O
E
w
O
w
O
OJ
O
w
�
w
O
w
O
OJ
O
+
0j
aU
Q
U
—
Q
(j)
a�
O
U
—
Q
cA
OJ
�
cn
U
—
Q
cn
OJ
-
U
—
Q
cn
�
U
—
Q
cn
OJ
�
O
—
O
—
O
>
U
—
Q
cn
OJ
U
—
Q
cn
OJ
- c
U
—
Q
cn
OJ
- r
O
c
U
Q
O
0�
-0
Q
O
=3
—
�
p
U
Q
OJ
—
},
O
�
p
Q
O
�
—
�,
O
Q
O
�
—
},
O
Q
Q)
�
—
�,
O
O
},
u
U
Q
O
—
�,
O
Q
O
—
4-J
O
Q
(U
=3
—
4-J
O
Q
O
0-
Q
N
Q
ra
- �
'(A
Q
�
ra
�
Q
�
ra
Q
�
ra
—
'—
Q)
Q
�
ra
Q
�
ra
Q
�
ra
},
V_
cn
�
`~
U
cn
O
U
cn
U
cn
U
cn
U
>
O
U
cn
U
cn
U
cn
U
�E
cn
c�
>
O
Ln
>
O
.—
>
O
>
O
>
O
>
c
U
>
O
>
O
>
O
=3
>
0
O
LP)
_0
U
Q
D
\
O
O
_0
U
(U
+
0
O
00
O
}'
°—'
°
N
Q
0
O �
tZ
r-I
V
0
q
O
0
�
ro
O
O
U
c0
o
M
X
o
N
m
r-I
N
U
r,
LL
+�
�n
O
—
r-I
>
W
O
r f )
M
4 -+
U
2i
X
�
�
2
2
a
N
U
U
m
a-
0
(D
Q
• 53
LL
O
LL
O
Ln
Q1
—
0U
01
\
• X
M
O
O)
00
N
O
ra
U
Q)
Ql
>
U
r - I
O
Om
M
O
-le
O
O
07
�
(3)
�
U
Un
Ol
O
M
N
O
cC
(3)
r-I
i
am
O
N
N
r-I
O
N
V)
W
M
r-I
=
Ln
i
O
N
:l
I\
O
N
. v
O
N
Ql
r
M
r-I
Ql
r
u')
u')
u')
u)
V)
u)
u)
V)
2
r4
r
r4
00
00
0
NO
N
M
0
0
M
N
LL
oo
00
x
O
�
�\
w
O
�
�
M
O
m
N
>M
00
r-I
CO
m
�
X
> o
00
r-I
N
m
rn
w
M
00
rn
Z
z
O
u�
°C
O
Q
0
O
O
O
_
LU
U
0
LU
w
J
LL
w
o Ln
�
o�
0
LL
0
0
0
0
2
LL
LL
Lr)
M
N
r-I
N
r-I
r-I
M
N
N
N
r-I
00
L
M
N
Ql
O
Q
O
�
N
N
Ql
00
N
r-I
M
00
\
z
00
r
00
00
I�
00
00
I�
I�
(N
O
r
N
M
Lr)
00
Ql
r-I
r-I
r-I
r-I
r-I
r-I
r-I
r-I
r-I
r-I
m
M
M
M
M
M
M
M
M
m
Board of Commissioners Meeting
05/16/2011
4 -1 -2
a--+
O
O
i
4-j ra
� Q
0U O
Q -
O
Q O
O
Q c:
ra
O
O
r-I
Ql
M
r-I
X
Q
D
U_
i7
O
N
m
r-H
Board of Commissioners Meeting
05/16/2011
4 -1 -3
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
RESOLUTION
DISPOSAL OF SURPLUS PROPERTY
WHEREAS, New Hanover County owns certain personal property itemized on the attached Exhibit A,
hereinafter referred to as "surplus property," that is no longer needed for any governmental use by the County;
and
WHEREAS, New Hanover County Board of Commissioners is desirous of declaring this personal property
surplus and selling it at public auction as authorized by NCGS 160A -270; and
WHEREAS, it is the intent of the County to sell said surplus property by electronic public auction using
GovDeals at www.govdeals.com according to the procedures prescribed in NCGS 160A- 270(c) which
authorizes the disposal of personal property electronically using an existing private or public electronic auction
service; and
WHEREAS, items not sold using GovDeals, may be disposed of using any other method authorized in the
NCGS 160A -270.
NOW, THEREFORE, BE IT RESOLVED by the Board of Commissioners of New Hanover County as
follows:
1. The personal property itemized on the attached Exhibit A is hereby declared to be surplus
property.
2. That the Finance Director's designated representative, pursuant to the provisions of G.S. 160A -270 (c),
is hereby authorized to dispose of the personal property listed on Exhibit A by electronic public
auction using GovDeals at www.govdeals.com and any property not sold using GovDeals may be
disposed of using any other method authorized by the NCGS 160A -270, and that said representative
be further authorized and directed to execute necessary documents, transfer title, add /delete items from
the surplus list, and perform all necessary functions associated with this disposal.
3. All surplus property will be sold "as is," all sales will be final and the acceptable forms of payment are
cash, certified check, money order, and Visa or MasterCard. New Hanover County makes no express
or implied warranties of merchantability of any surplus property, or part thereof, or its fitness for any
particular purpose regardless of any oral statements that may be made concerning the surplus property
or any part thereof.
4. A notice summarizing this Resolution and the sale of the surplus property by electronic public auction
shall be advertised on the County's website and /or in the Wilmington Star News at least ten (10) days
prior to the electronic public auction.
ADOPTED this the 16 day of May, 2011.
NEW HANOVER COUNTY
Jonathan Barfield, Jr., Chairman
ATTEST:
Sheila L. Schult, Clerk to the Board
Board of Commissioners Meeting
05/16/2011
4 -2 -1
This page intentionally left blank.
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
REQUEST FOR BOARD ACTION
MEETING DATE: May 16, 2011
CONSENT
ITEM: 5
DEPARTMENT: Health PRESENTER(S): Kim Roane, Support Services Manager
CONTACT(S): Kim Roane, Support Services Manager
SUBJECT:
Approval to Apply for FY11 -12 Grant Funding for Refugee Health Services
BRIEF SUMMARY:
The New Hanover County Health Department has received notification from the North Carolina Department
of Health and Human Services, Division of Public Health /Refugee Health Program of an opportunity to
apply for funds to support the services provided to refugees. The actual grant would be awarded through the
State Department of Health and Human Services by the Refugee Preventive Health Discretionary Grant
Program. Receipt of these funds would cover the cost of our interpreters, staff training expenses and replace
County funds for some staff salaries. These services are currently required and are being provided by the
department.
No matching County funds are required, and no new positions would be created as a result of this
action. Upon notification of an actual grant award, a budget amendment would be submitted.
RECOMMENDED MOTION AND REQUESTED ACTIONS:
Approval to apply for $9,500 in grant funds to be used to support New Hanover County Health Department's
refugee health services for FYI 1- 12.
ATTACHMENTS:
Refugee Preventive Health Discretionary Grant Program
Budget Request
COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager)
Recommend approval.
COMMISSIONERS' ACTIONS:
Approved 5 -0.
Board of Commissioners Meeting
05/16/2011
5 -0
Refugee Preventive Health Discretionary Grant Program
Introduction
The purpose of the Refugee Preventive (RPH) grant is to support refugee medical
screening and initial treatment for refugees upon arrival to the U.S. in order to identify
contagious conditions that may affect the public health and similarly identify conditions
that prove to be barriers to self- sufficiency. Together with the Refugee Medical
Assistance Program, the RPH grant support refugee medical screening services for
refugees.
Eligible Persons
RPH funded services are limited to eligible persons. Individuals with the following
immigration statuses are eligible for services under this grant: (1) refugees, (2) asylees,
(3) Cuban and Haitian entrants, (4) certain Amerasians from Vietnam, (5) victims of a
severe form of trafficking who receive certification or eligibility letters from ORR, (6)
certain other specified family members of trafficking victims„ and (7) Iraqi and Afghan
Special Immigrants with Special Immigrant Visas (SIVs).
Allowable Activities
Allowable activities are services to support the Refugee Medical Assistance program of
refugee medical screening and health assessments for recently arrived refugees, such as:
1. Health screening services, including interpreters, for contagious diseases, chronic
conditions, and other harmful health conditions (describe health screening
services and /or include the state health screening protocol) with associated
follow -up treatment;
2. Information and referral to other health - related agencies, such as community
health centers, local clinics, and Medicaid providers;
3. Collection of medical screening data to contribute to the ORR -6 Performance
Report submitted the State Refugee Coordinator to ORR, if appropriate to the
activities of this grant; and
4. Health education and orientation.
Board of Commissioners Meeting
05/16/2011
5 -1 -1
Refugee Health Discretionary Grant Program
Budget Request
FY11 -12
Interpreter Services 1,200
Training & Travel 300
Salaries /Fringe 8,000
TOTAL $9,500
Board of Commissioners Meeting kr 5/3/11
05/16/2011
5 -2 -1
This page intentionally left blank.
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
REQUEST FOR BOARD ACTION
MEETING DATE: May 16, 2011
CONSENT
ITEM: 6
DEPARTMENT: Library PRESENTER(S): Harry Tuchmayer, Library Director
CONTACT(S): Harry Tuchmayer, Library Director
SUBJECT:
Approval of Minor Changes to the Library Advisory Board By -Laws: Article II- Membership, Section
3
BRIEF SUMMARY:
Staff proposes minor changes to Library Advisory Board By -Laws: Article II- Membership, Section 3.
Proposed Revision to Read: Non - voting ex- officio members shall be the Library Director, the President of
the NHC Friends of the Public Library, and the President of the Library Foundation of NHC.
RECOMMENDED MOTION AND REQUESTED ACTIONS:
Recommend approval.
ATTACHMENTS:
Library Advisory Board By -Laws Changes
COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager)
Recommend approval.
COMMISSIONERS' ACTIONS:
Approved 5 -0.
Board of Commissioners Meeting
05/16/2011
6 -0
BY -LAWS OF THE NEW HANOVER COUNTY PUBLIC
LIBRARY ADVISORY BOARD
ARTICLE I- PURPOSE
The purpose of the New Hanover County Public Library Advisory Board shall be to
review and make recommendations on policies to the County Commissioners and act as
liaison among the Library, local government and the community.
ARTICLE II- MEMBERSHIP
SECTION 1. The Library Advisory Board shall be composed of 12 residents of New
Hanover County appointed by the Board of Commissioners of New Hanover County. They
shall serve a three year term with four members appointed each year. The same person may
not serve more than two full consecutive terms. An appointment to fill more than half of an
unexpired term shall be considered one term. Members of the Library Advisory Board shall
serve without compensation. Library employees and spouses ofLibrary employees are not
eligible to serve on the Library Advisory Board.
SECTION 2. Three consecutive unexcused absences on the part of any appointee
automatically constitutes resignation on the part of the appointee, from the Library Advisory
Board, and constitutes automatic acceptance of such resignation of the appointee of the Board
of County Commissioners. Excused absences are defined as absences caused by events
beyond one's control and are subject to approval by the Library Advisory Board.
SECTION 3.
,a:ta � � � 1 � � s �a nt ale ..x hi,- i, F ... nd at ... � . � � � ,�� n � i. C .. � , ,
ARTICLE III - OFFICERS
SECTION 1. The officers of the Advisory Board shall be a Chair, a Vice - Chair, and a
Secretary.
SECTION 2. Officers shall be elected at the regular meeting of the Board in the month of
September, and shall serve a term of one year.
SECTION 3. The Chair of the Board shall preside at all meetings and shall have the usual
powers of a presiding officer.
SECTION 4. The Vice -Chair of the Board shall act as Chair in the absence or disability of
the Chair.
SECTION 5. The Secretary shall cause a true and accurate account of all proceedings,
minutes and other records of the Board to be made, and to notify the Clerk of the Board of
County Commissioners of any vacancies on the Advisory Board. The Library Director or his
designee shall act as a Recording Secretary for the Board.
L /Admin /LAB / LAB B Y -LAWS . D O C
Amended 11/2010
Board of Commissioners Meeting
05/16/2011
6 -1 -1
ARTICLE IV- MEETINGS
SECTION 1. The Advisory Board shall meet monthly at a regularly scheduled time as
determined by the Board. Regular meetings will not be held in July and December.
SECTION 2. Special meetings may be called by the Chair or upon the written request of
three members for the transaction of business stated in the call for the meeting. Members
shall be notified at least 48 hours prior to the meeting.
SECTION 3. A quorum for the transaction of business shall be a simple majority of the
Board members.
SECTION 4. Regular meetings may be canceled by the Chair with the consent of the
officers and the Library Director. Members and the clerk to the Board of County
Commissioners shall be notified of the cancellation not less than seven days prior to the time
set for the meeting if possible.
SECTION 5. All meetings shall be held in accordance with the General Statutes of North
Carolina.
ARTICLE V- COMMITTEES
The Chair shall appoint any committee deemed necessary.
ARTICLE VI -ORDER OF BUSINESS
1.
Call to Order
2.
Public Comment & Agenda Review
3.
Approval of minutes of previous meeting
4.
Correspondence
5.
Friend's Report
6.
Director's Report
7.
Committee Reports
8.
Old Business
9.
New Business
10.
Adjournment
ARTICLE VII - PARLIAMENTARY AUTHORITY
ROBERT'S RULES OF ORDER Newly Revised shall govern the proceedings of the
Board.
ARTICLE VIII - AMENDMENTS
SECTION 1. These bylaws may be amended at any regular meeting by a two- thirds vote
of the members present, provided the proposed amendment has been presented in writing
at the previous meeting.
L /Admin /LAB / LAB B Y -LAWS . D O C
Amended 11/2010
Board of Commissioners Meeting
05/16/2011
6 -1 -2
This page intentionally left blank.
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
REQUEST FOR BOARD ACTION
MEETING DATE: May 16, 2011
CONSENT
ITEM: 7
DEPARTMENT: Budget PRESENTER(S): Cam Griffin, Budget Director
CONTACT(S): Cam Griffin, Budget Director
SUBJECT:
Approval of New Hanover County Board of Education Capital Outlay Fund Budget Amendment #5
BRIEF SUMMARY:
On March 1, 2011, the Board of Education approved a capital outlay budget amendment transferring funds
within the Schools Capital Outlay Fund. Funds were moved from contingency to NHHS Boiler Replacement
and Laney Lighting Retrofit projects. Project savings from a number of projects were also moved to the
contingency account.
There is no change in the fund total.
RECOMMENDED MOTION AND REQUESTED ACTIONS:
Review and approve New Hanover County Board of Education Budget Amendment #5.
ATTACHMENTS:
Board of Education Capital Outlay Fund Budget Amendment #5
COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager)
Recommend approval.
COMMISSIONERS' ACTIONS:
Approved 5 -0.
Board of Commissioners Meeting
05/16/2011
7 -0
FT
Gapitifi Outla Fund
Bud Amend. Ment,
#5
Beitresolved b the New Hanover Count Board of' Education that the followin annendMents be made
to the B ud Resol ukto n, for the fiscal y e ar end in g , Jun e 30, 201 on the 1 st da of March , 20 11
I nc
Expenditures b Purpose.
Capital Outla $
Passedb ma vote of the Board of Education of New Hanover Count on the da of
20', I t
W11
Board of Commissioners Meetin
05/16/2011
7-1-1
L;a P ita 10 u Ha F u nd Am e n dme n t #5
Pro Project # Project DescriptIon Total
Transfer of Bond Contingenc to Lane U Retrofit and AU&S Boftr Replacement
Transfer of Protect Savin to Local Capital Outla Contin
Local Capital Outla -
Pro oui
8500
Capital Contin
204
Pro 806,
'Pro
9058
Traffic Improvements
(772-15)
808
9075-
Gre Parkin
(171036.00
Program 809
9060
9078
Asbestos Rernediation
Williston Structural Repairs
(830.50)
Pro 81:0
9031
Mosle Boller Replacement
(8-
(30 000.00
9032
Tras k/Lane Fiber Con nectio n
(14r,24,1.32)
9034
ADM Buildin MDF AC-
(2 1 150.0
9035
Boiler Conversion to Natural Gas
(61963.00)
9036
Johnson Pre-K Renovafions,
(601,975.00)
9065
Howe UST
(81010-82)
9678
NH'HS Feld'House
(35,146 00)
9033
Mobile Relocation
Subtotal Transferred Savin
(204x0,92*6q
Subtotal Increase
Grand Totall
Board of Commissioners Meetin
Capital 0'Utl0Y/FWnd'14 Pa 2
7-1-2
This page intentionally left blank.
