HomeMy WebLinkAbout2007-11-19 RM Exhibits
X630.3tf~ r
NORTH CAROLINA STATE DEPARTMENT OF TRANSPORTATION
REQUEST FOR ADDITION TO STATE MAINTAINED
SECONDARY ROAD SYSTEM
North Carolina
County of New Hanover
Road( s) Description: Alamosa Dr., Bloomsbury Ct., Bradfield Ct., Hydon Ct., Barnsley Ct.,
Grayswood Ct., Ivergordon Ct., Brodock Ct., Oban Ct., Tenby Ct.,
Hawes Ct., Sapling Circle, Wrexham Ct., Lemming Ct., Ashby Dr.,
Lame Ct., Newry Lane in Alamo sa Place Subdivision sections (2, 2A,
3, 3A, 3B and 3C) (Div. File No: 1103-N) and Yellow Bell Rd.,
Weimaraner CL, Dog Whistle Lane, Retriever Drive in Quail Woods
Subdivision (section 16}(Div. FileNo: 1097-N)
WHEREAS, a petition has been .filed with the Board of County Commissioners of the County of New
Hanover requesting that the above described road(s), the location of which has been indicated on a map, be
added to theSecolidary Road System; and
WHEREAS, the Board of County Commissioners is of the opinion that the above described road(s)
should be added to the Secondary Road System, if the road(s) meets minimum standards and criteria established
by the Division of Highways of the Department of Transportation for the addition of roads to the System.
NOW, THEREFORE, be it resolved by the Board of Commissioners of the County of New Hanover that
the Division of Highways is hereby requested to review the above described road(s), and to take over the road(s)
for maintenance if they meet established standards and criteria.
CERTIFICA'tE
The foregoing resolution was duly adopted by the Board of Commissioners of the
County of New Hanover at a meeting on the 19th day of November, 2007.
\0~l
,
WITNESS
\\t> \\e~\eA.
my hand and official seal this the
,2007.
day of
FOIDl SR-2
Please Note: FOlWard directly to fue District Engineer, Division of Highways.
resolute.doc
~u'\t '-. S\~ll~~
Sheila L. Schult, Clerk to the Board
New Hanover County Board of Commissioners
X 630. 3t.f. ~
RESOLUTION
OF THE
BOARD OF COMMISSIONERS
OF
NEW HANOVER COUNTY
WHEREAS, after re-advertisement, bids were received and publicly opened by the
Purchasing Agent at 1:00 PM on Wednesday, October 31, 2007; and
WHEREAS, as with the original bid, the same two bidders responded to the request,
HealthMate and Interim HealthCare; and
WHEREAS, HealthMate's bid proposal contained a calculation error and was disqualified by
the committee. Interim HealthCare, the only responsible bidder; proposal results are listed below:
BIDDER'S NAME HEALTHMATE INTERIM HEALTH CARE
DISQUALIFIED
LEVEL I - NUMBER OF CLIENTS 10
LEVEL I - NUMBER OF UNITS OF 1,200
SERVICE
LEVEL I - SERVICE UNIT COST $16.3983
LEVEL I - EXTENDED PRICE $19,678
LEVEL II - NUMBER OF CLIENTS 37
LEVEL II - NUMBER OF UNITS OF 4,803
SERVICE
LEVEL II - SERVICE UNIT COST $16.7604
LEVEL II - EXTENDED PRICE $80,500
LEVEL III - NUMBER OF CLIENTS 36
LEVEL III - NUMBER OF UNITS OF 4,638
SERVICE
LEVEL III - SERVICE UNIT COST $16.9709
LEVEL III - EXTENDED PRICE $78,711
TOTAL EXTENDED PRICE FOR ALL LEVELS $178,889
WHEREAS, the Advisory Committee unanimously agrees and recommends that the bid be
awarded to Interim HealthCare of the Eastem Carolinas, Inc., the only responsible bidder; and
WHEREAS, funds are available in account 11068450 700000 00006 to satisfy the
requirements of this contract;
NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of New
Hanover County that the contract for In-Home Aide Services for the Department of Aging, RFP #
08-0098R be awarded to Interim HealthCare ofthe Eastem Carolinas, Inc. and that the County is
hereby authorized and directed to execute the contract, contract form to be approved by the County
Attomey.
