Loading...
2007-12-17 RM Exhibits 'f 6.30. 3lt,. \ NORTH CAROLINA STATE DEPARTMENT OF TRANSPORTATION REQUEST FOR ADDITION TO STATE MAINTAINED SECONDARY ROAD SYSTEM North Carolina County of New Hanover Road(s) Description: Field View Road and Old Field Road in Glen Arbor Subdivision in New Hanover County (Div. File No: 1107-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 the Secondary Road System; and WHEREAS, the Board of County Commissioners is of the opinion that the above describedroad(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 o.fCommissioners 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. CERTIFICATE The foregoing resolution was duly adopted by the Board of Commissioners of the County of New Hanover at a meeting on the 17th day of December , 2007. ~ WITNESS ~~ \c-.. \ QJL my hand and official seal this the ,2007. \\~ day of ~\. ~~ \_ ~~" \l.- Sheila L. Sch~lt, Clerk to the Board New Hanover County Board of CommissiDners Form SR-2 Please Note: Fonvard directly to the District Engineer, Division of Highways. resolute. doc xe 30.3b.;L~ AGENDA: December 17, 2007 NEW HANOVER COUNTY BOARD OF COMMISSIONERS AN ORDINANCE AMENDING THE FISCAL YEAR 2008 BUDGET BY BUDGET AMENDMENT 08-102 BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North Carolina, that the following Budget Amendment 08-102 be made to the annual budget ordinance for the fiscal year ending June 30, 2008. Section 1: Details of Budget Amend ment: Fund: General Fund Department: Health Division: Women's Preventive Health Exoenditure: Decrease Increase Women's Preventive Health: Supplies $26,873 Total $26,873 Revenue: Decrease Increase Division of Public Health Grant $26,873 Total $26 873 Section 2: Explanation The New Hanover County Health Department received an additional $26,873 from the NC Department of Health and Human Services, Division of Public Health for Family Planning (Title X) expenses. This is a one-time bonus award based on performance as demonstrated by increased caseload of family planning patients. The majority of the family planning supplies purchased are medications and clinic supplies. 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 08-102 amending the annual budget ordinance for the fiscal year ending June 30, 2008, is adopted. Adopted, this 17th day of December, 2007. IjdA~ Robert G. Greer, Chairman ATTEST: ~~\~, \ ~~Il~~ Sheila L. Schult, Clerk to the Board AGENDA: December 17,2007 NEW HANOVER COUNTY BOARD OF COMMISSIONERS AN ORDINANCE AMENDING THE FISCAL YEAR 2008 BUDGET BY BUDGET AMENDMENT 08-104 X B 3D, 3lP,.z h BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North Carolina, that the following Budget Amendment 08-104 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: Museum Division: Grassroots Exoenditure: Decrease Increase Grassroots Arts Grant: Temporary Salaries $200 FICA 15 Contracted Services 18,721 Total $18 936 Revenue: Decrease Increase Grassroots Arts Grant $18,936 Total $18.936 Section 2: Explanation To budget additional funds received from the Grassroots Arts Grant Award for FY2007-2008. These funds will be used to pay for an Intern to manage grants. 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 08-104 amending the annual budget ordinance for the fiscal year ending June 30, 2008, is adopted. Adopted, this 17th day of December, 2007. /f?iJlJ~ Robert G. Greer, Chairman ATTEST: ~\,~ \ . \, \yi Sheila L. Schult, ClerK fa t e Board AGENDA: December 17, 2007 NEW HANOVER COUNTY BOARD OF COMMISSIONERS AN ORDINANCE AMENDING THE FISCAL YEAR 2008 BUDGET BY BUDGET AMENDMENT 08-105 X t3 30, 3f.p. 2c- BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North Carolina, that the following Budget Amendment 08-105 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(Emergency Management/800 MHz Communication System Exoenditure: Decrease Increase 800 MHz Communication System: Radios $56,712 Total $56,712 Revenue: Decrease Increase 800 MHz Communication System: 2007 VIPER Grant (DHS) $56,712 Total $56 712 Section 2: Explanation To budget a 2007 grant award of $56,712 in State FY2007 Voice Interoperabijity Plan for Emergency Responders (VIPER) funding from the Department of Homeland Security for the purchase of 800 MHz radios and a control station. There is no match 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 08-105 amending the annual budget ordinance for the fiscal year ending June 30, 2008, is adopted. Adopted, this 17th day of December, 2007. 