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
REQUEST FOR BOARD ACTION
MEETING DATE: May 16, 2011
CONSENT
ITEM: 8
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 -224 -
Health
11 -236 -
Health
11 -237 -
Health
11-238 -
Health
11 -239 -
Social Services
11 -241 -
Parks /Gardens /Senior Resource Center
2011 -44
- Finance
2011 -51
- Finance
2011 -52
- Sheriffs Office
2011 -53
- Sheriffs Office
RECOMMENDED MOTION AND REQUESTED ACTIONS:
Adoption of the ordinances for the budget amendments listed.
ATTACHMENTS:
B/A 11 -224
B/A 11 -236
B/A 11 -237
B/A 11-238
B/A 11 -239
B/A 11 -241
B/A 2011 -44
B/A 2011 -51
B/A 2011 -52
B/A 2011 -53
COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager)
Board of Commissioners Meeting
05/16/2011
8 -0
Recommend approval.
COMMISSIONERS' ACTIONS:
Approved 5 -0.
Board of Commissioners Meeting
05/16/2011
8 -0
AGENDA: May 16, 2011
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
AN ORDINANCE AMENDING THE FISCAL YEAR 2011 BUDGET
BY BUDGET AMENDMENT 11 -224
BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North
Carolina, that the following Budget Amendment 11 -224 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: Health/Diabetes Prevention & Self- Management
Expenditure:
Decrease
Increase
Health /Diabetes Prevention & Self-Management:
Training and Travel
$250
Total
$250
Revenue:
Decrease
Increase
Health /Diabetes Prevention & Self-Management:
Grant — State — NC Diabetes Education Recognition
Program
$250
Total
$250
Section 2: Explanation
The Health Department received an additional $250 grant from the North Carolina Diabetes Education
Recognition Program. These funds will be used for program training. No County matching funds are
required.
Section 3: Documentation of Adoption:
This ordinance shall be effective upon its adoption.
NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of New
Hanover County, North Carolina, that the Ordinance for Budget Amendment 11 -224, 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
05/16/2011
8 -1 -1
AGENDA: May 16, 2011
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
AN ORDINANCE AMENDING THE FISCAL YEAR 2011 BUDGET
BY BUDGET AMENDMENT 11 -236
BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North
Carolina, that the following Budget Amendment 11 -236 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: Health /Safe Kids
Expenditure:
Decrease
Increase
Health /Safe Kids:
Supplies
$400
Total
$400
Revenue:
Decrease
Increase
Health /Safe Kids:
Grant — Local — Safe Kids North Carolina
$400
Total
$400
Section 2: Explanation
The Health Department received a grant award of $400 from Safe Kids North Carolina for the Wheeled
Sport Helmet program, which promotes safety to youth for wheeled sports activities including bicycling and
skateboarding. These funds will be used to purchase safety helmets. No County matching funds are required.
Section 3: Documentation of Adoption:
This ordinance shall be effective upon its adoption.
NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of New
Hanover County, North Carolina, that the Ordinance for Budget Amendment 11-236, 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
05/16/2011
8 -2 -1
AGENDA: May 16, 2011
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
AN ORDINANCE AMENDING THE FISCAL YEAR 2011 BUDGET
BY BUDGET AMENDMENT 11 -237
BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North
Carolina, that the following Budget Amendment 11 -237 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: Health /Safe Kids
Expenditure:
Decrease
Increase
Health /Safe Kids:
Supplies
$300
Total
$300
Revenue:
Decrease
Increase
Health /Safe Kids:
Grant — Local — Safe Kids USA
$300
Total
$300
Section 2: Explanation
The Health Department received a grant award of $300 from Safe Kids USA to promote the "Never Leave
Your Child Alone" campaign. The campaign educates parents on the dangers of leaving your child alone in
the car during warm months. These funds will be used to provide educational materials and demonstration
supplies to show the dangers of hypothermia. No County matching funds are required.
Section 3: Documentation of Adoption:
This ordinance shall be effective upon its adoption.
NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of New
Hanover County, North Carolina, that the Ordinance for Budget Amendment 11-237, 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
05/16/2011
8 -3 -1
AGENDA: May 16, 2011
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
AN ORDINANCE AMENDING THE FISCAL YEAR 2011 BUDGET
BY BUDGET AMENDMENT 11 -238
BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North
Carolina, that the following Budget Amendment 11-238 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: Health /Safe Kids
Expenditure:
Decrease
Increase
Health /Safe Kids:
Supplies
$300
Total
$300
Revenue:
Decrease
Increase
Health /Safe Kids:
Grant — Local — Safe Kids North Carolina
$300
Total
$300
Section 2: Explanation
The Health Department received a grant award of $300 from Safe Kids North Carolina to promote a safety
event during Safe Kids Week 2011. This program will educate youth on the topic of bicycle safety at local
elementary schools. These messages are intended to prevent injuries related to bicycling. Funds will be used
to purchase safety helmets and other safety materials. No County matching funds are required.
Section 3: Documentation of Adoption:
This ordinance shall be effective upon its adoption.
NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of New
Hanover County, North Carolina, that the Ordinance for Budget Amendment 11-238, 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
05/16/2011
8 -4 -1
AGENDA: May 16, 2011
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
AN ORDINANCE AMENDING THE FISCAL YEAR 2011 BUDGET
BY BUDGET AMENDMENT 11 -239
BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North
Carolina, that the following Budget Amendment 11 -239 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 / Energy Neighbor and Administration
Expenditure:
Decrease
Increase
Social Services/Energy Neighbor
Assistance Payments
$9
Total
$9
Revenue:
Decrease
Increase
Social Services /Administration:
DSS Admin 1571 Funds — Federal /State
$9
Total
$9
Section 2: Explanation
To budget an additional one -time allocation of Energy Neighbor funds that will be used to help low - income
individuals and families pay their home energy bills. No County matching funds are required.
Section 3: Documentation of Adoption:
This ordinance shall be effective upon its adoption.
NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of New
Hanover County, North Carolina, that the Ordinance for Budget Amendment 11-239, 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
05/16/2011
8 -5 -1
AGENDA: May 16, 2011
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
AN ORDINANCE AMENDING THE FISCAL YEAR 2011 BUDGET
BY BUDGET AMENDMENT 11 -241
BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North
Carolina, that the following Budget Amendment 11 -241 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: Parks, Gardens, Senior Resource Center/Health & Wellness Promotion
Expenditure:
Decrease
Increase
Parks, Gardens, SRC /Health & Wellness Promotion:
Temporary Salaries
$7
Social Security Taxes
500
Total
$7
Total
$7
Revenue:
Decrease
Increase
Parks, Gardens, SRC /Health & Wellness Promotion:
Grant — Local — Cape Fear Memorial Foundation
$7
Total
$7
Section 2: Explanation
The Parks, Gardens, Senior Resource Center's Health and Wellness Program received a grant award of
$7,500 from the Cape Fear Memorial Foundation to fund the Program Coordinator's salary. There is no
County match required for this grant.
Section 3: Documentation of Adoption:
This ordinance shall be effective upon its adoption.
NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of New
Hanover County, North Carolina, that the Ordinance for Budget Amendment 11 -241, 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
05/16/2011
8 -6 -1
AGENDA: May 16, 2011
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
AN ORDINANCE AMENDING THE FISCAL YEAR 2011 BUDGET
BY BUDGET AMENDMENT 2011 -44
BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North
Carolina, that the following Budget Amendment 2011 -44 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: Finance
Revenue:
Decrease
Tidal Creeks
Increase
Transfer in from Capital Project Fund
10
CFCC Public Safety Training Center
$383
Appropriated Fund Balance
$367
Tax Computer System Improvement
8503
Airport Repayment
16
Airport Improvement Project (Debt Service)
$20
Total
$383
CFCC Public Safety Training Center
$383
Fund: Fire Services
Department: Finance
Revenue:
Decrease
Tidal Creeks
Increase
Transfer in from Capital Project Fund
10
CFCC Public Safety Training Center
$20
Appropriated Fund Balance
$20
Tax Computer System Improvement
8503
Total
$20,258
Airport Improvement Project (Debt Service)
$20
Fund: Environmental Management
Department: Finance
Revenue:
Decrease
Tidal Creeks
Increase
Transfer in from Capital Project Fund
10
CFCC Public Safety Training Center
$16
Appropriated Fund Balance
$16
Tax Computer System Improvement
8503
Total
$16,061
Airport Improvement Project (Debt Service)
$16
Section 2: Explanation
This budget amendment will close the following completed capital projects and transfer the remaining funds
to the parent fund. Approval of this budget amendment will authorize staff to make the necessary accounting
entries to close these capital projects. Prior to actions taken at this Board of County Commissioners meeting,
the Appropriated Fund balance is $3,528,693.
Individual Proiects listed below:
Amount
Tidal Creeks
$149
Anderson /Ogden Schools
10
CFCC Public Safety Training Center
20,258
Jail Expansion Interest Earned
5,391
Tax Computer System Improvement
8503
Finance Computer System Improvement
37,555
Airport Improvement Project (Debt Service)
84,915
Total to General Fund
$383
CFCC Public Safety Training Center
$20,258
Total to Fire Services
$20
Landfill Cell 6D $16,061
Total to Environmental Management $16
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 -44, amending the annual
budget ordinance for the fiscal year ending June 30, 2011, is adopted.
Adopted, this day of
(SEAL)
ATTEST:
2011.
Jonathan Barfield, Jr., Chairman
Board of C mmissioners Meeting
Sheila L. Schult, Clerk to the Board 05/16/2011
8 -7 -1
AGENDA: May 16, 2011
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
AN ORDINANCE AMENDING THE FISCAL YEAR 2011 BUDGET
BY BUDGET AMENDMENT 2011 -51
BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North Carolina, that
the following Budget Amendment 2011 -51 be made to the annual budget ordinance for the fiscal year ending June
30, 2011.
Section 1: Details of Budget Amendment:
Fund: $123M School Bonds
Department: Finance
Expenditure:
Decrease
Increase
Transfer to special revenue funds
$1
Total
$1
Revenue: Decrease Increase
Premium on long-term debt issued $1
Total $1
Section 2: Explanation
This budget amendment is to transfer premiums earned on long -term debt issued on school bonds to the
school's fund for debt repayment.
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 -51, 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
05/16/2011
8 -8 -1
AGENDA: May 16, 2011
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
AN ORDINANCE AMENDING THE FISCAL YEAR 2011 BUDGET
BY BUDGET AMENDMENT 2011 -52
BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North
Carolina, that the following Budget Amendment 2011 -52 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: Finance /Sheriffs Office
Expenditure:
Decrease
Increase
Finance:
Contracted Services
$25
Total
$25
Revenue:
Decrease
Increase
Finance:
Sale of Fixed Assets
$168
Total
$168
Fund: General Fund
Department: Sheriffs Office
Expenditure:
Decrease
Increase
Sheriff s Office /Administration:
Administrative Reserve
$143
Total
$143
Fund: Federal Forfeited Property
Department: Sheriffs Office
Expenditure:
Decrease
Increase
Federal Forfeited Property DOJ):
Supplies
$256
Total
$256
Revenue:
Decrease
Increase
Federal Forfeited Property DOJ):
Federal Forfeited Property DOJ)
$256
Total
$256
Section 2: Explanation
The Sheriffs Office helicopter was recently advertised and sold for $425,000. This budget amendment will
return $256,724 Federal Forfeited Property (FFP) funds that were used in the original purchase of the
helicopter. Federal Forfeited Property guidelines state that the FFP portion must be deposited back into the
FFP account. Also $25,000 is budgeted for expenses related to the sale of the helicopter, and the balance
remaining will go into Administrative Reserve.
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 -52, 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
05/16/2011
8 -9 -1
AGENDA: May 16, 2011
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
AN ORDINANCE AMENDING THE FISCAL YEAR 2011 BUDGET
BY BUDGET AMENDMENT 2011 -53
BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North
Carolina, that the following Budget Amendment 2011 -53 be made to the annual budget ordinance for the
fiscal year ending June 30, 2011.
Section 1: Details of Budget Amendment:
Fund: Controlled Substance Tax
Department: Sheriffs Office
Expenditure:
Decrease
Increase
Controlled Substance Tax:
Supplies
$10
Total
$10
Revenue:
Decrease
Increase
Controlled Substance Tax:
Controlled Substance Tax
$10
Total
$10
Section 2: Explanation
To budget Controlled Substance Tax receipt of $10,218 on 4/27/11. Controlled Substance Tax funds are
budgeted as received and must be used for law enforcement as the Sheriff deems necessary.
Section 3: Documentation of Adoption:
This ordinance shall be effective upon its adoption.
NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of New
Hanover County, North Carolina, that the Ordinance for Budget Amendment 2011 -53, 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
05/16/2011
8 -10 -1
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
REQUEST FOR BOARD ACTION
MEETING DATE: May 16, 2011
REGULAR
ITEM: 9
DEPARTMENT: Human Resources PRESENTER(S): County Commissioners and Bruce T. Shell,
County Manager
CONTACT(S): Libby Moore, Human Resources Analyst
SUBJECT:
Presentation of Service Awards to Retirees and Employees and New Employee Introduction and
Photograph with Commissioners
BRIEF SUMMARY:
RETIREES
Rodney Driggers, Environmental Management — 24 Years of Service
Frank Benegasi, Environmental Management — 26 Years of Service
FIVE (5) YEARS
Patricia Aguilera, Department of Social Services
Lena Butler, Finance Department
Jane Daughtridge, Planning & Inspections
Kelly Honeycutt, Health Department
James Johnson, Parks, Gardens & Senior Resources
Daniel Kinney, Department of Social Services
John Still, Planning & Inspections
Stacy Tolley, Parks, Gardens & Senior Resources
Jane Walker, Health Department
Michael Whitwam, Fire Services
TEN (10) YEARS
Brenda Hegarty, Department of Social Services
Lisa James, Department of Social Services
Deborah Meshaw, Emergency Management & 911 Communications
FIFTEEN (15) YEARS
Carolyn Carter, Register of Deeds
Asami Martin, Department of Social Services
Michelle Williams, Department of Social Services
TWENTY (20) YEARS
Sherlyn Grantham, Department of Social Services
Sheila Jamerson, Health Department
TWENTY -FIVE (25) YEARS
Wilma Daniels, Department of Social Services
Kellie Daughtry, Finance Department
Delisa Derseraux, Health Department
Susan Jaindl, County Manager's Office
Fonda Sykes, Sheriff's Office
Board of Commissioners Meeting
05/16/2011
9 -0
NEW EMPLOYEES
April Buffkin, Sheriff's Office
Kimberly Chrispin, Department of Social Services
Nadia McNair, Department of Social Services
RECOMMENDED MOTION AND REQUESTED ACTIONS:
COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager)
Present service awards, recognize new employees and take photo.
COMMISSIONERS' ACTIONS:
Presented service awards, recognized new employees and took photo.
Board of Commissioners Meeting
05/16/2011
9 -0
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
REQUEST FOR BOARD ACTION
MEETING DATE: May 16, 2011
REGULAR
ITEM: 10
DEPARTMENT: County Manager PRESENTER(S): Marianna B. Stacy and Jane Jones from The Cape
Fear Elder Abuse Prevention Network
CONTACT(S): Bruce T. Shell, County Manager
SUBJECT:
Consideration of Elder Abuse Awareness Month Proclamation
BRIEF SUMMARY:
June 15 is World Elder Abuse Day. The Cape Fear Elder Abuse Prevention Network requests the Board of
Commissioners to recognize June as Elder Abuse Awareness Month in New Hanover County. The
proclamation will help bring awareness of this problem in our community. Members of The Cape Fear Elder
Abuse Prevention Network will attend the meeting.
RECOMMENDED MOTION AND REQUESTED ACTIONS:
Adopt the proclamation.
ATTACHMENTS:
Letter of Request
Elder Abuse Awareness Proclamation
COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager)
Recommend approval.
COMMISSIONERS' ACTIONS:
Approved 5 -0.
Board of Commissioners Meeting
05/16/2011
10 -0
U*M FMOMF
New Hanover Count Board of Comnu"ssioners
C/O Sheila Schutt, Clerk to the Board
2 3 o Government Center, Suite 1 75
Wilmin North Carolina 2-8403
ITR I FTOT@ [rem
Board of Commissioners Meetin
05/16/2011
10-1-1
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
ELDER ABUSE AWARENESS MONTH
PROCLAMATION
WHEREAS, elder abuse is the broad term used to identify mistreatment of elderly and disabled
adults; and
WHEREAS, abuse and neglect of elderly and disabled adults is one of the most under -
recognized and under - reported social problems in this country; and
WHEREAS, the magnitude of the problem is likely to increase for several reasons, especially
with the anticipated rise in the number of elderly population; and
WHEREAS, mistreatment can take many forms: physical abuse, emotional abuse, sexual abuse,
neglect by a caregiver, self - neglect, exploitation, and financial exploitation; and
WHEREAS, between 500,000 to five million people suffer elder abuse every year; and
WHEREAS, it is estimated that approximately one out of every fourteen cases of elder abuse is
reported; and
WHEREAS, abuse of the elderly is preventable.