Adopted this 19th day of November, 2007.
1J.{'2f ~.~ fl. Ce~-k...
William A. Caster, Chairman
ATT~T:
~\~:~ \ ~~\\
Sheila L. Schult, Clerk to the Board
XB 3D. -:'4-. 3 a..
RESOLUTION
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
DECLARATION OF OFFICIAL INTENT
TO REIMBURSE EXPENDITURES
In connection with the purchase of a front end loader for the Landfill. the Board of
Commissioners for New Hanover County (the "Board of Commissioners"), and on behalf of the
County, DO HEREBY DECLARE as follows:
1. This declaration of official intent is made pursuant to Section 1.150-2 of the Treasury
Regulations to expressly declare the official intent of the County to reimburse itself from the
proceeds of debt to be hereinafter incurred by the County for certain expenditures paid by the
County.
2. The County desires to expend its own funds for the purpose of paying certain costs of
acquiring the front end loader to be used at the landfill by the County, for which expenditures the
County reasonably expects to reimburse itself from the proceeds of debt to be incurred by the'
County.
3. $143.970 is the principal amount of debt expected to be incurred for the purpose of
paying the costs for the purchase of the front end loader.
4. This resolution shall take effect immediately upon its passage.
Adopted, this the 19th day of November 2007.
1J~~Q.~
William A. Caster, Chairman
ATTEST:
~~\~ "-- ~~~Ak)\
Sheila L. Schult, Clerk to the Board
x e, 3D.3~..3b
AGENDA: November 19,2007
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
AN ORDINANCE AMENDING THE FISCAL YEAR 2008 BUDGET
BY BUDGET AMENDMENT 08-090
BE IT ORDAINED by the Board of Commissioners of New Hanover County, North Carolina, that,
the following Budget Amendment 08-090 be made to the annual budget ordinance for the fiscal year
ending June 30, 2008.
Section 1: Details of Budget Amendment:
Fund: Environmental Management
DE' 1M tIL dfill
eDartment: nVlronmenta anae:emen an I
EXDenditure: Decrease Increase
Landfill:
Capital Outlay - Equipment $143,970
Total $143 970
Revenue: Decrease Increase
Landfill:
Installment Loan Proceeds $143,970
Total $143,970
Section 2: Explanation
In fue adopted FY 07-08 budget, the Board approved fue purchase of a Landfill Front End Loader by
financing through a lease purchase agreement. The equipment was estimated to cost $185,000 and the
installment lease payments were budgeted in fue appropriate account for FY 07-08. The actual cost ofthe
equipment is $143,970. This budget amendment is only a book entry necessary to record the revenue and
expenditure. The installment financing agreement will be brought back at a later date for approval.
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 08-090 amending the annual
budget ordinance for fue fiscal year ending June 30, 2008, is adopted.
1):R2~ a. c..~~
William A. Caster., Chairman
ATTEST:
~\f" \.. ~(\"R
Sheila L. Sc ult, Clerk to fue Board
~ ~ 30. ~~ tf
AGENDA: November 19, 2007
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
AN ORDINANCE AMENDING THE FISCAL YEAR 2008 BUDGET
BY BUDGET AMENDMENT 08-092
BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North
Carolina, that the following Budget Amendment 08-092 be made to the annual budget ordinance for the-
fiscal year ending June 30, 2008.
