Loading...
2007-11-19 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