NOW, THEREFORE, BE IT PROCLAIMED by the New Hanover County Board of
Commissioners that June 2011 be recognized as "Elder Abuse Awareness Month" in New
Hanover County and that all residents and other jurisdictions are encouraged to become more
aware of this problem and join in the prevention of elder abuse.
ADOPTED this the 16 day of May, 2011.
NEW HANOVER COUNTY
Jonathan Barfield, Jr., Chairman
ATTEST:
Sheila L. Schult, Clerk to the Board
Board of Commissioners Meeting
05/16/2011
10-2-1
This page intentionally left blank.
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
REQUEST FOR BOARD ACTION
MEETING DATE: May 16, 2011
REGULAR
ITEM: 11
DEPARTMENT: Governing Body PRESENTER(S): Paul G. Burton, New Hanover County Airport
Authority Chairman
CONTACT(S): Sheila L. Schult, Clerk to the Board; Jon W. Rosborough, Airport Director
SUBJECT:
New Hanover County Airport Authority Annual Update
BRIEF SUMMARY:
The New Hanover County Airport Authority will make its annual presentation to the Board of
Commissioners. Attached is the information regarding this board.
RECOMMENDED MOTION AND REQUESTED ACTIONS:
Hear presentation.
ATTACHMENTS:
New Hanover County Airport Authority Information
COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager)
Hear presentation.
COMMISSIONERS' ACTIONS:
Heard presentation.
Board of Commissioners Meeting
05/16/2011
11 -0
NEW HANOVER COUNTY AIRPORT AUTHORITY
Number of members: 5 appointed by Board of County Commissioners
Terms of Office: 4 years - appointees may not serve more than two consecutive terms and cannot
be reappointed until at least two years have expired since the end of their last term.
Compensation: None; however, the chairman is allowed a maximum of $350 per month, other
members $300 per month, for automobile /travel expenses.
Meetings: Meetings are held on the first Wednesday of each month at 6:00 p.m. in the Airport
Terminal Conference Room; work sessions held on the first Wednesday of each month.
Statute or cause creating Authority: General Statutes 404, Senate Bill 410
Purpose: The Airport Authority constitutes a corporate and politic body that has the power and
authority to: (1) purchase, acquire, establish, construct, own, control, lease, equip, improve,
maintain, operate, and regulate the Airport for the use of airplanes, and other aircraft, and all
facilities incidental to the operation of the Airport; (2) to purchase, acquire, own, hold, lease and /or
operate real or personal property; (3) to acquire by purchase, lease, or otherwise and to hold lands
for the purpose of constructing, maintaining or operating the Airport and to make contracts and lease
agreements, to charge and collect fees, royalties, rents; (4) to make rules and regulations as
necessary for the proper maintenance, use, operation and control or airport or airport facilities
owned, leased, or controlled by the Authority; (5) to provide penalties for violation of such rules and
regulations; (6) to sell, lease, or dispose of any property, real or personal, belonging to the Airport
Authority with sale of real property requiring approval of the County Commissioners; (7) to purchase
insurance; (8) to deposit or invest and reinvest funds; and (9) to operate, own, lease, control,
regulate, or grant to others the right to operate a business on the Airport premises, and to issue
revenue bonds.
The Airport Authority shall make an annual report to the Board of Commissioners setting forth in
detail the operations and transactions conducted by it. The Airport Authority employs persons
whose services may be deemed necessary by the Airport Authority.
Board of Commissioners Meeting
05/16/2011
11 -1 -1
TERM OF OFFICE
CURRENT MEMBERS
APPOINTMENT
EXPIRATION
Paul G. Burton, Chairman
Unexpired 9/16/02
7/1/03
2103 Ascott Place (28403)
First 7/7/03
7/1/07
P.O. Box 265
Second 6/18/07
7/1/11
Wilmington, NC 28402
763- 7666(H) 675- 9241(W) 520- 5895(C)
Charles Richard Kays
First 6/20/05
7/1/09
208 Gatefield Drive
Second 6/22/09
7/1/13
Wilmington, NC 28412
793- 0173(H) 343- 0119(W) 233- 7789(C)
John D. Lennon, Secretary
First 6/20/05
7/1/09
6319 Marywood Drive
Second 6/22/09
7/1/13
Wilmington, NC 28409
395- 0006(H) 239- 5895(W) 512- 5895(C)
Board of Commissioners Meeting
05/16/2011
11 -1 -1
NEW HANOVER COUNTY AIRPORT AUTHORITY
PAGE 2
Revised: 7/19/2010
Board of Commissioners Meeting
05/16/2011
11 -1 -2
TERM OF OFFICE
CURRENT MEMBERS
APPOINTMENT
EXPIRATION
Robert S. Rippy, Vice - Chairman
First 6/21/04
7/1/08
136 Edgewater Lane
Second 6/16/08
7/1/12
Wilmington, NC 28403
256- 5761(H) 791- 8107(W) 352- 3385(C)
Harry W. Stovall, III
First 7/7/03
7/1/11
5914 Cedar Landing Road
Second 6/18/07
P.O. Box 4577
Wilmington, NC 28406
313- 1866(H) 256- 6477(W) 262- 1702(C)
Airport Director: Jon Rosborough
Wilmington International Airport
1740 Airport Boulevard
File: /Airport
Wilmington, NC 28405
B/C #2 -6.09
341 -4333 (Ext 1000) (FAX 341 -4365)
Revised: 7/19/2010
Board of Commissioners Meeting
05/16/2011
11 -1 -2
This page intentionally left blank.
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
REQUEST FOR BOARD ACTION
MEETING DATE: May 16, 2011
REGULAR
ITEM: 12
DEPARTMENT: County Manager PRESENTER(S): Jack Barto, CEO, New Hanover Regional Medical
Center
CONTACT(S): Bruce T. Shell, County Manager
SUBJECT:
Presentation by New Hanover Regional Medical Center
BRIEF SUMMARY:
Jack Barto will make a presentation on the proposed New Hanover Regional Medical Center (NHRMC)
Management Agreement with Carolinas HealthCare System (CHS).
A community forum will be held on May 12, 2011, from 5:00 to 6:30 p.m., at 230 Government Center Drive,
in the HR Training Room. This forum will be made available on the NHCTV and on the NHRMC website
for those who are unable to attend.
RECOMMENDED MOTION AND REQUESTED ACTIONS:
Hear presentation.
ATTACHMENTS:
New Hanover Regional Medical Center Proposed Management Agreement Information
COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager)
Hear presentation.
COMMISSIONERS' ACTIONS:
Heard presentation.
Board of Commissioners Meeting
05/16/2011
12 -0
County Commissioners Agenda Item
Agenda Topic: New Hanover Regional Medical Center (NHRMC)
Discussion: Proposed NHRMC Management Agreement with Carolinas Healthcare
System (CHS)
Situation: NHRMC is considering a management agreement with CHS. This unique
agreement would ensure that governance and ownership remains local,
while also giving NHRMC the ability to collaborate with the nation's
second largest public, not - for - profit health system on clinical and
operational best practices, quality initiatives, economies of scale,
acquisition of technology, business management, strategic planning and
medical research and education.
Why: The past few years have been some of the most challenging economic
times in decades. And the healthcare industry has not been exempt from
these challenges. Healthcare reform will bring many changes, including
significant reductions in reimbursement. While NHRMC is financially
strong, the strength of collaboration in purchasing power and economies
of scale will help yield additional positive effects on cost containment and
will also help offset the expected significant reductions. Sustaining
success in a challenging healthcare landscape requires a proactive vision.
A larger pool of resources is needed to help reduce costs while improving
quality of care. This proposed agreement will ensure that governance and
ownership remains local, while also meeting the proactive vision that is
needed to ensure the best of medicine is available for residents of this
region.
Next Steps: A slight modification of the current NHRMC lease with New Hanover
County is needed in order to move forward. The NHRMC Board of
Trustees supports this modification and the proposed management
agreement.
A community forum will be held on May 12, 2011, from 5:00 — 6:30 p.m.,
at 230 Government Center Drive, in the HR Training Room. This forum
will be made available on the government channel and on the NHRMC
website for those who are unable to attend.
Board of Commissioners Meeting
05/16/2011
12 -1 -1
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
REQUEST FOR BOARD ACTION
MEETING DATE: May 16, 2011
REGULAR
ITEM: 13
DEPARTMENT: County Manager PRESENTER(S): Jim McDaniel, Parks, Gardens and Senior
Resources Director
CONTACT(S): Jim McDaniel, Parks, Gardens and Senior Resources Director
SUBJECT:
Consideration of Smith Creek Nature Center Land Acquisition Proposal
BRIEF SUMMARY:
Jim McDaniel will provide a presentation on the Smith Creek Nature Center land acquisition proposal. The
land purchase would provide a place to learn about nature, trails to walk on, and interpretive education for
learning, structure for groups to gather and shelters for events. It would also provide key access to the Smith
Creek Greenways System that may be tied into existing bike /walking trails to provide miles of public access.
The proposed acquisition is for 87 acres, with a purchase price of $3.8 million. The funding would come
from the 2006 Parks Bond referendum.
RECOMMENDED MOTION AND REQUESTED ACTIONS:
Authorize the acquisition.
ATTACHMENTS:
Smith Creek Nature Center Land Acquisition Proposal
COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager)
Recommend approval.
COMMISSIONERS' ACTIONS:
Approved 5 -0.
Board of Commissioners Meeting
05/16/2011
13 -0
Smith Creek Nature Center land acquisition proposal.
Summary:
The proposed land acquisition is for 87 acres, with a purchase price of $3.8 million. The Smith Creek
Nature Center and Park funding would come from the 2006 Parks Bond referendum funds dedicated for
land acquisition. The land purchase and proposed center provides the amenities essential for education
and enjoyment - -a place to learn about nature, trails to walk on, an interpretive education for learning,
structure for groups to gather and shelters for events, as well as other facilities necessary to meet the
basic needs of users - -yet which protects the integrity of the site by controlling access and structuring
development in a way that relates to the land and the people. Directly adjacent to this site is the
proposed private not for profit youth recreation center. The location of the new center would be a
compliment to our facility, adding value to the surrounding community.
The purpose:
The Smith Creek Nature Center encompasses over 87 acres of a high sand ridge, including a mature pine
bluff with a large open meadow area overlooking the existing county owned Smith Creek Park. The
nature center is being proposed to preserve approximately 180 acres of combined County property for
nature and environmental education opportunities for all age levels and self- enjoyment with minimal
alteration of flora and fauna beauty of the natural park with an upland pine bluff and significant open
meadow area. The goals are to provide a center for ongoing passive use, promote good public access to
open space and guard against the development of an area adjacent to an existing county park by a
private interest. The area is zone R -15 and has a potential of 340 home sites. As trail system with
learning center, exhibits and amphitheater, it would provide regional facility for passive recreation and
wildlife habit observation. It also would serve as an educational resource site which could connect with
the almost 3 miles of trails along the county owned Smith Creek Greenway already acquired and under
development.
Potential Users:
Individuals and small groups of birdwatchers, botanists, ecologists, equestrian groups, walkers, hikers,
families, school classes, scout troops, 4 -H groups, Audubon Society, service clubs, civic groups, senior
citizen groups, etc.
Potential Activities:
Bike /walking trails, bird watching, expert and novice nature study, plant and animal identification field
trips, nature walking tours, workshops, mini - courses, native plant gardening and other education related
visits. Boy Scout camping with merit badge activities, dog park with training and exercise area,
equestrian groups with show ring and riding trials. An outdoor entertainment area with an amphitheater
overlooking the lake and large pavilions for social outings. The area will also provide a future handicap -
accessible wildlife demonstration trail to help those who can't access the traditional trails.
Board of Commissioners Meeting
05/16/2011
13 -1 -1
Formal and informal recreation:
Picnicking, resting, walking, hiking, observing, seeking solitude, renewal & enjoyment activities such
yoga or Ti Chi, winter birding walks, and other passive recreation opportunities.
Time of Use:
Day use year -round enjoyment for adults and children with an emphasis on education during the school
year (spring and autumn) and summer camp activities. The area would provide possible special events
on evenings and weekends throughout the season.
Conditions of Use:
Non -fee or donation based operation with potential revenue from special events, workshops and
entertainment events. Staffed with volunteers and limited paid positions. To be developed on a limited
staffed park/ nature trail concept. Secure and low maintenance facilities with controlled access point by
car, bicycle or foot. Simple, safe and coherent entrances with direct access to Gordon Road and another
entry point near Smith Creek Park off Harris Road.
In summary:
The proposed land acquisition will provide key access to our Smith Creek Greenway Trails System. It will
help open up areas for walking, hiking and biking on County owned property from the Cape Fear River,
past the proposed property purchase, then all the way up Ogden Park through an easement we've
acquired. From there we could tie into the existing bike /walking trails and the Cross City Trail providing
miles of public access and enjoyment should this purchase be made. Within the proposed park, a short
loop provides visitors who can only stay for an hour or less, or those with the need or desire for a
shorter trail, the opportunity to see all major ecosystem types while the longer loop provides visitors
with opportunities for more extended, observation and study of these same ecosystems. Our goal is to
provide a center for ongoing passive use and promote good public access to open space.
Board of Commissioners Meeting
05/16/2011
13 -1 -2
This page intentionally left blank.
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
REQUEST FOR BOARD ACTION
MEETING DATE: May 16, 2011
REGULAR
ITEM: 14
DEPARTMENT: County Manager PRESENTER(S): Dan Ferrell, Strategic Director, 10 -Year Plan to
End Chronic Homelessness
CONTACT(S): Chris Coudriet, Assistant County Manager
SUBJECT:
10 -Year Plan to End Homelessness Update
BRIEF SUMMARY:
Dan Ferrell will provide an update on the 10 -Year Plan to End Homelessness.
RECOMMENDED MOTION AND REQUESTED ACTIONS:
Hear update.
COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager)
Hear update.
COMMISSIONERS' ACTIONS:
Heard presentation.
Board of Commissioners Meeting
05/16/2011
14 -0
This page intentionally left blank.
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
REQUEST FOR BOARD ACTION
MEETING DATE: May 16, 2011
REGULAR
ITEM: 15
DEPARTMENT: Budget PRESENTER(S): Bruce T. Shell, County Manager
CONTACT(S): Cam Griffin, Budget Director
SUBJECT:
Presentation of FY 11 -12 Recommended Budget
BRIEF SUMMARY:
The County Manager will present the FYI 1- 12 New Hanover County Recommended Budget to the Board of
County Commissioners. The required public hearing and presentations by a number of organizations is
scheduled for June 6, 2011. The adoption of the budget is scheduled for June 20, 2011.
RECOMMENDED MOTION AND REQUESTED ACTIONS:
Listen to budget presentation.
COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager)
Hear presentation.
COMMISSIONERS' ACTIONS:
Heard presentation.
Board of Commissioners Meeting
05/16/2011
15 -0
This page intentionally left blank.
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
REQUEST FOR BOARD ACTION
MEETING DATE: May 16, 2011
REGULAR
ITEM: 16
DEPARTMENT: Budget PRESENTER(S): Bruce T. Shell, County Manager
CONTACT(S): Bruce T. Shell, County Manager, and Cam Griffin, Budget Director
SUBJECT:
Consideration of the Renewal of the Contract Between New Hanover County and Wilmington
Downtown, Inc.
BRIEF SUMMARY:
In 2006, the County entered into a five -year contract with Wilmington Downtown, Inc. The contract ran
through June 30, 2011.
Under the terms of the contract, the contract shall be automatically renewed for successive terms of five (5)
years unless written notice of non - renewal is given by either the Contractor or the County no less than 30
days prior to the expiration date of the then current five (5) year term of the contract. This can be found on
Page 1, Section 4 of the contract.
The Commissioners may want to allow the automatic renewal in the present form; or the Commissioners
may want to amend the contract, as well as review the termination clauses for possible revision.
If the Commissioners do not wish the contract to renew as is, Wilmington Downtown, Inc. must have
notification of non - renewal no later than May 30, 2011. The FYI 0 -11 adopted budget amount is $21,086.
RECOMMENDED MOTION AND REQUESTED ACTIONS:
Review renewal alternatives for the contract between New Hanover County and Wilmington Downtown, Inc.
A mm A d'_'u_N4UXT9PC.
NHC Contract 06 -0219
COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager)
Review renewal alternatives for the contract between New Hanover County and Wilmington Downtown, Inc.
COMMISSIONERS' ACTIONS:
A one -year contract was approved 5 -0, the funding amount is to be determined in the budget process.
Board of Commissioners Meeting
05/16/2011
16 -0
COPY
4n, 9 WILK
I�i I 9"PIrY MAN
Q
Board of Commissioners Meetin
05/16/2p11 n I
16-1-1 T
A.