Section 1: Details of Budget Amendment:
Fund: General Fund
Department: Health
Exnenditure: Decrease Increase
Health Check:
Salaries $17,359
FICA 1,361
Retirement 846
Medical 4,148
Long Term Disability 49
Contracted Services $32
Cellular Exoense 104
Supplies 1,102
Employee Reimbursement 500
Training and Travel 575
Child Healfu:
M&R Buildings and Grounds 6,297
Total $26 044 $6.329
Revenue: Decrease Increase
Child Health:
Title XIX Fees Maximization $6,297
Health Check:
State Division of Medical Assistance $19,715
Title XIX Fees Maximization 6,297
Total $26.012 $6297,
Section 2: Explanation
To reduce revenue and expenditures to eliminate the Health Check program Assistant position when it is
transferred from the Healfu Department.
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 08-092 amending the annual
budget ordinance for the fiscal year ending June 30, 2008, is adopted.
1^'.(R~ (t, c.~
William A. Caster, Chairman
ATTEST:
~\::,. \ ~0k,\\-
Sheila . Schult, Clerk to t e Board
y. 13 30. 3tt. 5
AGENDA: November 19, 2007
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
AN ORDINANCE AMENDING THE FISCAL YEAR 2008 BUDGET
BY BUDGET AMENDMENT 08-088
BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North
Carolina, that the following Budget Amendment 08-088 be made to the annual budget ordinance for the
fiscal year ending June 30, 2008.
Section 1: Details of Budget Amendment:
Fund: General Fund
Department: Sheriff/Non-Departmental'
Exnenditure: Decrease Increase
Patrol:
Uniforms $79,822
Non-Departmental:
Contingencies $39,911
Total $39,911 $79,822
Revenue: Decrease Increase
Patrol:
Office of Justice Grant $39,911
Total $39.911
Section 2: Explanation
To budget a 2007 grant award of$39,91O.18 from the Office of Justice Programs and the required match of
$39,910.18 for purchase of bulletproof vests for Sheriffs Office Law Enforcement personnel. With
approval of this budget amendment, the amount in Contingency will be $372,678.
Section 3: Documentation of Adoption:
This ordinance shall be effective upon its adoption.
NOW, THEREFORE, BE IT RESOLVED by fue Board of County Commissioners of New
Hanover County, North Carolina, fuat the Ordinance for Budget Amendment 08-088 amending the annual
budget ordinance for fue fiscal year ending June 30, 2008, is adopted,
Adopted, this 19th day of November, 2007.
1J ~ Q. G,,-k-
William A. Caster, Chairman
ATTEST:
~~:\~ "-- ~~\
Sheila L. Schult, Clerk to the Board
~ 0 3D. 3tf. ~ lL
AGENDA: November 19, 2007
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
AN ORDINANCE AMENDING THE FISCAL YEAR 2008 BUDGET
BY BUDGET AMENDMENT 08-072
BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North
Carolina, that the following Budget Amendment 08-072 be made to the annual budget ordinance for the-
fiscal year ending June 30, 2008.
Section 1: Details of Budget Amendment:
Fund: General Fund
Department: Health Department/Community Health
Exnenditure: Decrease Increase
Community Health:
Contracted Services $650
Total $650
Revenue: Decrease Increase
Community Health:
Cape Fear Memorial Foundation $650
Total $650
Section 2: Explanation
To budget additional funds awarded by the Cape Fear Memorial Foundation to continue the Living Well
publication through the remainder of2007. The grant application was approved by the Board on 5/7/2007.
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 08-072 amending fue annual
budget ordinance for the fiscal year ending June 30, 2008, is adopted.
Adopted, this 19th day of November, 2007.
~'J~ Q. r ztG.
William A. Caster, Chainnan ~
ATTEST:
~~~~ ~- ~~\
Sheila L. Schult, Clerk to fue Board
~ B "30.3'+. It, b
AGENDA: November 19, 2007
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
AN ORDINANCE AMENDING THE FISCAL YEAR 2008 BUDGET
BY BUDGET AMENDMENT 08-085
BE IT ORDAINED by the Board of Commissioners of New Hanover County, North Carolina, that
the following Budget Amendment 08-085 be made to the annual budget ordinance for the fiscal year
ending June 30, 2008.
