Loading...
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