1?Jj~ Robert G. Greer, Chairman ATTEST: ~~~~ ~_ ~\u~~ Sheila L. Schult, Clerk to the Board 'f. 6 30, 3lD. :2 ct. AGENDA: December 17,2007 NEW HANOVER COUNTY BOARD OF COMMISSIONERS AN ORDINANCE AMENDING THE FISCAL YEAR 2008 BUDGET BY BUDGET AMENDMENT 2008-63 BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North Carolina, that the following Budget Amendment 2008-63 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: Sheriff's Office Expenditure: Decrease Increase Controlled Substance Tax: Supplies $28,566 Total $28 566 Revenue: Decrease Increase Controlled Substance Tax: Controlled Substance Tax $27,833 Interest on Investments 733 Total $28 566 Section 2: Explanation To budget 11/28/07 receipt of $22,533, County auction proceeds/vehicles of $5,300, and $733 interest earned for first quarter of FY07-08. 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 2008-63 amending the annual budget ordinance for the fiscal year ending June 30, 2008, is adopted. Adopted, this 17th day of December, 2007. /fl;J;s~ Robert G. Greer, Chairman ATTEST: Ss \, ,\, \ '~'\JJ~ Sheila L. Schult, Clerk to t e Board Xt6 30.3L. 2.Q.. AGENDA: December 17,2007 NEW HANOVER COUNTY BOARD OF COMMISSIONERS AN ORDINANCE AMENDING THE FISCAL YEAR 2008 BUDGET BY BUDGET AMENDMENT 2008-64 BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North Carolina, that the following Budget Amendment 2008-64 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: Sherifrs Office Exoenditure: Decrease Increase Federal Forfeited Property: Supplies $77,870 Total $77,870 Revenue: Decrease Increase Federal Forfeited Property: Federal Forfeited Property $76,551 Interest on Investments 1,319 Total $77 870 Section 2: Explanation To budget 11/27/07 receipt of $64,337, County auction proceeds/vehicles of $12,214, and $1,319 interest earned for the first quarter of FY07-08. 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 2008-64 amending the annual budget ordinance for the fiscal year ending June 30, 2008, is adopted. Adopted, this 17th day of December, 2007. 2J1;j~ Robert G. Greer, Chairman ATTEST: NEW HANOVER COUNTY BOARD OF COMMISSIONERS 230 GOVERNMENT CENTER DRIVE, SUITE 175 . WILMINGTON, NC 28403 (910) 798-7! 49, (9! 0) 798-7! 45 FAX. WWW.NHCGOY.COM X 630.3~.3 Robert G. Greer, Chairman. William A. Caster, Vice-Chairman Ted Davis, Jr., Commissioner. William A. Kopp, Jr., Commissioner. Nancy H. Pritchett, Commissioner Sheila L. Schult, Clerk to the Board RESOLUTION REQUESTING SEA GRANT COASTAL OFFICES REMAIN OPEN WHEREAS, North Carolina Sea Grant works with individuals, groups, government agencies, local governments and businesses in an effort to help all understand the State's coastal environment and to promote the sustainable use of marine resources; and WHEREAS, North Carolina Sea Grant provides peer reviewed, scientific research, outreach programs and other services to coastal communities and has a reputation as a reliable source for practical solutions to problems and issues that arise in coastal areas; and WHEREAS, by having its scientists and other employees located n the coastal communities, Sea Grant has first hand, onsite knowledge of the issues and problems facing coastal communities and their citizens, and with its scientific expertise, outreach programs, communication skills and ability to find practical solutions to complex problems, has developed into a valuable and trusted resource in search for solutions to problems and issues facing the coastal communities in which they live; and WHEREAS, the closing of the coastal Sea Grant offices will cause the Sea Grant program to lose touch with the local communities, will remove a successful and valued resource for individuals, businesses and local governments and will end a successful and cooperative effort between Sea Grant and those that they serve in finding real, practical and science based answers to the problems facing coastal communities; and