Section 1: Details of Budget Amendment:
Fund: General Fund
Department: Criminal Justice Partnership Program
Exoenditure: Decrease Increase
Criminal Justice Partnership Program:
Contracted Services $6,456
Total $6.456
Revenue: Decrease Increase
Criminal Justice Partnership Program:
CJPP Grant $6,456
Total $6.456
Section 2: Explanation
To increase budget for additional allocation awarded to New Hanover County.
Section 3: Documentation of Adoption:
This ordinance shall be effective upon its adoption.
NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of New
Hanover County, North Carolina, that the Ordinance for Budget Amendment 08-085 amending the annual,
budget ordinance for fue fiscal year ending June 30, 2008, is adopted.
Adopted, this 19th day of November, 2007.
Cf:J ;$L~ Q. (1~
William A. Caster, Chairman
ATTEST:
~ \,~" '- .~~1<l ~\
Sheila L. Schult, Clerk to the BoarG
y.. e, 30; "34--. (p c-
AGENDA: November 19, 2007
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
AN ORDINANCE AMENDING THE FISCAL YEAR 2008 BUDGET
BY BUDGET AMENDMENT 08-086
BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North
Carolina, that the following Budget Amendment 08-086 be made to the annual budget ordinance for the
fiscal year ending June 30, 2008.
Section 1: Details of Budget Amendment:
Fund: General Fund
Department: Social Services/Child Day Care
Exnenditure: Decrease Increase
Child Day Care:
Day Care Services $905,201
Total $905,201
Revenue: Decrease Increase
Child Day Care:
Office of Day Care - Federal and State $905,201
Total $905.201
Section 2: Explanation
To budget increased funding to State Day Care Subsidy programs. No additional County monies 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 08-086 amending the annual
budget ordinance for the fiscal year ending June 30, 2008, is adopted.
Adopted, this 19th day of November, 2007.
CW~~Q.~
William A. Caster, Chairman
ATTEST:
~\0-" "- - ~~, ,J}
Sheila L. Schult, Clerk to tile oard
~.e, 3D. 3lf'. teal.
AGENDA: November 19, 2007
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
AN ORDINANCE AMENDING THE FISCAL YEAR 2008 BUDGET
BY BUDGET AMENDMENT 08-087
BE IT ORDAINED by fue Board of County Commissioners of New Hanover County, North
Carolina, that the following Budget Amendment 08-087 be made to the annual budget ordinance for the
fiscal year ending June 30, 2008.
Section 1: Details of Budget Amendment:
Fund: General Fund
Department: HeaIth/Healthy Carolinians
Exoenditure: Decrease Increase
Healthy Carolinians:
Contracted Services $12,048
Total $12,048
Revenue: Decrease Increase
Healthy Carolinians:
Healthy Carolinians Grant $12,048
Total $12.048
Section 2: Explanation
The New Hanover County Health Department has been awarded $12,048 from the North Carolina
Department of Health and Human Services Healthy Carolinian's Division to support the infrastructure of
the local Healthy Carolinians task force. Cape Fear Healthy Carolinians is a certified task force serving
Brunswick and New Hanover Counties. The task force is dedicated to improving the quality of life for all
residents by supporting health education and awareness and promoting resource accessibility. The
application for this grant was approved at the 10/15/2007 County Commissioners meeting. This funding
will be used for one contracted Healthy Carolinians Program Assistant. (This will not be a new position.)
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, fuat the Ordinance for Budget Amendment 08-087 amending the annual.
budget ordinance for the fiscal year ending June 30, 2008, is adopted.
Adopted, this 19th day of November, 2007.
t)~G.~
William A. Caster, Chairman
ATTEST:
~\\:\r. \ _ ~~l\\~
Sheila L. Schult, Clerk to the Board
't & 3 o. 3 If-. ~ ~
AGENDA: November 19, 2007
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
AN ORDINANCE AMENDING THE FISCAL YEAR 2008 BUDGET
BY BUDGET AMENDMENT 08-089
BE IT ORDAINED by fue Board of County Commissioners of New Hanover County, North
Carolina, that the following Budget Amendment 08-089 be made to the annual budget ordinance for the
fiscal year ending June 30, 2008.