Lqj WINE
Board of Commissioners Meetin
05/16/20,;L 1
16 -1- ;,
New Hanover Count Contract #06-0219
New Hanover COUNTY
"0
BY'
All, S6;4 Co u nt M ana er
Clerk, t - 'he Board
Board of Commissioners Meetin
05/16/211
16-1-3
10, A fit
A Notar Public and for said state and cou
nt
do hereb certif that L. vz� ti t personally came efore me
thi's d a y and acknowled the due execution of the for instrul ment for the
seal this the da of
J ' c
Notar Pubfi
M commission expires-
q-
wf�
�MWV
V :901100 0019MMILOTTAI 40'
AOL
Teresa, R Elmore,
A Notar Public in and for said' state and count do
hereb certif that, p e: rs,o n, a 11 1, y ca m e b efo re! m e
this da and acknowled the due executioln, of'the fore instrument for the!
Aol
da of
WITNESS m hand and official seal this the
a Owl
Notar Public
Board of Commissioners Meetin
05/16/2W I
16-1-4
This page intentionally left blank.
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
REQUEST FOR BOARD ACTION
MEETING DATE: May 16, 2011
REGULAR
ITEM: 17
DEPARTMENT: Budget PRESENTER(S): School Staff Will Present
CONTACT(S): Cam Griffin, Budget Director
SUBJECT:
Consideration of Public School Building Fund
BRIEF SUMMARY:
The Board of Education is requesting the County Commissioners approve funding for Public School
Building Fund Applications in the amount of $4,091,500. $3,691,500 is from the Lottery funds and
$400,000 is from E -Rate Revenue.
The Board of Education approved the application on April 5, 2011.
RECOMMENDED MOTION AND REQUESTED ACTIONS:
Review and approve Applications for $3,691,500 in Lottery funds and approve budgeting $400,000 E -Rate
revenue for the projects on the attached application.
ATTACHMENTS:
Public School Building Fund Applications
COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager)
Review and approve Applications for $3,691,500 in Lottery funds and approve budgeting $400,000 E -Rate
revenue for the projects on the attached application.
COMMISSIONERS' ACTIONS:
Approved 5 -0.
Board of Commissioners Meeting
05/16/2011
17 -0
1 ki =-1 flllr4
I amo I
� 6 1111 11111111 iiiii i ���
Back Context: The attached Bud Amendments
.?,re needed to record revenue chan and transfers:
'Ll'"k-'ecommendation: For Approval
E
Rationale For Recommendation: Approval is needed to record
I
10)ud chan in a timel manner.
Short and Lon Term Impact: Bud are re for plannin
and resource mana
Supportin Documentati
State Public School Fund Amendment No. 6
Other Restricted Revenue Bud Amendment No. 6
Capital Outla Fund Bud Amendment No. 6
h
Board Action. Recommendation Accepted
Recommendation Re
Tabled for Further Studi
NEENLOM
Board of Commissioners Meetin
05/16/2011
T7-T-T
2Itate Public School Fund
Bud Amendment
#6
Be it resolved b the New Hanover Count Board of Education that the followin amendments be made
to the Bud Resolution for the fiscal y ear endin June 30, 201 , on the 5th da of April, 201
Explanation: See attached State Aflotment Revisions.
W "
4119095ft MOIA f,
250X2,00
$
1 1 6,3787528.00
Passed b ma vote of the Board of Education of New Hanover Count on the. 54�-
'1f 1'Lt 20
f�
Board of Commissioners Meetin
05/16/2011
17-1-2
Pro Code
Code Description
Amount
New Teacher Ofientation- Revisions 20 & 25.,
Teachers 1.511 0. 0 1,1 1 00 0. 000. 000
Teachers
41954.00
Sub reimbursements - Revisions 20
Non-instructional Support . 1,5403.00.1 51.000,927,00
School Treasurers
10,622.00
interest pa - Revisions 17 & 194-
School Technolo Fund 1.6401.015.542.000.000.09
Computer E Reserve
1 P149.00
Increased Allocation - Revision 25:
Children with Special Needs 1.5210.032.121.000.909-00
Teachers
9143& 00
Increase due to N PS fundin adjustment - Revision 25.
Classroom Materials 1.5110.061.411
Instructional Supplies
71908&00
Transfers tolfrom Textbooks and Instructional Supplies - Revisions 23, 25 and 264
Classroom Materials 1.5110.061.411.332
Instructional Supplies - Gre
3p992.OD
1,5110.061,411.339
Instructional Supplies - Holl Tree
21072.00
1.5110,061.411-348
Instructional Supplies - Murra
( 10,644.00 )
1,5110.061.411.352
Instructional Supplies - NHHS
71500.00
1.511 0.051.411' .000.903.35
Elementar Soience Kits
263000.00
State Textbooks 1.511 0.1 30.412.520
Textbooks
(289920.0 � .
Increase Allocation - Revisions 23 & 24:
Transportation 1,6550.056.423.000.923
Fuel
174,445.00
Developmental De Allocation - Revisions 25 & 26:
Developmental Da 1.5210.063.311.000.909.00
Contracted Services
421366.00
(25Or882.091
Board of Commissioners Meetin
05/16/2011
State Fund i, P-la 2
1% 1
lew Hanover Count Board of Education
41ther Restricted Revenue Fund
Bud Amendment
#6
Be it resolved b the New Hanover Count Board of Education that the following amendments be made
to the Bud Resolufion for the fiscal y ear endin June 30, 2011, on the 5th da of April, 2011:
Passed b majorit vote of the Board of Education of New Hanover Count on the 5A'%, da of
12011
■
U.
Chairman, oard of Education
Sao Vy, Board of Education
Board of Commissioners Meetin
05/16/2011
17-1-4
Increase/(Decrease)
Expenditures b Purpose:
Instructional Services
$
.
(93585)
Support Services
4
Auxillar Services
Nary Pro Char
$
41014.15
Revenue b Source:
State Sources
$
812.00
Federal Sources
( 1 1 747.85 )
Fund Balance Appropriation
-
Transfers from Other Funds
41700-00
Other Revenues
250.00
$
4,014.15
Explanation: See affached detail
Total Appropriation in Current Bud
$
6 ,463j 177.91
Amount of increaselDecrease of above Amendment
4
Total Appropriation 1 n C u rren t Amended Bu d
$
6)467:192.06
Passed b majorit vote of the Board of Education of New Hanover Count on the 5A'%, da of
12011
■
U.
Chairman, oard of Education
Sao Vy, Board of Education
Board of Commissioners Meetin
05/16/2011
17-1-4
Pro
Bud Code
Code Description
Amount
Reduce National Science Foundation Grant Balance (g rant ended 12131110):
National Science
Foundation
8 5110 345
191 0
911
r
Teache Pa
8 ( 58.6 )
8 5110 345
211 0
911
Social Secu rity
.(6.27)
8 5110 345
221 0
911
Retirement
( 6.98)
8 5110 345
418 0
911
Software & Supplies
( 1,675.x'4
(
Revenues
8 3700 345
0
National Science Foundation
1
Increase In Math Dia Pilot-at Bellam
State Di g nostic Pilot
8 5110 447
418 338
0
Software
812.00
Revenue:
8 3200 447
0
DPI - State Dia Pilot
(812-00)
Donation:
Sponsored Events
8 6950 522
411 0
943
supplies - Vendor Fair
250-00
Revenue:
8 4430 522
0
Sponsored Events Revenue
( 250-00)
Bud After School Proceeds for After
School Pro Software:
After School
Pro
8 6610 803
311 0
903
Contracted Services
4000
Revenue:
8 4926 803
r ir t
Afte School Indec Cost
(41700-00)
4v01 4.1
Board of Commissioners Meetin
Other Resth nue Fund
- 1
0206-2
I
Belt resolved b the New Hanover Count Board of Education that the followin amendments be r madi.
to the Bud Resolution for the fiscal y ear endin June 30, 2011, on the 5th da of April, 2011:
Increase/(Decrease
Expenditures b Purpose:
Capital Outla $ .41091,500.00
Fund Balance Appropriatior.
2005 l3o.1d
PSBCF-ADM
PSBCF - Lotter
DPI School Bus Purchase
tualified School Contruction Bonds (QSCB7
--Rate Revenue
Ell
400,000.00
41091,500,00
Explanation: To bud now pro ts recommended dutin the 2011-12' Bud Process
and funded with Contin E-Rate and Lotter Funds, (Lotter Applications Attached
Chairman, Board of Education
Secretar Board of Education
Board of Commissioners Meetin
05/16/2011
17-1-6
it' !.
2 ,
1��
Transfe of Band Contingency to fun priority Facility and Technology Projects:
2007 Bond - Program 820 8500
Bond Conting
(648,000-00)
8500
Noble - Permanent Electrical Service Repairs (reduce
1, .
Laval capital Outlay {;
budget budget based on actual bids and transfer
9049
funding for Howe from lottery to bond)
50
Furniture & Equipment
Blount - Upgrades and Improvements for
Lo Capital outlay -
9046
Lakeside/ Mosley Program Relocation
275
Program 812
Jo hnson and Williams - Updgrades and
Vehicles
9047
Improvements for Roe Pre-K Relocation
130, 000.00
9050
Hog and - Repla 2 H Units in Cafeteria
50
Budget E -Date for Technology Projects
Roland - rise - Replace Intercom, PA and CATV
9048
System. Project includes Asbestos Abatement.
30
E - Pate PRC 640
Technology - M Proj ectors & White Boards-
Various Schools
6401
Various Schools
113
Subtotal Increase
Capital Outlay Contingency for Vehicles and Furniture:
Local capital outlay
Contingency - Program 801
8500
Contingency
1, .
Laval capital Outlay {;
Program 8
5110
Furniture & Equipment
��,���.��
Lo Capital outlay -
Program 812
6550
Vehicles
170,100-00
Subtotal Increase
-
Budget E -Date for Technology Projects
Technology t Mount Projectors & White Boards -
E - Pate PRC 640
6401
Various Schools
350
6401
Technology - Early College Laptops
60,000
Subtotal Increase
400
To establish budgets for new lottery projects as pe a t attached Lottery Project Appli cations:
Public Schoo C apita l
Buiding Fund (Lottery) -
NHH - Install HVAC Dedicated Outside Air Units for
Prog ram 076
9095A
De
460,000.00
Various Locations - Asbestos Remediation. Projects at
Roland - rise (remainder of school), L ane y
9060
room, Pine Valley cafeteria
196, 000. g0
Veteran's Park - Replace (8) Variable Frequency
Drives in Physical Plant Bening Ashley/Murray/Minnie
9063
Evans
70
Heggard - Replace HVAC Units for Classroom
9095B
Building (8 AHU1 RTUs)
204
Board of Commissioners Meeting
05/16/2011
17 -1 -7
r� -m.,u�e i ' ® +i.n.r r'r% ��na
, # i 11it +
9063
included Bradley Creep & Johnson)
30,000.00
Wrightsville Beach - Replace Window AC units with
9095C
new H AC Units'-( 8 classrooms, 2 cafeteria)
150,000.00
Bellamy - Storm Water Improvements around Mobiie
9075
Units
35
Pi V - Resurface (3) Outdoor Paved Pl
9076
A reas
70
Ro lane - risa replace Damaged Patio /Courtyard
9075
O uts id e M C ente r.
30, 000-00
9075
Williston Drai nage Repairsllrn prove ments
25
9075
Williams Resurface Outdoor Paged Play A rea
2 4,500-00
9065
Hoggard - Partial Roof Replacement
0,000.00
Cod ingtc n - Partial Roof Replacement (Single- Ply
9056
Roof)
700,000-00
9057
Eaton - Partial Roo Rep (Single-Ply hoof)
700,000.00
Sunset Parr- replace (3) Old and Obsolete Electrical
9070
Panels in Original Building
25
Freeman - Complete Painting Interior of School
9058
(school request also)
50
Noble - Replace ( Exterior Windows in Original
9049
1970 Building
240
9062
Noble - Locher Replacement
70,000.00
Bradley G ree n - New Playground Equipment for K
9059
Grade Level
40,000-
gob 1
Hoggard - Locher Repai /Refurbish
1 8 1 B
Laney - Replace Carpet in Chorus Room and Field
9054
(House AB Office
oB. �
908
Williams - Replace Carpet in the Media Center
14,008.00
Subtotal I ncrease 3 9 500-00
Total Increase 4 5 0 91 7 600-00
Revenge:
4.3460.076 Lottery Revenue
4.4490.840 E -Rate Revenue
(3
(400,000-00
(4
Board of Commissioners Meeting
05/16/2011
17 -1 -8
^. 141, -..r C IV%A dnrtign '�
APPLICATION Approved:
PUBLIC SCHOOL BUILDING CAPITAL FUND
NORTH CAROLINA EDUCATION LOTTERY Date:
County: New Hanover _ , Contact Person: Eddie Anderson
LEA: New Hanover County Schools Title: Director, Facilities
- w
Address: 6410 Carolina Beach Road Phone: f910)254-4281
- - - -- - - - - -- __
Proj ect Title: Now Flan over H ich HVAC I mprevernents
Location: New Hanover Hicth School
Type of Facility: HS (9-12) - - -_
North Carolina G ene.ral Statutes, Chapter i 8 , provides tinat a portion of the proceeds of the North
Caroli State Lottery Fund be transferred to the Pub lic cho Bu fid ng Capital Fund ' i n accordance
with G , S 115C -546,2 ' Futther G S 115C-546.2 (d) has been am ended to triel ride the 1
O No c ounty s hall have to provide snatching funds
(4) A county may use monies in this Fund to pay for sc hool construction projects in local sc
administrative units and to retire indebtedness incurred for school construkltion projeS incurred on or
after Januar 1 , .2
(5) A county m ay not use atones in th is Fu nd to gay for school technology need s
As used in this section "Pullin School Buildings' shall i nclude oniv facilities for individual achao a that �
are used for instructional and related purposes, and does not inclu central administration,
maintenance, or otner facilities Applications must be s ubmitted within one year - following the
date of Final payment to the Contractor or Vendor
Wttery Funds received for F ,2'010 - 11 may be used to pay classroom teachers, at the request a
the local hoard of education (SL 2010-123)
Short description of construction Project: Add dedicated outside air units for dehumidification
Estimated Costs:
Purchase of Land
Planning and Design Services
New Construction
Additions I Renovations
Repair
Debt Payment/ Bond Payment_
Classroom Teachers
TOTAL
50,000
410,000
$ 460,000
Estimated Project Beginning Date: July-2011 Est. project Completion Date: Arm �I2
Wep the undersigned, agree to submit a statement of state monies expended for this project within 60
days following completion of the project.
The County Commissioners and the Beard of Education do hereby jointly request approval of the above
Project, and request release of $ 460,000 _ from the Public School
Building Capital Fund ( Lottery Distribution). we certify that the project herein described is within the
Parameters of G.S. 115D -545 (or SL 2010 -123).
atU re - Dhai r, unty Cornml i ners) Date
(Signa use — chair, Board of Education) �Date�
BM0 2 �e��eeting
05/111
17 -1 -9
i P 9 0 M
PUBLIC SCHOOL BUILDING CAPITAL FUND
NORTH CAROLINA EDUCATION LOTTERY Date:
County: New Hanover Contact Person: Eddie Anderson
LEA: New Hanover Counly Schools `title: Director Facilities
Address: 6410 Carolina Beach Road Phone: (910)254-4281
Project Titl Asbestos Abatement
Location: Pine Vall lementary School Roland -Grise Diddle School and Laney High School
Type of Facility: EE, MS, and HS (K -1 ?J --
N orth Carolina Ge nerAl Statutes. Chap i SC, ptov d es that a portion of the proceeds of the North
'Carolina 'State Lottery Fund be, tranaferred to the Public School Building Capital Fund in accordance
with G S ' 11 Q - 5461. Further, G S 115C- (d) has been amendea to - inctud a the following
( No county shall have io provide matching funds,,,
.(4) A county - may use nnonies in this Fund to pay f or school u instruct on projects i n local school
_� €fin in curred for sch co ns truc tion . ro e�c incurred on or
adr�nrr�i _trati�e u nits and to r etire indebte n p �
after January 1, 200
(5) A f. unty ma y nrit use 'onles in this Fund to pay for~ school technology needs.
As used in this section, "Public School Buildings` shall include only facilities for individual schools that �
are used for instrUCtional and rsiated purposes, and does not include central adrntn a-trationi
m a ntenance or other facilities Application's must be submh within one year following the
date of final pay ment meat the Contractor or Vendor. �
Lottery Funds racerved for FY 2010 ray he used Co pay classroom teachers, at the request of
the local hoard of education ( 2010 -1
Short description of Construction Project: Asbestos abatement of floor tile and replacement with V T _ .,..
Estimated Costs:
Purchase of Land
Planning and Design Services
New Construction
Additions / Renovations
Repair
Debt Payment / Bond Payment
Classroom Teachers
TOTAL
E11
$ 196,000
Estimated Project Beginning Date: Juiv 2011 Est. Project Completion Date: August 2012
We, the undersigned, agree to submit a statement of state monies expended for this project within 60
days following completion of the project.
The County Commissi and the Board of Education do here jointly request approval of the above
Project, and request release ofd - 196,000 from the Public School
Building Capital Fund (Lottery Distribution). We certify that the project herein described is within the
Parameters of G. S. 1150 -546 (or SL 2o10 -1 ).
ignature — Chair, County off sinners)
{Signature — Chair, 9dard of Ed ucatio
BoFF t26wrfiie eting
05/16/2011
17 -1 -10
( C?ate)
( /J
(Date)
,y
!+} �,t 4
C ounty - New Hanover
l 0 / M
Date:
Contact Person: Eddie Anderson
LEA: New Hanover COu Schools Title: Director, Facilities
Address; 6410 Carolina Beach Road Phone: (91012544281
Project Title: Veterans Park - Replace_ Variable Frequency Drives - -
Location: Ashley High School and Murray Middle School (Veterans Part)
Type of Facility: HS and MS (6-12
Norte Carol ' General Statutes, Cha' pter 18C provides that a portion of the p roceeds of the North
Carolina. State Lottery Fend tie transferred to the Public School Budding Capital Fund in accordance �
with G 115C-546 Further. G S 115C-546,2 (1) has been .ame nded to include the following'.
l
( No county shall have to provide matching funds
(4) A county may use monies in this Fund . to pay for school construction pmleots 1 n .local school
adm inistrative units and retire indebtedness incurred for school - oonstru:�t on projects n�*u *red on or
after J anuany 1, 2 '
i
( 6) A county m ay not use m onies in this Fund to ;gay for school, tech nology'needs i
As used in this section, 'Public S iCh oo l Buiidings" s hall include only fa6il tans for individuall schools trrat
are used for Instructional and. related purposes, and does not inolUde central acimini stra ,
maintenance, or other facilities Applicatfons must be s ubmitted within one year following the
date of final paymentio payment the Contractor or Vendor,.
Lottery Funds rew ivod for FY 2 G I may be used to pay classroom teachers, at the request; of
the local board of education (L 2010 -123) !
i
Short description of Construction Project: Replace 1 variable freguengy drives in g hy siml p lant
Estimated Costs:
Purchase of Land
Planning and Design Services
New Construction
Additions / Renovations
Repair _
Debt Payment / Bond Payment _
Classroom Teachers
TOTAL
$ 70,000
Estimated Project Beginning Date: JuIv 2011 Est. Project Completion Date: January
We, the undersigned, agree to submit a statement of state monies expended for this project within Bo
days following completion of the project.
The County Commissioners and the Board of Education do hereby jointly request approval of the alcove
Project, and request release of 70 from the Public School
Building Capital Fund ( Lottery Distribution). We certify that the project herein described is within the
Parameters of C.S. 115C-546 (or BL 2010-123).
(Signature — Chair, County Co m issioners) (D e)
zn� A .(2 C YZ
S ig natu re -- Chair, Board of Ed uca on) Dote)
Boff �ns ''oige�eting
05/16/2011
17 -1 -11
Ou
Approved:
PUBLIC SCHOOL BUILDING CAPITAL FUND
NORTH CAROLINA EDUCATION LOTTERY Date:
County: Now Hanover Contact Person: Eddie Anderson
LEA: New Hanover County Schools Title: Director, f=acilities
Address: 6410 Carolina Beach Road Phone; (910)254-4281
Project Tftle: H FlA Improvements --
Location: H ogga� h School - - -
Type of Facility; HS (9-12)
North Carolina General Statutes.- Chapter 1 , provides that a portion of the proceeds of the North
Carolina, State Lotter' Fund be transferred to the Public chool Buildi Cap tal Fund in. accordance
with G S i i 5C -546 2 Further, G S I I SC -546 2 (d) has been amended to inc lude the following
(3) No county shall have to provide matching funds
d A rmuntymay use montas in this Fund to p for school constru projects in local school �
administrative unit! and to refire in debtedness incurred for school construction - projects incurred m - i or
after January 1, 2-oo3
(5) A county may not use monies In this F und to pay for school technolo needs.
As used in this section, Public School Buildings" shall include only for individual schools that
are used for in structiona' l and related purposes, and does not i nclude central adm inistration,
maintenance, or other facilities Appfica dorrs must be s ubmitted within one year following the
date of fir#al payment to the Contractor or Vendor
101,ary Funds reserved for FY 2010 - Maur be used to pay clan roorr teachers. at the request of
the local , board of education (SL 0,10 -123 i
Short description. of Construction Project: 1 ReQlace (8) Al- U I RTU's for classroom building
Estimated Costs:
Purchase of Land
Planning and Design Services
New Construction
Additions I Renovations
Repair
Debt Payment / Bond Payment
Classroom Teachers
TOTAL
Estimated Project Beginning Date: July. 2 011
22,000
182,000
204,000
Est. Project Completion Date: August 201
Vile, the Undersigned, agree to submit a statement of state monies upended for this project within 60
days follo i rig completion of the project.
The County Commissioners and the Board of Education do hereby jointly request approval of the above
Project, and request release of $ 204,000 from the Public School
Building Capital Fund (Lottery Distribution). We certify that the project herein described is within the
Para meters of G.S . 11 5D -546 (or SL 2010-123).
Signature — Cha' , County Co i sioners), (Da
(Signature — Chair, Board of ducatl
0111 ate}
d l tV;05Wgo2 Meeting
05/16/2011
17 -1 -12
Approved:
PUBLIC SCHOOL BUILDING CAPITAL FUND
NORTH CAROLINA EDUCATION LOTTERY Date:
County: New Hanover Contact Person: Eddie Anderson
LEA: New Hanover County Schools Title: Director, Facilities ,
Address: 6410 Carolina Beach Road Phone: (910)264-4281 - - - -- -
Project Title: Bradley Creek Elementary Carpet Replacement
Location: Bradley Creek Elemanta School
Typo of Facility: E5 Kra
North Carolina a General -statutes Chapter 1 BG provides that a portion of the proceeds of the North
Carolina State tottery Fund be transferred to the Flublic School Building Capital FUnd in accordance
with G S 1150 #546 2 Further, G S 115c -546 2 (d) has been amended to include the following
(3) klu - k county shah gave to provide matching funds;
( A county may - use - monies in this Fund to pay school construction projects err local school
ad rr, In strative units and -to - retire indebtedness incurred for school construction projects incurred on or
after January 1 0033
(5) A county may not use monies in this Fund to pay for school teohnology neecls
As used in this section, 'Public School Build shall include only facilffies for indiviclual schools that
are u sed for instructional and related .purposes, and does not i nclude central ad m nistratiort.
maintenance, or other facilities - Applications must be submitted within one year following the
data of final payment to the Contractor or Vendor
Lotter Fu rids received for FY 201 0 -1.1 ma be user~ to pay classroom teachers, at the request of
the - local board of education (SL 20 10-1 223)
S hort d escd ptlon of Const Project: Replace carpet with V T. in classrooms. Includes asbestos abatement.
Estimated Costs:
Purchase of Land
Planning and Design Services
New Construction
Additions / Renovations
Repair
Debt Payment 1 Bond Payment
Classroom Teachers
TOTAL
E11
Estimated P raj ect Beginning Date: July 2011 Est. Project Completion Date: August 201
We, the undersigned, agree to submit a statement; of state monies expended for this project within 60
days following comple#ion of the project.
The County Commissioners and the Board of Education do hereby jointly request approval of the above
Project, and request release of $ 230,000 _ _ _ from the Public School
Building Capital Fund (Lottery Distribution). We certify that the project herein described is within the
Parameters of G.S. 11 5C - 546 (or SL 2010 - 123),
' ature — Chair, ounty Commis i ers) (Date)
Chair, Board of Educa � ��a
$��d ��rgs9rl Meeting
05/16/2011
17 -1 -13
1 W(1` (l{y ¢ ? 7 s ,M 1 ? , , ,1 (i!
Approved:
PUBLIC SCHOOL BUILDING CAPITAL FUND
NORTH CAROLINA EDUCATION LOTTERY Date:
C ounty: New Hanover Contact Person: Eddie Anderson
LF-A: New Hanover County Schools Title: Director Facilities
Address: 6410 Carol! na Beach Road Phone: (910)254-4281
Project Title: Wrightsville Beach HVAD Im rovements
Location: Wdghtsvilie Beach Elementary School
Type of Facility: _ ES -5
North Carolina Generral Statutes Chapter I 3C, provides that -a portion of the proceeds of the North
Carolina Mate Lottery Find be transferred to the P ublic School - B ui ldinq Capi Fu i n accord
with �I S:rtSd Fug they`. �! - hay been arrtrtded to arrlrrde the ftrior�x
( ) No county have to provide- matching funds.,
( A county rn a - use mon i es in this Fund to pay for -sc hool constru ction projects in local school
administrative units and to retire indebtedness .incurred Ior school construction projects incurred on or I
after January 1, '20 I
(5) A county may not use monies in this Fund to pay f or school tech nology needs
As used in this section, Public School u ldrn - q" shall include only facilities fpr rnd victual schools that �
are used for instructional and related purposes, and does not rFrlu de central ad m In rstraborr,
maintenance, fir* other facilities A pplications must a submitted within one year following th
date of fi p a y ment to t Contracto or Vendor
I
Lottery Funds rece ve for FY2010-11 ma be used to pay c lassroom teachers, at the rea t of
4 the local board of education ( 20
Short description of Construction Project: Replace window AD units with new through-wall HVAC units, _
Estimated Costs:
Purchase of Land
Planning and Design Services
New Construction
Additions f Renovations
Repair
Debt Payment / Bond payment
Classroom Teachers
TOTAL
16,000
134,000
$ 150,000
Estimated P roject Beginning Crate: J uly 20 Est. Project Completion Date: August_ 01
We, the undersigned, agree to submit a statement of state monies expen for this project within 60
days following completion of the project.
The County Commissioners and the Board of Education do hereby jointly request approval of the above
P and request release of 150,000 from the Public School
Building Capital Fund (Lottery Distribution). We certify that the project herein described is within the
Parameters of C.B. 11 5C -546 (or BL 010w1).
J ignature — LChal, County Cora i loners) (Da e)
(S ig natu re — Chai r, Board of E ucation (Date)
Biwd GbQDn psil) 1IFleeting
05/16/2011
17 -1 -14
A PPLICATION
PUBL } L ' '1, CH O i4 BU r } 14 ! A F UND
F i n
,,. t �} s.,� S ! .s. tJ I� r � �� ', 4 r it f �� �� _ { I� i i � ` is" �,'� .1'[`{..
+ t 1
' ` ! �r
County: New Hanover
Approved:
D
Contact Person: Eddie Anderson
LEA: New Hanover County Schools : Director. Facilities
Address: 6410 Carolina Beach Road . (910)254-4281
Project Title: Site Drainago_and Paved Area Repairs and Improvements
Location: Bellamy Elerrrentary_Pine Valley Elementa [y, Williams Elementary, Roland Grlse Middle & Williston Middle
Type of Facility: ES and MIS K -8
North Carol General Statutes %hapter 18C provides that a portion of the proceeds of th6 North
C aro l ina State -Lottery Fund be trans to the Publi School Building Ca pital Fund i n acc or d ance
Frith G .S 115 -546 . Further, S 115C-5462 d) has been amended tc iocl u d e the f
( ) No c ounty sha have to piovide matching f
( A count rnav use monies in this Fund to pay for school construction projects in local school
ad ministrative line - ts and to retire indebtedness incurred for school co nstruction projects incurred on or
after January 1 20n I
(5) A county may noi: use - monies in this Fund to pad{ for school technology needs �
As used in this section, "Public S chool Build i sha.11 rndude only facilff s -m for individual schools that I
are used for instructional and related purposes and does not include central administrabon,
rri aintenance or other facilities Application S must b e submitted with one y ear fo th
date of final payment to the Contractor or V endor.
Lottery Funds received ftor FY 1011 rn ay be used to pay classroom teachers, at th& req_i est ref
the local board of educat (SL 20 1 0 -'I 3}
Short description of Construction Project: Site _drainage reogi rs an d improvements at Bell and Williston; resurface
paved play areas at pine Valiey and,Williams: and replace outdoor paged patio at Roland. Grise.
Estimated Costs:
Purchase of Land
Planning and Design Services
New Construction
Additions 1 renovations
Repair
Debt Payment I Bond Payment
Classroom Teachers
TOTAL
20, 000
164,500
18 X00
Estimated Project Beginning Dates Janua Est. Project Completion Date. August 2012
We, the undersigned, agree to submit a statement of state monies expended for this project within 60
days following completion of the project.
The County Commissioners and the Board of Education do hereby jointly request approval of the above
Project, and request release of $ �,b00, from the Public School
Building Capital Fund (Lottery Distribution), We certify that the project herein described is within the
Parameters of G.S. 1150 -546 (or BL 2010 -123).
ignature — Choi , County Com issioners) (Date
(Signature — Chair, Board of Ed w+rcatiT) � Date
B oF Mban��pf��e�I�1e sting
05/16/2011
17 -1 -15
Up=
PUBLIC SCHOOL BUILDING CAPITAL FIAD
NORTH CAROLINA EDUCATION LOTTERY Date:
Count New Hanov'er Contact Person: Eddie Anderson
Lofter Funds received foi FY 210, 1 0-11 may ' be usea-to P O classroom teachers, at. One re of
the Joral board of educatiuli (SL 20 10-12-3)
Short desc6ption of ConstrucUon Project: Re of EPDM roof sectors B3, B4, D3, 0 4, and E
A SS i
PUBLI l u l rf% ti BUILDING F UND
{ I,y�,
CAP �rl
NORTH CAROLINA EDUCATION L OTTERY
County: New Hanover
LEA: New Hanover C ounty Schools _ _ -- Title: Director, Facilities
Address: 641 Carolina Beach Road Phone: (910 )254428'1 -- - --
Project Title: C�gton Elementary Pa rtial Roo Replacement _
Location: Codin nton Elementary_ School
Type of Facility: ES K -5
North Carolina General Statutes, Chapter 18C, provides that a portion of the proceeds of the N orth
C8ir alma State Lottery Fund ben 'transferred to the - Public School Building Capital Fund in accordance
with G,S 115C-M.2 Fbrther G S 115U+546. (d) has been amc to i.nclude the following
No count shall have to provide m atching funds �
( A county may use monies in this Fulid to pay-for sc hool coostrucbori p rojects i n local school
adm i rustrative units a nd to retire indebtedness incurred fir school construction projects incurred on or �
� l
after Jaguar y 1, 200
(5) A county maV not use monies in th Fund to pay for school technolagv nasds. I
A& used in this section, "Public School Buildings shall include only facilities for individ ual sd ools tl �
are used for instructional and related purposes, and does not indu central administration
rnaimenance, or other fac lities Applications m.ust be submitted - within one -year following the �
Mara of final payment to the Contractor or Vendor
Lottery Fu lids received for FY 20 G -'l 1 toa he used to pay classroom teacners, at-the request of
the local board of education. t S L 2_0'1 0- t ?)
Short description of Construction Project: Replacement of sing le-ply roof with BUR.
Estimated Costs:
Purchase of Land
Planning and Design Services
New Construction
Additions I Renovations
Repair
Debt Payment / Bond Payment _
Classroom Teachers
TOTAL
Estimated Project Beginning Date: J my 201.1 Est. Project Completion Date: August 2012
W e, the undersigned, agree to submit a statement of state monies expended for this project within 60
days following completion of the project.
The County Commissioners and the Board of Education do hereby jointly request approval of the above
Project, and request release of $ 700,000 - -- from the Public School
Building Capital Fund ( Lottery Distribution). We certify that the project herein described is within the
Parameters of G.S. 115C-546 (or SL 2010-123).
- natu re — Ch;wi r, County Con?rr�ssloners) (Dc? )
ignature — Chair, Board of d ucatio
i 0 0
D ate,
Contact Person: Eddie Anderson
l
Date)
Form Date: Sept. 9, 2010
Board of Commissioners Meeting
05/16/2011
17 -1 -17
Approved:
PUBLIC SCHOOL BUILDING CAPITAL FUND
NORTH CAROLINA EDUCATION LOTTERY Gate:
County: Nevi Hanover Contact Person: Bddle Anderson
LEA: Now Hanover County Schools Title: Di rector. Facilities
Address: 6410 Carolina Beach Load Phone: (910 )254 -428
Project Title: Eaton Elementary Partial Roof Reglagement
Location: Eaton Elementarychool -- -- _
Type of Facil E (K -5 )
North Carol General Statutes Chaptef 1 3C. provides that a portion of the proceeds of the North �
Carolina State Lottery Fund be transferred, to the P uhl1r. School Building Capital Fund in accordance
with '11 � Further, 'i -546: (d) has been amended to include the following
0) No cou shall have to provide. matching funds i
( 4) A county may use monies In this Fu nd to pay for school construction projects in local school
administrative units and to retire indebtedness incurred for school construction projects incurred on or
after January 1 003
(5) A county may not use monies in this Fund to pay for school technology neecis.
As used .rn this section, "Public Scheel Buildings" small include only facilities for individual sohoois that �
are used for instructional and related purposes, and does not include central administration,
maintenance or other facilities Applications must be submitted witlifn on6 ear following the
date of first payment to the Contractor or V endor
Lottery Funds received for F Y 2010-11 may be used to pay class room teachers at the req uest of
the local board of education. ( &010- "(2)
Short description of Construction Project.: , Replacement of single roof With BUR. -
Estimated Costs:
Purchase of Land
Planning and Design Services
New Construction
Additions 1 Renovations
Repair
Debt Payment 1 Bond Payment
Classroom Teachers
TOTAL
Estimated Project Beginning Date: July 2011 Est. Project Completion Date: gust 2012 .
W e, the undersigned, agree to submit a statement of state monies expended for this project within 60
days following completion of the project.
The County Commissioners and the Board of Education do hereby jointly request approval of the above
Project, and request release of $ 700.000 - -- - from the Public School
Building Capital Fund (Lottery Distribution). We certify that the project herein described is within the
Parameters of G.S. 1155 -546 (or SL 2010 - 123).
ignature — C*r, County qtnpissi
tSignature -- Chair, Board of Educa i n)
BM"0P1eIeting
05/16/2011
17 -1 -18
ate
r
(D6te)
0
Approved:
PUBLIC SCHOOL BUILDING CAPITAL FUND
NORTH CAROLINA EDUCATION LOTTERY Date:
County: New Hanover Contact Person: Eddie Anderson
LEA: New Hanover County Schools Title: Director, _Facilities
Address: 6410 Carolina Beach Road Phone. (910)254 -4281
Project Title: Sunset Park Electrical Degrades & Improvements -
Location: - Sunset Park Elementary School
Type of Facility: ES (K- 5)---
North Carolina General Statutes,, Chapter 18C, provides that a portion of the proceeds of the North
r arol lna State Lotter Fund be transferred to the public School Bu ild in g Capital Fund in accordance
vilrth �� S 1150 - 546. ' ur Cher, 115C-5462(d) has been amended to include the following
(3) No county -shall have to prov malchrng fends
(4) A county may use monies in -this Fund to pay for school construction projects in laoal sc h oo l
adm inistrative un and to reti in incurred for school construction projects i ncurred on or
after January 1, 2003 �
. ( ) A county mad. not use monies in this F un d to pay for school technology needs �
As used' in this section. "Public School Buildings" shall include only facilities for ndivndua! schools trrat
are used for instructional and related _purposes, and does not include central adrn n strat oii.,
.. a tons must b e subm itted w one y ear foll owing rna�nter�anc.�e, or other fapifitre�. ��p��o � Y � th
date of final pa menf to the Contractor or Vendor ; i
Lottery Funds received for FY 2010-11 may be used to pay classroom .teachers, at the request of �
the local board of education (SL 2010 -12 �
Short description of Construction Project: _Replace (3) old and obsolete_electdcal panels ..�,
Estimated Costs:
Purchase of Land
Planning and Design Services
New Construction
Additions l Renovations
Repair
Debt Payment I Bond Payment_
Classroom Teachers
TOTAL
Estimated Project Beginning Date: _ January 2012 - Est. Project Completion Date: August 2012
We, the undersigned, agree to submit a statement of state monies expended for this project within 60
days following completion of the project.
The County Commissioners and the Board of Education do hereby jointly request approval of the above
Project, and request release of $ 25.000 from the Public School
Building Capital Fund (Lottery Distribution). We certify that the project herein described is within the
Parameters of G.S. 1150 -546 (or BL 201 0-123).
'nature - Chai unty ommi s' Hers)
6t
(signature - Chair, Board of Education)
mc CdSW1sRcM0Meeting
05/16/2011
17 -1 -19
(Date)
Date)
A P P LICATI O N
P t S CH OO L w �i t s
r ,}J �� iti BUILD C AP IT AL ,}) S �} it 1', ","",
I' ,} r+ TV ' r +[ ti l A 9 it I 1k N 'i ± 4r RY
County: New Hanover
LEA: New Hanover County Schools_
i 0 9=6
D ate
Contact Person: Eddie Anderson
Title: Birector Facilities
Address: . 6410 Carolina Beach Road Phone: (910)254-4281
Project Tltle: Freeman Elements interior Paintin
Location: Freeman Elementary School
Type of Facility: E
Forth Carolina General Statutes, C hapter 1 provides that a portion o f the p rocara ds o f the North �
'arol ina State Lottery Fund be transferred t o the Publ Schoolr Building Capital Fund in accordance �
wit G 8 115C-546 Further G. S, 115C -546 2 (d) has been amended to include the following
(3) No county shal have provide matching funds I
1 A county ma use monies in this Fund to pay for school construction. prof -cts - in local school �
.� y I
administrative units and to retire, indebtedness incurred for school construction projects incurred on or I
after Jarxuary 1 200
(5) A county may not use monies in this Fund t pair for school tech reeds.
As used in this section, l•'ubl.c Sphool Building shall include only facilities for individual s ,hools that
are used fog instructional and -related purposes and does not include central administration,
maintenance of other facilities. Applications must be submitted within one year following the ,
date of Firm payment to the Contractor or Vendor I
Lottery Fends r9cejved fir FY 201 G-1 1 may be used co pay clas teachers. at the req of j
the local board of education. (SL 201 o -1 )
S hort description of Construction Project: Complete p ainting of interior of buildi
Estimated Costs:
Purchase of Land
Planning and Design Services
New Construction
Additions I Renovations
Repair
Debt Payment I Bond Payment _
Classroom Teachers
TOTAL
Estimated Project Beginning Date: _Jary 2012 _ Est. Project Completion Date: August 201
We, the undersigned, agree to submit a statement of state monies expended for this project within 60
days following completion of the project.
The County Commissioners and the Board of Education do hereby jointly request approval of the above
Project, and request release of $ — 50.000 from the Public School
Building Capital Fund {Lottery Distribution). We certify that the project herein described is within the
Parameters of G.S. I I5C -546 {or S L 2010-123).
onature — ChairfCounty Cqm nipsioners)
(Signature — ChaPr, Board of E'dudatio
V_/
( Date)
(Date
B5PfMR In iiAti @6M1 Meeting
05/16/2011
17 -1 -20
Approved:
PUBLIC SCHOOL BUILDING CAPITAL FUND
NORTH CAROLINA EDUCATION LOTTERY Efate:
County: New Hanover Contact Person: Eddie Anderson
LEA: New Hanover County Schools = _ Title;
Address: 6410 Carolina Beach Read Phone:
Director, 1=acUities
(9 10)254-4281
Project Title: Noble Middle ReQairs
Location: Noble Middle school
Type of Facility: _ MS _L6-8)
North Carolina General Statutes, Chapter 18C that a portion of the proceecis - of the Norti I
Carolina State Lottery Fund be transferred to the Public School Building Capital Fund in aC cordance I
with G S 11 5C Fufther G S. 1 150 - 546 2 (d) has been am ended 'to includ a the fol I Owing
(3) No cou s Kali have to provide matching funds
14). A county may use monies in this Fund to pay for school' -construction projects in local school
administrative units and to retire indebtedness incurred for school construction proj ects incur -on or
after January 1 � 2003 I
(5) A county may not use monies in this Fund to pay for school technology reeds. �
l
A s used i this section Tubiic School Spa ridings �' shall include only facilities for individual schools thra l �
are used for instructional and relate' purposes, and does riot hiclude central aft nistrabon
l maintenance or other facilities Applications - must be submitted within one year the
date of rival payment to the Contractor or Vendor. �
Lottery Funds reeeived for F' 201 may b used Lo pay cl assroom te a chers at the re quest of
the local hoard of education (!_ 2010 - 123)
Short description of Construction Project: _ Replacement of exterior windows and student lockers throughout
huiidin
Estimated costs:
Purchase of Land
Planning and Design S ervices --
New Construction
Additions I Renovations
Repair
Debt Payment Bond Payment
Classroom Teachers
TOTAL
Estimated Project Beginning Date: July 2011
33,000
277,000
$ 310,000
Est. Project Completion Efate: August 2012
We, the undersigned, agree to submit a statement of state monies expended for this project within 60
days following completion of the project.
The County Commissioners and the Board of Education do hereby jointly request approval of the above
Project, and request release of 310,000 from the Public School
Building Capital Fund (Lottery Distribution). We certify that the project herein described is within the
Parameters of G.S. 1 15 -646 (or SL 2010-123).
ignature — Chair, ,County Comrpi loners)
(S ign atuis — Chai r, Board of Ed ucatic
(D a te)
(Da te)
B 4Wh-M 9i(%M
05/16/2011
17-1-21
PUBLIC SCHOOL BUILDING CAPITAL FUND
NORTH CAROLINA EDUCATION LOTTERY Date:
County: New Hanover Contact Person: Eddie Anderson
LEA, New Hanover County Schools -- Title: Director Facilities
Address: 6410 Carolina Beach Road Phone: (910)254-4281
Project Title: - Bradley Creek Eiementary New Playground Equipment _ --
Location: Bradley Creak Elementary School - - -_ _ --
Type of Facility: ES (K-
North Carolina Genoral Statutes, Chapter 18C. Provides that a portion of the Pro, eeds of the North
Carolina State - t otter y Frond be transferred tc the Public School Bu ll d in g Capital Fund in
with G,S 1 Further G S 11 ,9C -646 2 (dx has been amended to include the following-
(3) No county shall have to provide matching funds
(4) A county may use monies in this Fund to pay for school constr ctlon projects.in local school
admin strative gnits and to re #ire 'indebtedness incurred for school construction projects incurred on or
after January 1 '
.(5) A county may not usie m oniefi . n this Fund to p ayr for sch oof technology needs.
As used in this section, "Pub] is School Bu ildi rigs" shall i nclude onl y facil sties for ind] vid ual schools that
are L sed for instructional and related Durp.oses, and does not include central administration,
maintenance, or other facilities Applications must be submitted wMin one year following the
date of final payment to the Contractor or Vendor
Lott6ry Funds received for FY 20 G-11 mpy be used to pay classroom teachers, at the request of
the local board of education (SL 2 010 - 1 2.3)
Short description of Construction Project: Install additional playaround equiprnent for K-2 grades _
Estimated Costs:
Purchase of Land
Planning and Design Services
New Construction
Additions 1 Renovations
Repair
Debt Payment J Bored Payment --
Classroom Teachers
TOTAL
Estimated Project Beginning Date: January 2012__
40,000
Est. Project Completion Dante: August 2012
We, the undersigned, agree to submit a statement of state monies expended for this project within 60
days following completion of the project.
The County Commissioners and the Board of Education do hereby jointly request approval of the above
Project, and request release of 40,000 from the Public School
Building Capital Fund (Lottery Distribution). We certify that the project herein described is within the
Parameters of G.S. 1150 -b46 (or SL 2010 -123).
%iature — Chair, County CoMMI i ers) (Date)
----------- -
(Signature — Chain, Board of Educations (Date)
B ' r I ,e %eting
05/16/2011
17 -1 -22
A PPLICATION
PUBL _ + }i r � }� � f BUILDING CAPITAL FUND
rt
r
i
NOR CAROL ED r. 'l`t, O Ss tiS'il L OTTER Y
County: New Hanover
LEA: New Hanover Counter Schools
Address: 6410 Carolina Beach Road
Approved:
Date
Contact Person: Eddie Anderson
Title: Director Facilities
Phone: 1
Project Title: — Hoggard High Locker Repair/ Refurbish
Location: _ H oggard High School
Type of Facility, H ( -- -- - - - - -
NO' rth Carolina Generaf Statutes, 'Chapter 1 8C. provides that a portion of the: pro seeds of the North
C�a rol na State Lottery Fu nd be transferred to the Public Senool Building capital Fund in act
with G S 115 "46,2. Fu ether, G S ; 1 1 - 2W (d) has been arri ended to include the following
( ) No c ounty shall have to pravide matching funds
(4) A county m ay u s e monies in th Fund to pad' fo r school U nstru ction prcrsets in lo cal school I
administrative units -and to retire indebtedness incurred for school construction prglacts inc-erred on o r
after January 1, '2003
(5) A daunty m- aNy not use monies in this Fund to pay for school technol0 gy need ,
As use, In this section, "Public School Bu ildi ngs" anal l inci ude onl faoil hies for individual schools that
are used for instructional and related purposes and does not include ventral administration,
maintenance, or other facilities Applications must be- submitted within one year following the ,
date- of first payment to the Contractor or Vendor;
Lottery Fends reGeWeti for FY 2 010-11 may be used to pay classroorn taa her , at the request of
the local board of education* (SL 2010-123) i
Short descfiptlon of Construction Project: Re air/ refurbish existing lockers
Estimated Costs:
Purchase of Land
Planning and Design Services
New Construction
Additio / Renovations
Repair -- — -
Debt Payment I Bond Payment
C lassroom Teachers
TOTAL
18,000
Estimated Project Beginning Date: Janua[y 201 Est. Project Completion Date: August 201 ,
We, the undersigned, agree to submit a statement of state monies expended for this project within 60
days following compleb on of the project.
The County Commissioners and the Board of Education do hereby jointly request approval of the above
Project, and re release of 0 - R from the Public Schoo I
Building Capital Fund ( Lottery Distdbution), We certify that the project herein described is Within the
Parameters of G.S. 115C-546 (or SL 2010 - 123).
ignatu re -- Chair, Counter Co issioners) (D te)
Ll - 1
(Signature - Chair, Board of ducati a (Date)
Form Date. Sept. 9, 2010
Board of Commissioners Meeting
05/16/2011
17 -1 -23
i u�
ilY `1,
Approved:
PUBLIC SCHOOL BUILDIN CAPITAL FUND
NORTH CAROLINA EDUCATION LOTTERY Date:
County: New Hanover Contact Persons Eddie Anderson
LEA: Now Hanover County Schools Title: Director Facilities
Address: 6410 Carolina BeaGh _Road- Phone: &10)254-4281
Project Title: Carpet Replacement .._
Location: _ Williams ElementaU and Laney High Schools
Type of Facility: ES K- and HS 9 -12
North Caroli General Statutes, Chapter 18C, provides that a portion cif the proceeds of the% forth
C arolina State Lottery Fund be transferred to the Public School, Building Capital Fund in accordance
with G.S 115 - •546 2 Further, G S ; 115i'3 - 646 2 (d) has been amended ro includ the fo llowing.
I (3) No county shall have to provide matchin furrft
(A# A cou my m ay use mri nies i n this Fund to pay for school construction pro "ects In l ocal school
ar lministrative units and ' to retire indebtedness incurred .for school construction prajecL incurred on or
after January 1 1003 i
( A county may not use rri orgi in this Fund to pay for school techno - reeds
As used in this section, "Public School Buildings' shalt 'include only facil Tor, i ndividual ichools that
are used for im trust oral and related purposes, and does not include central administration
rnatntenance., - or other facilities Applications must be submitted within one year following the
elate of final payment to Me Contractor or Vendot
I
i
Lotteiy Fundy received for FY 2.o1 11 ina� he used to .pay. 9,lassroom teachers at the request of
tree local board of education M �o1 0 - '1,1
I
Short description of Construction Project: Replace carpet in the Media Center at Williams: in the chorus room and
field house AD office
Estimated Costs:
Purchase of Land
Planning and Design Services
New Construction
Additions I Renovations
Repair
Debt Payment / Bond Payment
C lassroom Teachers
TOTAL
Estimated Project Beginning Bate: Janua[y 201
Est. Project Completion Efate: August 2012
We, the undersigned, agree to submit a statement of state monies expended for this project within 60
days following completion of the project.
The Counter Commissioners and the Board of Education do hereby jointly request approval of the above
Project, and request release of $ X000_ - from the Public School
Building Capital Fund (Lottery Distribution). We certify that the project herein described is within the
Parameters of G.8. 11 5C -546 (or S L 2010 -123).
nature — Chair, County Co ' sioners) (Da �
{Signature — Chair, Board of Education T (bate)
oarffW %=iiA e9s Meting
05/16/2011
17 -1 -24
This page intentionally left blank.
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
REQUEST FOR BOARD ACTION
MEETING DATE: May 16, 2011
REGULAR
ITEM: 18
DEPARTMENT: Commissioners PRESENTER(S): Chairman Barfield
CONTACT(S): Sheila Schult, Clerk to the Board
SUBJECT:
Committee Appointments
BRIEF SUMMARY:
Vacancies exist on the following Boards and Committees:
Lower Cape Fear Water and Sewer Authority
New Hanover County Cooperative Extension Advisory Council
RECOMMENDED MOTION AND REQUESTED ACTIONS:
Make appointments.
ATTACHMENTS:
Committee Information Sheets and Applications
COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager)
Make appointments.
COMMISSIONERS' ACTIONS:
The following appointments were made.
Lower Cape Fear Water and Sewer Authority:
William A. Kopp, Jr. was reappointed.
New Hanover County Cooperative Extension Advisory Council:
Amanda Davis and Ted Davis, III were reappointed.
Virginia Teachey was appointed.
Board of Commissioners Meeting
05/16/2011
18 -0
This page intentionally left blank.
COMMITTEE APPOINTMENTS
LOWER CAPE FEAR WATER AND SEWER AUTHORITY
1 VACANCY
Term: 3 Years - May 13, 2014
APPLICANTS:
Hugh T. Caldwell, Jr.
Dwight Crainshaw
William A. Kopp, Jr.
Kurt G. Ta u be
Attachments: Committee Information Sheets
Applications
Board of Commissioners Meeting
05/16/2011
18 -1 -1
LOWER CAPE FEAR WATER AND SEWER AUTHORITY
Number of members: 14
2 members appointed by the New Hanover County Board of Commissioners, 2 appointed
by Wilmington City Council, 2 appointed by Bladen County Board of Commissioners, 4
appointed by the Brunswick County Board of Commissioners, 2 appointed by the
Columbus County Board of Commissioners, and 2 appointed by the Pender County Board
of Commissioners
Term of office: Three years
Regular Meetings: Second Monday of each month at 9:00 a.m. at the LCFW &SA, 1107 New
Pointe Boulevard, Suite 17, Leland, NC 28451
Statute or cause creating Authority: General Statutes 161A. Wilmington --New Hanover
County Water and Sewer Authority established in 1970 to meet the needs of local governments
and industry. Name changed in 1972 to the Lower Cape Fear Water and Sewer Authority in and
became a regional.
Brief on Functions: The Lower Cape Fear Water & Sewer Authority is responsible for providing
wholesale regional raw water supply services to local governments and industry within its
five - county service area comprised of Bladen, Brunswick, Columbus, New Hanover, and Pender
Counties. The Lower Cape Fear Water & Sewer Authority is a self - supporting agency that
depends on customer rates and fees to support its operations. The Authority is a non - profit
public agency organized under the provisions of the NC Water and Sewer Authorities Act.
Purpose: Under the Enabling Legislation, the Authority is authorized, among other things, to
construct and operate water and sewer systems located within its service area. The Authority
may issue revenue bonds and fix and collect rates, fees and charges for services furnished by any
water and sewer system operated by the Authority. Its purpose is to provide a reliable and
dependable surface water supply as cost - effective as possible through economy of scale while
operating on sound fiscal and utility principles.
TERM of OFFICE
CURRENT MEMBERS APPOINTMENT N MENT EiCPIRATION
im
Richard (Rick) M. Catlin, County Commissioner Unexpired 12/20/10 5/13/12
230 Government Center Drive, Suite 175
Wilmington, NC 28403
798 -7149 (NHC) 547 - 2724(0)
William A. Kopp, Jr., Treasurer irst 5/2/05 5113108
5231 Stonebridge Road (Second 412110 5/13/11
Wilmington, NC 28409
799 -4517 (H) 431 -7120 (C)
Board of Commissioners Meeting
05/16/2011
18 -1 -2
LOWER CAPE FEAR WATER AND SEINER AUTHORITY
Revised: 12/22/10
Board of Commissioners Meeting
05/16/2011
18 -1 -3
TERM OF OFFICE
CURRENT MEMBERS
APPOINTMENT EXPIRATION
C1#y:af .,
Mayor Bill Saffo, Chairman
5/13/13
P.O. Box 1810
Wilmington, NC 28402
341 -7815 (W)
Jim Quinn
5/13/2011
P.O. Box 215
Wilmington, NC 28402
397 -0878 (H) 251 -2211 (W)
Baden "Cvurty
Larry Johnson
9/15/11
827 Cromartie Road
Elizabethtown, NC 28337
(910) 247 -6308 (C)
Larry Smith, County Commissioner
1/02/09
2407 US Hwy 701
North Elizabethtown, NC 28337
(910) 862 -4133 (W) 862 -1844 (C)
Brunswick County
..
Earl Andrews
7/7/13
4019 Pintail Avenue, SW
Shallotte, NC 28470
(910) 754 -7766 (H) 755 -4229 (W) 540 -2653 (C)
William Alton Milliken, Jr., Secretary
1/3/11
1635 Shallotte Point Loop Road
Shallotte, NC 28470
(910) 754 -2837 (H) 754 -6000 (W)
Phil Norris, County Commissioner
7/7/13
1429 Ash Little River Road
Ash, NC 28420
(910) 287 -4046 (H) 287 -5900 (W)
William Sue, County Commissioner
7/7/13
9124 Sue Circle, NE
Leland, NC 28451
371 -2443 (H) 540 -3543 (C)
Revised: 12/22/10
Board of Commissioners Meeting
05/16/2011
18 -1 -3
LOWER CAPE FEAR WATER AND SEWER AUTHORITY
Revised: 12/22/10
Board of Commissioners Meeting
05/16/2011
18 -1 -4
TERM OF OFFICE
CURRENT MEMBERS
APPOINTMENT
EXPIRATION
Columbus County
Al J. Leonard, Assistant Treasurer
1/2/14
Tabor City Town Manager
P.O. Drawer 655
Tabor City, NC 28463
(910) 653 -3458 (W)
Lynwood Norris, County Commissioner
1/2/14
6087 Swamp Fox Road, East
Tabor City, NC 28463
(910) 653 -4933 (H) 653 -2622 (W) 234 -0170 (C)
Pander County
Norwood Blanchard, County Commissioner
1/4/11
P.O. Box 1425
Burgaw, NC 28425
(910) 259 -2003 (H) 259 -2263 (W) 289 -1310 (C)
Jimmy Tate, Vice Chairman
1/4/11
County Commissioner
P.O. Box 1687
Burgaw, NC 28425
(910) 285 -5444 (H) 296 -1011 (W) 284 -8704 (C)
Executive Director: Don Betz
Administrative Assistant: Amy Scruggs
File: /LCFW &S
1107 New Pointe Boulevard, Suite 17
B/C #18
Leland, NC 28451
383 -1919 (W) Fax 383 -1949 616 -9131 (C)
www.lcfwasa.ora
Revised: 12/22/10
Board of Commissioners Meeting
05/16/2011
18 -1 -4
NEW HANOVER COilNTY
BOARD OF COIF NISSIONERS
230 Govamrnent Center Drive, SuRe 175
wftingt+on, NC 26403 COMMITTEE APPUCATION
T (91 798 -7149 ,
FAX (91 798 -7145
Soard/C0mmhW6: Lower Cape Year W ater and Sewer Authority
Name, Hugh T Caldwell,, Jr E - Mail: hcaldww ll @ec , rr , coma
H ome
Address: 6109 Timber Creek Lane Wilmington, MC 28411
Mailing Address N d11mlOW E41
(CRY) (ZO Code)
Hoare Phone 910- 586 -0840 Fax: Celt 910 -620 -84 39 Busjness, 452 -586
Years thong in
New Hanover County: 60 M a l e: V Female: Race: Caucasian A ge: 60
(fnh metlon for the purpose of assuring a cmu-sectlon of the communxy)
Do you have a family rrrerirber employed by New Hanover County? if yew name
E m p l oyes Retired from City of Wilmington,, currently part time Catlin Bngrs and Scientists
A person curm* employed by the agency or i s nuM res'sn lM;r poaftn wdh = Hanow upon @Wd# tn in
wdfr Ardde Vt Sec 4 or the New Hanover Qorxty Personnel . Furftmxwe, appilicant should have no knrnedlate famly m wnber employed by such agency or
Occupation: Civil Bngineer
Professional Activities: der AlM ASCB,, Professional Bngineer, Wastew T reatment aper
Volunteer Actfvitles: Math Counts, Chairman of Board of Trustees Mo sley Manorial UN C ,
Wiry do you Wish to serve on this boardlcomrnittee? I would like to share my background a nd
experience in mater supply issues
conl9ct o9r fntar+esIt:' #a board member "Neves h&Ww foes a ow*d or pdanOW oorfM of k tareet on a pwfts r la w, MW member should state this belief to the odher
merrrbera *f Nslfiar bowd d *V o puNk nreeO The nw bmw shoW staffs Me M&M of the oorAW, detaft Chet h&W* has s sepwaft private, or monetary
inter** edher di►sct or krx in Me how urAwconakAwaffim. The mainber shoal d en exam from voft on the matter.
What areas of concern would you like to see addressed by this committee? Assur a continued,
reasonably priced water supply for the Milmington metro area
Qualifications for serv Professional engineer, 13 yrs as Utility Director for City of Wilm.
20 yrs City of Wilmington Engineering Dept.
Other municipal or county boardslcommittees on which you are serWngr: Non" �
t
List three local personal rrefenences and phone numims: + t +
2011..E
�. David Smith 686-6113
+
Doug Haas 392 -0426 ti }� �J' NNF C0 ,
3. Bill a dL� 791-4092
Date: 3 �� Signature
App�llcatlona arcs kept on file fear 18 months f understand tlnt any or contmlttse sppolnt�s be ro�nowd
wNhout cause by a m of County Camndssioners,
Please use reverse sk b for addMonal comments
Board of Commissioners Meeting
05/16/2011
18 -1 -5
NEW HANOVER COUNTY
BOARD
OF COMMISSIONERS
r �
230 Govemff nt Center Drive, Sure 175
Mminoon, NC 28403 COMMITTEE APPUCATION
TeWhone (910) 798 -7749
FAX (910) 798-7146
Boar &C)MMiitee: Lower Cape Fear Water & Sew Au that i ty
NaMe: Dwight Crainshaw E Mail: dwight28.dl2@yahoo.com
Home
s: 642 Sea Castle Ct Wilmington 28412
Mailing Address if diffemnt:
fyl zip Cvcie)
Horne Phone: 910
Fax. 914 -350 --1779
Ce .. 910-228-9540
Years living in
New Hanover Coon 9 Mete: Female; Race:
(Ink ation for the purpose of assuring a cmw- section of the co mmunity)
Business: R etired
Age.. 7 4
Employer. Retired - -Part Time Realtor
A person currently employed by the agency or department for whkh this appl ication is made, must resig hislher position with
New Hanover County upon appointment, in accordance with Article VI, Sec. 4 of the New Hanover County Personnel Policy.
Occupation: Re tired--part time rea 1 for
Professional Activities: see at tached
Volun A 'ties. See attached
Why dbyO U wi sh t o serve on this boarW COMMiffee? W previous experience in wa ter& sewrer -hands on
20 years water treatment --15 years W & S board experience -gives me insight into the job
C mfikt of lntw wt. fF aboard rmmber believes h Ww has a conflict or poterWa�l c+o Wict of rnterest on a particular issm, that member shoutd state thus bei+ef to the o[t�er
mmbem of,%r~respechvv board during► a public meeting The member should stal the rmtw a of fte aonRret, d eftAing that helshe has a separaft private, or monetary
interest, ertw drm d or indFrx:t in the issue under on. The member m;mdd Om excess himself/hwseff from vobng on the titer_
What areas of concem woild you like to see addressed by this Corninittee? Rel i ab i l i ty of systems -- at
lowest possible cost
QUaliffCadons for seming: past experience gives me insight into problem associated with
the delivery of these services
or coup boardsicorarnittees on which you are serving: n one at p resent - -se e attschvd
Sher
municip count
1
for past service E
F_�
L)
L.W three local personal rum cues and phone numberw FF �E 6 1 5 2011
9. Bill Sue - -371 -2443 Brunswick Co. Ctmaiss
�. Shane Li,.ppard -PE 251 --8544 Right Angle Engine ring
�! Re Dwight J enkins -- -3 71 --2233 Leland
Date :
Appllcati0M are kept on f for is months
Pease use Eelrerse We for additional cot' merits
Signature L 0-0
Lwd efwaphd that this a •ttrnent saves art ate pfeasar+e
of We New Hanover County Board of Commissioners.
Board of Commissioners Meeting
05/16/2011
18 -1 -6
Dwight Crainshaw
642 Sea Casbe Ct.
Wilmington, NC28412
A brief resume of my past and present experiences that would qualify me to
serve on the Lower Cape Fear Water & Sewer Authority Board -- having previous service.
Serving as a deacon and S/S teacher in my church,--- approx. 60 years
Organized and acting commissioner of the YMCA 55+ Basketball League -coach and player
Coached the 69f Senior Basketball Team @ The State Finals in Creenville,NC -2010
Coach and play on a softball team in the Wilmington Senior Softball Assoc. 13 years
Member of NC State Champion senior softball teams
Started a travel team in the East Coast League.(senior softball) currently player /coach — created a new
division
Formed a southern gospel quartet — currently manager and bass singer
Member and chairman of the North Brunswick Sanitary District—elected 2 terms
Member of the Lower Cape Fear Water and Sewer Authority- appointed and served 2 terms
Member Of The Brunswick County Water and Sewer Board --the original board
Served as a member of the Leland School Board
Served as a member of the local precinct committee
While employed at the Cape Fear Dupont site --I served as chair of the Energy Conservation Team -
we were recognized by Dupont corporate with an Engineering Excellence Award in 1992
Was also a rnenber of the Site safety committee.
During my 30 years with Dupont—had many suggestions accepted and implemented
through our site suggestion program.
Wrote a ground water and spill containment manual -- dealing with chemicals stored on Site -
serving as an aid to groundwater contamination prevention
Sketched all water lines involved with the treatment( water was treated to different levels) and
use of water in the Dupont power and utilities departments -these were CAD designed into schematic
for use by the site.
Over 20 years hands on experience in water treatment -- worked with the operators assigned to wastewater
treatment
Attended water and sewer training as a Dupont employee and as a board member
Since my retirement I have worked as a Realtor /Broker primarily with Exit Realty-
Being listing and selling agent of the month several times and in 2006 acheived the
highest level of performance.
1 moved to New Hanover County in 2902 to be near my only grandson --now 16 and a student at Ashely.
My desire is use myAxperience to make New Hanover a better place to live.
)wtht Crainsh Date
Board of Commissioners Meeting
05/16/2011
18 -1 -7
NEW HANO VER COUNTY }
BOARD OF COMMISSIONERS
230 Government Center Drive, Suite 175 .
Wilmington, NC 28443 4 �.
Telep 1 COI's MITTEE APPLICATION
p (9 0� 98 -7149
FAX ( 798 -7145
BoaraWommittee: (j-C tL D C Ld A,' dl--- A 24 0L d Q
Name: E -Mail:
Home
Address:
(Street) (City)
7 A
(Zip Code)
Mailing Address if different.
Home Phone: � j Fax:
(City)
(bp Code)
Cell: ! E Business:
Years living in App
New Hanover County: Male: Female: Race: Age:
Information for the purpose of assuring a cross- of the community)
Do you have a family member employed by New Hanover County? if yes, name
Employer.
A person curnwty err#by d by tie agency or departrnent for which this aWcatian is made, mush resign Ns4w position with New Hanover County upon appointment, in
accordance with Arbde VI, Sec. 4 of the New Hanover County F*sonnel Pb&y. Furthermore, applicant should have no imrneafate family member empfoyed by such agency or
deparbrowt
Occupation: V
Professional Activities: 1Y
Volunteer Activities: IYD Alf - & 1 dS I
ar
Why do you wish to serve on this boarftom►mittee? me M it
Corlict of i 0west if a board merrdw bed he/she has a conduct or potential conil4ict of interest on a parkxdar issue, that member shWd state this belief to the other
members of hislher respective board during a public meefing. The member should state the natwe of the core ftt doWitng that h&Vw has a separate, private, or monetary
interest, either direct or iin inxt in the i ssue under motion. The mernber should then excuse Mmsseffiftwseff from voting on the matter
id
What areas of concern would you like to see addressed by this committee?
Qualificadons for serving: 141- e k Xh P�t�
Other municipal or county boardslcommittees on which you are serving: rnQ*j IJ- I - i"t^ wl
6 157- S
#'oval personal references and phone numbers:
&I 4 P up r A [ -000 W-1 -r Wa-S 4 38 -314 , 11
i)) B � L e rin ti. w L ,
i_ VV% r v u ge e ft ka Z l� a
SVpp
E C� F I W E.
Date. Signature
!r a"+!!'y : +_ ��er� ± - __ -- + -•- -s r ±. =r heir r : s3�r3d`rt� PFFIrf�Cx ±�- r+iri�: irr��Y� . :t sir - + :r :J _ _� <-- �7rrc : :rt'_e4 yk - r�: -• +aE t-r= trea�_ . =_i: :�:
. . i ...� w .. r..r w . r .. r*.. r .. ... .r. r ... r.....r �..�r. r�....� ..
without cause by a mgjority of County C� r r10�M.
APR 4 2011
Board of Commissioners Meeting N H A NOVE R CO .
05/16/2011 RD. OF C01P,
18 -1 -8
Why do you wish to serve on this comrrAtee?