WHEREAS, with storm water issues and other coastal concerns now in the fore front of state and local officials, the closing of the Sea Grant satellite offices will cause the local communities to lose those scientists who are most familiar with the issues, scientific solutions and impacts of these issues upon local communities and to lose a valuable and vital resource in the efforts of all to resolve these issues; and WHEREAS, the New Hanover County Board of Commissioners believe that closing of the Sea Grant offices in the coastal communities will be detrimental to the resolution of the environmental issues affecting coastal communities and will further remove those who are vital in finding practical and science based solutions to those issues from the area most impacted by rules and regulations imposed from Raleigh. NOW, THEREFORE, BE IT RESOLVED, that the New Hanover County Board of Commissioners request the State of North Carolina to continue to fund the North Carolina Sea Grant coastal satellite offices as they offer a valuable and irreplaceable resource to the people, businesses and local governments in the coastal communities; provide scientists familiar with the local waters, topography, estuarine systems and complex issues facing the coastal areas of our State; and provide immediate feedback and assistance to businesses, citizens and local governments in the ongoing effort to resolve coastal issues together. ADOPTED this the 1 ih day of December, 2007 :;Z;~ Robert G. Greer, Chairman A~~: ~ L\~ \ ~~\lJJ Sheila L. Schult, Clerk to the Board NEW HANOVER COUNTY BOARD OF COMMISSIONERS 230 GOVERNMENT CENTER DRIVE, SUITE 175 . WILMINGTON, NC 28403 (910) 798-7149' (910) 798-7145FAX' WWW.NHCGOY.COM X f6 3D. 3~.L.Jj 0- .. '- Robert G. Greer, Chairman. William A. Caster, Vice-Chairman Ted Davis, Jr., Commissioner. William A. Kopp, Jr., Commissioner. Nancy H. Pritchett, Commissioner Sheila L. Schult, Clerk to the Board PROJECT ORDINANCE SMITH CREEK PARK BE IT ORDAINED, by the Board of Commissioners of New Hanover County: l.. New Hanover County (County) is engaged in the Construction of the Smith Creek Park, which capital project involves the construction and/or acquisition of capital assets. 2. County desires to authorize and budget for said project in a project ordinance adopted pursuant to North Carolina General Statute 9159-13.2, such ordinance to authorize all appropriations necessary for the completion of said project. NOW, THEREFORE, WITNESSETH THAT: 1. This project ordinance is adopted pursuant to North Carolina General Statute 9159-13.2. 2. The project undertaken pursuant to this ordinance is the Construction of the Smith Creek Park Capital Project, which project is herewith authorized. 3. The revenue that will finance said project is: Sale of Sand Total $ 725,000 $ 725.000 4. The following appropriations necessary for the project areherewith made from the revenue listed above: Capital Project Expense $ 725,000 Total $ 725.000 5. This project ordinance shall be entered in the minutes of the Board of Commissioners of New Hanover County. Within five days hereof, copies of this ordinance shall be filed with the finance and budget offices in New Hanover County, and with the Clerk to the Board of Commissioners of New Hanover County. NEW HANOVER COUNTY jJJ~ Robert G. Greer, Chairman ATTEST: ~\N'~r '-_~l~l~ Sheila L. Schult, Clerk to the Board )( 13 30. 3~. q- b AGENDA: December 17,2007 NEW HANOVER COUNTY BOARD OF COMMISSIONERS AN ORDINANCE AMENDING THE FISCAL YEAR 2008 BUDGET BY BUDGET AMENDMENT #2008-68 BE IT ORDAINED by the Board of Commissioners of New Hanover County, North Carolina that the following Budget Amendment #2008-68 is made to establish funding for the first phase of the Smith Creek Park Capital Project Section 1: Details of Budget Amendment: Fund: Smith Creek Park Department: Parks Exoenditure: Decrease Increase Design 115,100 Total 115,100 Revenue: Decrease Increase Sale of Sand 115,100 Total 115,100 Section 2: Explanation To establish budget for Smith Creek Park Capital Project. 