Section 1: Details of Budget Amendment:
Fund: General Fund
Department: Sheriff/Detention
Exnenditure: Decrease Increase
Detention:
Contracted Services $ 946
Supplies 4,615
Total $5,561
Revenue: Decrease Increase
Detention:
State Criminal Assistance Program $5,561
Total $5 561
Section 2: Explanation
To budget supplemental grant funding from fue State Criminal Alien Assistance Program (SCAAP).
SCAAP provides federal payment to states and localities that incurred correctional officer salary costs for
incarcerating undocumented criminal aliens with at least one felon or two misdemeanor convictions for
violations of state or local law.
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 08-089 amending the annual
budget ordinance for the fiscal year ending June 30, 2008, is adopted.
Adopted, fuis 19th day of November, 2007.
1J.~~Q.G~
William A. Caster, Chairman
ATTEST:
'/.. e, "3D. "34.~-t
AGENDA: November 19,2007
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
AN ORDINANCE AMENDING THE FISCAL YEAR 2008 BUDGET
BY BUDGET AMENDMENT 2008-56
BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North
Carolina, that the following Budget Amendment 2008-56 be made to the annual budget ordinance for the
fiscal year ending June 30, 2008.
Section 1: Details of Budget Amendment:
Fund: Controlled Substance Tax
Department: Sherifrs Office
Exoenditure: Decrease Increase
Controlled Substance Tax:
Supplies $3,386
Total $3,386
Revenue: Decrease Increase
Controlled Substance Tax:
Controlled Substance Tax $3,386
Total $3 386
Section 2: Explanation
To budget Controlled Substance Tax receipt for 10/18/2007. 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 fue Board of County Commissioners of New
Hanover County, North Carolina, that the Ordinance for Budget Amendment 2008-56 amending the annual
budget ordinance for fue fiscal year ending June 30, 2008, is adopted.
Adopted, fuis 19th day of November, 2007.
CO.~c.~
William A. Caster, Chairman
ATTEST:
~\ G ~
. ;\r^ ~ - ~ ~jk J\\-
Sheila L. Schult, Clerk to the oard
AGENDA: November 19, 2007
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
AN ORDINANCE AMENDING THE FISCAL YEAR 2008 BUDGET
BY BUDGET AMENDMENT 2008-57
'-I. e, 30. 34-.1o~
BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North
Carolina, that the following Budget Amendment 2008-57 be made to the annual budget ordinance for the
fiscal year ending June 30, 2008.
Section 1: Details of Budget Amendment:
Fund: Federal Forfeited Property
Department: Sheriffs Office
Exnenditure: Decrease Increase
Federal Forfeited Property:
Supplies $7,000
Total $7,000
Revenue: Decrease Increase
Federal Forfeited Property:
Federal Forfeited Property $7,000
Total $7.000
Section 2: Explanation
To budget Federal Forfeited Property receipt for 10/23/2007. Federal Forfeited Property funds are budgeted
as received and must be used for law enforcement as the Sheriff deems necessary.
Section 3: Documentation of Adoption:
This ordinance shall be effective upon its adoption.
NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of New
Hanover County, North Carolina, that the Ordinance for Budget Amendment 2008-57 amending the annual
budget ordinance for the fiscal year ending June 30, 2008, is adopted,
~J;~ Q,G.q~
William A. Caster, Chairman
ATTEST:
~~\~'-- ~~~I"\\.
Sheila L. Schult, Clerk to fue Board
X (3 3D. 3<<+. jo:
A RESOLUTION
OF THE
NEW HANOVER COUNTY
BOARD OF COMMISSIONERS
FOR APPROVAL OF FIRE INSURANCE DISTRICT BOUNDARIES
NEW HANOVER COUNTY
Upon motion by Commissioner Nancv H, Pritchett, seconded by Vice-Chairman Robert
G, Greer, RESOLVED that the Board of Commissioners of the County of New Hanover
approve the boundary lines of the Oqden Fire Response District. as assiqned to the
Ogden Fire Rescue Department. in accordance with the map filed this date with the
Board of County Commissioners and recorded in the minutes of the meeting. Said
Oqden Fire Response District being described as follows:
Exhibit A setting forth a map is attached hereto and incorporated herein.
ADOPTED this 19th day of November, 2007.
NEW HANOVER COUNTY
1J~ a.~
William A. Caster, Chairman
ATTEST
~~\~ \.- ~A~L\-
Sheila L. Schult
Clerk to the Board
NEW HANOVER COUNTY
This is to certify that the foregoing is a true and accurate copy of an excerpt from the
Minutes of the Board of County Commissioners of New Hanover County, adopted this
19th day of November, 2007.
~~~ ~- ~C\~
Sheila L. Schult, Clerk to the Board
~ ~
c S
:.J 0
Z' (.)
m d
v
ro
o
n::
,...~
E gCl
w 1iJ N .~
~ is 05S
.g OJ ~ 0
-:-;: >-0
.' u:: III
o .~ ~
06
i =
om
,.,:::t
~~
~~
c::(
I-
iii
J:
><
UJ
! ] \
o 0 I
~ ~JI.
g JI
..t: l
(,) I
; 0 I
o I
:i I
N
oJl
~
-:::l
:::::
Q.l
Ol
(lJ
...J
A RESOLUTION
OF THE
NEW HANOVER COUNTY
BOARD OF COMMISSIONERS
FOR APPROVAL OF FIRE INSURANCE DISTRICT BOUNDARIES
y.. f3:> 3D. 34. '7 h
NEW HANOVER COUNTY
Upon motion by Commissioner Nancy H, Pritchett, seconded by Vice-Chairman Robert
G, Greer, RESOLVED that the Board of Commissioners of the County of New Hanover
approve the boundary lines of the Wriqhtsboro Fire Response District, as assiqned to
the Wriqhtsboro Fire Rescue Department, in accordance with the map filed this date
with the Board of County Commissioners and recorded in the minutes of the meeting.
Said Wriqhtsboro Fire Response District being described as follows:
Exhibit A setting forth a map is attached hereto and incorporated herein,
ADOPTED this 19th day of November, 2007.
NEW HANOVER COUNTY
IJ;)~ ct,. ~
William A. Caster, Chairman
ATTEST
~~~ '-. ~~'l~
Sheila L. Schult, Clerk to the Board
NEW HANOVER COUNTY
This is to certify that the foregoing is a true and accurate copy of an excerpt from the
Minutes of the Board of County Commissioners of New Hanover County, adopted this
19th day of November, 2007.
~\~~ ,-. ~~
Sheila L. Schult, Clerk to the Board
~._~-
~ ~
'.J 0
>. 0
VI (.)
-0
W
I:)
c::
c;
~
~
VI "3
tl >
:.s
V!
is ~
Q;
..~M'''..-,.~_~...~_~~...~,
X f3 3D. '3Y< 1~
RESOLUTION
OF THE
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
WHEREAS, the Department of Environmental Management staff has researched
locations to relocate the landfill's current administration building/maintenance garage as
preparations are made to expand the landfill to the southem 115 acres of property; and
WHEREAS, a 3.85 acre parcel of land (parcel number R02300-001-018-000)
adjacent to the southern property boundary of the landfill entrance is available for
purchase through Atlantic Brokerage at $100,000 per acre; and
WHEREAS, locating the administration building/ maintenance garage at the
entrance to the landfill is the optimum location for customer service and oversite of
landfill scale operations; and
WHEREAS,
building/maintenance
landfill approximately
revenue.
utilizing the current location of the administration
garage 10cation as landfill space would extend the life of the
10 years which would equate to greater than $90 million in
NOW, THEREFORE, BE IT RESOLVED by the Board of County
Commissioners of New Hanover County that County staff purchase the 3.85 acres ofland
(parcel number R02300-001-018-000) through the General Fund at a price of$385,000.