I would like to continue to assist in fostering regional cooperation as the LCFWASA adds another
county to its customer base, ie. Pender County. The LCFwASA has invested $12 million dollars during
the recession to build the long -term raw water capabilities for the region with duel intakes in the Cape
Fear River to provide 110 MGD capacity and purchased the necessary pumps to provide that capacity
but needs to develop long term water purchase agreements with Brunswick County and the CFPUA in
order to build a parallel transmi si on to deliver this capacity. .
What areas of concern would you like to see addressed by this committee?
While the LCFwASA is currently in a position to serve Brunswick, New Hanover and Pender Counties,
it needs to continue in efforts to serve Bladen and Columbus counties currently in its service area. A
new 30 MGD raw water intake in the Cape Fear River at Tar Feel is enabling the LCFwASA to build a
6 MGD surface water treatment plant with 5o' /o of that capacity already contracted to Smithfield
Packing Company who is financing the majority of the construction. I have been involved in marketing
activities with Cumberland County to offer surface water in place of groundwater. with my county
commissioner experience, as well as being Chairman of the previous New Hanover County water &
Sewer District, I am able to electively reach out to surrounding counties to bring a surface water option
to their citizens.
Qualifications for serving: Currently, I am serving as vice - Chairman in the current calendar year. If
reappointed, I would serve as Chairman of the LCFwASA in the next calendar year. The LCFwASA
rotates the Chairman among its six member local governments. I have previously served as Secretary
and Treasurer.
W F 0 P
I C
Board of Commissioners Meeting
05/16/2011
18 -1 -9
NEW HANOVER COUNTY �
BOARD OF COMMISSIONERS -
230 Government Center Drive, Suite 175
Wilmington NC 28403 COMMITTEE APPLICATION
Telephone (910) 798 -7149
FAX (910) 79 &7145
BoardlCommittee: Lower Cape Fear Water and Sewer Authority, Cape Fear Regional Utility
Name: K urt Taube E - Mail: ktau be@ ec . rr. . cam
Home
Address 3802 Providence Court Wilmington 28412
( Me et) ip Co de)
Mailing Address if different:
(Cly)
Horne Phone: ( 910) 3 92 - 5 610
(Z4o Code)
Ceiiw ( 910) 6 12-0715 Business: N / A
Fax: N / A
Years living in
New Hanover County: 32 Mate: V( Female: �„ Race: Cau casian
(Information for the purpose of asswing a crass secfion of the communly)
Employer. Transportation Security Administration
A person cu►rentlr employed by the agency or department for which this application is made, must resign haAw poskjon w1h
New Hanover County upon appo nhwnt; in accordance with Article 111, Sec. 4 of the New Hanover County Personnel Pbbcy.
Occupation: Fede Se curity Screen
Professional Activities: No ne since retiring from the Lower Cape Fear Water & Sewer Authority
Volunteer Activities: None at this time.
Why do you wish to serve on this boar Ubo►rimit#ee? As E o f this Authority for 27 years, I
would enjoy working with Don Betz to assure our region it" s future water supply needs.
Conflict of hyft Est !f a board member believes he/she has a conflict or potential conflict of interest on a p ntcular issue, that member should state #his belief to the other
members of hi~ respective board cW ing a public meedng The member should state the nature of the confficti dealing that he/she has a separate, private, or monetary
intenW, eitfw direct or indr+ec , in the issue under corWdWa ion. The member sho Ldd then excuse hrms0h*rself from voting on the mutter,
What areas of concern would you like to see addressed by this committee? Interconnection of grater syst
ems between Brunswic County an d th Cape Fear Regional Utility Authority.
Qualificadons for serving Served as Executive Director of the LCFKASA from 1978 to 2005 and
am familiar with water supply needs, issues, and contractual relationships.
Other municipal or county boardslcommittees on which you are serving: None at this t ime.
List three local personal ces and phone numbers:
1. Will 0 . J. Ly nch (910) 512 -1567
2. Steve Yost (910) 991 -5589
3. Ken Wa goner ( 9 10 ) 762-0564
Date: August 5. 2010
Applications are kept on file for 18 months
Please use reverse side for additional comments
Age: 62
Signature
- 6 2010
NEW HAN OVER CO
BO. OF CQhIMISSIONERS
! On#erstwd that this appokdment serves at the pleasure
of Ow New Hanov County Board of ComiWssioners.
Board of Commissioners Meeting
05/16/2011
18 -1 -10
COMMITTEE APPOINTMENTS
COOPERATIVE EXTENSION ADVISORY COUNCIL
7 VACANCIES
5 — 3 -YEAR TERMS: 5/31/2014
2 — UNEXPIRED TERMS: 5/51112
APPLICANTS:
ELIGIBLE FOR
REAPPOINTMEN
Amanda Davis X
Ted Davis, III X
Virginia Teachey
Attachments: Committee Information Sheets
Applications
Board of Commissioners Meeting
05/16/2011
18 -1 -11
NEW HANOVER COUNTY
COOPERATIVE EXTENSION ADVISORY COUNCIL
-- Of
-)H
Members: 16 At- Large; Appointed by the County Commissioners
Terms of office: Three years.
Purpose: Participate in and support cooperative Extension programs and events.
Cooperative Extension is a partnership between New Hanover County Government and two
Universities: North Carolina State University and North Carolina A & T State University.
Primary responsibilities of the county Advisory Council are to:
1. Provide input and direction for overall educational programming conducted by Extension
Staff and Volunteers in the areas of horticulture (Arboretum), 4 -H Youth Development,
Family and consumer Sciences, coastal Management, Environmental Education, and
Urban Forestry.
2. Serve as an advocate in support of cooperative Extension with citizens, community
leaders, and elected officials
3. Foster relationships with other related organizations and agencies
Meetings: Four times yearly, held in auditorium at the New Hanover County Arboretum
Statute or cause creating council: cooperative Extension Director requested county
Commissioners appoint members 1/23/2006.
Board of Commissioners Meeting
05/16/2011
18 -1 -12
TERM OF OFFICE
CURRENT MEMBERS
APPOINTMENT
EXPIRATION
Durwood Baggett
Initially by
Ex- Officio
2324 41st Street, Apt. 323
Cooperative Ext.
Wilmington, NC 28403
NHC 1/23/06
790 -9580 (H)
Leon David Bridgers
First 5/17/10
5/31/13
118 Wellington Drive
Wilmington, NC 28411
686 -1947 (H) 512 -2765 (W)
Amanda L. Davis
Unexpired 2/15/10
5/31/2011
219 Rivergate Lane
Wilmington, NC 28412
508 -2071 (W)
Sheila K. Chas
1?*b
First 12/16/06
5/31 /09
P. O. Bo 77
Second 5/18/09
5/31/12
Wil gton, NC 28405
�
0 -6024 (H) 799 -3435 (W)
Ted Davis, III
First 6/16/08
5/31/11
2409 Shirley Road
Wilmington, NC 28405
520 -4344 (C)
Board of Commissioners Meeting
05/16/2011
18 -1 -12
COOPERATIVE EXTENSION ADVISORY COUNCIL PACE 2
O)r
/r
Revised: 5/19/2010
Board of Commissioners Meeting
05/16/2011
18 -1 -13
TERM OF OFFICE
CURRENT MEMBERS
APPOINTMENT
EXPIRATION
Adrian C. Early
First 3/16/09
5/31/12
215 Valencia Court, #102
Wilmington, NC 28412
330 - 554 -2631 (C) 341 -7700 (W)
Ann Hilburn
First 12/17/07
5/31/10
1422 Wagon Court
Second 5/17/10
5/31/13
Wilmington, NC 28412
792 -6767 (H)
Jewell Hobbs
First 8118/08
5/31/11
5009 Bird iew Court
Castl ayne, NC 28429
6 -3449 (H) 799 -2900 (W) �(
Angela Keith
First 4/20/09
5/31/12
6803 Buckhurst Court
Wilmington, NC 28411
962 -7450 (W) 471 -8393 (C)
Paul Masten
Unexpired 7/20/09
5/31/10
233 Racine Drive, #86
First 5117/10
5/31/13
Wilmington, NC 28403
352 -1812 (H) 799 -9945 (W) 616 -1085 (C)
Andy Mills
Unexpired 12/7/09
5/31/10
1209 Tremont Court
First 5/17/10
5/31/13
Wilmington, NC 28411
791 -0804 (H) 2549333 (W)
Charles F. Mincey
First 2/16/09
5/31/12
5433 Widgeon Drive
Wilmington, NC 28403
799 -5391 (H) 452 -1185 (W)
Zachary Rudisin
Unexpired 8/17/09
5/31/10
5310 Petrel Court
First 5/17/10
5/31/13
Wilmington, NC 28409
297 -2295 (H)
Samona Ta .�, . ,J
First 11/10/08
5/31/11
313 An reet �
Wi ngton, NC 28401
0 -4032 (C) 796 -3909 (W)
Khalilah L. Thr er Olokunola
First 10/16/06
5/31/09
8403 Reis ' g Avenue �-
Second 5/18/09
5/31/12
Wilmi on, NC 28411
4 -4081 (H) 392 -7656 (W)
Revised: 5/19/2010
Board of Commissioners Meeting
05/16/2011
18 -1 -13
)r
COOPERATIVE EXTENSION ADVISORY COUNCIL
PAGE 3
Revised: 5/19/2010
Board of Commissioners Meeting
05/16/2011
18 -1 -14
TERM OF OFFICE
CURRENT MEMBERS
APPOINTMENT
EXPIRATION
Christopher Yermal
First 12/15/08
5/31/11
2108 Metts Avenue '
Wilmington, NC 28403
763 -7915 (H) 228 -6531 (C)
Director: Al Hight Cooperative Extension Service
File: /Cooperative 5.10
6206 Oleander Drive
B/C #N /A
Wilmington, NC 28403
798 -7660 (0) 798 -7678 (Fax)
Revised: 5/19/2010
Board of Commissioners Meeting
05/16/2011
18 -1 -14
NEW HA NO VER COUNTY
BOARD OF COMMISSIONERS
230 Government Center Drive, Suite 175
Wilmington, NC 28443
COMMITTEE APP LICATION � Telephone (910) 798 -7149 �
1
FAX (910) 798 -7145 4.
Board /Committee:11�'
Name: �...
• X - -cw
H ome �.�
Address: 00 _ 4 f
(Street) (Ci (Zip Code)
Mailing Address if different: i L 1 1 1 M t r K. �l C
(City) U (Zip Corse)
Home Pho ■ axa . � SC Cell.Business. T '''"
Years living in
New Hanover Coun t y : Male: Female: Race:
A gre:
(information for the purpose of assuring a cross - section of the community)
Do you have a family member employed by New Hanover County? If yes, name
Employer. 0 1 f ( c, [
A person currently employed by the agency or department for which his application is made, must resign his/her position with New Hanover County upon appointment, in
accordance with Article Vl, Sec. 4 of the New Hanover County Personnel Policy. Furthermore, applicant should have no immediate fa
department. mily member employed by such agency o r
Occupation: v -
Professional Activities: t") L (2
Volunteer Activities: 44 1z CL LA-) I
i ul:v:)ars'�7
Why do you wish to serve on this boardlcommittee? - '�' L r ' .•
iict of Interest If a board member believes he/she has a conflict_ oenotential conflict orinteresUn a particular issue, that member should state this belief to the other
members of hislMer respective board during a public meeting. The member should state the mature of the conflict, detailing that he/she has a separate, private, or monetary
interest, either direct or indirect, in the issue under consideration. The member should then excuse himself1herself from voting on the matter.
r 1
What areas of concern mould you like to see addressed by this committee? '
Qualifications for serving:
A 17
krL L I
1�)LjAi('-LCLr'A r) PwL in( I k±�! I PL c�c c"C'n
LD LC C
c
Other municipal or county boardslcommittees on which you are serving:
Lk b 2 -"L
_ List three local personal references and phone numbers:
MAY 3 2011 �
L2&-yyv-' (4) r. hnl f
ab :e
2m a �J NEW HAA N 0
C r r
1� C
('41 J41; ,I P f -.Lc -3 e)
Date: 5i 9 nat re �
Applications are kept on file for 18 months 1 understa board or commNee appointee may be removed
Please use reverse side for additional common without cause by a majority of County Commissioners.
t
%oard of Commissioners Meeting
05/16/2011
18 -1 -15
NEW HANOVER COUNTY 3
BOARD OF COMMISSIONERS - ° •
230 Govemment Center Drive, Suite 175
Illlllrnington, NC 28403 COMMITTEE APPLICATION
Telephone (970) 795 -7149 _
FAX (910) 798 -7145
Boar&Cornr Mite: Cooperative Extension Advisory Board
Nance: Teddy Davis Ewa . . .. r tdavi s 3 @ ao l . com
Home
Address : 309 N Channel Dr W rightsville Beach 28480
r p
Mailing Address N t.
(CRY) (Zip Code)
Home Phone: 910-520- Fax: Cell: Business: 399 -6649
Y ears living in
New Hanover County: 23 Male:. Female: Whi to Age: 21D
(Information for the purpose of assuring a cross -section of the community)
Do you have a family member enWloyed by New Hanover County? N yes, name Ted Davi a Jr
E mployer. Now Hanover County
A pesrsvn currerft empfoyed by Me agency or -I-- Mwit 1br which ti's appilicaffon is made, must m07 MOW pvsitian with New hWwver my upon in
accwdsnoe wNh Ariide W, Sec. 4 of the New Hanover County Personnel Policy. Fug tiiwore, applicant should have no immedete family member employed by such agency or
d�epartm�ent
Occupation: Executive Search
Professional Activities: Re cruitment in the pharma i
Voluntee A e Good Shephard Center, St James Episcopal Church youth group
Why d you wish to serve on this boardlcommittee? To help Cooperative Extension become more
v in the ccaanunity
ConlBct of 1htwest: # a board member believes helMe has a ew*kt or potwWW conflict of interad an a pa rkular issue, that member should stets this belief to the other
members of hkAw respective board d Wng a public moeliny. The member should state the nature of the cor9W detaft that hadthe hss a separate, pnvate, or monetary
h7ftwwt either drect or in&ed, k the hmue under COV?Sid91"atlol?. rho member should tfw excuse himseftwself ftm YoUng on the matter.
What areas of concern would you like to see addressed by this committee?
Que ifications for serving: _ Served on the board the last 2 years
Other municipal or county boardWcommittees on which you are serving:
List three local personal references and phone numbers: A P P 2 9 2011
T. Ren W illiamson 763 -6249
Trans Williams 520 -1703 NEW HANOVER CO
�. tANiISSIONERS
3. Mike Br 622 -4657
Date, Signature
Applications am kept on file for 18 months 1 understand that any board or commlttee appointee may be romoved
without cause by a majority of County Commissioners.
Please use reverse side for addkkmi comrn fits
�oard of Commissioners Meeting
05/16/2011
18 -1 -16
New Hanover County
Board of Commissioners
230 Government Center Drive
COMMITTEE APPLICATION suite 1 75
Wilmington, NC 28403
Telephone: (910) 798 -7149
Fax: (910) 798 -7145
Board/Committee: Cooperative Extension Advisory Council
Name: Virginia Teachey
Home
Address: 8713 Champion Hills Drive Wilmington 28411
(street) (City (Zip Code)
Mailing Address if different:
E - Mail Address: vatgigi@gmail.com
Home Phone 910-- 681 -43 Fax: 914- 681 --0321 Cell: 910 -- 524 -4414 Busin
Years Living in
New Hanover County: 22 years
Male: Female: " Race: Whit Age: 64
(Information for the purpose of assuring a cross section of the community)
Employer: retired educator
(A person currently employed by the agency or department for which this application is made, ®ust resign hisiher position with New Hanover County
upon app ointoent, in accordance with Article VI, Section 4 of the New Hanover County Personnel Policy.)
Occupation: F ederal Programs Director (retired)
P rofessional Activities: serve on committees at UNCW Dept. of Ed .
Volunteer Activities: Completed Master Gardener' s Course and beginning volunteering
Why do you wish to serve on this board/committee? To give back to the community in which I have
lived and Worked for the past 22 years,
Conflict of Interest if a board member believes he / she has a conflict or potential conflict of interest on a particular issue, that member should state this belief to the other
members of his /her respective board during a public m The member should state the nature of the conflict, detailing that he/she has a separate, private or monetary
interest, either director indirect, in the issue under con sideration. The member should then excuse himself / herself from voting on the matter.
What areas of concern would you like to see addressed by this committee? To assist in keeping the importance
of this organization in too forefront and making sure it is funded appropriately.
Qualifications for serving: I have participated in numerous leadership positions and have worked
on teams to solve difficult problems .
Other municipal or county bon rds /committ on which you are serving: None at the present
List three local personal references and phone numbers:
,.Joyce Huguelet 395 --4236 M AY - 3 2010
�. Anita Brown - 354 -1167
3, Randy Richardson -- 762 -3321
April 28 , 2014 . , ,
Date. Signature:
Applications are kept on file for 19 months Use reverse side additional com men is
A
Board of Commissioners Meeting
05/16/2011
18 -1 -17