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 #2008-68 amending the Capital Project ordinance for the fiscal year ending June 30, 2008, is adopted. Adopted, this 17th day of December, 2007. :iJt~ ~~ ~ -\0. \ ~~\\~ Sheila L. Schult, Clerk to the oard NEW HANOVER COUNTY BOARD OF COMMISSIONERS 230 Government Center Drive, Suite 175 . Wilmington, NC 28403 (910) 798-7149 '(910) 798-7145 FAX. }>,'~~,!1bQgQy',~\2!n X l3!Jo. BID. S; Robert G. Greer, Chairman' William A. Caster, Vice-Chairman Ted Davis, Jr., Commissioner' William A. Kopp, Jr., Commissioner' Nancy H. Pritchett, Commissioner Sheila L. Schult, Clerk to the Board RESOLUTION IN SUPPORT OF CONTINUATION OF JUVENILE CRIME PREVENTION COUNCIL FUNDING WHEREAS, since 1977, The State of North Carolina and County governments have been partners in providing effective and necessary community based juvenile delinquency prevention and intervention services; and WHEREAS, in accordance with legislative mandates, the New Hanover County Juvenile Crime Prevention Council (JCPC) is comprised of representatives of juvenile court, mental health, social services, schools, law enforcement, district court judges, faith community, county manager, nonprofit sector and other concerned citizens; and WHEREAS, the New Hanover County JCPC diligently carries out its charge of assessing community needs, planning for those needs to be met, recommending programs for funding to meet the needs and evaluating the performance of those programs; and WHEREAS, JCPC funding has been removed from the State's continuation budget and is now subject to continuation review; and . WHEREAS, the non-recurring status of JCPC funding and subsequent continuation review will delay the annual appropriation and may result in the loss of qualified professionals who provide diversion and dispositional alternatives at the local level; and WHEREAS, the JCPC funding programs of New Hanover County leverage in local support and other grant sources both private and federal to augment funds provided by the state to provide these important services; and . WHEREAS, the loss of JCPC program services in New Hanover County could result in juveniles being without intervention and prevention services such as psychological testing, clinical assessments, community service learning, life and social skills development, vocational development programs and summer internships, tutoring and academic enrichment, teen court services and home based family counseling services; and WHEREAS, a lack of sanction programs and dispositional alternatives in New Hanover County will result in a potential cost of $178.00 a day ($89.00 from the State and $89.00 from the County) for juvenile detention intermittent confinement; and a loss offunding in the amount of$443,625 to local programs supported by the JCPC. NOW, THEREFORE, BE IT RESOLVED, that the New Hanover County Board of Commissioners strongly endorses full reinstatement of funding for Juvenile Crime Prevention Council programs to the continuation budget and the allocation of additional funds to support legislative mandates, to protect the community, and provide a juvenile justice continuum at the local level. ADOPTED this the 17th day of December, 2007. ~\~l'~\c' L ~~\It~ Sheila L. Schult, Clerk to the Board ATTEST: NEW HANOVER COUNTY BOARD OF COMMISSIONERS 230 GOVERNMENT CENTER DRIVE, SUITE 175 . WILMINGTON, NC 28403 (910) 798-7149' (910) 798-7145FAX' WWW.NHCGOV.COM X t5 30. 3ft" to Robert G. Greer, Chairman. William A. Caster, Vice-Chairman Ted Davis, Jr., Commissioner. William A. Kopp, Jr., Commissioner. Nancy H. Pritchett, Commissioner Sheila L. Schult, Cierk to the Board RESOLUTION WHEREAS, after due advertisement, proposals were received and recorded by the Parks Department at 3:00 p.m., on the 9th day of February, 2007, at the County Administration Building, 230 Government Center Drive, Suite 120, Wilmington, North Carolina, and the following companies submitted proposals for the design and construction administration of approximately $3.3 million of parks projects including four projects included in the 2006 Parks Bond, Smith Creek Park (Gordon Road pond), and Middle Sound Park (Clean Water ICAMA Grant project); and Haden-Stanziale Architects HSSM Architects J. Davis Architects John Sawyer Architects KCI Technologies