This, the 19th day of November 2007.
qJ~a.~
William A. Caster, Chairman
ATTEST:
~~':\t~ "-. ~L\-
Sheila L. Schult, Clerk to the Board
'f 6 30. 34. ~ b
AGENDA: November 19, 2007
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
AN ORDINANCE AMENDING THE FISCAL YEAR 2008 BUDGET
BY BUDGET AMENDMENT 08-019
BE IT ORDAINED by the Board of Commissioners of New Hanover County, North Carolina, that
the following Budget Amendment 08-019 be made to the annual budget ordinance for the fiscal year
ending June 30, 2008.
Section 1: Details of Budget Amendment:
Fund: Environmental Management
Department: Environmental Management/Landfill
Exnenditure: Decrease Increase
Landfill:
Capital Outlav - Land $385,000
Total $385,000
Revenue: Decrease Increase
Landfill:
Transfers in General Fund $385,000
Total $385,000
Fund: General Fund
Department: Finance/Non-Departmental
Exnenditure: Decrease Increase
N on-Departmental:
Transfers to Enterprise Funds $385,000
Total $385,000
Revenue: Decrease Increase
General Fundi Appropriated Fund Balance:
Appropriated Fund Balance $385,000
Total $385,000
Section 2: Explanation
To appropriate fund balance in General Fund for land purchase for the relocation of the
administration building and maintenance garage. The relocation of these buildings will allow for
expansion of the landfill. Prior to actions taken at this Board of County Commissioners meeting,
the revised Appropriated Fund balance is $8,836,176,
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 08-019 amending the annual
budget ordinance for the fiscal year ending June 30, 2008, is adopted, Furthermore, the County will
reimburse the General Fund from the Environmental Management Fund fund balance.
Adopted, this \ C\ \J~ day of \\ ()\)f ~ \,Q,L ,2007.
(SEAL)
Al:T~ST:.\
~~~ ,,-. ~~\UAJ~
Sheila L Schult, Clerk to the Board
'f. e> ,3l).3 tf. q a...
CAPITAL PROJECT ORDIANCE
FUTURE JAIL EXPANSION
BE IT ORDAINED, by the Board of Commissioners of New Hanover County:
1. New Hanover County (County) is purchasing land for the Future Expansion of the Jail
Facility. This capital project involves the acquisition and/or construction of capital assets.
2. County desires to authorize and budget for said project in a project ordinance adopted
pursuant to North Carolina General Statute S 159-13 .2, such ordinance to authorize all appropriations
necessary for the completion of said project.
3. The County desires to expend its own funds for the purpose of paying certain costs of the
project, for which expenditures the County reasonably expects to reimburse itself from the proceeds
of debt to be incurred by the County.
4. This declaration of official intent is made pursuant to Section 1.150-2 of the Treasury
Regulations to expressly declare the official intent of the County to reimburse itself from fue
proceeds of debt to be hereinafter incurred by the County for certain expenditures paid by the County
on or after the date, which is sixty (60) days prior to the date hereof.
NOW,lTHEREFORE, WITNESSETH THAT:
1. This project ordinance is adopted pursuant to North Carolina General Statute ~159-13.2.
2. The project undertaken pursuant to this ordinance is the Acquisition of Land and/or
Construction for Future Expansion of the Jail Facility, which project is herewith authorized.
3. The revenue that will finance said project is:
Installment Financing $5.388.100
Total $5.388.1 00
4. The following appropriations necessary for the project are herewith made from the revenue
listed above:
Capital Project Expense
Total
$5.388.100
$5388.100
5. This project ordinance shall be entered in the minutes of the Board of Commissioners of
New Hanover County. Within five days hereof, copies of this ordinance shall be filed wifu the
Finance and Budget offices in New Hanover County, and with the Clerk to the Board of
Commissioners of New Hanover County.
Adopted the 19th day of November 2007.
v~o.~
William A. Caster, Chairman
ATTEST:
~k\ '- . 5?:,~..k2r
Sheila L. Sc ult, Clerk to the Board
'f 8 30. '3:>lj-. '1
AGENDA: November 19, 2007
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
AN ORDINANCE AMENDING THE FISCAL YEAR 2008 BUDGET
BY BUDGET AMENDMENT 2008-59
BE IT ORDAINED by the Board of Commissioners of New Hanover County, North Carolina, fuat
the following Budget Amendment 2008-59 be made to the annual budget ordinance for the fiscal year
ending June 30, 2008,
Section 1: Details of Budget Amendment:
Fund: Future Jail Expansion
Department: Finance
Revenue: Decrease Increase
Installment Financing $5,388,100
Total $5,388,100
Exnenditure: Decrease Increase
Capital Proiect Expense $5,388,100
Total $5,388.100
,
Fund: General fund
Depllrtm~nt: COlllInissioners/Debt Service
Revenue: Decrease Increase
Appropriated Fund Balance $12,000
Total $12,000
Exnenditure: Decrease Increase
Debt Service-Interest on Bonded Debt $12,000
T otaI $12,000
Section 2: Explanation
The budget amendment is to establish the budget for the Future Jail Expansion Capital Project
according to the Capital Project Ordinance, It wiUalso budget debt service payment (interest only)
required in Fiscal Year 2007-2008. Prior to actions taken at this Board of County Commissioners
meeting, the revised Appropriated Fund balance is $8,836,176.
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 fue Ordinance for Budget Amendment 2008-59 amending fue annual
budget ordinance for the fiscal year ending June 30, 2008, is adopted. Furthermore, pursuant to Section
1,150-2 of the Treasury Regulations, the County may reimburse itselffrom the proceeds of any future debt
to be hereinafter incurred by the County for this land purchase,
Adopted, tlris \ ~ ~\.. day of \\ \\'H ~\ ~ ,2007,
(SEAL)
ATTEST:
~\~\\. ~- ~~
Sheila L. Schult, Clerk to tl1e Board
X 8 3D. 3tf. /0
RESOLUTION
OF THE
NEW HANOVER COtrNTY' BOARD OF COM:MISSIONERS
WHEREAS, the City of Wilmington (the "City"), New Hanover County (the
"County"), the.New Hanover County Water and Sewer District (the "District"), and the
Cape Fear Public Utility Authority have negotiated an "Inter-Local Agreement for
Transfer of Assets and Operation of Water and Sewer Systems" pursuant to which the
Authority will acquire by various means certain assets used in the operation of the City
and District's water and sewer systems; and
WHEREAS, N,C,G,S, 160A-461 authorizes units oflocal government to enter
into agreements to execute any undertaking.
NOW, THEREFORE, BE IT RESOLVED that the New Hanover County
Board of Commissioners hereby approves the Inter-Local Agreement in the form
attached hereto as Exhibit A and incorporated herein by reference, Approval is
contingent upon the exhibits to be attached to the Inter-Local Agreement being
acceptable to the County Attomey and County Manager. The officers of the County are
authorized to execute the Inter-Local Agreement and any documents specified in or
contemplated by the Inter-Local Agreement in such form as approved by the County's
Attomey_ The County's Attomey with the assistance of the Chairman of the Board of
County Commissioners and County Manager is authorized and directed to complete the
exhibits to the Inter-Local Agreement in accordance with the terms and conditions
thereof.
ADOPTED the 19th day of November 2007,
1;)dt~~ Q. ~
William A. Caster, Chairman
ATTEST:
'\\~;~ "-- ~tJU\-
Sheila L. Schult, Clerk to the Board