Landworks Design Group Site Solutions WHEREAS, the proposals were evaluated and rated according to the criteria as established in the RFQ and the list narrowed to four firms; and WHEREAS, Haden-Stanziale Architects, HSSM Architects, J. Davis Architects, and John Sawyer Architects were further contacted and invited to present to the committee; and WHEREAS, following evaluation of the presentations the list was further narrowed to two firms, . Haden-Stanziale Architects and HSSM Architects, which were asked by the committee to provide additional information; and WHEREAS, pursuant to General Statutes 143-64, the committee (Liz Coughlin, Connie Branch, John Coble, Avril Pinder, Andre' Mallette, Max Maxwell, Dean Hill, Neal Lewis) and the Parks & Recreation Advisory Board unanimously agree and recommend that a contract be awarded to Haden- Stanziale Architects for the project for a sum not to exceed $460,000; and WHEREAS, $344,900 in funds for this project are available in Account No. 32098600 800700 CP339 with the remaining funds to be established through the Smith Creek Park Capital Project Ordinance and budget amendment in Account No 31200000 800700 CP428 to cover this contract. NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of New Hanover County that the contract design and construction administration for parks projects including four projects included in the 2006 Parks Bond, Smith Creek Park (Gordon Road pond), and Middle Sound Park (Clean Water ICAMA Grant project), be awarded to Haden-Stanziale Architects and that the County is hereby authorized and directed to negotiate and execute a contract at a price not to exceed $460,000, contract form to be approved by the County Attorney. Adopted this 17th day of December, 2007. (SEAL) WM- ~ST: ~ \-.~L.. "- ~~ I' l~ Sheila L. Schult, Clerk to the Board 'f. ~ 3D. E>Co. '7 RESOLUTION OF THE NEW HANOVER COUNTYBOARD OF COMMISSIONERS WHEREAS, the Town ofKure Beach has made an offer for the purchase of the Rolling Surf Motel property and the owner has agreed to consider a sale; and WHEREAS, the Town ofKure Beach will use the purchase of the Rolling Surf Motel property and redevelop it into a park and public space; and WHEREAS, the proposed project will also serve as an innovative water filtration system that will collect storm water runoff from the park site and neighboring areas to reduce the surface runoff pollution in the ocean; and WHEREAS, the Town's goal is to preserve and protect its business district and waterfront area while providing public space for visitors and residents alike; and WHEREAS, the Pleasure Island Chamber of Commerce adopted a resolution December 7, 2007, in support of the purchase of property for the Town ofKure Beach Project; and WHEREAS, the Wilmington Chamber of Commerce adopted a resolution November 21, 2007, in support of the purchase of property for the Town of Kure Beach Project; and WHEREAS, the Town ofKure Beach and its residents are committed to the project and, as a small community, cannot fully underwrite the total amount of the purchase and therefore seeks to form alliances with other agencies to help fund the property; and WHEREAS, the Town Council has pledged to go forward with the closing on December 21,2007, incurring all liability with the assurance of other future partners joining the Town prior to the October 2008 payments; and WHEREAS, the Town of Kure Beach will hold a final Council vote on December 18,2007, and has requested New Hanover County's public support and commitment with a contribution of$500,000 to the project; and WHEREAS, the Town of Kure Beach Park Project would qualify for funding through the Parks Bond Proceeds. NOW, THEREFORE, BE IT RESOLVED, that the New Hanover County Board of County Commissioners supports the Town of Kure Beach in the purchase and redevelopment of the Rolling Surf Motel Property and approves a contribution in the amount of$500,000 to be appropriated from the Parks Bond proceeds and that the County Manager is hereby authorized and directed to execute documents related to this transaction. ADOPTED this the 17th day of December, 2007. ~~,~ "- ~ ~\I \ ~ Sheila L. Schult, Clerk to the Board ATTEST: